Gilson Investments Limited LONDON


Founded in 2000, Gilson Investments, classified under reg no. 04105036 is an active company. Currently registered at 128 City Road EC1V 2NX, London the company has been in the business for twenty four years. Its financial year was closed on 31st December and its latest financial statement was filed on 2021-12-31.

The company has 2 directors, namely Vitalii H., Sofia I.. Of them, Sofia I. has been with the company the longest, being appointed on 28 September 2016 and Vitalii H. has been with the company for the least time - from 21 February 2022. As of 25 April 2024, there were 10 ex directors - Oskars P., Viesturs G. and others listed below. There were no ex secretaries.

Gilson Investments Limited Address / Contact

Office Address 128 City Road
Town London
Post code EC1V 2NX
Country of origin United Kingdom

Company Information / Profile

Registration Number 04105036
Date of Incorporation Thu, 9th Nov 2000
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 24 years old
Account next due date Sat, 30th Sep 2023 (208 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Wed, 14th Aug 2024 (2024-08-14)
Last confirmation statement dated Mon, 31st Jul 2023

Company staff

Vitalii H.

Position: Director

Appointed: 21 February 2022

Sofia I.

Position: Director

Appointed: 28 September 2016

Oskars P.

Position: Director

Appointed: 06 February 2017

Resigned: 21 February 2022

Viesturs G.

Position: Director

Appointed: 22 October 2015

Resigned: 06 February 2017

Eve M.

Position: Director

Appointed: 01 December 2014

Resigned: 22 October 2015

Timothy F.

Position: Director

Appointed: 15 February 2013

Resigned: 01 December 2014

Alistair C.

Position: Director

Appointed: 24 September 2007

Resigned: 15 February 2013

Shane S.

Position: Director

Appointed: 25 May 2006

Resigned: 24 September 2007

Peter M.

Position: Director

Appointed: 25 May 2006

Resigned: 25 May 2006

William B.

Position: Director

Appointed: 16 November 2004

Resigned: 25 May 2006

Kamesh R.

Position: Director

Appointed: 12 January 2004

Resigned: 16 November 2004

Alastair C.

Position: Director

Appointed: 12 December 2000

Resigned: 12 January 2004

Corporate Directors Limited

Position: Corporate Nominee Director

Appointed: 09 November 2000

Resigned: 12 December 2000

Corporate Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 November 2000

Resigned: 06 July 2015

People with significant control

The list of persons with significant control that own or have control over the company consists of 1 name. As we found, there is Vitalii H. This PSC and has 25-50% shares.

Vitalii H.

Notified on 21 February 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth-7 314 577-7 835 189     
Balance Sheet
Cash Bank In Hand121 605110 137     
Cash Bank On Hand  3 703235   
Current Assets9 344 8079 333 4519 228 6449 226 4779 220 8379 220 8379 220 837
Debtors4 723 2024 723 3144 724 9414 726 2424 720 8374 720 8374 720 837
Net Assets Liabilities  -8 726 085-9 174 773-9 759 168-10 370 554-10 888 291
Net Assets Liabilities Including Pension Asset Liability-7 314 577-7 835 189     
Reserves/Capital
Called Up Share Capital33     
Profit Loss Account Reserve-7 314 580-7 835 192     
Shareholder Funds-7 314 577-7 835 189     
Other
Accrued Liabilities Deferred Income  3 3213 1953 2793 2793 279
Amounts Owed By Group Undertakings  1 4022 5902 5902 5902 590
Creditors  13 370 59913 813 32314 454 34115 064 95015 581 879
Creditors Due After One Year12 084 29912 590 915     
Creditors Due Within One Year4 575 0854 577 725     
Current Asset Investments4 500 0004 500 0004 500 0004 500 0004 500 0004 500 0004 500 000
Debtors Due After One Year -4 723 314     
Net Current Assets Liabilities4 769 7224 755 7264 644 5144 638 5504 695 1734 694 3964 693 588
Number Shares Allotted 2     
Other Creditors  80 80984 73222 38523 16223 970
Other Remaining Borrowings  13 370 59913 813 32314 454 34115 064 95015 581 879
Par Value Share 1     
Share Capital Allotted Called Up Paid33     
Total Assets Less Current Liabilities4 769 7224 755 7264 644 5144 638 5504 695 1734 694 3964 693 588
Trade Creditors Trade Payables  4 500 0004 500 0004 500 0004 500 0004 500 000

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2021-12-31
filed on: 26th, August 2022
Free Download (8 pages)

Company search