Gix International Limited
- Active
- Incorporated on 9 Aug 1995
Reg Address: Unit 8 Clock Court, Campbell Way, Dinnington S25 3QD, United Kingdom
Previous Names:
Git Limited - 11 Sep 1995
Charco 614 Limited - 9 Aug 1995
Company Classifications:
70100 - Activities of head offices
- Summary The company with name "Gix International Limited" is a ltd and located in Unit 8 Clock Court, Campbell Way, Dinnington S25 3QD. Gix International Limited is currently in active status and it was incorporated on 9 Aug 1995 (29 years 1 months 12 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.
Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.
Directors and Secretaries
List of all Directors and Secretaries in Gix International Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Sheila Donnelly | Director | 30 Jun 2020 | British | Active |
2 | Sheila Donnelly | Director | 30 Jun 2020 | British | Active |
3 | Felix Warmuth | Director | 1 Nov 2018 | Austrian | Active |
4 | Felix Warmuth | Director | 1 Nov 2018 | Austrian | Active |
5 | Gerald Mcfadden | Secretary | 30 Jun 2018 | - | Resigned 30 Jun 2020 |
6 | Gerry Mcfadden | Director | 18 May 2012 | British | Resigned 30 Jun 2020 |
7 | Bryce Robert Sloan | Secretary | 18 May 2012 | - | Resigned 30 Jun 2018 |
8 | Antonius Marinus Van Beest | Director | 1 Jan 2009 | Dutch | Resigned 1 Nov 2018 |
9 | Gerald Mcfadden | Secretary | 1 Jan 2009 | British | Resigned 18 May 2012 |
10 | Alexander Brown Barr | Director | 1 Jan 2009 | British | Resigned 27 Apr 2012 |
11 | Celia Konrad | Director | 5 May 2004 | Austria | Resigned 1 Jun 2009 |
12 | Norbert Wittmann | Director | 5 May 2004 | Austria | Resigned 1 Jun 2009 |
13 | Antonius Marinus Van Beest | Director | 9 Aug 2001 | Dutch | Resigned 5 May 2004 |
14 | Michael Schalk | Secretary | 25 Apr 2001 | - | Resigned 9 Aug 2001 |
15 | Mary Vey | Secretary | 27 Nov 2000 | - | Resigned 29 Dec 2000 |
16 | Frances Stephen | Director | 27 Nov 2000 | American | Resigned 9 Aug 2001 |
17 | Bryan Richard Holden | Director | 27 Nov 2000 | - | Resigned 5 May 2004 |
18 | Jess Paul Hutchinson | Director | 27 Nov 2000 | American | Resigned 9 Aug 2001 |
19 | Jakob Aurel Mosser | Director | 31 Dec 1999 | Austrian | Resigned 27 Nov 2000 |
20 | John William Stratman | Secretary | 31 Dec 1999 | - | Resigned 27 Nov 2000 |
21 | John William Stratman | Director | 31 Dec 1999 | - | Resigned 27 Nov 2000 |
22 | John Lawrence Quinlan | Director | 31 Dec 1999 | American | Resigned 27 Nov 2000 |
23 | Jeanette Quay | Director | 10 Sep 1999 | American | Resigned 31 Dec 1999 |
24 | Kenneth Fernandez | Secretary | 23 Oct 1997 | - | Resigned 31 Dec 1998 |
25 | Gary Gordon Garrison | Director | 23 Oct 1997 | American | Resigned 31 Jan 1999 |
26 | Donald Craig Mielke | Director | 9 Dec 1996 | Usa | Resigned 19 May 1997 |
27 | Roger Michael Parkinson | Director | 9 Dec 1996 | - | Resigned 9 Dec 1996 |
28 | Bryan Richard Holden | Secretary | 9 Dec 1996 | - | Resigned 31 Dec 2009 |
29 | Graham Lewis Adelman | Director | 19 Oct 1995 | Usa | Resigned 31 Dec 1999 |
30 | Roger Michael Parkinson | Secretary | 19 Oct 1995 | - | Resigned 9 Dec 1996 |
31 | Melvyn Lockett | Director | 19 Oct 1995 | British | Resigned 4 Sep 1996 |
32 | Stephen Barnett | Director | 19 Oct 1995 | American | Resigned 31 May 1996 |
33 | HALCO MANAGEMENT LIMITED | Corporate Nominee Director | 9 Aug 1995 | - | Resigned 19 Oct 1995 |
34 | HALCO SECRETARIES LIMITED | Corporate Secretary | 9 Aug 1995 | - | Resigned 19 Oct 1995 |
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 | Rhi Magnesita N.V. 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 | 9 Aug 2016 | - | Active |
2 | - Natures of Control: Persons With Significant Control Statement | 9 Aug 2016 | - | Ceased 9 Aug 2016 |
Latest Filing Activity
List of company filings like confirmation statements, accounts for Gix International Limited.
Following are the details about company filings including confirmation statements, accounts, new director appointments and others.
# | Filing Type | Filing Date | |
---|---|---|---|
1 | Accounts - Full | 4 Oct 2023 | Download PDF |
2 | Officers - Change Person Director Company With Change Date | 23 Aug 2023 | Download PDF |
3 | Officers - Change Person Director Company With Change Date | 23 Aug 2023 | Download PDF |
4 | Confirmation Statement - No Updates | 22 Aug 2023 | Download PDF |
5 | Accounts - Full | 15 Sep 2022 | Download PDF |
6 | Confirmation Statement - No Updates | 22 Aug 2022 | Download PDF |
7 | Accounts - Total Exemption Full | 11 Nov 2020 | Download PDF 12 Pages |
8 | Incorporation - Memorandum Articles | 17 Sep 2020 | Download PDF 33 Pages |
9 | Resolution | 17 Sep 2020 | Download PDF 1 Pages |
10 | Change Of Constitution - Statement Of Companys Objects | 17 Sep 2020 | Download PDF 2 Pages |
11 | Confirmation Statement - No Updates | 12 Aug 2020 | Download PDF 3 Pages |
12 | Persons With Significant Control - Notification Of A Person With Significant Control | 29 Jul 2020 | Download PDF 2 Pages |
13 | Persons With Significant Control - Withdrawal Of A Person With Significant Control Statement | 29 Jul 2020 | Download PDF 2 Pages |
14 | Officers - Termination Director Company With Name Termination Date | 24 Jul 2020 | Download PDF 1 Pages |
15 | Officers - Termination Secretary Company With Name Termination Date | 24 Jul 2020 | Download PDF 1 Pages |
16 | Officers - Appoint Person Director Company With Name Date | 24 Jul 2020 | Download PDF 2 Pages |
17 | Confirmation Statement - No Updates | 13 Aug 2019 | Download PDF 3 Pages |
18 | Accounts - Full | 25 Jun 2019 | Download PDF 17 Pages |
19 | Officers - Termination Director Company With Name Termination Date | 6 Nov 2018 | Download PDF 1 Pages |
20 | Officers - Appoint Person Director Company With Name Date | 6 Nov 2018 | Download PDF 2 Pages |
21 | Accounts - Full | 25 Sep 2018 | Download PDF 17 Pages |
22 | Confirmation Statement - No Updates | 18 Sep 2018 | Download PDF 3 Pages |
23 | Officers - Appoint Person Secretary Company With Name Date | 17 Jul 2018 | Download PDF 2 Pages |
24 | Officers - Termination Secretary Company With Name Termination Date | 17 Jul 2018 | Download PDF 1 Pages |
25 | Address - Change Registered Office Company With Date Old New | 23 Mar 2018 | Download PDF 1 Pages |
26 | Confirmation Statement - No Updates | 16 Aug 2017 | Download PDF 3 Pages |
27 | Accounts - Full | 11 May 2017 | Download PDF 17 Pages |
28 | Officers - Change Person Secretary Company With Change Date | 22 Aug 2016 | Download PDF 1 Pages |
29 | Confirmation Statement - Updates | 16 Aug 2016 | Download PDF 5 Pages |
30 | Accounts - Full | 15 Jun 2016 | Download PDF 17 Pages |
31 | Annual Return - Company With Made Up Date Full List Shareholders | 18 Aug 2015 | Download PDF 5 Pages |
32 | Accounts - Full | 18 May 2015 | Download PDF 15 Pages |
33 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Aug 2014 | Download PDF 5 Pages |
34 | Accounts - Full | 9 May 2014 | Download PDF 15 Pages |
35 | Annual Return - Company With Made Up Date Full List Shareholders | 24 Sep 2013 | Download PDF 5 Pages |
36 | Accounts - Full | 10 May 2013 | Download PDF 15 Pages |
37 | Annual Return - Company With Made Up Date Full List Shareholders | 13 Aug 2012 | Download PDF 5 Pages |
38 | Accounts - Full | 9 Aug 2012 | Download PDF 15 Pages |
39 | Officers - Termination Secretary Company With Name | 18 May 2012 | Download PDF 1 Pages |
40 | Officers - Appoint Person Director Company With Name | 18 May 2012 | Download PDF 2 Pages |
41 | Officers - Appoint Person Secretary Company With Name | 18 May 2012 | Download PDF 2 Pages |
42 | Officers - Termination Director Company With Name | 18 May 2012 | Download PDF 1 Pages |
43 | Resolution | 21 Nov 2011 | Download PDF 2 Pages |
44 | Capital - Legacy | 21 Nov 2011 | Download PDF 2 Pages |
45 | Capital - Statement Company With Date Currency Figure | 21 Nov 2011 | Download PDF 6 Pages |
46 | Insolvency - Legacy | 21 Nov 2011 | Download PDF 2 Pages |
47 | Annual Return - Company With Made Up Date Full List Shareholders | 19 Aug 2011 | Download PDF 5 Pages |
48 | Accounts - Full | 19 Apr 2011 | Download PDF 15 Pages |
49 | Accounts - Full | 6 Oct 2010 | Download PDF 15 Pages |
50 | Annual Return - Company With Made Up Date Full List Shareholders | 20 Aug 2010 | Download PDF 5 Pages |
51 | Officers - Termination Secretary Company With Name | 3 Feb 2010 | Download PDF 1 Pages |
52 | Auditors - Resignation Company | 11 Jan 2010 | Download PDF 1 Pages |
53 | Annual Return - Legacy | 2 Oct 2009 | Download PDF 4 Pages |
54 | Officers - Legacy | 8 Jun 2009 | Download PDF 1 Pages |
55 | Officers - Legacy | 8 Jun 2009 | Download PDF 1 Pages |
56 | Accounts - Full | 16 May 2009 | Download PDF 13 Pages |
57 | Address - Legacy | 14 May 2009 | Download PDF 1 Pages |
58 | Officers - Legacy | 2 Apr 2009 | Download PDF 2 Pages |
59 | Officers - Legacy | 2 Apr 2009 | Download PDF 2 Pages |
60 | Officers - Legacy | 31 Mar 2009 | Download PDF 2 Pages |
61 | Accounts - Full | 7 Oct 2008 | Download PDF 13 Pages |
62 | Annual Return - Legacy | 12 Aug 2008 | Download PDF 3 Pages |
63 | Accounts - Full | 1 Nov 2007 | Download PDF 14 Pages |
64 | Annual Return - Legacy | 8 Sep 2007 | Download PDF 7 Pages |
65 | Auditors - Resignation Company | 6 Mar 2007 | Download PDF 1 Pages |
66 | Accounts - Total Exemption Full | 29 Jan 2007 | Download PDF 20 Pages |
67 | Annual Return - Legacy | 11 Sep 2006 | Download PDF 7 Pages |
68 | Accounts - Full | 25 Oct 2005 | Download PDF 13 Pages |
69 | Annual Return - Legacy | 25 Aug 2005 | Download PDF 7 Pages |
70 | Accounts - Full | 16 Nov 2004 | Download PDF 13 Pages |
71 | Annual Return - Legacy | 16 Aug 2004 | Download PDF 9 Pages |
72 | Accounts - Full | 4 Aug 2004 | Download PDF 13 Pages |
73 | Officers - Legacy | 3 Jun 2004 | Download PDF 1 Pages |
74 | Officers - Legacy | 3 Jun 2004 | Download PDF 2 Pages |
75 | Officers - Legacy | 3 Jun 2004 | Download PDF 2 Pages |
76 | Officers - Legacy | 3 Jun 2004 | Download PDF 1 Pages |
77 | Accounts - Full | 20 Nov 2003 | Download PDF 14 Pages |
78 | Annual Return - Legacy | 23 Aug 2003 | Download PDF 7 Pages |
79 | Auditors - Resignation Company | 8 Feb 2003 | Download PDF 1 Pages |
80 | Annual Return - Legacy | 11 Sep 2002 | Download PDF 7 Pages |
81 | Accounts - Full | 6 Feb 2002 | Download PDF 11 Pages |
82 | Accounts - Full | 6 Feb 2002 | Download PDF 10 Pages |
83 | Annual Return - Legacy | 19 Sep 2001 | Download PDF 7 Pages |
84 | Officers - Legacy | 19 Sep 2001 | Download PDF 1 Pages |
85 | Officers - Legacy | 19 Sep 2001 | Download PDF 1 Pages |
86 | Officers - Legacy | 19 Sep 2001 | Download PDF 2 Pages |
87 | Officers - Legacy | 19 Sep 2001 | Download PDF 1 Pages |
88 | Accounts - Legacy | 25 Jun 2001 | Download PDF 1 Pages |
89 | Resolution | 25 Jun 2001 | Download PDF 1 Pages |
90 | Accounts - Full Group | 25 Jun 2001 | Download PDF 19 Pages |
91 | Officers - Legacy | 18 Jun 2001 | Download PDF 2 Pages |
92 | Accounts - Full Group | 6 Apr 2001 | Download PDF 19 Pages |
93 | Officers - Legacy | 7 Mar 2001 | Download PDF 1 Pages |
94 | Officers - Legacy | 9 Jan 2001 | Download PDF 2 Pages |
95 | Officers - Legacy | 5 Jan 2001 | Download PDF 2 Pages |
96 | Officers - Legacy | 5 Jan 2001 | Download PDF 1 Pages |
97 | Officers - Legacy | 5 Jan 2001 | Download PDF 1 Pages |
98 | Officers - Legacy | 5 Jan 2001 | Download PDF 1 Pages |
99 | Officers - Legacy | 5 Jan 2001 | Download PDF 2 Pages |
100 | Officers - Legacy | 5 Jan 2001 | Download PDF 2 Pages |
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 | Magnesita Refractories Limited Mutual People: Felix Warmuth | Active |
2 | Magnesita International Limited Mutual People: Felix Warmuth , Sheila Donnelly | Active |
3 | Indresco U.K.Limited Mutual People: Sheila Donnelly | dissolved |