GIEVES & HAWKES LIMITED - LONDON


Company Profile Company Filings

Overview

GIEVES & HAWKES LIMITED is a Private Limited Company from LONDON and has the status: In Administration.
GIEVES & HAWKES LIMITED was incorporated 44 years ago on 18/10/1979 and has the registered number: 01455128. The accounts status is FULL and accounts are next due on 31/12/2022.

GIEVES & HAWKES LIMITED - LONDON

This company is listed in the following categories:
70100 - Activities of head offices

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2020 31/12/2022

Registered Office

GIEVES & HAWKES LIMITED C/O FTI CONSULTING
LONDON
LONDON
EC1A 4HD

This Company Originates in : United Kingdom

Confirmation Statements

Last Statement Next Statement Due
25/12/2021 08/01/2023

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR NICHOLAS JOHN PIKE Dec 1962 British Director 2022-03-02 CURRENT
MR ANDREW JOHN MERRIMAN Sep 1966 British Director 2010-11-09 UNTIL 2012-05-03 RESIGNED
JAMES MICHAEL PETER WHISHAW Mar 1964 Director 2001-07-25 UNTIL 2005-07-05 RESIGNED
STEVEN RICHARD WALTON Dec 1959 British Director 2008-08-01 UNTIL 2010-02-26 RESIGNED
MR BRUNO KWOK HO LI Jan 1950 Chinese Director 2012-05-03 UNTIL 2015-07-01 RESIGNED
MR GRAHAM VEERE SHERREN Dec 1937 British Director RESIGNED
MR BASIL THOMAS RICHARD SCRUBY Mar 1935 British Director RESIGNED
MR BASIL THOMAS RICHARD SCRUBY Mar 1935 British Director 2008-11-01 UNTIL 2012-05-03 RESIGNED
MS XIAO SU Jun 1976 Chinese Director 2018-05-01 UNTIL 2022-03-02 RESIGNED
MR SRINIVASAN PARTHASARATHY May 1957 Singaporean Director 2015-07-01 UNTIL 2018-05-01 RESIGNED
MR MICHAEL ALASTAIR GEORGE NICHOLSON Nov 1951 British Director 1998-07-30 UNTIL 2008-07-17 RESIGNED
FREDERICK TAK WAI NG Aug 1957 Chinese Director 2008-08-01 UNTIL 2011-11-30 RESIGNED
YAT MING WONG May 1950 Chinese Director 2012-05-03 UNTIL 2014-05-22 RESIGNED
NORRIS DEWAR MCWHIRTER Aug 1925 British Director RESIGNED
MS CHENRAN QIU Jan 1981 Chinese Director 2018-05-01 UNTIL 2022-03-02 RESIGNED
MR. MATTHEW FRANCIS IAIN JOHNSTON Secretary 2016-06-30 UNTIL 2019-06-24 RESIGNED
MR ANDREW JOHN MERRIMAN Secretary 2010-05-12 UNTIL 2012-05-03 RESIGNED
JAMES NATHAN BAXTER Jul 1967 British Secretary 2003-01-01 UNTIL 2003-06-26 RESIGNED
MR IAN HAMILTON CURRIE Mar 1948 British Secretary RESIGNED
MR DAVID ALFORD COLLINS Mar 1956 Secretary 1999-10-27 UNTIL 2001-03-23 RESIGNED
MR DAVID ALFORD COLLINS Secretary 2012-05-03 UNTIL 2016-06-30 RESIGNED
MR PHILIP JOHN BRASSINGTON Secretary 2019-06-24 UNTIL 2020-12-01 RESIGNED
MR DAVID ALFORD COLLINS Mar 1956 British Director 2013-07-10 UNTIL 2016-06-30 RESIGNED
GREAT DETAILS LIMITED Corporate Director 2021-10-06 UNTIL 2022-03-02 RESIGNED
WWCU LIMITED Corporate Director 2021-10-06 UNTIL 2022-03-02 RESIGNED
CARGIL MANAGEMENT SERVICES LIMITED Corporate Secretary 2003-06-26 UNTIL 2010-05-12 RESIGNED
CARGIL MANAGEMENT SERVICES LIMITED Corporate Secretary 2001-03-23 UNTIL 2003-01-01 RESIGNED
MICHAEL EDWARD ALLIS KEELING Nov 1925 British Director RESIGNED
MR MARK ANTHONY VERE HENDERSON Jan 1954 British Director 1999-07-01 UNTIL 2020-10-07 RESIGNED
PAUL DAVID HAOUZI Sep 1961 French Director 2018-11-15 UNTIL 2021-02-16 RESIGNED
MR HOWARD MICHAEL GORDON MARTIN May 1944 British Director RESIGNED
MR SIMON DAVID GIBBS Jan 1958 British Director 1995-10-25 UNTIL 1999-07-01 RESIGNED
MR JOHN PATRICK DURNIN Mar 1959 British Director 2010-05-12 UNTIL 2012-03-29 RESIGNED
DYNAMIC BLOOM LIMITED Corporate Director 2021-10-06 UNTIL 2022-03-02 RESIGNED
CHRISTOPHER PATRICK LANGLEY Aug 1944 British Director 2001-07-25 UNTIL 2012-05-03 RESIGNED
MR RICHARD SAMUEL COHEN Aug 1954 American Director 2014-05-22 UNTIL 2016-06-04 RESIGNED
MR RAYMOND MARK CLACHER Nov 1963 British Director 2012-05-03 UNTIL 2018-11-15 RESIGNED
CHRISTOPHER WAI CHEE CHENG Jun 1948 Chinese Director 1992-07-15 UNTIL 2012-05-03 RESIGNED
JAMES NATHAN BAXTER Jul 1967 British Director 2003-01-01 UNTIL 2003-06-26 RESIGNED
MR IAN HAMILTON CURRIE Mar 1948 British Director RESIGNED
MR KA KUI EDMUND LEE Sep 1970 Chinese Director 2011-11-30 UNTIL 2012-05-03 RESIGNED
JEREMY PAUL EGERTON HOBBINS May 1947 British Director 2016-06-04 UNTIL 2018-05-01 RESIGNED
CHRISTOPHER ERNEST MAUNSELL Oct 1939 British Director 1992-07-10 UNTIL 2002-07-02 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Mr Qiu Yafu 2018-04-18 1/1958 London   Ownership of shares 25 to 50 percent
Right to appoint and remove directors
Trinity Limited 2016-04-06 - 2018-04-18 Hamilton   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
G REALISATIONS 2022 LIMITED LONDON In... FULL 47710 - Retail sale of clothing in specialised stores
BURNLAVE PROPERTIES LIMITED Active MICRO ENTITY 68100 - Buying and selling of own real estate
BURNLAVE SECURITIES LIMITED Active DORMANT 68100 - Buying and selling of own real estate
GH INT REALISATIONS 2022 LIMITED LONDON ... FULL 47710 - Retail sale of clothing in specialised stores
BCCP LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 53202 - Unlicensed carrier
THE WALPOLE COMMITTEE LIMITED LONDON ENGLAND Active SMALL 94990 - Activities of other membership organizations n.e.c.
PROPORTION LONDON LIMITED LONDON Dissolved... FULL 32990 - Other manufacturing n.e.c.
CORBETT KEELING LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 64999 - Financial intermediation not elsewhere classified
THE PHOENIX LUXURY CO. LTD LONDON Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
CHIVERS COMMUNICATIONS LIMITED LONDON Dissolved... DORMANT 74990 - Non-trading company
CLAPHAM MANSIONS FREEHOLD LIMITED RUISLIP ENGLAND Active DORMANT 98000 - Residents property management
SAVILE ROW BESPOKE LIMITED LONDON Active MICRO ENTITY 82990 - Other business support service activities n.e.c.
PROPORTION LIMITED LONDON Dissolved... FULL 70100 - Activities of head offices
THE NEW CRAFTSMEN LIMITED LONDON ... TOTAL EXEMPTION FULL 46190 - Agents involved in the sale of a variety of goods
QEST ENTERPRISES LTD LONDON Active -... SMALL 82990 - Other business support service activities n.e.c.
QUEEN ELIZABETH SCHOLARSHIP TRUST LIMITED LONDON Active GROUP 96090 - Other service activities n.e.c.
THE MAYFAIR NEIGHBOURHOOD FORUM LIMITED LONDON ENGLAND Active MICRO ENTITY 71112 - Urban planning and landscape architectural activities
BRIGHTSTAR CAPITAL (PROPORTION) LIMITED LONDON Dissolved... GROUP 32990 - Other manufacturing n.e.c.
LONDON CRAFT WEEK LIMITED LONDON ENGLAND Active UNAUDITED ABRIDGED 85520 - Cultural education

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
PROJECT BLOOM BL LTD LONDON ENGLAND Active FULL 68209 - Other letting and operating of own or leased real estate
POLO FUNDING 2021-1 (HOLDINGS) LIMITED LONDON UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
NATURE TOPCO UK LIMITED LONDON ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.
POLO FUNDING 2021-1 PLC LONDON UNITED KINGDOM Active FULL 64999 - Financial intermediation not elsewhere classified
LEMON 2021 LIMITED LONDON UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
WITHERSLACK MIDCO LIMITED LONDON ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
WITHERSLACK BIDCO LIMITED LONDON UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
PROJECT MAGNET LIMITED LONDON UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
WITHERSLACK AGGREGATOR LIMITED LONDON ENGLAND Active FULL 64209 - Activities of other holding companies n.e.c.
WITHERSLACK TOPCO LIMITED LONDON ENGLAND Active GROUP 64209 - Activities of other holding companies n.e.c.