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.