About

Registered Number: 04016753
Date of Incorporation: 16/06/2000 (23 years and 10 months ago)
Company Status: Active
Registered Address: 4th Floor 7/10 Chandos Street, Cavendish Square, London, W1G 9DQ

 

Established in 2000, Simmons Gainsford Insurance Solutions Ltd has its registered office in London, it's status at Companies House is "Active". There are 2 directors listed as Johnson, Carin, Shah, Arvind Raichand for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
JOHNSON, Carin 15 September 2000 - 1
SHAH, Arvind Raichand 16 June 2000 15 September 2000 1

Filing History

Document Type Date
AA - Annual Accounts 29 September 2020
CS01 - N/A 15 June 2020
TM01 - Termination of appointment of director 18 September 2019
CS01 - N/A 17 June 2019
AA - Annual Accounts 20 May 2019
RESOLUTIONS - N/A 16 July 2018
CS01 - N/A 18 June 2018
AA - Annual Accounts 15 February 2018
AP01 - Appointment of director 10 July 2017
TM01 - Termination of appointment of director 10 July 2017
CS01 - N/A 30 June 2017
PSC01 - N/A 30 June 2017
AA - Annual Accounts 21 April 2017
AR01 - Annual Return 05 July 2016
AA - Annual Accounts 26 February 2016
TM01 - Termination of appointment of director 17 December 2015
AA - Annual Accounts 04 September 2015
SH01 - Return of Allotment of shares 17 August 2015
SH01 - Return of Allotment of shares 14 August 2015
SH01 - Return of Allotment of shares 14 August 2015
SH01 - Return of Allotment of shares 13 August 2015
SH01 - Return of Allotment of shares 10 August 2015
SH01 - Return of Allotment of shares 06 August 2015
SH01 - Return of Allotment of shares 06 August 2015
SH01 - Return of Allotment of shares 05 August 2015
SH01 - Return of Allotment of shares 05 August 2015
SH01 - Return of Allotment of shares 04 August 2015
SH01 - Return of Allotment of shares 03 August 2015
SH01 - Return of Allotment of shares 03 August 2015
SH01 - Return of Allotment of shares 31 July 2015
AR01 - Annual Return 16 June 2015
CH01 - Change of particulars for director 27 January 2015
AA - Annual Accounts 19 September 2014
AR01 - Annual Return 19 June 2014
AP01 - Appointment of director 03 April 2014
TM02 - Termination of appointment of secretary 01 April 2014
TM01 - Termination of appointment of director 01 April 2014
AA - Annual Accounts 23 September 2013
AR01 - Annual Return 17 June 2013
AD01 - Change of registered office address 04 December 2012
CH01 - Change of particulars for director 26 November 2012
CH01 - Change of particulars for director 26 November 2012
CH03 - Change of particulars for secretary 26 November 2012
CH01 - Change of particulars for director 26 November 2012
CH01 - Change of particulars for director 23 November 2012
AA - Annual Accounts 04 October 2012
AR01 - Annual Return 26 June 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 05 July 2011
RESOLUTIONS - N/A 28 March 2011
MEM/ARTS - N/A 28 March 2011
CH01 - Change of particulars for director 12 January 2011
AA - Annual Accounts 27 July 2010
AD01 - Change of registered office address 16 July 2010
AR01 - Annual Return 22 June 2010
CH01 - Change of particulars for director 22 June 2010
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH01 - Change of particulars for director 24 November 2009
CH03 - Change of particulars for secretary 24 November 2009
CH01 - Change of particulars for director 12 November 2009
CH03 - Change of particulars for secretary 12 November 2009
AA - Annual Accounts 19 October 2009
363a - Annual Return 23 June 2009
AA - Annual Accounts 16 January 2009
363a - Annual Return 27 October 2008
225 - Change of Accounting Reference Date 17 July 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 June 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 12 June 2008
123 - Notice of increase in nominal capital 12 June 2008
RESOLUTIONS - N/A 21 May 2008
RESOLUTIONS - N/A 25 April 2008
RESOLUTIONS - N/A 25 April 2008
RESOLUTIONS - N/A 25 April 2008
288c - Notice of change of directors or secretaries or in their particulars 22 January 2008
AA - Annual Accounts 19 December 2007
288c - Notice of change of directors or secretaries or in their particulars 22 September 2007
363s - Annual Return 16 July 2007
288b - Notice of resignation of directors or secretaries 29 May 2007
288b - Notice of resignation of directors or secretaries 29 May 2007
288a - Notice of appointment of directors or secretaries 29 May 2007
288a - Notice of appointment of directors or secretaries 29 May 2007
288b - Notice of resignation of directors or secretaries 15 May 2007
288b - Notice of resignation of directors or secretaries 09 May 2007
AA - Annual Accounts 26 January 2007
288c - Notice of change of directors or secretaries or in their particulars 16 October 2006
363s - Annual Return 11 July 2006
AA - Annual Accounts 30 January 2006
288b - Notice of resignation of directors or secretaries 15 August 2005
288a - Notice of appointment of directors or secretaries 15 August 2005
363s - Annual Return 06 July 2005
395 - Particulars of a mortgage or charge 03 February 2005
AA - Annual Accounts 28 January 2005
288c - Notice of change of directors or secretaries or in their particulars 23 November 2004
363a - Annual Return 09 November 2004
288c - Notice of change of directors or secretaries or in their particulars 09 November 2004
288c - Notice of change of directors or secretaries or in their particulars 12 August 2004
288c - Notice of change of directors or secretaries or in their particulars 29 July 2004
363a - Annual Return 13 May 2004
AA - Annual Accounts 04 February 2004
AA - Annual Accounts 26 February 2003
363s - Annual Return 04 July 2002
AA - Annual Accounts 26 March 2002
288c - Notice of change of directors or secretaries or in their particulars 28 October 2001
363a - Annual Return 20 August 2001
288c - Notice of change of directors or secretaries or in their particulars 17 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2001
128(4) - Notice of assignment of name or new name to any class of shares 20 July 2001
225 - Change of Accounting Reference Date 18 April 2001
RESOLUTIONS - N/A 02 February 2001
288a - Notice of appointment of directors or secretaries 24 October 2000
288a - Notice of appointment of directors or secretaries 24 October 2000
288a - Notice of appointment of directors or secretaries 24 October 2000
288a - Notice of appointment of directors or secretaries 24 October 2000
288b - Notice of resignation of directors or secretaries 24 October 2000
287 - Change in situation or address of Registered Office 24 August 2000
288b - Notice of resignation of directors or secretaries 23 June 2000
288b - Notice of resignation of directors or secretaries 23 June 2000
287 - Change in situation or address of Registered Office 23 June 2000
288a - Notice of appointment of directors or secretaries 23 June 2000
288a - Notice of appointment of directors or secretaries 23 June 2000
NEWINC - New incorporation documents 16 June 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 24 January 2005 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.