Simmons Gainsford Capital Allowances Limited
- Active
- Incorporated on 21 Jul 2009
Reg Address: 14th Floor 33 Cavendish Square, London W1G 0PW, United Kingdom
- Summary The company with name "Simmons Gainsford Capital Allowances Limited" is a ltd and located in 14th Floor 33 Cavendish Square, London W1G 0PW. Simmons Gainsford Capital Allowances Limited is currently in active status and it was incorporated on 21 Jul 2009 (15 years 2 months 4 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 Simmons Gainsford Capital Allowances Limited.
Following are the details about company officers including Directors and Secretaries.
# | Name | Role | Appt Date | Nationality | Status |
---|---|---|---|---|---|
1 | Daryush Farshchi-Heidari | Director | 21 Jun 2017 | British | Active |
2 | Daryush Farshchi-Heidari | Director | 21 Jun 2017 | British | Active |
3 | Christopher George Stebbing | Director | 23 Oct 2013 | British | Resigned 21 Jun 2017 |
4 | Stephen Michael Jennings | Director | 21 Jul 2009 | British | Resigned 21 Jun 2017 |
5 | Barbara Kahan | Director | 21 Jul 2009 | British | Resigned 21 Jul 2009 |
6 | Anthony John Barber | Director | 21 Jul 2009 | British | Active |
7 | Steven Michael Strauss | Director | 21 Jul 2009 | British | Resigned 21 Jun 2017 |
8 | Paul Francis Thornberry | Director | 21 Jul 2009 | British | Resigned 2 Dec 2015 |
9 | Darren Leonard Hersey | Director | 21 Jul 2009 | British | Active |
10 | Darren Leonard Hersey | Director | 21 Jul 2009 | British | Active |
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 | Simmons Gainsford Nominees 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 |
2 | Mrs Karen Barber Natures of Control: Individual Person With Significant Control Ownership Of Shares 25 To 50 Percent Voting Rights 25 To 50 Percent | 6 Apr 2016 | British | Ceased 30 Aug 2019 |
3 | Simmons Gainsford Nominees 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 Simmons Gainsford Capital Allowances 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 | 17 Jun 2024 | Download PDF |
2 | Accounts - Change Account Reference Date Company Previous Shortened | 1 May 2024 | Download PDF |
3 | Persons With Significant Control - Notification Of A Person With Significant Control | 8 Feb 2024 | Download PDF |
4 | Persons With Significant Control - Cessation Of A Person With Significant Control | 8 Feb 2024 | Download PDF |
5 | Officers - Change Person Director Company With Change Date | 25 Jan 2024 | Download PDF |
6 | Confirmation Statement - No Updates | 26 Jun 2023 | Download PDF |
7 | Confirmation Statement - No Updates | 17 Jun 2022 | Download PDF |
8 | Confirmation Statement - No Updates | 16 Jun 2021 | Download PDF |
9 | Persons With Significant Control - Change To A Person With Significant Control | 10 Jun 2021 | Download PDF |
10 | Officers - Change Person Director Company With Change Date | 10 Jun 2021 | Download PDF |
11 | Officers - Change Person Director Company With Change Date | 10 Jun 2021 | Download PDF |
12 | Address - Change Registered Office Company With Date Old New | 10 Jun 2021 | Download PDF |
13 | Accounts - Total Exemption Full | 20 Dec 2020 | Download PDF 4 Pages |
14 | Confirmation Statement - Updates | 15 Jun 2020 | Download PDF 4 Pages |
15 | Accounts - Total Exemption Full | 11 Nov 2019 | Download PDF 4 Pages |
16 | Persons With Significant Control - Change To A Person With Significant Control | 4 Nov 2019 | Download PDF 2 Pages |
17 | Persons With Significant Control - Cessation Of A Person With Significant Control | 4 Nov 2019 | Download PDF 1 Pages |
18 | Confirmation Statement - No Updates | 17 Jun 2019 | Download PDF 3 Pages |
19 | Accounts - Total Exemption Full | 28 Jun 2018 | Download PDF 4 Pages |
20 | Confirmation Statement - No Updates | 27 Jun 2018 | Download PDF 3 Pages |
21 | Accounts - Total Exemption Full | 24 Nov 2017 | Download PDF 4 Pages |
22 | Persons With Significant Control - Notification Of A Person With Significant Control | 18 Jul 2017 | Download PDF 2 Pages |
23 | Persons With Significant Control - Notification Of A Person With Significant Control | 17 Jul 2017 | Download PDF 2 Pages |
24 | Persons With Significant Control - Notification Of A Person With Significant Control | 14 Jul 2017 | Download PDF 2 Pages |
25 | Persons With Significant Control - Change To A Person With Significant Control Without Name Date | 14 Jul 2017 | Download PDF 2 Pages |
26 | Confirmation Statement - Updates | 11 Jul 2017 | Download PDF 4 Pages |
27 | Officers - Termination Director Company With Name Termination Date | 10 Jul 2017 | Download PDF 1 Pages |
28 | Officers - Termination Director Company With Name Termination Date | 10 Jul 2017 | Download PDF 1 Pages |
29 | Officers - Termination Director Company With Name Termination Date | 10 Jul 2017 | Download PDF 1 Pages |
30 | Officers - Appoint Person Director Company With Name Date | 10 Jul 2017 | Download PDF 2 Pages |
31 | Accounts - Total Exemption Small | 11 Dec 2016 | Download PDF 3 Pages |
32 | Annual Return - Company With Made Up Date Full List Shareholders | 5 Jul 2016 | Download PDF 7 Pages |
33 | Accounts - Total Exemption Small | 30 Dec 2015 | Download PDF 3 Pages |
34 | Officers - Termination Director Company With Name Termination Date | 15 Dec 2015 | Download PDF 1 Pages |
35 | Annual Return - Company With Made Up Date Full List Shareholders | 22 Jul 2015 | Download PDF 8 Pages |
36 | Accounts - Total Exemption Small | 14 Nov 2014 | Download PDF 3 Pages |
37 | Annual Return - Company With Made Up Date Full List Shareholders | 24 Jul 2014 | Download PDF 8 Pages |
38 | Accounts - Total Exemption Small | 13 Dec 2013 | Download PDF 3 Pages |
39 | Officers - Appoint Person Director Company With Name | 4 Nov 2013 | Download PDF 2 Pages |
40 | Annual Return - Company With Made Up Date Full List Shareholders | 7 Aug 2013 | Download PDF 7 Pages |
41 | Accounts - Total Exemption Small | 20 Dec 2012 | Download PDF 3 Pages |
42 | Address - Change Registered Office Company With Date Old | 4 Dec 2012 | Download PDF 1 Pages |
43 | Officers - Change Person Director Company With Change Date | 23 Nov 2012 | Download PDF 2 Pages |
44 | Officers - Change Person Director Company With Change Date | 23 Nov 2012 | Download PDF 2 Pages |
45 | Officers - Change Person Director Company With Change Date | 23 Nov 2012 | Download PDF 2 Pages |
46 | Annual Return - Company With Made Up Date Full List Shareholders | 7 Aug 2012 | Download PDF 7 Pages |
47 | Accounts - Total Exemption Small | 19 Oct 2011 | Download PDF 3 Pages |
48 | Annual Return - Company With Made Up Date Full List Shareholders | 28 Jul 2011 | Download PDF 7 Pages |
49 | Accounts - Total Exemption Small | 23 Nov 2010 | Download PDF 4 Pages |
50 | Officers - Change Person Director Company With Change Date | 20 Sep 2010 | Download PDF 3 Pages |
51 | Annual Return - Company With Made Up Date Full List Shareholders | 10 Aug 2010 | Download PDF 7 Pages |
52 | Address - Change Registered Office Company With Date Old | 22 Jul 2010 | Download PDF 2 Pages |
53 | Capital - Allotment Shares | 28 Jun 2010 | Download PDF 4 Pages |
54 | Accounts - Change Account Reference Date Company Current Shortened | 15 Dec 2009 | Download PDF 3 Pages |
55 | Officers - Change Person Director Company With Change Date | 24 Nov 2009 | Download PDF 3 Pages |
56 | Officers - Change Person Director Company With Change Date | 24 Nov 2009 | Download PDF 3 Pages |
57 | Officers - Change Person Director Company With Change Date | 24 Nov 2009 | Download PDF 3 Pages |
58 | Officers - Legacy | 1 Oct 2009 | Download PDF 1 Pages |
59 | Capital - Legacy | 17 Sep 2009 | Download PDF 2 Pages |
60 | Capital - Legacy | 17 Sep 2009 | Download PDF 2 Pages |
61 | Officers - Legacy | 17 Sep 2009 | Download PDF 2 Pages |
62 | Officers - Legacy | 17 Sep 2009 | Download PDF 2 Pages |
63 | Officers - Legacy | 17 Sep 2009 | Download PDF 1 Pages |
64 | Officers - Legacy | 17 Sep 2009 | Download PDF 2 Pages |
65 | Officers - Legacy | 17 Sep 2009 | Download PDF 2 Pages |
66 | Officers - Legacy | 24 Jul 2009 | Download PDF 1 Pages |
67 | Incorporation - Company | 21 Jul 2009 | Download PDF 12 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.