G.W.I. LIMITED - LONDON
Company Profile | Company Filings |
Overview
G.W.I. LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Dissolved - no longer trading.
G.W.I. LIMITED was incorporated 20 years ago on 02/02/2004 and has the registered number: 05031446. The accounts status is AUDIT EXEMPTION SUBSI.
G.W.I. LIMITED was incorporated 20 years ago on 02/02/2004 and has the registered number: 05031446. The accounts status is AUDIT EXEMPTION SUBSI.
G.W.I. LIMITED - LONDON
This company is listed in the following categories:
66220 - Activities of insurance agents and brokers
66220 - Activities of insurance agents and brokers
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2021 |
Registered Office
7TH FLOOR CORN EXCHANGE
LONDON
EC3R 7NE
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
02/02/2022 | 16/02/2023 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR CHRISTIAN PARKER | Apr 1981 | British | Director | 2017-05-10 | CURRENT |
MR ANDREW HUNTER | Secretary | 2018-01-12 | CURRENT | ||
MR ALISTAIR JAMES CHRISTOPHERSON | Aug 1968 | British | Director | 2016-03-01 | CURRENT |
GEORGE FRYER WILLIAMS | Apr 1964 | British | Secretary | 2004-02-02 UNTIL 2007-10-31 | RESIGNED |
WATERLOW NOMINEES LIMITED | Corporate Nominee Director | 2004-02-02 UNTIL 2004-02-02 | RESIGNED | ||
MRS NICOLA JANE GIFFORD | Jun 1968 | British | Secretary | 2008-09-08 UNTIL 2010-06-04 | RESIGNED |
MS JULIE KATHRYN HALE | Mar 1955 | British | Secretary | 2007-10-31 UNTIL 2008-09-08 | RESIGNED |
MR GEORGE FRYER WILLIAMS | Secretary | 2010-06-04 UNTIL 2018-01-12 | RESIGNED | ||
MR GEORGE FRYER WILLIAMS | Apr 1964 | Welsh | Director | 2010-06-04 UNTIL 2022-02-08 | RESIGNED |
MR RICHARD SHANNON | Mar 1966 | British | Director | 2008-12-30 UNTIL 2010-06-04 | RESIGNED |
GEORGE FRYER WILLIAMS | Apr 1964 | British | Director | 2004-02-02 UNTIL 2008-12-30 | RESIGNED |
MR DAVID ALEXANDER LEWIS CLAPP | Mar 1976 | British | Director | 2016-03-01 UNTIL 2020-04-14 | RESIGNED |
MR JOHN ANDREW | May 1958 | Welsh | Director | 2010-06-04 UNTIL 2022-02-08 | RESIGNED |
MS JULIE KATHRYN HALE | Mar 1955 | British | Director | 2007-10-31 UNTIL 2008-03-31 | RESIGNED |
MR PAUL GRANT ELLIS | May 1957 | British | Director | 2007-10-31 UNTIL 2010-06-04 | RESIGNED |
MR ROBERT JOHN APPLETON | Dec 1977 | British | Director | 2016-03-01 UNTIL 2016-10-12 | RESIGNED |
MR KEVIN CATTERALL | May 1974 | British | Director | 2017-01-09 UNTIL 2020-02-28 | RESIGNED |
MR MICHAEL ANDREW BRUCE | Sep 1962 | British | Director | 2018-01-12 UNTIL 2019-05-31 | RESIGNED |
WATERLOW SECRETARIES LIMITED | Corporate Nominee Secretary | 2004-02-02 UNTIL 2004-02-02 | RESIGNED | ||
MR JOHN ANDREW | May 1958 | Welsh | Director | 2004-02-02 UNTIL 2007-10-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Cicg Limited | 2016-04-06 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Abbreviated Company Accounts - G.W.I. LIMITED | 2016-01-14 | 31-12-2015 | £34,497 equity |
Abbreviated Company Accounts - G.W.I. LIMITED | 2015-01-21 | 31-12-2014 | £27,103 equity |