Gipsy House Trustees Limited LONDON


Founded in 1992, Gipsy House Trustees, classified under reg no. 02705798 is an active company. Currently registered at 5 New Street Square EC4A 3TW, London the company has been in the business for 32 years. Its financial year was closed on May 31 and its latest financial statement was filed on 31st May 2022.

The firm has 3 directors, namely Anthony G., Andrew S. and Nicholas W.. Of them, Andrew S., Nicholas W. have been with the company the longest, being appointed on 12 November 2015 and Anthony G. has been with the company for the least time - from 9 February 2016. As of 28 April 2024, there were 10 ex directors - Todd M., Nicholas W. and others listed below. There were no ex secretaries.

Gipsy House Trustees Limited Address / Contact

Office Address 5 New Street Square
Town London
Post code EC4A 3TW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02705798
Date of Incorporation Mon, 6th Apr 1992
Industry Activities of head offices
End of financial Year 31st May
Company age 32 years old
Account next due date Thu, 29th Feb 2024 (59 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Sat, 20th Apr 2024 (2024-04-20)
Last confirmation statement dated Thu, 6th Apr 2023

Company staff

Anthony G.

Position: Director

Appointed: 09 February 2016

Andrew S.

Position: Director

Appointed: 12 November 2015

Nicholas W.

Position: Director

Appointed: 12 November 2015

Todd M.

Position: Director

Appointed: 09 February 2016

Resigned: 07 January 2021

Nicholas W.

Position: Director

Appointed: 11 November 2009

Resigned: 27 January 2010

Taylor Wessing Secretaries Limited

Position: Corporate Secretary

Appointed: 01 May 2008

Resigned: 27 July 2018

Michael T.

Position: Director

Appointed: 03 April 2001

Resigned: 21 May 2003

Michael S.

Position: Director

Appointed: 10 February 1998

Resigned: 19 May 2005

Christopher J.

Position: Director

Appointed: 11 September 1997

Resigned: 19 May 2005

Paul M.

Position: Director

Appointed: 23 May 1997

Resigned: 13 April 2006

John V.

Position: Director

Appointed: 01 August 1992

Resigned: 12 November 2015

Richard F.

Position: Director

Appointed: 26 June 1992

Resigned: 23 July 1995

Huntsmoor Nominees Limited

Position: Corporate Nominee Secretary

Appointed: 06 April 1992

Resigned: 07 January 2008

Alan L.

Position: Director

Appointed: 06 April 1992

Resigned: 28 March 2007

Martin G.

Position: Director

Appointed: 06 April 1992

Resigned: 28 April 2016

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As we discovered, there is Ophelia D. The abovementioned PSC has significiant influence or control over the company,.

Ophelia D.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-312016-05-312017-05-312018-05-312019-05-312020-05-312021-05-312022-05-312023-05-31
Net Worth44444444   
Balance Sheet
Cash Bank On Hand       4444
Net Assets Liabilities       4444
Cash Bank In Hand44444444   
Net Assets Liabilities Including Pension Asset Liability44444444   
Reserves/Capital
Shareholder Funds44444444   
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset    0000000
Number Shares Allotted 444 444444
Par Value Share 111   1111
Share Capital Allotted Called Up Paid44444444   

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Accounts for a dormant company made up to 31st May 2022
filed on: 21st, February 2023
Free Download (2 pages)

Company search

Advertisements