GILL AND MACMILLAN (UK) LIMITED

Company Documents

DateDescription
20/03/2520 March 2025 Confirmation statement made on 2025-03-05 with no updates

View Document

19/03/2519 March 2025 Director's details changed for Ms Lara Marianne Elizabeth Borlenghi on 2025-03-19

View Document

29/08/2429 August 2024 Accounts for a dormant company made up to 2023-12-31

View Document

16/04/2416 April 2024 Appointment of Gabrielle Mary Williams Hamer as a secretary on 2024-03-28

View Document

16/04/2416 April 2024 Termination of appointment of Frances Julie Niven as a secretary on 2024-03-28

View Document

14/03/2414 March 2024 Confirmation statement made on 2024-03-05 with no updates

View Document

01/09/231 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

06/03/236 March 2023 Confirmation statement made on 2023-03-05 with no updates

View Document

14/12/2114 December 2021 Appointment of Frances Julie Niven as a secretary on 2021-11-30

View Document

10/12/2110 December 2021 Termination of appointment of Gabrielle Mary Williams Hamer as a secretary on 2021-11-30

View Document

20/10/2120 October 2021 Termination of appointment of Simon Peter Darlington Cramond as a director on 2021-10-11

View Document

19/10/2119 October 2021 Appointment of Ms Lara Marianne Elizabeth Borlenghi as a director on 2021-10-11

View Document

19/10/2119 October 2021 Appointment of Mr Lyndon Keith Branfield as a director on 2021-10-11

View Document

15/10/2115 October 2021 Accounts for a dormant company made up to 2020-12-31

View Document

26/07/2126 July 2021 Resolutions

View Document

26/07/2126 July 2021 Resolutions

View Document

20/07/2120 July 2021 Cessation of Christiane Schoeller as a person with significant control on 2021-07-20

View Document

20/07/2120 July 2021 Cessation of Stefan Von Holtzbrinck as a person with significant control on 2021-07-20

View Document

20/08/2020 August 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

31/03/2031 March 2020 APPOINTMENT TERMINATED, DIRECTOR ANNIE LAPAZ

View Document

20/03/2020 March 2020 CONFIRMATION STATEMENT MADE ON 05/03/20, NO UPDATES

View Document

25/09/1925 September 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

11/03/1911 March 2019 CONFIRMATION STATEMENT MADE ON 05/03/19, WITH UPDATES

View Document

08/05/188 May 2018 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/17

View Document

05/03/185 March 2018 CONFIRMATION STATEMENT MADE ON 05/03/18, WITH UPDATES

View Document

28/03/1728 March 2017 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/16

View Document

08/03/178 March 2017 SAIL ADDRESS CREATED

View Document

07/03/177 March 2017 CONFIRMATION STATEMENT MADE ON 05/03/17, WITH UPDATES

View Document

01/11/161 November 2016 DIRECTOR APPOINTED MS ANNIE LAPAZ

View Document

01/11/161 November 2016 APPOINTMENT TERMINATED, DIRECTOR RACHEL JACOBS

View Document

04/07/164 July 2016 REGISTERED OFFICE CHANGED ON 04/07/2016 FROM CROMWELL PLACE HAMPSHIRE INTERNATIONAL BUSINESS PARK LIME TREE WAY BASINGSTOKE HAMPSHIRE RG24 8HY UNITED KINGDOM

View Document

28/06/1628 June 2016 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/15

View Document

24/06/1624 June 2016 REGISTERED OFFICE CHANGED ON 24/06/2016 FROM BRUNEL ROAD HOUNDMILLS BASINGSTOKE HAMPSHIRE RG21 6XS

View Document

06/06/166 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR SIMON PETER DARLINGTON CRAMOND / 03/06/2016

View Document

03/06/163 June 2016 DIRECTOR'S CHANGE OF PARTICULARS / MRS RACHEL ELIZABETH JACOBS / 03/06/2016

View Document

11/03/1611 March 2016 Annual return made up to 5 March 2016 with full list of shareholders

View Document

11/03/1611 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MRS GABRIELLE MARY WILLIAMS HAMER / 11/03/2016

View Document

29/10/1529 October 2015 AMENDED FULL ACCOUNTS MADE UP TO 31/12/14

View Document

03/10/153 October 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

11/03/1511 March 2015 Annual return made up to 5 March 2015 with full list of shareholders

View Document

02/03/152 March 2015 SECRETARY APPOINTED MRS GABRIELLE MARY WILLIAMS HAMER

View Document

02/03/152 March 2015 APPOINTMENT TERMINATED, SECRETARY GORDON LANGLEY

View Document

10/10/1410 October 2014 REDUCE SHARE PREM A/C 09/09/2014

View Document

10/10/1410 October 2014 10/10/14 STATEMENT OF CAPITAL GBP 1

View Document

10/10/1410 October 2014 SOLVENCY STATEMENT DATED 09/09/14

View Document

10/10/1410 October 2014 STATEMENT BY DIRECTORS

View Document

10/10/1410 October 2014 ARTICLES OF ASSOCIATION

View Document

07/10/147 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

06/10/146 October 2014 REDUCE ISSUED CAPITAL 09/09/2014

View Document

06/10/146 October 2014 SOLVENCY STATEMENT DATED 09/09/14

View Document

06/10/146 October 2014 STATEMENT BY DIRECTORS

View Document

31/03/1431 March 2014 APPOINTMENT TERMINATED, DIRECTOR WILLIAM FARRIES

View Document

20/03/1420 March 2014 Annual return made up to 5 March 2014 with full list of shareholders

View Document

18/03/1418 March 2014 DIRECTOR APPOINTED MR SIMON PETER DARLINGTON CRAMOND

View Document

31/07/1331 July 2013 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12

View Document

02/07/132 July 2013 APPOINTMENT TERMINATED, DIRECTOR MARTIN POWTER

View Document

07/03/137 March 2013 Annual return made up to 5 March 2013 with full list of shareholders

View Document

02/10/122 October 2012 CHANGE PERSON AS SECRETARY

View Document

02/10/122 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

10/09/1210 September 2012 APPOINTMENT TERMINATED, SECRETARY EMMA KNIGHT

View Document

10/09/1210 September 2012 SECRETARY APPOINTED GORDON PAUL LANGLEY

View Document

10/07/1210 July 2012 DIRECTOR APPOINTED MISS RACHEL ELIZABETH JACOBS

View Document

09/07/129 July 2012 APPOINTMENT TERMINATED, DIRECTOR CATHERINE FLEMING

View Document

12/06/1212 June 2012 Annual return made up to 4 June 2012 with full list of shareholders

View Document

05/04/125 April 2012 APPOINTMENT TERMINATED, DIRECTOR MARK CHALMERS

View Document

04/10/114 October 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

10/06/1110 June 2011 Annual return made up to 4 June 2011 with full list of shareholders

View Document

30/11/1030 November 2010 ADOPT ARTICLES 25/11/2010

View Document

08/07/108 July 2010 24/06/10 STATEMENT OF CAPITAL GBP 114504.00

View Document

23/06/1023 June 2010 APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR NOMINEES LIMITED

View Document

23/06/1023 June 2010 ADOPT ARTICLES 08/06/2010

View Document

23/06/1023 June 2010 CURRSHO FROM 30/06/2011 TO 31/12/2010

View Document

23/06/1023 June 2010 REGISTERED OFFICE CHANGED ON 23/06/2010 FROM 5 NEW STREET SQUARE LONDON EC4A 3TW UNITED KINGDOM

View Document

23/06/1023 June 2010 SECRETARY APPOINTED EMMA JANE KNIGHT

View Document

23/06/1023 June 2010 APPOINTMENT TERMINATED, DIRECTOR HUNTSMOOR LIMITED

View Document

23/06/1023 June 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD BURSBY

View Document

23/06/1023 June 2010 DIRECTOR APPOINTED MARTIN EDWARD POWTER

View Document

23/06/1023 June 2010 DIRECTOR APPOINTED CATHERINE ELINOR FLEMING

View Document

23/06/1023 June 2010 APPOINTMENT TERMINATED, SECRETARY TAYLOR WESSING SECRETARIES LIMITED

View Document

23/06/1023 June 2010 DIRECTOR APPOINTED MR MARK JONATHAN CHALMERS

View Document

23/06/1023 June 2010 DIRECTOR APPOINTED WILLIAM HANSON FARRIES

View Document

04/06/104 June 2010 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company