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