GOLAR GIMI LIMITED

2nd Floor, S.E. Pearman Building, No. 9 2nd Floor, S.E. Pearman Building, No. 9, Hamilton, Hm 11, Bermuda
StatusCONVERTED-CLOSED
Company No.FC024509
Category
Incorporated07 Apr 2003
Age21 years, 1 month, 9 days
JurisdictionUnited Kingdom
Dissolution02 Oct 2023
Years7 months, 14 days

SUMMARY

GOLAR GIMI LIMITED is an converted-closed with number FC024509. It was incorporated 21 years, 1 month, 9 days ago, on 07 April 2003 and it was dissolved 7 months, 14 days ago, on 02 October 2023. The company address is 2nd Floor, S.E. Pearman Building, No. 9 2nd Floor, S.E. Pearman Building, No. 9, Hamilton, Hm 11, Bermuda.



Company Fillings

Dissolution closure of uk establishment and overseas company

Date: 02 Oct 2023

Category: Dissolution

Type: OSDS01

Company number: FC024509

Branch number: BR007040

Close date: 2022-12-19

Documents

View document PDF

Liquidation appointment of liquidator overseas

Date: 20 Dec 2022

Category: Insolvency

Type: OSLQ01

Documents

View document PDF

Liquidation winding up overseas

Date: 20 Dec 2022

Category: Insolvency

Type: OSLQ03

Documents

View document PDF

Accounts with accounts type full

Date: 23 Nov 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 11

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 10

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 5

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 6

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Nov 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 9

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 01 Nov 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2022-08-01

Officer name: Stuart Buchanan

Documents

View document PDF

Appoint person secretary overseas company with appointment date

Date: 01 Nov 2022

Action Date: 01 Aug 2022

Category: Officers

Sub Category: Appointments

Type: OSAP03

Appointment date: 2022-08-01

Officer name: Stuart Buchanan

Documents

View document PDF

Termination person secretary overseas company with name termination date

Date: 01 Nov 2022

Action Date: 31 Jul 2022

Category: Officers

Sub Category: Termination

Type: OSTM02

Termination date: 2022-07-31

Officer name: Malcolm Bulbeck

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 02 Sep 2022

Action Date: 31 Jul 2022

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Malcolm Bulbeck

Termination date: 2022-07-31

Documents

View document PDF

Accounts with accounts type full

Date: 16 Dec 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 23 Sep 2021

Action Date: 11 May 2021

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2021-05-11

Officer name: Iain Gordon Ross

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 23 Sep 2021

Action Date: 19 Jan 2021

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2021-01-19

Officer name: Iain Gordon Ross

Documents

View document PDF

Accounts with accounts type full

Date: 01 Sep 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person secretary overseas company with appointment date

Date: 01 Sep 2021

Action Date: 19 Jan 2021

Category: Officers

Sub Category: Appointments

Type: OSAP03

Appointment date: 2021-01-19

Officer name: Malcolm Bulbeck

Documents

View document PDF

Termination person secretary overseas company with name termination date

Date: 01 Sep 2021

Action Date: 15 Jan 2021

Category: Officers

Sub Category: Termination

Type: OSTM02

Termination date: 2021-01-15

Officer name: Brian Tienzo

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 01 Sep 2021

Category: Other

Type: OSCH01

Change details: 13TH floor one america square 17 crosswall, london, EC3N 2LB

Change date: 2021-08-10

Branch number: BR007040

Change type: Address Change

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 01 Sep 2021

Action Date: 19 Jan 2021

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2021-01-19

Officer name: Stuart Elliot St Clair Buchanan

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 01 Sep 2021

Action Date: 19 Jan 2021

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2021-01-19

Officer name: Roger Oliver Swan

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 01 Sep 2021

Action Date: 15 Jan 2021

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2021-01-15

Officer name: Brian Bautista Tienzo

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 27 Aug 2021

Action Date: 19 Jan 2021

Category: Officers

Sub Category: Appointments

Type: OSAP01

Appointment date: 2021-01-19

Officer name: Mr Malcolm Bulbeck

Documents

View document PDF

Accounts with accounts type full

Date: 16 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jan 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 07 Dec 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 23 Dec 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Change company details overseas company with change details

Date: 14 Dec 2016

Category: Other

Type: OSCH02

Change address: 14 Par La Ville Place Par La Ville Road, Hamilton, Bermuda

Change date: 2016-11-28

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 14 Dec 2016

Action Date: 28 Nov 2016

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2016-11-28

Officer name: Douglas James Arnell

Documents

View document PDF

Termination person director overseas company with name termination date

Date: 14 Dec 2016

Action Date: 28 Nov 2016

Category: Officers

Sub Category: Termination

Type: OSTM01

Termination date: 2016-11-28

Officer name: Graeme Mcdonald

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 14 Dec 2016

Action Date: 28 Nov 2016

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Stuart Buchanan

Appointment date: 2016-11-28

Documents

View document PDF

Appoint person director overseas company with name appointment date

Date: 14 Dec 2016

Action Date: 28 Nov 2016

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Roger Oliver Swan

Appointment date: 2016-11-28

Documents

View document PDF

Accounts with accounts type full

Date: 25 Jul 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jan 2015

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jan 2015

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jan 2015

Action Date: 18 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-18

Documents

View document PDF

Change account reference date company previous extended

Date: 17 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

New date: 2012-12-31

Made up date: 2012-10-18

Documents

View document PDF

Legacy

Date: 28 Feb 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 11

Documents

View document PDF

Change of name overseas by resolution with date

Date: 25 Nov 2010

Action Date: 18 Nov 2010

Category: Change-of-name

Type: OSNM01

Change name: Sovereign hilli LIMITED

Change date: 2010-11-18

Documents

View document PDF

Change account reference date company previous shortened

Date: 11 Nov 2010

Action Date: 18 Oct 2010

Category: Accounts

Type: AA01

Made up date: 2010-12-31

New date: 2010-10-18

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 09 Nov 2010

Action Date: 19 Oct 2010

Category: Officers

Sub Category: Appointments

Type: OSAP05

Officer name: Doug Arnell

New address: 13th Floor One America Square 17 Crosswall, London, EC3N 2LB, England

Change date: 2010-10-19

Branch number: BR007040

Documents

View document PDF

Change company details by uk establishment overseas company with change details

Date: 09 Nov 2010

Category: Other

Type: OSCH01

Change details: Sovereign house, 298 deansgate, manchester, lancashire, M3 4HH

Change date: 2010-10-19

Branch number: BR007040

Change type: Address Change

Documents

View document PDF

Change company details overseas company with change details

Date: 09 Nov 2010

Category: Other

Type: OSCH02

Change address: Clarendon House, 2 Church Street, Hamilton Hm11, Bermudabermuda

Change date: 2010-10-19

Documents

View document PDF

Termination person authorised overseas company

Date: 09 Nov 2010

Action Date: 19 Oct 2010

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR007040 Person Authorised to Accept terminated 19/10/2010 martin william evans

Documents

View document PDF

Termination person authorised overseas company

Date: 09 Nov 2010

Action Date: 19 Oct 2010

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR007040 Person Authorised to Accept terminated 19/10/2010 geoffrey arthur faulkner

Documents

View document PDF

Termination person authorised overseas company

Date: 09 Nov 2010

Action Date: 19 Oct 2010

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR007040 Person Authorised to Accept terminated 19/10/2010 colin richard morley

Documents

View document PDF

Termination person authorised overseas company

Date: 09 Nov 2010

Action Date: 19 Oct 2010

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR007040 Person Authorised to Accept terminated 19/10/2010 alan toby rougier

Documents

View document PDF

Appoint person authorised accept overseas company with appointment date

Date: 09 Nov 2010

Action Date: 19 Oct 2010

Category: Officers

Sub Category: Appointments

Type: OSAP07

Officer name: Doug Arnell

Change date: 2010-10-19

Branch number: BR007040

New address: 13th Floor One America Square 17 Crosswall, London, EC3N 2LB, England

Documents

View document PDF

Appoint person authorised accept overseas company with appointment date

Date: 09 Nov 2010

Action Date: 19 Oct 2010

Category: Officers

Sub Category: Appointments

Type: OSAP07

Branch number: BR007040

Change date: 2010-10-19

New address: 13th Floor One America Square 17 Crosswall, London, EC3N 2LB, England

Officer name: Brian Tienzo

Documents

View document PDF

Appoint person authorised accept overseas company with appointment date

Date: 09 Nov 2010

Action Date: 19 Oct 2010

Category: Officers

Sub Category: Appointments

Type: OSAP07

Branch number: BR007040

Change date: 2010-10-19

New address: 13th Floor One America Square 17 Crosswall, London, EC3N 2LB, England

Officer name: Graeme Mcdonald

Documents

View document PDF

Termination person authorised overseas company

Date: 09 Nov 2010

Action Date: 19 Oct 2010

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR007040 Person Authorised to Represent terminated 19/10/2010 martin william evans

Documents

View document PDF

Termination person authorised overseas company

Date: 09 Nov 2010

Action Date: 19 Oct 2010

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR007040 Person Authorised to Represent terminated 19/10/2010 geoffrey arthur faulkner

Documents

View document PDF

Termination person authorised overseas company

Date: 09 Nov 2010

Action Date: 19 Oct 2010

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR007040 Person Authorised to Represent terminated 19/10/2010 colin richard morley

Documents

View document PDF

Termination person authorised overseas company

Date: 09 Nov 2010

Action Date: 19 Oct 2010

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR007040 Person Authorised to Represent terminated 19/10/2010 alan toby rougier

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 08 Nov 2010

Action Date: 19 Oct 2010

Category: Officers

Sub Category: Appointments

Type: OSAP05

New address: 13th Floor One America Square 17 Crosswall, London, EC3N 2LB, England

Branch number: BR007040

Change date: 2010-10-19

Officer name: Brian Tienzo

Documents

View document PDF

Appoint person authorised represent overseas company with appointment date

Date: 08 Nov 2010

Action Date: 19 Oct 2010

Category: Officers

Sub Category: Appointments

Type: OSAP05

Officer name: Graeme Mcdonald

New address: 13th Floor One America Square 17 Crosswall, London, EC3N 2LB, England

Branch number: BR007040

Change date: 2010-10-19

Documents

View document PDF

Termination person secretary overseas company with name

Date: 08 Nov 2010

Category: Officers

Sub Category: Termination

Type: OSTM02

Officer name: Deborah Hubbard-Taylor

Documents

View document PDF

Appoint person secretary overseas company

Date: 08 Nov 2010

Category: Officers

Sub Category: Appointments

Type: OSAP03

Officer name: Brian Tienzo

Documents

View document PDF

Termination person director overseas company with name

Date: 08 Nov 2010

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Martin Evans

Documents

View document PDF

Termination person director overseas company with name

Date: 08 Nov 2010

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Geoffrey Faulkner

Documents

View document PDF

Termination person director overseas company with name

Date: 08 Nov 2010

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Colin Morely

Documents

View document PDF

Termination person director overseas company with name

Date: 08 Nov 2010

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Alan Rougier

Documents

View document PDF

Appoint person director overseas company

Date: 08 Nov 2010

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Doug Arnell

Documents

View document PDF

Appoint person director overseas company

Date: 08 Nov 2010

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Brian Tienzo

Documents

View document PDF

Appoint person director overseas company

Date: 08 Nov 2010

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Graeme Mcdonald

Documents

View document PDF

Legacy

Date: 03 Nov 2010

Category: Mortgage

Type: MG01

Description: Duplicate mortgage certificatecharge no:9

Documents

Legacy

Date: 02 Nov 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 8

Documents

View document PDF

Legacy

Date: 02 Nov 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 9

Documents

View document PDF

Legacy

Date: 02 Nov 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 10

Documents

View document PDF

Appoint person authorised accept overseas company with appointment date

Date: 21 Oct 2010

Action Date: 09 Dec 2009

Category: Officers

Sub Category: Appointments

Type: OSAP07

Officer name: Alan Toby Rougier

Branch number: BR007040

Change date: 2009-12-09

New address: 2 Triton Square Regents Place, London, NW1 3AN

Documents

View document PDF

Appoint person authorised accept overseas company with appointment date

Date: 21 Oct 2010

Action Date: 09 Dec 2009

Category: Officers

Sub Category: Appointments

Type: OSAP07

Officer name: Geoffrey Arthur Faulkner

New address: 2 Triton Square Regents Place, London, NW1 3AN

Change date: 2009-12-09

Branch number: BR007040

Documents

View document PDF

Appoint person director overseas company

Date: 21 Oct 2010

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Mr Alan Toby Rougier

Documents

View document PDF

Appoint person director overseas company

Date: 21 Oct 2010

Category: Officers

Sub Category: Appointments

Type: OSAP01

Officer name: Geoffrey Arthur Faulkner

Documents

View document PDF

Termination person authorised overseas company

Date: 21 Oct 2010

Action Date: 07 Jul 2008

Category: Officers

Sub Category: Termination

Type: OSTM03

Change details: Transaction OSTM03- BR007040 Person Authorised to Accept terminated 07/07/2008 richard lee banks

Documents

View document PDF

Termination person director overseas company with name

Date: 21 Oct 2010

Category: Officers

Sub Category: Termination

Type: OSTM01

Officer name: Richard Banks

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jul 2010

Action Date: 31 Dec 2009

Category: Accounts

Type: AA

Made up date: 2009-12-31

Documents

View document PDF

Legacy

Date: 06 Apr 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 6

Documents

View document PDF

Legacy

Date: 06 Apr 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 5

Documents

View document PDF

Legacy

Date: 06 Apr 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 7

Documents

View document PDF

Accounts with accounts type full

Date: 16 Jul 2009

Action Date: 31 Dec 2008

Category: Accounts

Type: AA

Made up date: 2008-12-31

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Officers

Type: BR6

Description: Transaction BR6- BR007040 person authorised to represent and accept terminated 16/05/2009 christopher stanley jones

Documents

View document PDF

Legacy

Date: 06 Jul 2009

Category: Annual-return

Type: BR4

Description: Appointment terminated director christopher jones

Documents

View document PDF

Accounts with accounts type full

Date: 05 Dec 2008

Action Date: 31 Dec 2007

Category: Accounts

Type: AA

Made up date: 2007-12-31

Documents

View document PDF

Legacy

Date: 03 Dec 2008

Category: Officers

Type: BR6

Description: BR007040 person authorised to represent and accept terminated 25/11/2008 malcolm courtney rogers

Documents

View document PDF

Legacy

Date: 03 Dec 2008

Category: Annual-return

Type: BR4

Description: Appointment terminated director malcolm rogers

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Officers

Type: BR6

Description: BR007040 person authorised to represent and accept appointed 01/04/2008 malcolm courtney rogers -- address :2 wheatley royd barn brearley lane, luddendenfoot, halifax, west yorkshire, HX2 6HX

Documents

Legacy

Date: 24 Apr 2008

Category: Officers

Type: BR6

Description: BR007040 person authorised to represent and accept terminated 01/04/2008 robert leslie towers

Documents

View document PDF

Legacy

Date: 24 Apr 2008

Category: Annual-return

Type: BR4

Description: Director appointed malcolm rogers

Documents

Legacy

Date: 24 Apr 2008

Category: Annual-return

Type: BR4

Description: Appointment terminated director robert towers

Documents

Legacy

Date: 24 Apr 2008

Category: Annual-return

Type: BR4

Description: Oversea company change of directors or secretary or of their particulars.

Documents

View document PDF

Legacy

Date: 14 Apr 2008

Category: Officers

Type: BR6

Description: BR007040 person authorised to represent partic 07/02/2008 martin william evans -- address :26 moss lane, bramhall, stockport, cheshire, SK7 1EH

Documents

View document PDF

Legacy

Date: 13 Feb 2008

Category: Annual-return

Type: BR4

Description: Dir change in partic 07/02/08 evans martin william

Documents

View document PDF

Accounts with accounts type full

Date: 18 Oct 2007

Action Date: 31 Dec 2006

Category: Accounts

Type: AA

Made up date: 2006-12-31

Documents

View document PDF


Some Companies

DOEVENTSWELL LTD

37 MEDLAND HOUSE,LONDON,E14 7JT

Number:10604735
Status:ACTIVE
Category:Private Limited Company

EMTECH TECHNICAL SOLUTIONS LTD

9 THE PARKLANDS,WREXHAM,LL14 5PN

Number:05263075
Status:ACTIVE
Category:Private Limited Company

HIRWAUN COMMUNITY EVENTS LTD

CARDIFF ARMS,HIRWAUN,CF44 9SL

Number:11944768
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

LATER LIFE PLACES LIMITED

15 BYNG ROAD,TUNBRIDGE WELLS,TN4 8EG

Number:11860437
Status:ACTIVE
Category:Private Limited Company

LIAM GUY 91 LTD

THE QUADRANT,SHEFFIELD,S9 4WG

Number:11604772
Status:ACTIVE
Category:Private Limited Company

PEMBERTON TYRES LIMITED

20 CHAPEL STREET,WIGAN,WN5 8JR

Number:03659366
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source