Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GIA ENGLAND
Company Information for

GIA ENGLAND

C/O Tmf Group, 13th Floor, One Angel Court, London, EC2R 7HJ,
Company Registration Number
04566140
PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
Active

Company Overview

About Gia England
GIA ENGLAND was founded on 2002-10-17 and has its registered office in London. The organisation's status is listed as "Active". Gia England is a PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption) registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as SMALL
Key Data
Company Name
GIA ENGLAND
 
Legal Registered Office
C/O Tmf Group
13th Floor, One Angel Court
London
EC2R 7HJ
Other companies in CF24
 
Charity Registration
Charity Number 1101116
Charity Address 104 GREAT RUSSELL STREET, LONDON, WC1B 3LA
Charter ADVANCEMENT OF EDUCATION AND TRAINING IN THE SCIENCE AND PRACTICE OF GEMMOLOGY AND RELATED SUBJECTS.
Filing Information
Company Number 04566140
Company ID Number 04566140
Date formed 2002-10-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type PRI/LBG/NSC (Private, Limited by guarantee, no share capital, use of 'Limited' exemption)
CompanyStatus Active
Lastest accounts 2023-12-31
Account next due 2025-09-30
Latest return 2024-08-30
Return next due 2025-09-13
Type of accounts SMALL
Last Datalog update: 2024-10-11 13:05:11
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GIA ENGLAND
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name GIA ENGLAND
The following companies were found which have the same name as GIA ENGLAND. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GIA Singapore Dissolved Company formed on the 2008-09-13
GIA California Unknown
GIA REAL ESTATE GROUP, LLC 3045 STILLHOUSE LAKE RD STE 111 HARKER HTS TX 76548 Active Company formed on the 2016-01-29
GIA - HUY, LLC 235 FERNDALE LN BEAUMONT TX 77707 Forfeited Company formed on the 2016-11-28
GIA - MARECHAL & ASSOCIES LIMITED Active Company formed on the 2014-09-19
GIA - NINA ENTERPRISES, INC. 32 W THIRD ST Nassau FREEPORT NY 115205729 Active Company formed on the 1991-07-19
GIA (GARDENING IN ACTION) CIC 60 LEXDEN DRIVE SEAFORD BN25 3BD Active Company formed on the 2022-03-17
GIA (HOLDINGS) LTD C/O K & W Recovery Limited Milton Park Innovation Centre 99 Park Drive Milton Abingdon OX14 4RY Liquidation Company formed on the 2007-03-19
GIA (M/CR) LIMITED 42 CHARLES STREET MANCHESTER LANCASHIRE M1 7DB Dissolved Company formed on the 2008-09-09
GIA / H.T. CENTRAL SECURITY, INC 1013 Centre Road Suite 403-A Wilmington DE 19805 Unknown Company formed on the 2002-07-03
GIA & ALY'S CAFE, INCORPORATED 1704 SAND STORM DRIVE HENDERSON NV 89014 Permanently Revoked Company formed on the 1998-11-09
GIA & ARIA LLC 23102 ENCHANTED CACTUS DR KATY TX 77494 Active Company formed on the 2019-09-12
GIA & ASSOCIATES, INC. 1201 HAYS STREET TALLAHASSEE FL 32301 Inactive Company formed on the 1985-01-04
GIA & CO PTY LTD QLD 4113 Active Company formed on the 2017-09-27
GIA & DANIELS PROPERTY DEVELOPMENT INC. 811 N. PINE LANSING Michigan 48906 UNKNOWN Company formed on the 0000-00-00
GIA & EVA LIMITED 17 ORCHARD WAY GOFFS OAK WALTHAM CROSS HERTFORDSHIRE EN7 5NW Active Company formed on the 2011-04-05
GIA & GIA LLC 7302 ROYAL PALM BLVD MARGATE FL 33063 Inactive Company formed on the 2015-12-29
GIA & GIANNA LTD 61 QUEEN STREET WORTHING WEST SUSSEX ENGLAND BN14 7BH Dissolved Company formed on the 2016-02-08
GIA & GIO CORPORATION 15 BERRY LANE Orange NEWBURGH NY 12550 Active Company formed on the 2003-03-11
GIA & GISELE LLC 2667 MAIN ST INGLESIDE TX 78362 Active Company formed on the 2023-08-01

Company Officers of GIA ENGLAND

Current Directors
Officer Role Date Appointed
7SIDE SECRETARIAL LIMITED
Company Secretary 2013-11-26
SUSAN MARY JACQUES
Director 2013-11-26
THOMAS MERRIL MOSES
Director 2009-02-09
DAVID TEARLE
Director 2009-09-14
Previous Officers
Officer Role Date Appointed Date Resigned
BEVERLY HORI UYEDA
Director 2011-08-04 2018-06-12
ANDREW MORRIS BLANKFIELD
Company Secretary 2003-10-16 2013-11-26
SIMON LAURENCE HAYNES
Company Secretary 2003-10-16 2013-11-26
DAVID ROY BYWORTH
Director 2002-10-17 2013-10-10
DAVID JAMES DEAKIN
Director 2002-10-17 2013-10-10
TERENCE DAVID LEE
Director 2002-10-17 2013-10-10
DONNA MARIE BAKER
Director 2002-10-17 2013-06-07
TAWFIC ELLIAS FARAH
Director 2009-02-09 2013-05-16
ROBERT JOSEPH BUSCHER
Director 2002-10-17 2009-09-11
JOHN FIRSTBROOK ELLIS
Director 2002-10-17 2009-02-06
WILLIAM EDWARD BOYAJIAN
Director 2002-10-17 2006-07-31
JORDAN COMPANY SECRETARIES LIMITED
Nominated Secretary 2002-10-17 2003-10-16
EDWARD JAMES JOHNSON
Director 2003-04-01 2003-09-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
7SIDE SECRETARIAL LIMITED BANKING COMPETITION REMEDIES LIMITED Company Secretary 2018-08-22 CURRENT 2017-10-06 Liquidation
7SIDE SECRETARIAL LIMITED CHRISTCHURCH COURT TENANT LIMITED Company Secretary 2018-06-19 CURRENT 2018-06-19 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED NAKED HUB UK LIMITED Company Secretary 2018-06-01 CURRENT 2018-01-23 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED TELEFĂ“NICA TECH OCEAN LIMITED Company Secretary 2018-05-14 CURRENT 2018-03-09 Active
7SIDE SECRETARIAL LIMITED OMIO TRAVEL (UK) LTD Company Secretary 2018-05-07 CURRENT 2018-05-07 Active
7SIDE SECRETARIAL LIMITED THE WING (UK) 14-16 GREAT PORTLAND STREET LIMITED Company Secretary 2018-04-27 CURRENT 2018-04-27 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED 1 WATERHOUSE SQUARE TENANT LIMITED Company Secretary 2018-04-17 CURRENT 2018-04-17 Active
7SIDE SECRETARIAL LIMITED POWERED BY WE UK LIMITED Company Secretary 2018-04-17 CURRENT 2018-04-17 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED LT BUILD LIMITED Company Secretary 2018-04-13 CURRENT 2015-04-21 Active
7SIDE SECRETARIAL LIMITED HONEY SCIENCE UK LIMITED Company Secretary 2018-04-03 CURRENT 2018-04-03 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED FLATIRON SCHOOL UK LIMITED Company Secretary 2018-03-12 CURRENT 2018-03-12 Active
7SIDE SECRETARIAL LIMITED DATACOM UK HOLDINGS LIMITED Company Secretary 2018-01-16 CURRENT 2018-01-16 Liquidation
7SIDE SECRETARIAL LIMITED 1 POULTRY TENANT LIMITED Company Secretary 2017-10-13 CURRENT 2017-10-13 Active
7SIDE SECRETARIAL LIMITED 38 CHANCERY LANE TENANT LIMITED Company Secretary 2017-10-13 CURRENT 2017-10-13 Active
7SIDE SECRETARIAL LIMITED PREMIER PLACE TENANT LIMITED Company Secretary 2017-10-13 CURRENT 2017-10-13 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED THE HEWITT SHOREDITCH TENANT LIMITED Company Secretary 2017-08-22 CURRENT 2017-08-22 Active
7SIDE SECRETARIAL LIMITED PUDDLE DOCK TENANT LIMITED Company Secretary 2017-08-22 CURRENT 2017-08-22 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED 90 YORK WAY TENANT LIMITED Company Secretary 2017-08-22 CURRENT 2017-08-22 Active
7SIDE SECRETARIAL LIMITED 184 SHEPHERDS BUSH ROAD TENANT LIMITED Company Secretary 2017-08-22 CURRENT 2017-08-22 Active
7SIDE SECRETARIAL LIMITED 131 FINSBURY PAVEMENT TENANT LIMITED Company Secretary 2017-08-22 CURRENT 2017-08-22 Active
7SIDE SECRETARIAL LIMITED 5 MERCHANT SQUARE TENANT LIMITED Company Secretary 2017-08-22 CURRENT 2017-08-22 Active
7SIDE SECRETARIAL LIMITED SHOREDITCH THE BARD TENANT LIMITED Company Secretary 2017-08-22 CURRENT 2017-08-22 Active
7SIDE SECRETARIAL LIMITED 1 ST PETER'S SQUARE TENANT LIMITED Company Secretary 2017-08-22 CURRENT 2017-08-22 Active
7SIDE SECRETARIAL LIMITED 120 MOORGATE TENANT LIMITED Company Secretary 2017-08-22 CURRENT 2017-08-22 Active
7SIDE SECRETARIAL LIMITED LORD ABBETT (UK) LTD. Company Secretary 2017-06-06 CURRENT 2017-06-06 Active
7SIDE SECRETARIAL LIMITED HEADCOUNT WORLDWIDE FIELD MARKETING LIMITED Company Secretary 2017-04-03 CURRENT 1979-06-04 Active
7SIDE SECRETARIAL LIMITED TECHIMP GROUP LIMITED Company Secretary 2017-03-30 CURRENT 2014-08-28 Liquidation
7SIDE SECRETARIAL LIMITED CORCEPT THERAPEUTICS UK LIMITED Company Secretary 2017-03-28 CURRENT 2017-03-28 Active
7SIDE SECRETARIAL LIMITED T.EN UK HOLDINGS LIMITED Company Secretary 2016-10-19 CURRENT 2016-10-19 Active
7SIDE SECRETARIAL LIMITED HANCOCK BRITISH HOLDINGS LTD Company Secretary 2016-10-13 CURRENT 2016-10-13 Active
7SIDE SECRETARIAL LIMITED WAN MEDIA LTD Company Secretary 2016-08-24 CURRENT 2010-09-13 Active
7SIDE SECRETARIAL LIMITED ALIGN COMMERCE LTD Company Secretary 2016-08-22 CURRENT 2014-10-24 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED SURF AIR EUROPE LIMITED Company Secretary 2016-02-19 CURRENT 2016-02-19 Liquidation
7SIDE SECRETARIAL LIMITED 1 ST KATHARINE'S WAY TENANT LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Active
7SIDE SECRETARIAL LIMITED 5 CANADA SQUARE TENANT LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED 10 BACK HILL TENANT LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED 71-91 ALDWYCH HOUSE TENANT LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Active
7SIDE SECRETARIAL LIMITED 2 SOUTHBANK TENANT LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Active
7SIDE SECRETARIAL LIMITED 207 OLD STREET TENANT LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Active
7SIDE SECRETARIAL LIMITED 12 HAMMERSMITH GROVE TENANT LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Active
7SIDE SECRETARIAL LIMITED 65-70 WHITE LION STREET TENANT LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED 125 KINGSWAY TENANT LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Active
7SIDE SECRETARIAL LIMITED INTERNATIONAL QUARTER BUILDING TENANT LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED 125 SHAFTESBURY TENANT LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Active
7SIDE SECRETARIAL LIMITED STAMFORD STREET TENANT LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Active
7SIDE SECRETARIAL LIMITED 51 EASTCHEAP TENANT LIMITED Company Secretary 2015-11-20 CURRENT 2015-11-20 Active
7SIDE SECRETARIAL LIMITED RADIUS INTERNATIONAL LIMITED Company Secretary 2015-10-30 CURRENT 2015-10-30 Active
7SIDE SECRETARIAL LIMITED ABENGOA SOLAR INVESTMENTS 2 LIMITED Company Secretary 2015-09-24 CURRENT 2015-09-24 Dissolved 2017-11-07
7SIDE SECRETARIAL LIMITED WW SEA CONTAINERS LIMITED Company Secretary 2015-08-18 CURRENT 2014-02-05 Active
7SIDE SECRETARIAL LIMITED ABENGOA AFRICA INVESTMENTS LIMITED Company Secretary 2015-05-15 CURRENT 2015-05-13 Active
7SIDE SECRETARIAL LIMITED FPI (UK) 1 LIMITED Company Secretary 2014-12-19 CURRENT 2014-12-19 Active
7SIDE SECRETARIAL LIMITED BE WILD LTD Company Secretary 2014-12-11 CURRENT 2014-12-11 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED ALBERT UK HOLDINGS 1 LIMITED Company Secretary 2014-10-31 CURRENT 2014-10-31 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED OMNOVA UK HOLDING LIMITED Company Secretary 2014-06-25 CURRENT 2011-06-24 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED PARADIGM PRECISION BURNLEY LTD Company Secretary 2014-06-11 CURRENT 2004-05-26 Active
7SIDE SECRETARIAL LIMITED SWICK DRILLING EUROPE LIMITED Company Secretary 2014-03-17 CURRENT 2012-11-07 Active
7SIDE SECRETARIAL LIMITED DEMETER INVESTMENTS LIMITED Company Secretary 2013-12-19 CURRENT 2013-12-19 Dissolved 2017-02-28
7SIDE SECRETARIAL LIMITED GIA INSTRUMENTS UK LIMITED Company Secretary 2013-11-26 CURRENT 2003-07-22 Dissolved 2017-01-24
7SIDE SECRETARIAL LIMITED ATHENA COSMETICS LIMITED Company Secretary 2013-10-08 CURRENT 2013-10-08 Active
7SIDE SECRETARIAL LIMITED PARADIGM BURNLEY LTD Company Secretary 2013-08-22 CURRENT 2013-08-22 Active
7SIDE SECRETARIAL LIMITED PARADIGM BURNLEY HOLDINGS LTD Company Secretary 2013-08-21 CURRENT 2013-08-21 Active
7SIDE SECRETARIAL LIMITED MILL UK HOLDINGS 5 LIMITED Company Secretary 2013-06-03 CURRENT 2013-06-03 Active
7SIDE SECRETARIAL LIMITED BAKER & BAKER GROUP LIMITED Company Secretary 2013-06-03 CURRENT 2013-06-03 Active
7SIDE SECRETARIAL LIMITED MILL UK HOLDINGS 2 LIMITED Company Secretary 2013-05-31 CURRENT 2013-05-31 Active
7SIDE SECRETARIAL LIMITED MILL UK HOLDINGS 1 LIMITED Company Secretary 2013-05-31 CURRENT 2013-05-31 Active
7SIDE SECRETARIAL LIMITED MILL UK HOLDINGS 3 LIMITED Company Secretary 2013-05-31 CURRENT 2013-05-31 Active
7SIDE SECRETARIAL LIMITED MILL UK HOLDINGS 4 LIMITED Company Secretary 2013-05-31 CURRENT 2013-05-31 Active
7SIDE SECRETARIAL LIMITED MACKENZIE HALL LIMITED Company Secretary 2013-03-19 CURRENT 2003-09-12 Dissolved 2017-09-23
7SIDE SECRETARIAL LIMITED MACKENZIE HALL DEBT PURCHASE LIMITED Company Secretary 2013-03-19 CURRENT 2006-11-21 Dissolved 2017-09-29
7SIDE SECRETARIAL LIMITED MACKENZIE HALL HOLDINGS LIMITED Company Secretary 2013-03-19 CURRENT 2006-11-21 Dissolved 2017-10-12
7SIDE SECRETARIAL LIMITED PORTFOLIO RECOVERY ASSOCIATES U.K. LTD Company Secretary 2013-03-19 CURRENT 2012-06-08 Dissolved 2017-09-29
7SIDE SECRETARIAL LIMITED PRA SERVICING LTD Company Secretary 2013-03-19 CURRENT 1982-02-19 Dissolved 2017-09-29
7SIDE SECRETARIAL LIMITED PRA U.K. HOLDING PTY LTD Company Secretary 2013-03-19 CURRENT 2011-12-22 Dissolved 2017-11-01
7SIDE SECRETARIAL LIMITED PRA U.K. MANAGEMENT SERVICES LTD Company Secretary 2013-03-19 CURRENT 2012-10-24 Dissolved 2017-09-29
7SIDE SECRETARIAL LIMITED LOTUS LAB LTD Company Secretary 2012-10-29 CURRENT 2012-10-29 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED CEP WIND 1 LIMITED Company Secretary 2012-08-09 CURRENT 2011-01-18 Active
7SIDE SECRETARIAL LIMITED STREAMIX DIGITAL LTD Company Secretary 2012-07-05 CURRENT 2012-07-05 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED OMNOVA PERFORMANCE CHEMICALS LIMITED Company Secretary 2012-03-18 CURRENT 1999-03-17 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED TODMORDEN MOOR WIND FARM LIMITED Company Secretary 2012-02-24 CURRENT 2011-11-30 Active
7SIDE SECRETARIAL LIMITED CEP WIND 3 LIMITED Company Secretary 2012-02-24 CURRENT 2011-11-30 Active
7SIDE SECRETARIAL LIMITED A123 SYSTEMS U.K. LIMITED Company Secretary 2011-11-04 CURRENT 2011-11-04 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED INTEGREON BUSINESS SERVICES UK LIMITED Company Secretary 2011-04-01 CURRENT 1997-06-11 Active - Proposal to Strike off
7SIDE SECRETARIAL LIMITED GRUIG WIND FARM LIMITED Company Secretary 2011-02-23 CURRENT 2006-10-19 Active
7SIDE SECRETARIAL LIMITED TPHM ADMINISTRATION LIMITED Company Secretary 2010-12-17 CURRENT 2010-12-17 Liquidation
7SIDE SECRETARIAL LIMITED INTEGREON MANAGED SOLUTIONS LIMITED Company Secretary 2010-06-30 CURRENT 2005-07-15 Active
SUSAN MARY JACQUES GIA INSTRUMENTS UK LIMITED Director 2013-11-26 CURRENT 2003-07-22 Dissolved 2017-01-24
DAVID TEARLE GIA INSTRUMENTS UK LIMITED Director 2009-09-14 CURRENT 2003-07-22 Dissolved 2017-01-24

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-11SMALL COMPANY ACCOUNTS MADE UP TO 31/12/23
2024-08-30CONFIRMATION STATEMENT MADE ON 30/08/24, WITH NO UPDATES
2023-09-01CONFIRMATION STATEMENT MADE ON 30/08/23, WITH NO UPDATES
2023-08-21Director's details changed for Ms Susan Mary Jacques on 2023-07-24
2023-08-21Director's details changed for Thomas Merril Moses on 2023-07-24
2023-08-21Director's details changed for David Tearle on 2023-07-24
2023-07-24REGISTERED OFFICE CHANGED ON 24/07/23 FROM C/O Legalinx Limited, Churchill House Churchill Way Cardiff CF10 2HH Wales
2023-07-24Appointment of Tmf Corporate Administration Services Limited as company secretary on 2023-07-24
2023-07-03SMALL COMPANY ACCOUNTS MADE UP TO 31/12/22
2023-05-31Termination of appointment of Dye & Durham Secretarial Limited on 2023-05-31
2023-03-13DIRECTOR APPOINTED PRITESH KANUBHAI PATEL
2023-02-10SECRETARY'S DETAILS CHNAGED FOR 7SIDE SECRETARIAL LIMITED on 2023-01-16
2022-09-28CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES
2022-09-28CS01CONFIRMATION STATEMENT MADE ON 30/08/22, WITH NO UPDATES
2022-06-28AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/21
2021-09-01CS01CONFIRMATION STATEMENT MADE ON 30/08/21, WITH NO UPDATES
2021-07-30AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/20
2020-09-02CS01CONFIRMATION STATEMENT MADE ON 30/08/20, WITH NO UPDATES
2020-08-21AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/19
2019-08-30CS01CONFIRMATION STATEMENT MADE ON 30/08/19, WITH NO UPDATES
2019-08-30CH01Director's details changed for Thomas Merril Moses on 2019-08-30
2019-07-26AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/18
2019-05-08CH04SECRETARY'S DETAILS CHNAGED FOR 7SIDE SECRETARIAL LIMITED on 2019-05-08
2019-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/19 FROM C/O Legalinx Limited 14-18 City Road Cardiff CF24 3DL
2018-08-14CS01CONFIRMATION STATEMENT MADE ON 11/08/18, WITH NO UPDATES
2018-06-25TM01APPOINTMENT TERMINATED, DIRECTOR BEVERLY HORI UYEDA
2018-05-01AASMALL COMPANY ACCOUNTS MADE UP TO 31/12/17
2018-03-05RES01ADOPT ARTICLES 05/03/18
2017-08-17CS01CONFIRMATION STATEMENT MADE ON 11/08/17, WITH NO UPDATES
2017-08-10AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-04-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2016-08-11CS01CONFIRMATION STATEMENT MADE ON 11/08/16, WITH UPDATES
2016-06-06AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-11-24AR0117/10/15 ANNUAL RETURN FULL LIST
2015-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MERRIL MOSES / 17/10/2015
2015-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / BEVERLY HORI UYEDA / 17/10/2015
2015-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MS SUSAN MARY JACQUES / 17/10/2015
2015-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID TEARLE / 17/10/2015
2015-06-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2014-11-21AR0117/10/14 ANNUAL RETURN FULL LIST
2014-10-24AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-02-07CH01Director's details changed for David Tearle on 2014-02-07
2014-02-05AP04Appointment of corporate company secretary 7Side Secretarial Limited
2014-01-22TM01APPOINTMENT TERMINATED, DIRECTOR DONNA BAKER
2014-01-08AP01DIRECTOR APPOINTED MS SUSAN MARY JACQUES
2014-01-07AD01REGISTERED OFFICE CHANGED ON 07/01/14 FROM 35 Vine Street London EC3N 2AA
2014-01-07TM02APPOINTMENT TERMINATED, SECRETARY SIMON HAYNES
2014-01-07TM02APPOINTMENT TERMINATED, SECRETARY ANDREW BLANKFIELD
2013-12-12RES01ADOPT ARTICLES 26/11/2013
2013-11-15AR0117/10/13 NO MEMBER LIST
2013-11-15TM01APPOINTMENT TERMINATED, DIRECTOR TERENCE LEE
2013-11-15TM01APPOINTMENT TERMINATED, DIRECTOR TAWFIC FARAH
2013-11-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID DEAKIN
2013-11-15TM01APPOINTMENT TERMINATED, DIRECTOR DAVID BYWORTH
2013-11-15TM01APPOINTMENT TERMINATED, DIRECTOR DONNA BAKER
2013-04-15AAFULL ACCOUNTS MADE UP TO 31/12/12
2012-10-19AR0117/10/12 NO MEMBER LIST
2012-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE DAVID LEE / 17/10/2012
2012-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES DEAKIN / 17/10/2012
2012-10-19CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROY BYWORTH / 17/10/2012
2012-03-14AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-03AR0117/10/11 NO MEMBER LIST
2011-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID TEARLE / 17/10/2011
2011-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA MARIE BAKER / 17/10/2011
2011-11-03CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MERRIL MOSES / 17/10/2011
2011-09-05AP01DIRECTOR APPOINTED BEVERLY HORI UYEDA
2011-04-15AAFULL ACCOUNTS MADE UP TO 31/12/10
2010-11-09AR0117/10/10 NO MEMBER LIST
2010-08-23CH03SECRETARY'S CHANGE OF PARTICULARS / SIMON LAURENCE HAYNES / 23/08/2010
2010-08-23CH03SECRETARY'S CHANGE OF PARTICULARS / ANDREW MORRIS BLANKFIELD / 23/08/2010
2010-04-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2009-12-01AP01DIRECTOR APPOINTED DAVID TEARLE
2009-11-16AR0117/10/09 NO MEMBER LIST
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / TAWFIC ELLIAS FARAH / 01/10/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS DONNA MARIE BAKER / 01/10/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / THOMAS MERRIL MOSES / 01/10/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE DAVID LEE / 01/10/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID JAMES DEAKIN / 01/10/2009
2009-11-16CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ROY BYWORTH / 01/10/2009
2009-11-16TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT BUSCHER
2009-04-22AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-02-18288aDIRECTOR APPOINTED THOMAS MERRIL MOSES
2009-02-18288aDIRECTOR APPOINTED TAWFIC ELLIAS FARAH
2009-02-18288bAPPOINTMENT TERMINATED DIRECTOR JOHN ELLIS
2009-02-06363aANNUAL RETURN MADE UP TO 17/10/08
2008-07-01AAFULL ACCOUNTS MADE UP TO 31/12/07
2007-12-18363sANNUAL RETURN MADE UP TO 17/10/07
2007-07-19AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-16288bDIRECTOR RESIGNED
2006-12-10363sANNUAL RETURN MADE UP TO 17/10/06
2006-06-13AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-04363(288)DIRECTOR'S PARTICULARS CHANGED
2005-11-04363sANNUAL RETURN MADE UP TO 17/10/05
2005-07-28AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-11AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-11-05363(288)DIRECTOR'S PARTICULARS CHANGED
2004-11-05363sANNUAL RETURN MADE UP TO 17/10/04
2004-07-30244DELIVERY EXT'D 3 MTH 31/12/03
2004-01-29225ACC. REF. DATE EXTENDED FROM 31/10/03 TO 31/12/03
2004-01-22363(287)REGISTERED OFFICE CHANGED ON 22/01/04
2004-01-22363sANNUAL RETURN MADE UP TO 17/10/03
2003-12-01288aNEW SECRETARY APPOINTED
2003-12-01288aNEW SECRETARY APPOINTED
2003-11-11288bSECRETARY RESIGNED
Industry Information
SIC/NAIC Codes
85 - Education
855 - Other education
85590 - Other education n.e.c.




Licences & Regulatory approval
We could not find any licences issued to GIA ENGLAND or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GIA ENGLAND
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2003-09-10 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GIA ENGLAND

Intangible Assets
Patents
We have not found any records of GIA ENGLAND registering or being granted any patents
Domain Names
We do not have the domain name information for GIA ENGLAND
Trademarks
We have not found any records of GIA ENGLAND registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GIA ENGLAND. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (85590 - Other education n.e.c.) as GIA ENGLAND are:

LANCASHIRE SCHOOLS SPC PHASE 1 LTD £ 4,329,811
LANCASHIRE SCHOOLS SPC PHASE 2 LTD £ 1,794,413
NAS SERVICES LIMITED £ 1,245,653
AUTISM UNLIMITED LIMITED £ 1,016,241
LANCASHIRE SCHOOLS SPC PHASE 3 LTD £ 941,850
CAMBIAN AUTISM SERVICES LIMITED £ 724,912
THE DAVID LEWIS CENTRE £ 536,575
OPTIONS AUTISM (5) LIMITED £ 508,920
PROGRESS CARE AND EDUCATION LIMITED £ 495,717
SENAD LIMITED £ 493,072
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
CAMBIAN AUTISM SERVICES LIMITED £ 68,165,232
NAS SERVICES LIMITED £ 64,799,498
SENAD LIMITED £ 36,926,106
KISIMUL GROUP LIMITED £ 27,902,341
THE DAVID LEWIS CENTRE £ 24,887,558
KEYS GROUP PROGRESSIVE CARE & EDUCATION LIMITED £ 20,107,229
BIRMINGHAM SCHOOLS SPC PHASE 1A LIMITED £ 20,027,172
LEWISHAM SCHOOLS FOR THE FUTURE SPV 4 LIMITED £ 18,504,504
SUNFIELD CHILDRENS HOMES LIMITED £ 17,223,875
BIRMINGHAM SCHOOLS SPC PHASE 1B LIMITED £ 15,089,017
Outgoings
Business Rates/Property Tax
No properties were found where GIA ENGLAND is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GIA ENGLAND any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GIA ENGLAND any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.