GIMA FINANCE LIMITED
Status | ACTIVE |
Company No. | 04015788 |
Category | Private Limited Company |
Incorporated | 16 Jun 2000 |
Age | 23 years, 11 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
GIMA FINANCE LIMITED is an active private limited company with number 04015788. It was incorporated 23 years, 11 months, 15 days ago, on 16 June 2000. The company address is 3rd Floor Portman House 2 Portman Street 3rd Floor Portman House 2 Portman Street, London, W1H 6DU, United Kingdom.
Company Fillings
Change registered office address company with date old address new address
Date: 27 Nov 2023
Action Date: 27 Nov 2023
Category: Address
Type: AD01
New address: 3rd Floor Portman House 2 Portman Street C/O Fidcorp Limited London W1H 6DU
Change date: 2023-11-27
Old address: 9 Seagrave Road London SW6 1RP United Kingdom
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 03 Jul 2023
Action Date: 25 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-25
Documents
Change sail address company with old address new address
Date: 09 Mar 2023
Category: Address
Type: AD02
Old address: C/O Fidlaw Ltd 3rd Floor, Portman House London W1H 6DU United Kingdom
New address: C/O Fidcorp Limited, 3rd Floor Portman House 2 Portman Street London W1H 6DU
Documents
Accounts with accounts type total exemption full
Date: 22 Dec 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 06 Jul 2022
Action Date: 25 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-25
Documents
Accounts with accounts type micro entity
Date: 31 Jan 2022
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Appoint person director company with name date
Date: 12 Nov 2021
Action Date: 04 Nov 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-11-04
Officer name: Mrs Maria Adriana Mutescu
Documents
Change sail address company with old address new address
Date: 10 Nov 2021
Category: Address
Type: AD02
New address: C/O Fidlaw Ltd 3rd Floor, Portman House London W1H 6DU
Old address: C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU United Kingdom
Documents
Termination director company with name termination date
Date: 09 Nov 2021
Action Date: 04 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-11-04
Officer name: Jamie Edward Thompson
Documents
Change registered office address company with date old address new address
Date: 04 Nov 2021
Action Date: 04 Nov 2021
Category: Address
Type: AD01
New address: 9 Seagrave Road London SW6 1RP
Old address: Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY United Kingdom
Change date: 2021-11-04
Documents
Confirmation statement with no updates
Date: 09 Sep 2021
Action Date: 25 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-25
Documents
Termination secretary company with name termination date
Date: 18 Aug 2021
Action Date: 18 Aug 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-08-18
Officer name: L.G. Secretaries Limited
Documents
Termination director company with name termination date
Date: 06 Apr 2021
Action Date: 31 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-31
Officer name: Michael Frenzel
Documents
Accounts with accounts type micro entity
Date: 29 Dec 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 23 Jul 2020
Action Date: 25 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-25
Documents
Change person director company with change date
Date: 14 Jul 2020
Action Date: 18 May 2020
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2020-05-18
Officer name: Mr Jamie Edward Thompson
Documents
Appoint corporate secretary company with name date
Date: 08 Oct 2019
Action Date: 19 Sep 2019
Category: Officers
Sub Category: Appointments
Type: AP04
Officer name: L.G. Secretaries Limited
Appointment date: 2019-09-19
Documents
Termination secretary company with name termination date
Date: 08 Oct 2019
Action Date: 19 Sep 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-09-19
Officer name: Roundhouse Secretaries Limited
Documents
Accounts with accounts type micro entity
Date: 27 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Move registers to sail company with new address
Date: 20 Aug 2019
Category: Address
Type: AD03
New address: C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU
Documents
Change sail address company with new address
Date: 16 Aug 2019
Category: Address
Type: AD02
New address: C/O Intrust Advisory Limited 4th Floor, Portman House 2 Portman Street London W1H 6DU
Documents
Change person director company with change date
Date: 05 Jul 2019
Action Date: 10 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2019-06-10
Officer name: Mr Michael Frenzel
Documents
Change person director company with change date
Date: 04 Jul 2019
Action Date: 10 Jun 2019
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Jamie Edward Thompson
Change date: 2019-06-10
Documents
Confirmation statement with updates
Date: 25 Jun 2019
Action Date: 25 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-25
Documents
Change corporate secretary company with change date
Date: 13 Jun 2019
Action Date: 07 Jun 2019
Category: Officers
Sub Category: Officers
Type: CH04
Officer name: Roundhouse Secretaries Limited
Change date: 2019-06-07
Documents
Change registered office address company with date old address new address
Date: 10 Jun 2019
Action Date: 10 Jun 2019
Category: Address
Type: AD01
Old address: Charles House 1st Floor, 108-110 Finchley Road London NW3 5JJ United Kingdom
New address: Unit 203, Second Floor, China House 401 Edgware Road London NW2 6GY
Change date: 2019-06-10
Documents
Termination director company with name termination date
Date: 24 Jan 2019
Action Date: 16 Jan 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Zenah Landman
Termination date: 2019-01-16
Documents
Appoint person director company with name date
Date: 24 Jan 2019
Action Date: 16 Jan 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-01-16
Officer name: Mr Jamie Edward Thompson
Documents
Accounts with accounts type micro entity
Date: 26 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 19 Jun 2018
Action Date: 19 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-19
Documents
Change registered office address company with date old address new address
Date: 27 Apr 2018
Action Date: 27 Apr 2018
Category: Address
Type: AD01
Old address: 9 Seagrave Road London SW6 1RP
New address: Charles House 1st Floor, 108-110 Finchley Road London NW3 5JJ
Change date: 2018-04-27
Documents
Accounts with accounts type total exemption full
Date: 27 Sep 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 16 Jun 2017
Action Date: 16 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-16
Documents
Accounts with accounts type total exemption small
Date: 29 Sep 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2016
Action Date: 16 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-16
Documents
Accounts with accounts type total exemption small
Date: 09 Oct 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 16 Jun 2015
Action Date: 16 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-16
Documents
Change registered office address company with date old address new address
Date: 05 May 2015
Action Date: 05 May 2015
Category: Address
Type: AD01
Old address: New Maxdov House 130 Bury New Road Prestwich Manchester M25 0AA
Change date: 2015-05-05
New address: 9 Seagrave Road London SW6 1RP
Documents
Accounts with accounts type total exemption small
Date: 08 Oct 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 01 Jul 2014
Action Date: 16 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-16
Documents
Accounts with accounts type total exemption small
Date: 31 Oct 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 17 Jun 2013
Action Date: 16 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-16
Documents
Change person director company with change date
Date: 29 May 2013
Action Date: 29 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-05-29
Officer name: Mrs Zenah Landman
Documents
Change account reference date company previous extended
Date: 26 Mar 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA01
New date: 2012-12-31
Made up date: 2012-06-30
Documents
Annual return company with made up date full list shareholders
Date: 20 Jun 2012
Action Date: 16 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-16
Documents
Accounts with accounts type small
Date: 27 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Capital variation of rights attached to shares
Date: 16 Aug 2011
Category: Capital
Type: SH10
Documents
Annual return company with made up date full list shareholders
Date: 09 Aug 2011
Action Date: 16 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-16
Documents
Appoint person director company with name
Date: 12 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Michael Frenzel
Documents
Termination director company with name
Date: 12 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Tsang
Documents
Accounts with accounts type small
Date: 31 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 23 Jun 2010
Action Date: 16 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-16
Documents
Termination director company with name
Date: 06 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Lewis
Documents
Appoint person director company with name
Date: 05 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Ms. Zenah Landman
Documents
Accounts with accounts type total exemption small
Date: 01 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Capital variation of rights attached to shares
Date: 06 Dec 2009
Category: Capital
Type: SH10
Documents
Change person director company with change date
Date: 20 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Alan Neil Lewis
Documents
Change person director company with change date
Date: 13 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-10-01
Officer name: Mr Richard Wai Kay Tsang
Documents
Legacy
Date: 16 Jun 2009
Category: Annual-return
Type: 363a
Description: Return made up to 16/06/09; full list of members
Documents
Accounts with accounts type total exemption small
Date: 04 May 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Accounts with accounts type total exemption full
Date: 31 Oct 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 18 Jun 2008
Category: Annual-return
Type: 363a
Description: Return made up to 16/06/08; full list of members
Documents
Resolution
Date: 13 Jun 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 13 Jun 2008
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 16 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 16/04/2008 from 38 wigmore street london W1U 2HA united kingdom
Documents
Legacy
Date: 11 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed mr alan neil lewis
Documents
Legacy
Date: 11 Apr 2008
Category: Officers
Type: 288a
Description: Secretary appointed roundhouse secretaries LIMITED
Documents
Legacy
Date: 11 Apr 2008
Category: Officers
Type: 288a
Description: Director appointed mr richard wai kay tsang
Documents
Legacy
Date: 02 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary bankside corporate services LIMITED
Documents
Legacy
Date: 02 Apr 2008
Category: Address
Type: 287
Description: Registered office changed on 02/04/2008 from 42 copperfield street london SE1 0DY
Documents
Legacy
Date: 02 Apr 2008
Category: Officers
Type: 288b
Description: Appointment terminated director copperfield corporate management LIMITED
Documents
Legacy
Date: 25 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 16/06/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 10 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 17 Aug 2006
Category: Annual-return
Type: 363a
Description: Return made up to 16/06/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 10 Apr 2006
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/06/05
Documents
Accounts with accounts type total exemption small
Date: 15 Nov 2005
Action Date: 30 Jun 2004
Category: Accounts
Type: AA
Made up date: 2004-06-30
Documents
Legacy
Date: 04 Jul 2005
Category: Annual-return
Type: 363s
Description: Return made up to 16/06/05; full list of members
Documents
Legacy
Date: 05 May 2005
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/06/04
Documents
Accounts with accounts type total exemption small
Date: 04 Aug 2004
Action Date: 30 Jun 2003
Category: Accounts
Type: AA
Made up date: 2003-06-30
Documents
Legacy
Date: 04 Jun 2004
Category: Annual-return
Type: 363s
Description: Return made up to 16/06/04; full list of members
Documents
Legacy
Date: 09 Dec 2003
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/06/03
Documents
Accounts with accounts type total exemption small
Date: 05 Aug 2003
Action Date: 30 Jun 2002
Category: Accounts
Type: AA
Made up date: 2002-06-30
Documents
Legacy
Date: 06 Jun 2003
Category: Annual-return
Type: 363s
Description: Return made up to 16/06/03; full list of members
Documents
Legacy
Date: 18 Apr 2003
Category: Accounts
Type: 244
Description: Delivery ext'd 3 mth 30/06/02
Documents
Accounts with accounts type total exemption small
Date: 02 Aug 2002
Action Date: 30 Jun 2001
Category: Accounts
Type: AA
Made up date: 2001-06-30
Documents
Legacy
Date: 12 Jun 2002
Category: Annual-return
Type: 363s
Description: Return made up to 16/06/02; full list of members
Documents
Legacy
Date: 07 Nov 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 07 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Nov 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Nov 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Nov 2001
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Nov 2001
Category: Address
Type: 287
Description: Registered office changed on 07/11/01 from: 80 brook street mayfair london W1K 5DD
Documents
Legacy
Date: 09 Oct 2001
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 09 Oct 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Sep 2001
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Sep 2001
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jul 2001
Category: Address
Type: 287
Description: Registered office changed on 20/07/01 from: 19 hanover square london W1R 9DA
Documents
Legacy
Date: 29 Jun 2001
Category: Annual-return
Type: 363s
Description: Return made up to 16/06/01; full list of members
Documents
Some Companies
DE BOER STRUCTURES (UK) LIMITED
CASTLE PARK,INDUSTRIAL ESTATE BRACKLEY,NN13 7ES
Number: | 02881680 |
Status: | ACTIVE |
Category: | Private Limited Company |
33 ESSAN ROAD,CASTLEDERG,BT81 7YN
Number: | NI651567 |
Status: | ACTIVE |
Category: | Community Interest Company |
LONGDALE,FARNSFIELD,NG22 8JS
Number: | 07918310 |
Status: | ACTIVE |
Category: | Private Limited Company |
JIANDONG URBAN PLANNING & DESIGN INTERNATIONAL LTD
10 EAST ROAD,LONDON,SW19 1UX
Number: | 11743859 |
Status: | ACTIVE |
Category: | Private Limited Company |
UNIT 6 MARKON BUILDING,CHIPPING SODBURY,BS17 6AA
Number: | 01670166 |
Status: | ADMINISTRATION ORDER |
Category: | Private Limited Company |
12 CHURCH STREET,NORFOLK,NR27 9ER
Number: | 05846890 |
Status: | ACTIVE |
Category: | Private Limited Company |