Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > DSV GIL MANAGEMENT LIMITED
Company Information for

DSV GIL MANAGEMENT LIMITED

VICTORY HOUSE VISION PARK, CHIVERS WAY, HISTON, CAMBRIDGE, CB24 9ZR,
Company Registration Number
01979178
Private Limited Company
Liquidation

Company Overview

About Dsv Gil Management Ltd
DSV GIL MANAGEMENT LIMITED was founded on 1986-01-17 and has its registered office in Histon. The organisation's status is listed as "Liquidation". Dsv Gil Management Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
DSV GIL MANAGEMENT LIMITED
 
Legal Registered Office
VICTORY HOUSE VISION PARK
CHIVERS WAY
HISTON
CAMBRIDGE
CB24 9ZR
Other companies in TW14
 
Previous Names
AGILITY MANAGEMENT LIMITED02/03/2022
GEOLOGISTICS MANAGEMENT LIMITED 26/03/2007
Filing Information
Company Number 01979178
Company ID Number 01979178
Date formed 1986-01-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/12/2020
Account next due 31/03/2023
Latest return 29/04/2016
Return next due 27/05/2017
Type of accounts FULL
Last Datalog update: 2023-06-05 10:07:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for DSV GIL MANAGEMENT LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of DSV GIL MANAGEMENT LIMITED

Current Directors
Officer Role Date Appointed
HITESH NATHWANI
Director 2018-07-31
STEVEN JOHN RYAN
Director 2016-04-28
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES IAN AUCHMUTY KERR
Company Secretary 2000-12-31 2018-07-31
CHARLES IAN AUCHMUTY KERR
Director 2009-03-02 2018-07-31
MICHAEL KEVIN BIBLE
Director 2015-05-21 2016-04-28
ROLF KRATTIGER
Director 2009-07-31 2015-04-28
GEORGE PAPAGEORGHIOU
Director 1999-01-25 2009-06-30
RONALD JACKSON
Director 1996-11-06 2008-11-18
KARL JOSEF NUTZINGER
Director 2003-07-31 2005-09-22
STEVEN FINCH
Director 1999-11-30 2002-08-31
DAVID WILLIAM LUND
Company Secretary 1998-01-01 2000-12-31
ANDREW ROBERT BERNARD
Director 1997-12-19 1999-11-30
GARY S HOLTER
Director 1997-12-19 1999-01-25
RONALD JACKSON
Company Secretary 1996-01-02 1998-01-01
JOHN WASP
Director 1996-02-12 1997-12-19
DIGBY JOHN DAVIES
Director 1995-09-18 1996-11-18
RONALD CHARLES SERIES
Director 1995-09-18 1996-11-18
PETER WILLIAM SCOTT PERCIVAL
Company Secretary 1991-10-31 1996-01-02
LEPMENT LIMITED
Director 1994-09-01 1995-09-18
ROBERT ARTHUR COLLIN
Director 1991-10-31 1995-03-10
JOHN WASP
Director 1991-10-31 1995-03-10
JOHN ROBERT EAST
Director 1991-10-31 1992-11-20
JOHN LESLIE READ
Director 1991-10-31 1992-01-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
HITESH NATHWANI DSV GIL HOLDING LIMITED Director 2016-07-27 CURRENT 2016-07-27 Liquidation
HITESH NATHWANI AGILITY DGS UK LIMITED Director 2015-10-01 CURRENT 2009-09-24 Active
HITESH NATHWANI DSV GIL UK LIMITED Director 2015-09-30 CURRENT 1910-10-29 Liquidation
HITESH NATHWANI DSV GIL FAIRS & EVENTS LIMITED Director 2015-09-30 CURRENT 1965-11-01 Liquidation
HITESH NATHWANI DSV LEAD LOGISTICS LIMITED Director 2015-09-30 CURRENT 1997-08-18 Active
STEVEN JOHN RYAN DSV GIL HOLDING LIMITED Director 2016-07-27 CURRENT 2016-07-27 Liquidation
STEVEN JOHN RYAN DSV GIL UK LIMITED Director 2016-04-28 CURRENT 1910-10-29 Liquidation

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-04-08Resolutions passed:<ul><li>Special resolution for voluntary liquidation to wind up with case start date</ul>
2023-04-08Appointment of a voluntary liquidator
2023-04-08Voluntary liquidation declaration of solvency
2023-04-08REGISTERED OFFICE CHANGED ON 08/04/23 FROM Scandinavia House Refinery Road Parkeston Harwich Essex CO12 4QG England
2023-03-20DIRECTOR APPOINTED MR MORTEN LANDRY
2023-03-20APPOINTMENT TERMINATED, DIRECTOR MICHAEL EBBE
2023-02-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2023-02-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2023-02-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2023-02-07STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2023-01-26APPOINTMENT TERMINATED, DIRECTOR CARSTEN ELMDAL TROLLE
2023-01-04APPOINTMENT TERMINATED, DIRECTOR MICHAEL DYHRE HANSEN
2022-05-04CS01CONFIRMATION STATEMENT MADE ON 29/04/22, WITH UPDATES
2022-05-03CESSATION OF AGILITY LOGISTICS HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-05-03Notification of Dsv a/S as a person with significant control on 2022-05-03
2022-05-03PSC02Notification of Dsv a/S as a person with significant control on 2022-05-03
2022-05-03PSC07CESSATION OF AGILITY LOGISTICS HOLDINGS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2022-03-30AD01REGISTERED OFFICE CHANGED ON 30/03/22 FROM Scandanvia House Refinery Road Parkeston Harwich Essex CO12 4QG United Kingdom
2022-03-08MEM/ARTSARTICLES OF ASSOCIATION
2022-03-08RES01ADOPT ARTICLES 08/03/22
2022-03-08AA01Current accounting period extended from 31/12/21 TO 30/06/22
2022-03-07RES13Resolutions passed:
  • Change of company name 28/02/2022
  • ADOPT ARTICLES
2022-03-02CERTNMCompany name changed agility management LIMITED\certificate issued on 02/03/22
2022-03-01AA01Current accounting period shortened from 31/12/22 TO 30/06/22
2022-03-01TM01APPOINTMENT TERMINATED, DIRECTOR HITESH NATHWANI
2022-03-01AD01REGISTERED OFFICE CHANGED ON 01/03/22 FROM Unit 6 Radius Park, Faggs Road Feltham Middlesex TW14 0NG
2021-11-15AP01DIRECTOR APPOINTED MR CARSTEN ELMDAL TROLLE
2021-11-15AP03Appointment of Mr Gary Maurice Ridsdale as company secretary on 2021-11-15
2021-10-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KEVIN BIBLE
2021-10-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KEVIN BIBLE
2021-09-20AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-12CS01CONFIRMATION STATEMENT MADE ON 29/04/21, WITH NO UPDATES
2020-12-23AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-05-12AP01DIRECTOR APPOINTED MR MICHAEL KEVIN BIBLE
2020-05-12CS01CONFIRMATION STATEMENT MADE ON 29/04/20, WITH NO UPDATES
2020-05-12TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN JOHN RYAN
2019-10-03AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-05-15CS01CONFIRMATION STATEMENT MADE ON 29/04/19, WITH NO UPDATES
2018-09-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-08-01AP01DIRECTOR APPOINTED MR HITESH NATHWANI
2018-08-01TM02Termination of appointment of Charles Ian Auchmuty Kerr on 2018-07-31
2018-08-01TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES IAN AUCHMUTY KERR
2018-05-14CS01CONFIRMATION STATEMENT MADE ON 29/04/18, WITH NO UPDATES
2017-09-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-05-12CS01CONFIRMATION STATEMENT MADE ON 29/04/17, WITH UPDATES
2017-01-25AAFULL ACCOUNTS MADE UP TO 31/12/15
2017-01-12LATEST SOC12/01/17 STATEMENT OF CAPITAL;GBP 327003
2017-01-12SH0112/01/17 STATEMENT OF CAPITAL GBP 327003
2016-05-03LATEST SOC03/05/16 STATEMENT OF CAPITAL;GBP 327002
2016-05-03AR0129/04/16 ANNUAL RETURN FULL LIST
2016-04-28TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL KEVIN BIBLE
2016-04-28AP01DIRECTOR APPOINTED MR STEVEN JOHN RYAN
2015-09-30AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-05-21AP01DIRECTOR APPOINTED MR MICHAEL KEVIN BIBLE
2015-04-29LATEST SOC29/04/15 STATEMENT OF CAPITAL;GBP 327002
2015-04-29AR0113/04/15 ANNUAL RETURN FULL LIST
2015-04-29TM01APPOINTMENT TERMINATED, DIRECTOR ROLF KRATTIGER
2014-10-06AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-06-27LATEST SOC27/06/14 STATEMENT OF CAPITAL;GBP 327002
2014-06-27AR0113/04/14 ANNUAL RETURN FULL LIST
2013-11-04AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-05-08AR0113/04/13 ANNUAL RETURN FULL LIST
2013-01-08AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-04-13AR0113/04/12 ANNUAL RETURN FULL LIST
2011-09-26AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-08AR0119/03/11 ANNUAL RETURN FULL LIST
2010-12-30AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-05-19AAFULL ACCOUNTS MADE UP TO 31/12/08
2010-04-11AR0119/03/10 FULL LIST
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / ROLF KRATTIGER / 09/04/2010
2010-04-09CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CHARLES IAN AUCHMUTY KERR / 09/04/2010
2009-08-06288aDIRECTOR APPOINTED ROLF KRATTIGER
2009-07-29288bAPPOINTMENT TERMINATED DIRECTOR GEORGE PAPAGEORGHIOU
2009-04-09363aRETURN MADE UP TO 19/03/09; FULL LIST OF MEMBERS
2009-04-09287REGISTERED OFFICE CHANGED ON 09/04/2009 FROM UNIT 6, NORTH RADIUS PARK FAGGS ROAD FELTHAM MIDDLESEX TW14 0NG UNITED KINGDOM
2009-04-09190LOCATION OF DEBENTURE REGISTER
2009-04-09353LOCATION OF REGISTER OF MEMBERS
2009-03-19AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-03-06288aDIRECTOR APPOINTED MR CHARLES IAN AUCHMUTY KERR
2008-12-11288bAPPOINTMENT TERMINATED DIRECTOR RONALD JACKSON
2008-06-04287REGISTERED OFFICE CHANGED ON 04/06/2008 FROM ROYAL COURT, 81 TWEEDY ROAD BROMLEY KENT BR1 1TW
2008-04-14363aRETURN MADE UP TO 19/03/08; FULL LIST OF MEMBERS
2007-11-03AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-05MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2007-03-26CERTNMCOMPANY NAME CHANGED GEOLOGISTICS MANAGEMENT LIMITED CERTIFICATE ISSUED ON 26/03/07
2007-03-21363aRETURN MADE UP TO 19/03/07; FULL LIST OF MEMBERS
2007-01-22AAFULL ACCOUNTS MADE UP TO 31/12/05
2006-04-06363aRETURN MADE UP TO 19/03/06; FULL LIST OF MEMBERS
2005-11-23288bDIRECTOR RESIGNED
2005-11-09AAFULL ACCOUNTS MADE UP TO 31/12/04
2005-10-20244DELIVERY EXT'D 3 MTH 31/12/04
2005-04-03363(287)REGISTERED OFFICE CHANGED ON 03/04/05
2005-04-03363sRETURN MADE UP TO 19/03/05; FULL LIST OF MEMBERS
2004-11-04244DELIVERY EXT'D 3 MTH 31/12/03
2004-11-04AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-06-04AAFULL ACCOUNTS MADE UP TO 31/12/02
2004-03-30363sRETURN MADE UP TO 19/03/04; FULL LIST OF MEMBERS
2003-10-29244DELIVERY EXT'D 3 MTH 31/12/02
2003-09-02288aNEW DIRECTOR APPOINTED
2003-04-10363sRETURN MADE UP TO 19/03/03; FULL LIST OF MEMBERS
2003-01-20AAFULL ACCOUNTS MADE UP TO 31/12/01
2002-11-04244DELIVERY EXT'D 3 MTH 31/12/01
2002-09-06288bDIRECTOR RESIGNED
2002-04-19363sRETURN MADE UP TO 19/03/02; FULL LIST OF MEMBERS
2001-11-22AAFULL ACCOUNTS MADE UP TO 31/12/00
2001-10-29244DELIVERY EXT'D 3 MTH 31/12/00
2001-07-26AAFULL ACCOUNTS MADE UP TO 31/12/99
2001-04-05363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-05363sRETURN MADE UP TO 19/03/01; FULL LIST OF MEMBERS
2001-01-05288aNEW SECRETARY APPOINTED
2001-01-05288bSECRETARY RESIGNED
2000-04-13363sRETURN MADE UP TO 19/03/00; FULL LIST OF MEMBERS
2000-02-21288cDIRECTOR'S PARTICULARS CHANGED
2000-02-04AAFULL ACCOUNTS MADE UP TO 31/12/98
1999-12-30288aNEW DIRECTOR APPOINTED
1999-12-30288bDIRECTOR RESIGNED
1999-04-16363sRETURN MADE UP TO 19/03/99; NO CHANGE OF MEMBERS
1999-02-19288aNEW DIRECTOR APPOINTED
1999-02-19288bDIRECTOR RESIGNED
1998-09-23363sRETURN MADE UP TO 01/09/98; FULL LIST OF MEMBERS
1998-09-15CERTNMCOMPANY NAME CHANGED LEP INTERNATIONAL MANAGEMENT LIM ITED CERTIFICATE ISSUED ON 15/09/98
Industry Information
SIC/NAIC Codes
63 - Information service activities
631 - Data processing, hosting and related activities; web portals
63110 - Data processing, hosting and related activities




Licences & Regulatory approval
We could not find any licences issued to DSV GIL MANAGEMENT LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Notices to2023-03-29
Appointmen2023-03-29
Resolution2023-03-29
Fines / Sanctions
No fines or sanctions have been issued against DSV GIL MANAGEMENT LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 5
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ACCESSION CERTIFICATE 1996-02-01 Outstanding NATIONAL WESTMINSTER BANK PLC
ACCESSION CERTIFICATE 1995-10-20 Outstanding NATIONAL WESTMINSTER BANK PLC
ACCESSION CERTIFICATE 1993-03-03 Outstanding NATIONAL WESTMINSTER BANK PLC
ACCESSION CERTIFICATE 1992-08-18 Outstanding NATIONAL WESTMINSTER BANK PLC
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2008-12-31
Annual Accounts
2007-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on DSV GIL MANAGEMENT LIMITED

Intangible Assets
Patents
We have not found any records of DSV GIL MANAGEMENT LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for DSV GIL MANAGEMENT LIMITED
Trademarks
We have not found any records of DSV GIL MANAGEMENT LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for DSV GIL MANAGEMENT LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (63110 - Data processing, hosting and related activities) as DSV GIL MANAGEMENT LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where DSV GIL MANAGEMENT LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeNotices to
Defending partyDSV GIL MANAGEMENT LIMITEDEvent Date2023-03-29
 
Initiating party Event TypeAppointmen
Defending partyDSV GIL MANAGEMENT LIMITEDEvent Date2023-03-29
Name of Company: DSV GIL MANAGEMENT LIMITED Company Number: 01979178 Nature of Business: Data processing, hosting and related activities Previous Name of Company: Agility Management Limited 26 Mar 200…
 
Initiating party Event TypeResolution
Defending partyDSV GIL MANAGEMENT LIMITEDEvent Date2023-03-29
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded DSV GIL MANAGEMENT LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded DSV GIL MANAGEMENT LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.