General information

Name:

S J Gilbey Ltd

Office Address:

C/o Brown & Co The Atrium St George's Street NR3 1AB Norwich

Number: 07936367

Incorporation date: 2012-02-06

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

The enterprise is widely known under the name of S J Gilbey Limited. It was established 12 years ago and was registered with 07936367 as its registration number. This registered office of this firm is located in Norwich. You can reach it at C/o Brown & Co The Atrium, St George's Street. The enterprise's classified under the NACE and SIC code 64209 which means Activities of other holding companies n.e.c.. Its latest annual accounts were submitted for the period up to 2022-03-31 and the latest confirmation statement was filed on 2023-03-20.

Simon G. is this company's only managing director, that was designated to this position 12 years ago. For almost one year Claire S., had performed assigned duties for this specific company up to the moment of the resignation in 2012. What is more, the managing director's responsibilities are often helped with by a secretary - Stephen A., who joined this specific company on February 6, 2012.

Financial data based on annual reports

Company staff

Stephen A.

Role: Secretary

Appointed: 06 February 2012

Latest update: 8 April 2024

Simon G.

Role: Director

Appointed: 06 February 2012

Latest update: 8 April 2024

People with significant control

Executives who have control over the firm are as follows: Susan G. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Simon G. has substantial control or influence over the company owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Susan G.
Notified on 14 December 2022
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Simon G.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
substantial control or influence
over 1/2 to 3/4 of voting rights
right to manage directors
Simon G.
Notified on 1 April 2017
Ceased on 19 March 2024
Nature of control:
substantial control or influence
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 03 April 2024
Confirmation statement last made up date 20 March 2023
Annual Accounts 11 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 11 December 2014
Annual Accounts 10 December 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 10 December 2015
Annual Accounts 1 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 1 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 1 November 2013
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 1 November 2013
Annual Accounts 5 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 5 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Cessation of a person with significant control Tuesday 19th March 2024 (PSC07)
filed on: 20th, March 2024
persons with significant control
Free Download Download filing (1 page)

Additional Information

HQ address,
2012

Address:

1 Pinnacle Way Pride Park

Post code:

DE24 8ZS

City / Town:

Derby

HQ address,
2013

Address:

1 Pinnacle Way Pride Park

Post code:

DE24 8ZS

City / Town:

Derby

HQ address,
2014

Address:

1 Pinnacle Way Pride Park

Post code:

DE24 8ZS

City / Town:

Derby

HQ address,
2015

Address:

1 Pinnacle Way Pride Park

Post code:

DE24 8ZS

City / Town:

Derby

HQ address,
2016

Address:

1 Pinnacle Way Pride Park

Post code:

DE24 8ZS

City / Town:

Derby

Search other companies

Services (by SIC Code)

  • 64209 : Activities of other holding companies n.e.c.
12
Company Age

Closest Companies - by postcode