Giroscope Limited HULL


Giroscope started in year 1986 as Pri/ltd By Guar/nsc (private, Limited By Guarantee, No Share Capital) with registration number 02046356. The Giroscope company has been functioning successfully for thirty eight years now and its status is active. The firm's office is based in Hull at 69 Coltman Street. Postal code: HU3 2SJ.

The company has 3 directors, namely Anna R., Holly G. and Alan B.. Of them, Alan B. has been with the company the longest, being appointed on 31 August 2006 and Anna R. has been with the company for the least time - from 21 November 2023. At the moment 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.

Giroscope Limited Address / Contact

Office Address 69 Coltman Street
Town Hull
Post code HU3 2SJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02046356
Date of Incorporation Wed, 13th Aug 1986
Industry Buying and selling of own real estate
End of financial Year 31st December
Company age 38 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 28th Jun 2024 (2024-06-28)
Last confirmation statement dated Wed, 14th Jun 2023

Company staff

Anna R.

Position: Director

Appointed: 21 November 2023

Holly G.

Position: Director

Appointed: 20 January 2020

Alan B.

Position: Director

Appointed: 31 August 2006

Jonathan C.

Position: Director

Appointed: 31 August 2006

Resigned: 14 October 2019

Jonathan C.

Position: Secretary

Appointed: 31 August 2006

Resigned: 14 October 2019

Robert A.

Position: Director

Appointed: 31 August 2006

Resigned: 10 October 2023

Graham B.

Position: Director

Appointed: 20 July 2005

Resigned: 26 October 2007

Martin N.

Position: Secretary

Appointed: 10 February 2003

Resigned: 31 August 2006

Anthony T.

Position: Director

Appointed: 04 March 2002

Resigned: 27 January 2003

Ian C.

Position: Secretary

Appointed: 21 January 1999

Resigned: 27 January 2003

Michael S.

Position: Director

Appointed: 11 November 1998

Resigned: 20 July 2005

Christopher H.

Position: Director

Appointed: 02 November 1998

Resigned: 15 November 1999

Hayley S.

Position: Director

Appointed: 07 July 1997

Resigned: 03 February 1998

Jerome O.

Position: Director

Appointed: 15 January 1996

Resigned: 10 February 1997

David P.

Position: Director

Appointed: 24 October 1995

Resigned: 12 November 2001

Susan R.

Position: Director

Appointed: 15 May 1995

Resigned: 04 September 1995

David M.

Position: Director

Appointed: 20 April 1995

Resigned: 22 July 1996

Nicholas R.

Position: Director

Appointed: 14 October 1994

Resigned: 27 November 1995

Samual R.

Position: Director

Appointed: 23 September 1994

Resigned: 29 July 1996

Daniel R.

Position: Director

Appointed: 25 July 1994

Resigned: 28 August 1995

Ian C.

Position: Director

Appointed: 01 November 1993

Resigned: 27 January 2003

Jennifer H.

Position: Director

Appointed: 15 February 1993

Resigned: 15 September 1998

James M.

Position: Director

Appointed: 14 December 1992

Resigned: 25 July 1994

Joanne M.

Position: Director

Appointed: 12 October 1992

Resigned: 16 November 1992

Julia B.

Position: Director

Appointed: 03 August 1992

Resigned: 19 February 1996

Martin N.

Position: Director

Appointed: 12 June 1992

Resigned: 31 August 2006

Robert A.

Position: Director

Appointed: 12 June 1992

Resigned: 21 January 1999

Linda T.

Position: Director

Appointed: 12 June 1992

Resigned: 12 October 1992

Michael S.

Position: Director

Appointed: 12 June 1992

Resigned: 15 September 1998

David S.

Position: Director

Appointed: 12 June 1992

Resigned: 05 February 1993

People with significant control

The register of persons with significant control that own or have control over the company is made up of 6 names. As BizStats established, there is Anna C. The abovementioned PSC has 25-50% voting rights. Another entity in the persons with significant control register is Holly G. This PSC and has 25-50% voting rights. Moving on, there is Alan B., who also meets the Companies House criteria to be indexed as a PSC. This PSC and has 25-50% voting rights.

Anna C.

Notified on 23 November 2023
Nature of control: 25-50% voting rights

Holly G.

Notified on 23 November 2023
Nature of control: 25-50% voting rights

Alan B.

Notified on 23 November 2023
Nature of control: 25-50% voting rights

Alan B.

Notified on 6 April 2016
Ceased on 10 October 2023
Nature of control: 25-50% voting rights

Robert A.

Notified on 6 April 2016
Ceased on 10 October 2023
Nature of control: 25-50% voting rights

Jonathan C.

Notified on 6 April 2016
Ceased on 14 October 2019
Nature of control: 25-50% voting rights

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 4th, October 2023
Free Download (26 pages)

Company search

Advertisements