DSV GIL UK LIMITED - CAMBRIDGE


Company Profile Company Filings

Overview

DSV GIL UK LIMITED is a Private Limited Company from CAMBRIDGE and has the status: Liquidation.
DSV GIL UK LIMITED was incorporated 113 years ago on 29/10/1910 and has the registered number: 00112456. The accounts status is FULL and accounts are next due on 31/03/2023.

DSV GIL UK LIMITED - CAMBRIDGE

This company is listed in the following categories:
52290 - Other transportation support activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 31/12/2020 31/03/2023

Registered Office

VICTORY HOUSE VISION PARK CHIVERS WAY
CAMBRIDGE
CB24 9ZR

This Company Originates in : United Kingdom
Previous trading names include:
AGILITY LOGISTICS LIMITED (until 28/07/2022)
GEOLOGISTICS LIMITED (until 26/03/2007)

Confirmation Statements

Last Statement Next Statement Due
19/03/2023 02/04/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR GARY MAURICE RIDSDALE Secretary 2021-10-26 CURRENT
MR MORTEN LANDRY Oct 1980 Danish Director 2021-10-26 CURRENT
MR JOHN RONALD THOMPSON Oct 1940 British Director RESIGNED
MR CARSTEN ELMDAL TROLLE Dec 1965 Danish Director 2021-10-26 UNTIL 2023-01-24 RESIGNED
TIMOTHY PETER SINGLETON Jul 1946 British Director RESIGNED
ERIC MITCHELL RAMSAY Jun 1939 British Director RESIGNED
MR STEVEN JOHN RYAN Apr 1972 British Director 2016-04-28 UNTIL 2020-05-01 RESIGNED
MR COLM PATRICK MCALINDEN Jan 1968 British Director 2008-01-27 UNTIL 2021-09-30 RESIGNED
BEAT SIMON Jan 1966 Swiss Director 2008-01-27 UNTIL 2013-01-01 RESIGNED
MR GEORGE PAPAGEORGHIOU Feb 1955 British Director 1992-07-01 UNTIL 2009-06-29 RESIGNED
MR PAUL TERENCE O'KEEFE Apr 1960 British Director 2013-01-01 UNTIL 2021-11-01 RESIGNED
MR HITESH NATHWANI Sep 1970 British Director 2015-09-30 UNTIL 2022-03-08 RESIGNED
KARL JOSEF NUTZINGER Oct 1957 German Director 2003-07-31 UNTIL 2005-09-22 RESIGNED
MR ANTHONY THOMAS MURPHY Aug 1943 British Director RESIGNED
MR. CHRISTOPHER DAVID PRICE Aug 1964 British Director 2002-08-30 UNTIL 2013-02-01 RESIGNED
RONALD JACKSON British Secretary 2001-11-08 UNTIL 2002-04-11 RESIGNED
DAVID WILLIAM LUND British Secretary RESIGNED
MR ANTHONY MICHAEL BIRD Jun 1965 British Secretary 2007-05-04 UNTIL 2008-06-05 RESIGNED
MR DAVID JONATHAN BARLOW May 1967 British Secretary 2000-12-31 UNTIL 2007-05-04 RESIGNED
WILLIAM JAMES FLYNN Nov 1953 American Director 2003-03-01 UNTIL 2006-06-20 RESIGNED
MR DAVID JONATHAN BARLOW May 1967 British Director 2009-01-02 UNTIL 2015-09-30 RESIGNED
ANDREW ROBERT BERNARD Feb 1958 British Director RESIGNED
MR MICHAEL KEVIN BIBLE Oct 1964 American Director 2020-05-01 UNTIL 2021-09-30 RESIGNED
MR MICHAEL KEVIN BIBLE Oct 1964 United States Director 2013-01-01 UNTIL 2016-04-28 RESIGNED
MR ANTHONY MICHAEL BIRD Jun 1965 British Director 2007-05-04 UNTIL 2008-06-02 RESIGNED
JOHN ROBERT EAST Jul 1950 British Director RESIGNED
MR ANDREW JAMES SKENE EMMETT Jan 1957 British Director 1994-05-26 UNTIL 1995-05-01 RESIGNED
STEVEN FINCH Apr 1950 British Director 1999-11-30 UNTIL 2002-08-30 RESIGNED
JOHN WASP Jun 1940 British Director RESIGNED
RICHARD HELIER FOOT Dec 1941 British Director 1994-05-26 UNTIL 1995-05-17 RESIGNED
MR JAMES WILLIAM FREDHOLM Oct 1952 Us Director 2009-03-23 UNTIL 2016-04-28 RESIGNED
RONALD JACKSON British Director 2006-09-01 UNTIL 2008-11-18 RESIGNED
ROLF KRATTIGER Apr 1964 Swiss Director 2009-07-31 UNTIL 2015-04-28 RESIGNED
MR JENS LUND Nov 1969 Danish Director 2021-10-26 UNTIL 2023-01-24 RESIGNED
MR CHARLES IAN AUCHMUTY KERR Nov 1949 British Director 2008-03-18 UNTIL 2018-07-31 RESIGNED
MR SAIT MOHAMMED ESA OOMER Apr 1972 Indian Director 2016-04-28 UNTIL 2021-10-26 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Dsv Gil Holding Limited 2022-07-07 Harwich   Essex Significant influence or control
Dsv A/S 2021-08-16 - 2022-07-07 2640 Hedehusene   Significant influence or control
Agility Logistics Holdings Limited 2016-12-31 - 2021-08-16 Feltham   Ownership of shares 75 to 100 percent
Mr Colm Patrick Mcalinden 2016-04-06 - 2016-04-06 1/1968 Feltham   Middlesex Significant influence or control
Mr Hitesh Nathwani 2016-04-06 - 2016-04-06 9/1970 Feltham   Middlesex Significant influence or control
Mr Paul Terence O'Keefe 2016-04-06 - 2016-04-06 4/1960 Feltham   Middlesex Significant influence or control

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
DSV GIL FAIRS & EVENTS LIMITED CAMBRIDGE ... DORMANT 52290 - Other transportation support activities
AGILITY CIS LIMITED FELTHAM Dissolved... TOTAL EXEMPTION SMALL 52290 - Other transportation support activities
DSV GIL PENSION TRUSTEES LIMITED HARWICH ENGLAND Active DORMANT 99999 - Dormant Company
DSV GIL MANAGEMENT LIMITED HISTON ... FULL 63110 - Data processing, hosting and related activities
TOLL GLOBAL FORWARDING (UK) LIMITED FELTHAM ENGLAND Active FULL 52290 - Other transportation support activities
MK AIRLINES LIMITED LONDON Dissolved... FULL 6210 - Scheduled air transport
TOLL GLOBAL FORWARDING GROUP (UK) LIMITED FELTHAM ENGLAND Active FULL 70100 - Activities of head offices
DSV LEAD LOGISTICS LIMITED PARKESTON UNITED KINGDOM Active FULL 49390 - Other passenger land transport
MED-LOGISTICS LIMITED FELTHAM Dissolved... DORMANT 52290 - Other transportation support activities
TGF UNIQUE LIMITED FELTHAM ENGLAND Active FULL 51210 - Freight air transport
THE COURIER AND PASSENGER TRANSPORT GROUP LIMITED SURREY Active AUDIT EXEMPTION SUBSI 74990 - Non-trading company
TRANSOCEANIC FAGIOLI JV LIMITED FELTHAM Dissolved... FULL 50200 - Sea and coastal freight water transport
BARLOW & FAULKNER LIMITED HIGH WYCOMBE Dissolved... DORMANT 74909 - Other professional, scientific and technical activities n.e.c.
AGILITY DGS UK LIMITED READING ENGLAND Active FULL 52290 - Other transportation support activities
TOLL INVESTMENTS (NA) LTD FELTHAM ENGLAND Active FULL 70100 - Activities of head offices
TOLL INVESTMENTS (UK) LTD FELTHAM ENGLAND Active FULL 70100 - Activities of head offices
TOLL GROUP (UK) LTD FELTHAM ENGLAND Active FULL 70100 - Activities of head offices
RED DRUM INVESTMENTS LIMITED OXTED Dissolved... TOTAL EXEMPTION SMALL 68209 - Other letting and operating of own or leased real estate
GEOLOGISTICS LIMITED BELFAST 14 Active NO ACCOUNTS FILED None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
WITNET LTD HISTON UNITED KINGDOM Active MICRO ENTITY 62020 - Information technology consultancy activities
SPINCAR UK LIMITED HISTON ENGLAND Active SMALL 46510 - Wholesale of computers, computer peripheral equipment and software
CAMBRIDGE FINE ART LIMITED HISTON ENGLAND Active DORMANT 47791 - Retail sale of antiques including antique books in stores
LAUGHTONS CONSTRUCTION CONTRACTORS LIMITED CAMBRIDGE ENGLAND Active MICRO ENTITY 41202 - Construction of domestic buildings
PICTURE ESTATES LIMITED HISTON ENGLAND Active MICRO ENTITY 41100 - Development of building projects
CHAPEL HILL CAPITAL LIMITED HISTON UNITED KINGDOM Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
CAMBRIDGE WOMEN’S HEALTH LIMITED HISTON, CAMBRIDGE UNITED KINGDOM Active MICRO ENTITY 86210 - General medical practice activities
CHUCK STUDIOS PRODUCTIONS LIMITED HISTON CAMBRIDGE UNITED KINGDOM Active MICRO ENTITY 59112 - Video production activities
HINCHLEY MEDICAL LTD CAMBRIDGE ENGLAND Active MICRO ENTITY 86210 - General medical practice activities
ANDROPAUSE EXPERTS GROUP LIMITED CAMBRIDGE ENGLAND Active NO ACCOUNTS FILED 86220 - Specialists medical practice activities