Gib (Uk) Nominees Limited
- Active
- Incorporated on 9 Aug 1977
Reg Address: First Floor, One, Curzon Street, London W1J 5HD, England
Previous Names:
Sib Nominees Limited - 25 Sep 2002
Sib Nominees Limited - 9 Aug 1977
Company Classifications:
64191 - Banks
- Summary The company with name "Gib (Uk) Nominees Limited" is a ltd and located in First Floor, One, Curzon Street, London W1J 5HD. Gib (Uk) Nominees Limited is currently in active status and it was incorporated on 9 Aug 1977 (47 years 1 months 13 days ago). Details about company profile is given in below sections.
Company Financials
Overview of company financial details and comparison for the last 2 years.
The company has not filed their first accounts yet or accounts are not available in our database. The next accounts are due on 30 Sep 2022, check back later.
Directors and Secretaries
List of all Directors and Secretaries in Gib (Uk) Nominees Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Ralph Mcgregor Campbell | Director | 31 Jan 2019 | Scottish | Active |
2 | Julian Peter Anthony | Director | 18 May 2010 | British | Resigned 31 Jan 2019 |
3 | Julian Peter Anthony | Secretary | 18 May 2010 | - | Resigned 31 Jan 2019 |
4 | Marion Agnes Weighill | Director | 31 Dec 2009 | British | Resigned 18 May 2010 |
5 | Toby Edward Charles Billington | Secretary | 29 Jan 2008 | - | Resigned 18 May 2010 |
6 | Robert Henry Charles Amis | Director | 21 Mar 2007 | British | Resigned 31 Dec 2009 |
7 | Dominic Clive Bacon | Director | 24 Feb 2006 | British | Resigned 21 Mar 2007 |
8 | Jonathan Hugh Curry | Director | 4 Feb 2005 | British | Resigned 24 Feb 2006 |
9 | Tony Ellingham | Director | 26 Jul 2002 | British | Resigned 4 Feb 2005 |
10 | Tony Ellingham | Director | 26 Jul 2002 | British | Resigned 4 Feb 2005 |
11 | Gordon Jackson William Brooker | Director | 6 May 1999 | British | Resigned 15 Jan 2008 |
12 | Sally Anne Wells | Secretary | 22 Apr 1999 | - | Resigned 29 Jan 2008 |
13 | Patricia Lucy Walton | Director | 16 Jan 1998 | British | Resigned 31 Dec 2009 |
14 | Michael John Carlisle Ladenburg | Director | 27 Aug 1996 | British | Resigned 6 Oct 1997 |
15 | John Lawrence Bridger | Director | 27 Aug 1996 | - | Resigned 16 Jul 2002 |
16 | Peter John Farrar | Director | 1 May 1996 | British | Resigned 3 May 2000 |
17 | Thierry Ronald Gorge | Director | 9 Feb 1996 | Swiss | Resigned 1 May 1996 |
18 | Steven Andrew Quigley | Director | 15 Nov 1994 | British | Resigned 10 Jun 1997 |
Persons with Significant Control
List of all persons/companies with sigificant control.
Following are the details about all persons and companies who have sigificant control over the company.
# | Name | Notified | Nationality | Status |
---|---|---|---|---|
1 | Gulf International Bank (Uk) Limited Natures of Control: Corporate Entity Person With Significant Control Ownership Of Shares 75 To 100 Percent Voting Rights 75 To 100 Percent Right To Appoint And Remove Directors | 6 Apr 2016 | - | Active |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Gib (Uk) Nominees Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Confirmation Statement - Updates | 18 Mar 2021 | Download PDF 4 Pages |
2 | Accounts - Full | 17 Feb 2021 | Download PDF 10 Pages |
3 | Address - Change Registered Office Company With Date Old New | 18 Jan 2021 | Download PDF 1 Pages |
4 | Address - Change Registered Office Company With Date Old New | 18 Jan 2021 | Download PDF 1 Pages |
5 | Confirmation Statement - No Updates | 18 Mar 2020 | Download PDF 3 Pages |
6 | Accounts - Full | 1 Oct 2019 | Download PDF 10 Pages |
7 | Confirmation Statement - No Updates | 14 May 2019 | Download PDF 3 Pages |
8 | Officers - Termination Director Company With Name Termination Date | 4 Feb 2019 | Download PDF 1 Pages |
9 | Officers - Termination Secretary Company With Name Termination Date | 4 Feb 2019 | Download PDF 1 Pages |
10 | Officers - Appoint Person Director Company With Name Date | 4 Feb 2019 | Download PDF 2 Pages |
11 | Accounts - Full | 2 Oct 2018 | Download PDF 11 Pages |
12 | Confirmation Statement - No Updates | 16 Apr 2018 | Download PDF 3 Pages |
13 | Accounts - Full | 4 Oct 2017 | Download PDF 10 Pages |
14 | Confirmation Statement - Updates | 7 Apr 2017 | Download PDF 5 Pages |
15 | Accounts - Full | 27 Jul 2016 | Download PDF 9 Pages |
16 | Annual Return - Company With Made Up Date Full List Shareholders | 29 Apr 2016 | Download PDF 3 Pages |
17 | Gazette - Filings Brought Up To Date | 16 Jan 2016 | Download PDF 1 Pages |
18 | Accounts - Full | 14 Jan 2016 | Download PDF 8 Pages |
19 | Gazette - Notice Compulsory | 5 Jan 2016 | Download PDF 1 Pages |
20 | Annual Return - Company With Made Up Date Full List Shareholders | 1 Apr 2015 | Download PDF 3 Pages |
21 | Accounts - Full | 6 May 2014 | Download PDF 8 Pages |
22 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Mar 2014 | Download PDF 3 Pages |
23 | Accounts - Full | 3 Oct 2013 | Download PDF 8 Pages |
24 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Mar 2013 | Download PDF 3 Pages |
25 | Accounts - Full | 25 Jun 2012 | Download PDF 8 Pages |
26 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Mar 2012 | Download PDF 3 Pages |
27 | Accounts - Full | 3 Oct 2011 | Download PDF 8 Pages |
28 | Annual Return - Company With Made Up Date Full List Shareholders | 23 Mar 2011 | Download PDF 3 Pages |
29 | Accounts - Full | 20 Sep 2010 | Download PDF 8 Pages |
30 | Annual Return - Company With Made Up Date Full List Shareholders | 4 Jun 2010 | Download PDF 4 Pages |
31 | Officers - Appoint Person Director Company With Name | 18 May 2010 | Download PDF 2 Pages |
32 | Officers - Termination Secretary Company With Name | 18 May 2010 | Download PDF 1 Pages |
33 | Officers - Termination Director Company With Name | 18 May 2010 | Download PDF 1 Pages |
34 | Officers - Appoint Person Secretary Company With Name | 18 May 2010 | Download PDF 1 Pages |
35 | Officers - Termination Director Company With Name | 4 Jan 2010 | Download PDF 1 Pages |
36 | Officers - Appoint Person Director Company With Name | 4 Jan 2010 | Download PDF 2 Pages |
37 | Officers - Change Person Secretary Company With Change Date | 4 Jan 2010 | Download PDF 1 Pages |
38 | Officers - Termination Director Company With Name | 4 Jan 2010 | Download PDF 1 Pages |
39 | Accounts - Total Exemption Full | 10 Oct 2009 | Download PDF 9 Pages |
40 | Annual Return - Legacy | 19 Mar 2009 | Download PDF 4 Pages |
41 | Accounts - Full | 28 Oct 2008 | Download PDF 9 Pages |
42 | Officers - Legacy | 15 Apr 2008 | Download PDF 1 Pages |
43 | Annual Return - Legacy | 25 Mar 2008 | Download PDF 4 Pages |
44 | Officers - Legacy | 31 Jan 2008 | Download PDF 1 Pages |
45 | Officers - Legacy | 18 Jan 2008 | Download PDF 1 Pages |
46 | Accounts - Full | 19 Oct 2007 | Download PDF 9 Pages |
47 | Annual Return - Legacy | 11 Apr 2007 | Download PDF 7 Pages |
48 | Officers - Legacy | 29 Mar 2007 | Download PDF 2 Pages |
49 | Officers - Legacy | 29 Mar 2007 | Download PDF 1 Pages |
50 | Accounts - Full | 17 Oct 2006 | Download PDF 9 Pages |
51 | Annual Return - Legacy | 28 Mar 2006 | Download PDF 7 Pages |
52 | Officers - Legacy | 3 Mar 2006 | Download PDF 1 Pages |
53 | Officers - Legacy | 3 Mar 2006 | Download PDF 2 Pages |
54 | Accounts - Full | 17 May 2005 | Download PDF 8 Pages |
55 | Annual Return - Legacy | 29 Mar 2005 | Download PDF 7 Pages |
56 | Officers - Legacy | 11 Feb 2005 | Download PDF 1 Pages |
57 | Officers - Legacy | 11 Feb 2005 | Download PDF 1 Pages |
58 | Accounts - Full | 4 Oct 2004 | Download PDF 8 Pages |
59 | Annual Return - Legacy | 24 Mar 2004 | Download PDF 7 Pages |
60 | Accounts - Full | 2 Oct 2003 | Download PDF 7 Pages |
61 | Annual Return - Legacy | 24 Mar 2003 | Download PDF 7 Pages |
62 | Officers - Legacy | 12 Nov 2002 | Download PDF 1 Pages |
63 | Incorporation - Memorandum Articles | 27 Oct 2002 | Download PDF 6 Pages |
64 | Resolution | 27 Oct 2002 | Download PDF 3 Pages |
65 | Change Of Name - Certificate Company | 25 Sep 2002 | Download PDF 2 Pages |
66 | Accounts - Full | 25 Sep 2002 | Download PDF 6 Pages |
67 | Officers - Legacy | 1 Aug 2002 | Download PDF 2 Pages |
68 | Officers - Legacy | 29 Jul 2002 | Download PDF 1 Pages |
69 | Annual Return - Legacy | 25 Mar 2002 | Download PDF 7 Pages |
70 | Officers - Legacy | 21 Mar 2002 | Download PDF 1 Pages |
71 | Accounts - Full | 18 Apr 2001 | Download PDF 6 Pages |
72 | Annual Return - Legacy | 23 Mar 2001 | Download PDF 7 Pages |
73 | Accounts - Full | 10 May 2000 | Download PDF 6 Pages |
74 | Officers - Legacy | 10 May 2000 | Download PDF 1 Pages |
75 | Annual Return - Legacy | 10 Apr 2000 | Download PDF 7 Pages |
76 | Officers - Legacy | 8 Feb 2000 | Download PDF 1 Pages |
77 | Officers - Legacy | 13 May 1999 | Download PDF 2 Pages |
78 | Officers - Legacy | 28 Apr 1999 | Download PDF 2 Pages |
79 | Officers - Legacy | 28 Apr 1999 | Download PDF 1 Pages |
80 | Annual Return - Legacy | 30 Mar 1999 | Download PDF |
81 | Accounts - Full | 18 Mar 1999 | Download PDF 6 Pages |
82 | Auditors - Resignation Company | 23 Sep 1998 | Download PDF 1 Pages |
83 | Accounts - Full | 30 Jul 1998 | Download PDF 6 Pages |
84 | Annual Return - Legacy | 17 Mar 1998 | Download PDF 4 Pages |
85 | Officers - Legacy | 18 Feb 1998 | Download PDF 2 Pages |
86 | Officers - Legacy | 10 Oct 1997 | Download PDF 1 Pages |
87 | Officers - Legacy | 24 Jul 1997 | Download PDF |
88 | Accounts - Full | 6 May 1997 | Download PDF 6 Pages |
89 | Annual Return - Legacy | 4 Apr 1997 | Download PDF |
90 | Officers - Legacy | 15 Sep 1996 | Download PDF 2 Pages |
91 | Officers - Legacy | 15 Sep 1996 | Download PDF 2 Pages |
92 | Accounts - Full | 8 Sep 1996 | Download PDF 6 Pages |
93 | Officers - Legacy | 22 May 1996 | Download PDF 1 Pages |
94 | Officers - Legacy | 22 May 1996 | Download PDF 2 Pages |
95 | Annual Return - Legacy | 18 Mar 1996 | Download PDF 4 Pages |
96 | Officers - Legacy | 20 Feb 1996 | Download PDF 2 Pages |
97 | Accounts - Full | 18 Sep 1995 | Download PDF 6 Pages |
98 | Annual Return - Legacy | 13 Mar 1995 | Download PDF 6 Pages |
99 | Officers - Legacy | 22 Feb 1995 | Download PDF |
100 | Historical - Selection Of Documents Registered Before January 1995 | 1 Jan 1995 | Download PDF |
Mutual Companies
List of companies mutual between directors of this company.
Following are the details about companies which are mutual between director of this company.
# | Name | Status |
---|---|---|
1 | Horseback Uk Mutual People: Ralph Mcgregor Campbell | Active |
2 | Horseback Uk Trading Limited Mutual People: Ralph Mcgregor Campbell | Active |
3 | Moorgate Investment Management Limited Mutual People: Ralph Mcgregor Campbell | Active |
4 | Martin Currie Trustees Limited Mutual People: Ralph Mcgregor Campbell | Active |
5 | Martin Currie Inc Mutual People: Ralph Mcgregor Campbell | Active |
6 | Martin Currie Investment Management Limited Mutual People: Ralph Mcgregor Campbell | Active |
7 | Martin Currie Limited Mutual People: Ralph Mcgregor Campbell | Active |
8 | Martin Currie Management Limited Mutual People: Ralph Mcgregor Campbell | Active |
9 | Esms Enterprises Limited Mutual People: Ralph Mcgregor Campbell | Active |
10 | Stewart'S Melville Rugby Football Club Limited Mutual People: Ralph Mcgregor Campbell | Active |
11 | Gib (Uk) Alternative Investment Management Limited Mutual People: Ralph Mcgregor Campbell | Active |
12 | Gulf International Bank (Uk) Limited Mutual People: Ralph Mcgregor Campbell | Active |