About

Registered Number: 05568381
Date of Incorporation: 20/09/2005 (18 years and 7 months ago)
Company Status: Active
Registered Address: 3 Bunhill Row, London, EC1Y 8YZ

 

Founded in 2005, Gi Partners U.K. Ltd are based in London, it's status is listed as "Active". This business has no directors listed. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 28 September 2020
SH03 - Return of purchase of own shares 07 July 2020
SH06 - Notice of cancellation of shares 24 June 2020
SH06 - Notice of cancellation of shares 17 March 2020
SH03 - Return of purchase of own shares 17 March 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 26 September 2019
CH01 - Change of particulars for director 24 September 2019
PSC07 - N/A 02 May 2019
PSC07 - N/A 02 May 2019
PSC07 - N/A 02 May 2019
PSC02 - N/A 02 May 2019
CH01 - Change of particulars for director 29 October 2018
CH01 - Change of particulars for director 29 October 2018
PSC04 - N/A 29 October 2018
PSC04 - N/A 29 October 2018
PSC04 - N/A 29 October 2018
CS01 - N/A 27 September 2018
AA - Annual Accounts 25 September 2018
CS01 - N/A 26 September 2017
AA - Annual Accounts 02 June 2017
RESOLUTIONS - N/A 09 May 2017
SH08 - Notice of name or other designation of class of shares 08 May 2017
CS01 - N/A 06 October 2016
CH01 - Change of particulars for director 29 September 2016
CH01 - Change of particulars for director 29 September 2016
CH01 - Change of particulars for director 29 September 2016
AUD - Auditor's letter of resignation 30 August 2016
AA - Annual Accounts 27 April 2016
AA - Annual Accounts 01 October 2015
AR01 - Annual Return 28 September 2015
AR01 - Annual Return 30 September 2014
AA - Annual Accounts 29 April 2014
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 01 April 2014
RESOLUTIONS - N/A 25 March 2014
SH01 - Return of Allotment of shares 15 January 2014
CC04 - Statement of companies objects 15 January 2014
RESOLUTIONS - N/A 07 January 2014
AR01 - Annual Return 04 October 2013
AA - Annual Accounts 24 April 2013
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 December 2012
MG02 - Statement of satisfaction in full or in part of mortgage or charge 06 December 2012
AR01 - Annual Return 27 September 2012
CH04 - Change of particulars for corporate secretary 15 June 2012
AD01 - Change of registered office address 15 June 2012
AA - Annual Accounts 30 April 2012
AR01 - Annual Return 06 October 2011
AA - Annual Accounts 20 May 2011
AR01 - Annual Return 01 October 2010
CH01 - Change of particulars for director 30 September 2010
CH01 - Change of particulars for director 29 September 2010
CH04 - Change of particulars for corporate secretary 29 September 2010
AD01 - Change of registered office address 21 July 2010
CH01 - Change of particulars for director 22 June 2010
AA - Annual Accounts 17 May 2010
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 19 October 2009
CH01 - Change of particulars for director 05 October 2009
363a - Annual Return 29 September 2009
288c - Notice of change of directors or secretaries or in their particulars 21 May 2009
AA - Annual Accounts 07 May 2009
288c - Notice of change of directors or secretaries or in their particulars 01 October 2008
363a - Annual Return 01 October 2008
AA - Annual Accounts 30 April 2008
363a - Annual Return 16 November 2007
AA - Annual Accounts 17 May 2007
RESOLUTIONS - N/A 30 April 2007
RESOLUTIONS - N/A 30 April 2007
RESOLUTIONS - N/A 30 April 2007
225 - Change of Accounting Reference Date 17 February 2007
395 - Particulars of a mortgage or charge 06 February 2007
395 - Particulars of a mortgage or charge 06 February 2007
363s - Annual Return 17 October 2006
287 - Change in situation or address of Registered Office 30 August 2006
395 - Particulars of a mortgage or charge 02 June 2006
RESOLUTIONS - N/A 21 November 2005
RESOLUTIONS - N/A 21 November 2005
RESOLUTIONS - N/A 21 November 2005
RESOLUTIONS - N/A 21 November 2005
RESOLUTIONS - N/A 21 November 2005
288b - Notice of resignation of directors or secretaries 21 November 2005
288a - Notice of appointment of directors or secretaries 21 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 November 2005
MEM/ARTS - N/A 21 November 2005
123 - Notice of increase in nominal capital 21 November 2005
NEWINC - New incorporation documents 20 September 2005

Mortgages & Charges

Description Date Status Charge by
Assignment by way of security of services agreement 05 February 2007 Fully Satisfied

N/A

Mortgage debenture 05 February 2007 Fully Satisfied

N/A

Rent deposit deed 26 May 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.