Giltspur Nominees Limited


Giltspur Nominees started in year 2001 as Private Limited Company with registration number 04237893. The Giltspur Nominees company has been functioning successfully for 23 years now and its status is active. The firm's office is based in St Bartholomew's Hospital at 12 Smithfield Street. Postal code: EC1A 9BD.

At present there are 2 directors in the the company, namely David O. and Sarah H.. In addition one secretary - Marg C. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Giltspur Nominees Limited Address / Contact

Office Address 12 Smithfield Street
Office Address2 London
Town St Bartholomew's Hospital
Post code EC1A 9BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 04237893
Date of Incorporation Wed, 20th Jun 2001
Industry Financial intermediation not elsewhere classified
End of financial Year 31st October
Company age 23 years old
Account next due date Wed, 31st Jul 2024 (94 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Thu, 4th Jul 2024 (2024-07-04)
Last confirmation statement dated Tue, 20th Jun 2023

Company staff

Marg C.

Position: Secretary

Appointed: 31 May 2023

David O.

Position: Director

Appointed: 10 February 2023

Sarah H.

Position: Director

Appointed: 18 October 2021

Tiffany B.

Position: Secretary

Appointed: 08 August 2018

Resigned: 31 May 2023

Catherine M.

Position: Secretary

Appointed: 03 February 2017

Resigned: 22 April 2020

David B.

Position: Director

Appointed: 08 July 2014

Resigned: 18 October 2021

Judie H.

Position: Secretary

Appointed: 12 March 2014

Resigned: 08 July 2014

Angela W.

Position: Director

Appointed: 13 August 2013

Resigned: 10 February 2023

Louise M.

Position: Secretary

Appointed: 07 March 2013

Resigned: 03 February 2017

Tricia D.

Position: Director

Appointed: 17 June 2009

Resigned: 30 November 2014

Robert I.

Position: Director

Appointed: 17 June 2009

Resigned: 31 December 2020

John B.

Position: Director

Appointed: 17 June 2009

Resigned: 08 July 2014

Jamie T.

Position: Director

Appointed: 17 June 2009

Resigned: 25 June 2013

Stuart M.

Position: Director

Appointed: 17 June 2009

Resigned: 28 June 2010

Judie H.

Position: Secretary

Appointed: 01 May 2009

Resigned: 11 March 2013

Anna R.

Position: Secretary

Appointed: 19 July 2007

Resigned: 01 May 2009

Angela W.

Position: Secretary

Appointed: 09 October 2003

Resigned: 29 October 2013

Leann B.

Position: Secretary

Appointed: 13 March 2003

Resigned: 09 October 2003

Zoe K.

Position: Secretary

Appointed: 12 October 2001

Resigned: 13 March 2003

Janice J.

Position: Director

Appointed: 05 September 2001

Resigned: 30 July 2009

Nigel C.

Position: Director

Appointed: 05 September 2001

Resigned: 19 June 2009

Leann B.

Position: Secretary

Appointed: 20 June 2001

Resigned: 12 October 2001

Leann B.

Position: Director

Appointed: 20 June 2001

Resigned: 01 May 2004

Instant Companies Limited

Position: Corporate Nominee Director

Appointed: 20 June 2001

Resigned: 20 June 2001

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 20 June 2001

Resigned: 20 June 2001

Chistopher M.

Position: Director

Appointed: 20 June 2001

Resigned: 29 April 2005

People with significant control

The list of PSCs that own or control the company includes 2 names. As we discovered, there is Brewin Dolphin Limited from London, United Kingdom. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Brewin Dolphin Limited that entered London, United Kingdom as the official address. This PSC has a legal form of "a limited by shares", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Brewin Dolphin Limited

12 Smithfield Street, London, EC1A 9BD, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 02135876
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Brewin Dolphin Limited

12 Smithfield Street, London, EC1A 9BD, United Kingdom

Legal authority United Kingdom
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 02135876
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Dormant company accounts made up to October 31, 2023
filed on: 21st, January 2024
Free Download (1 page)

Company search

Advertisements