About

Registered Number: 03490497
Date of Incorporation: 09/01/1998 (26 years and 3 months ago)
Company Status: Active
Registered Address: 264 Banbury Road, Oxford, Oxon, OX2 7DY

 

Having been setup in 1998, Shaw Gibbs Financial Services Ltd have registered office in Oxon, it has a status of "Active". Currently we aren't aware of the number of employees at the Shaw Gibbs Financial Services Ltd. This organisation has 2 directors listed as Gibbs, Simon Francis Edmund, Ferrie, Iain Stuart at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FERRIE, Iain Stuart 02 February 2012 05 October 2015 1
Secretary Name Appointed Resigned Total Appointments
GIBBS, Simon Francis Edmund 09 January 1998 18 September 2001 1

Filing History

Document Type Date
CS01 - N/A 09 January 2020
AA - Annual Accounts 15 December 2019
TM01 - Termination of appointment of director 15 April 2019
TM02 - Termination of appointment of secretary 15 April 2019
AA - Annual Accounts 11 February 2019
CS01 - N/A 17 January 2019
CS01 - N/A 22 January 2018
AA - Annual Accounts 12 December 2017
AA - Annual Accounts 09 January 2017
CS01 - N/A 09 January 2017
TM01 - Termination of appointment of director 08 December 2016
MR01 - N/A 17 February 2016
TM01 - Termination of appointment of director 08 February 2016
AP01 - Appointment of director 29 January 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 07 January 2016
TM01 - Termination of appointment of director 05 October 2015
AR01 - Annual Return 14 January 2015
AA - Annual Accounts 22 December 2014
RESOLUTIONS - N/A 21 July 2014
AR01 - Annual Return 24 January 2014
AA - Annual Accounts 24 December 2013
CH01 - Change of particulars for director 07 August 2013
AA01 - Change of accounting reference date 26 March 2013
AR01 - Annual Return 19 February 2013
AA - Annual Accounts 02 January 2013
RESOLUTIONS - N/A 03 December 2012
RESOLUTIONS - N/A 31 October 2012
RESOLUTIONS - N/A 28 May 2012
SH08 - Notice of name or other designation of class of shares 28 May 2012
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 28 May 2012
SH01 - Return of Allotment of shares 28 May 2012
AP01 - Appointment of director 09 May 2012
TM01 - Termination of appointment of director 20 February 2012
AP01 - Appointment of director 16 February 2012
AP01 - Appointment of director 16 February 2012
AR01 - Annual Return 09 February 2012
AP01 - Appointment of director 26 January 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 08 April 2010
AR01 - Annual Return 17 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH01 - Change of particulars for director 10 February 2010
CH03 - Change of particulars for secretary 10 February 2010
AA - Annual Accounts 01 February 2010
TM01 - Termination of appointment of director 14 December 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 08 May 2009
288b - Notice of resignation of directors or secretaries 08 May 2009
288a - Notice of appointment of directors or secretaries 08 May 2009
AA - Annual Accounts 27 February 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 29 October 2008
225 - Change of Accounting Reference Date 29 October 2008
363s - Annual Return 30 July 2008
288c - Notice of change of directors or secretaries or in their particulars 30 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 11 April 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 28 February 2008
288a - Notice of appointment of directors or secretaries 28 February 2008
288b - Notice of resignation of directors or secretaries 28 February 2008
AA - Annual Accounts 12 February 2008
288a - Notice of appointment of directors or secretaries 22 October 2007
288a - Notice of appointment of directors or secretaries 22 October 2007
288a - Notice of appointment of directors or secretaries 06 September 2007
225 - Change of Accounting Reference Date 20 August 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 2007
287 - Change in situation or address of Registered Office 29 May 2007
288b - Notice of resignation of directors or secretaries 29 May 2007
363s - Annual Return 28 March 2007
288c - Notice of change of directors or secretaries or in their particulars 15 March 2007
288c - Notice of change of directors or secretaries or in their particulars 15 March 2007
CERTNM - Change of name certificate 01 September 2006
AA - Annual Accounts 02 August 2006
363s - Annual Return 23 March 2006
288c - Notice of change of directors or secretaries or in their particulars 22 March 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2006
AA - Annual Accounts 11 August 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
288a - Notice of appointment of directors or secretaries 17 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 May 2005
RESOLUTIONS - N/A 06 May 2005
RESOLUTIONS - N/A 06 May 2005
363s - Annual Return 16 March 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 March 2005
RESOLUTIONS - N/A 09 November 2004
RESOLUTIONS - N/A 09 November 2004
RESOLUTIONS - N/A 09 November 2004
RESOLUTIONS - N/A 09 November 2004
123 - Notice of increase in nominal capital 09 November 2004
288b - Notice of resignation of directors or secretaries 26 October 2004
288b - Notice of resignation of directors or secretaries 12 October 2004
AA - Annual Accounts 05 August 2004
363s - Annual Return 12 March 2004
AA - Annual Accounts 19 January 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 October 2003
288c - Notice of change of directors or secretaries or in their particulars 01 August 2003
395 - Particulars of a mortgage or charge 10 May 2003
RESOLUTIONS - N/A 18 April 2003
RESOLUTIONS - N/A 18 April 2003
225 - Change of Accounting Reference Date 18 April 2003
363s - Annual Return 08 March 2003
288a - Notice of appointment of directors or secretaries 03 December 2002
288a - Notice of appointment of directors or secretaries 03 December 2002
AA - Annual Accounts 07 June 2002
363s - Annual Return 29 January 2002
287 - Change in situation or address of Registered Office 15 October 2001
288b - Notice of resignation of directors or secretaries 11 October 2001
288a - Notice of appointment of directors or secretaries 11 October 2001
AA - Annual Accounts 10 October 2001
363s - Annual Return 24 January 2001
AA - Annual Accounts 06 June 2000
363s - Annual Return 15 February 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 1999
AA - Annual Accounts 03 September 1999
RESOLUTIONS - N/A 29 July 1999
RESOLUTIONS - N/A 29 July 1999
RESOLUTIONS - N/A 29 July 1999
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 06 July 1999
363s - Annual Return 23 February 1999
NEWINC - New incorporation documents 09 January 1998

Mortgages & Charges

Description Date Status Charge by
A registered charge 17 February 2016 Outstanding

N/A

Debenture 29 April 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.