Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GNI (UK) LIMITED
Company Information for

GNI (UK) LIMITED

C/O TMF GROUP, 13TH FLOOR, ONE ANGEL COURT, LONDON, EC2R 7HJ,
Company Registration Number
02827969
Private Limited Company
Active

Company Overview

About Gni (uk) Ltd
GNI (UK) LIMITED was founded on 1993-06-17 and has its registered office in London. The organisation's status is listed as "Active". Gni (uk) Limited is a Private Limited Company registered in UNITED KINGDOM 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
GNI (UK) LIMITED
 
Legal Registered Office
C/O TMF GROUP, 13TH FLOOR
ONE ANGEL COURT
LONDON
EC2R 7HJ
Other companies in EC4A
 
Previous Names
BGE (UK) LIMITED01/04/2015
Filing Information
Company Number 02827969
Company ID Number 02827969
Date formed 1993-06-17
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 10/07/2015
Return next due 07/08/2016
Type of accounts FULL
Last Datalog update: 2023-08-06 05:18:47
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GNI (UK) 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 GNI (UK) LIMITED

Current Directors
Officer Role Date Appointed
WILLIAM GERARD O'RIORDAN
Company Secretary 2006-06-15
JAMES BEAZLEY BURCHILL
Director 2015-09-21
RICHARD WILLIAM JEMMETT
Director 2012-12-06
ANDREW MCCREA
Director 2018-08-03
DENIS PATRICK O'SULLIVAN
Director 2018-03-27
Previous Officers
Officer Role Date Appointed Date Resigned
CHARLES JOHN BEATTIE
Director 2006-12-13 2018-08-03
LIAM O'SULLIVAN
Director 2015-09-21 2018-03-27
JOHN BARRY
Director 2011-04-14 2015-09-21
LIAM O'SULLIVAN
Director 2015-02-26 2015-09-21
SEAN CASEY
Director 2013-07-10 2015-02-26
FRANCIS DONALD WILSON
Director 1993-07-02 2012-12-06
JOHN MULLINS
Director 2007-12-12 2011-04-14
JOHN BARRY
Director 2007-08-27 2007-12-12
JOHN BARRY
Director 2007-08-27 2007-12-12
ROBERT GERARD WALSH
Director 2000-12-14 2007-07-31
EUGENE BERNARD FITZGERALD
Director 2003-09-18 2007-03-12
RICHARD WILLIAM JEMMETT
Director 2004-05-18 2006-10-12
BERTIE BARRY
Company Secretary 2003-09-18 2006-06-15
PHILIP CHARLTON
Director 1993-07-02 2004-12-09
MICHAEL DEREK CARR
Director 1993-07-02 2004-04-22
DAVID BERNARD WRIGHT
Company Secretary 1994-12-06 2003-09-18
MICHAEL NOEL CONLON
Director 1993-07-02 2001-11-08
PHILIP EAMON CRONIN
Director 1993-07-02 2000-05-08
MICHAEL DEREK CARR
Company Secretary 1993-07-02 1995-06-17
SWIFT INCORPORATIONS LIMITED
Nominated Secretary 1993-06-17 1993-07-02
INSTANT COMPANIES LIMITED
Nominated Director 1993-06-17 1993-07-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RICHARD WILLIAM JEMMETT NORTHCOTT ASSOCIATION OF RESIDENTS LIMITED Director 2014-09-18 CURRENT 1976-04-21 Active

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
2023-07-27Director's details changed for Mr Richard William Jemmett on 2023-07-24
2023-07-27SECRETARY'S DETAILS CHNAGED FOR WILLIAM GERARD O'RIORDAN on 2023-07-24
2023-07-27Director's details changed for Mr Andrew Mccrea on 2023-07-24
2023-07-27Director's details changed for Mr James Beazley Burchill on 2023-07-24
2023-07-24REGISTERED OFFICE CHANGED ON 24/07/23 FROM C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom
2023-07-20CONFIRMATION STATEMENT MADE ON 10/07/23, WITH NO UPDATES
2023-06-23Director's details changed for Mr Richard William Jemmett on 2022-12-09
2023-05-19DIRECTOR APPOINTED MR CATHAL MARLEY
2023-04-26FULL ACCOUNTS MADE UP TO 31/12/22
2022-07-28AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-07-12CS01CONFIRMATION STATEMENT MADE ON 10/07/22, WITH NO UPDATES
2021-07-28CS01CONFIRMATION STATEMENT MADE ON 10/07/21, WITH NO UPDATES
2021-04-23AAFULL ACCOUNTS MADE UP TO 31/12/20
2020-07-17RP04AP01Second filing of director appointment of Denis Patrick O'sullivan
2020-07-14CS01CONFIRMATION STATEMENT MADE ON 10/07/20, WITH NO UPDATES
2020-07-14CH03SECRETARY'S DETAILS CHNAGED FOR WILLIAM GERARD O'RIORDAN on 2020-07-14
2020-07-14CH01Director's details changed for Mr Richard William Jemmett on 2020-07-14
2020-06-17AAFULL ACCOUNTS MADE UP TO 31/12/19
2019-08-07CH01Director's details changed for Mr Denis Patrick O'sullivan on 2019-08-06
2019-08-06CH01Director's details changed for Mr James Beazley Burchill on 2019-08-06
2019-08-05AD01REGISTERED OFFICE CHANGED ON 05/08/19 FROM 5th Floor 6 st. Andrew Street London EC4A 3AE
2019-08-02CS01CONFIRMATION STATEMENT MADE ON 10/07/19, WITH NO UPDATES
2019-08-02PSC05Change of details for Ervia as a person with significant control on 2019-07-24
2019-05-24AAFULL ACCOUNTS MADE UP TO 31/12/18
2018-08-07TM01APPOINTMENT TERMINATED, DIRECTOR CHARLES JOHN BEATTIE
2018-08-07AP01DIRECTOR APPOINTED MR ANDREW MCCREA
2018-08-03LATEST SOC03/08/18 STATEMENT OF CAPITAL;GBP 400000
2018-08-03CS01CONFIRMATION STATEMENT MADE ON 10/07/18, WITH UPDATES
2018-07-13AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-13TM01APPOINTMENT TERMINATED, DIRECTOR LIAM O'SULLIVAN
2018-04-13AP01DIRECTOR APPOINTED MR DENIS PATRICK O'SULLIVAN
2017-07-26LATEST SOC26/07/17 STATEMENT OF CAPITAL;GBP 400000
2017-07-26CS01CONFIRMATION STATEMENT MADE ON 10/07/17, WITH UPDATES
2017-07-26CH01Director's details changed for Mr Richard William Jemmett on 2017-06-01
2017-05-09AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-07-27LATEST SOC27/07/16 STATEMENT OF CAPITAL;GBP 400000
2016-07-27CS01CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES
2016-06-14AAFULL ACCOUNTS MADE UP TO 31/12/15
2015-10-13AP01DIRECTOR APPOINTED MR JAMES BEAZLEY BURCHILL
2015-10-02TM01APPOINTMENT TERMINATED, DIRECTOR JOHN BARRY
2015-10-02AP01DIRECTOR APPOINTED LIAM O'SULLIVAN
2015-10-02TM01APPOINTMENT TERMINATED, DIRECTOR LIAM O'SULLIVAN
2015-07-27AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-07-13LATEST SOC13/07/15 STATEMENT OF CAPITAL;GBP 400000
2015-07-13AR0110/07/15 ANNUAL RETURN FULL LIST
2015-04-28AP01DIRECTOR APPOINTED LIAM O'SULLIVAN
2015-04-27TM01APPOINTMENT TERMINATED, DIRECTOR SEAN CASEY
2015-04-01RES15CHANGE OF NAME 26/03/2015
2015-04-01CERTNMCompany name changed bge (uk) LIMITED\certificate issued on 01/04/15
2015-04-01CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-10-01AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 400000
2014-07-25AR0110/07/14 ANNUAL RETURN FULL LIST
2013-07-30AR0110/07/13 ANNUAL RETURN FULL LIST
2013-07-17AP01DIRECTOR APPOINTED SEAN CASEY
2013-05-14AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-01-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2013-01-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2012-12-12AP01DIRECTOR APPOINTED MR RICHARD WILLIAM JEMMETT
2012-12-11TM01APPOINTMENT TERMINATED, DIRECTOR FRANCIS WILSON
2012-08-24AR0110/07/12 FULL LIST
2012-08-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN BARRY / 01/05/2012
2012-06-07AAFULL ACCOUNTS MADE UP TO 31/12/11
2011-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/2011 FROM 1ST FLOOR PELLIPAR HOUSE 9 CLOAK LANE LONDON EC4R 2RU
2011-10-03AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-08-08AR0110/07/11 FULL LIST
2011-05-24AP01DIRECTOR APPOINTED JOHN BARRY
2011-05-11TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MULLINS
2010-09-10AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-07-14AR0110/07/10 FULL LIST
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN MULLINS / 09/07/2010
2010-07-14CH01DIRECTOR'S CHANGE OF PARTICULARS / CHARLES JOHN BEATTIE / 09/07/2010
2010-01-06AD01REGISTERED OFFICE CHANGED ON 06/01/2010 FROM 10 UPPER BANK STREET LONDON E14 5JJ
2009-07-22363aRETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS
2009-04-17AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-04-15288bAPPOINTMENT TERMINATED DIRECTOR JOHN BARRY
2008-10-15288aDIRECTOR APPOINTED JOHN BARRY
2008-07-24363aRETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS
2008-07-24190LOCATION OF DEBENTURE REGISTER
2008-05-29AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-01-29288aNEW DIRECTOR APPOINTED
2008-01-28288bDIRECTOR RESIGNED
2007-10-01288aNEW DIRECTOR APPOINTED
2007-08-14288bDIRECTOR RESIGNED
2007-07-17190LOCATION OF DEBENTURE REGISTER
2007-07-17363aRETURN MADE UP TO 10/07/07; FULL LIST OF MEMBERS
2007-07-13288bDIRECTOR RESIGNED
2007-04-30AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-01-23288aNEW DIRECTOR APPOINTED
2006-11-17288bDIRECTOR RESIGNED
2006-07-12363aRETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS
2006-07-06288aNEW SECRETARY APPOINTED
2006-07-06288bSECRETARY RESIGNED
2006-04-19AAFULL ACCOUNTS MADE UP TO 31/12/05
2005-11-24RES04NC INC ALREADY ADJUSTED 06/12/94
2005-11-24MISCAMENDING 123 NC INC TO £400000
2005-08-19363aRETURN MADE UP TO 10/07/05; FULL LIST OF MEMBERS
2005-08-02353LOCATION OF REGISTER OF MEMBERS
2005-05-24AAFULL ACCOUNTS MADE UP TO 31/12/04
2004-12-30288bDIRECTOR RESIGNED
2004-10-21AAFULL ACCOUNTS MADE UP TO 31/12/03
2004-10-07287REGISTERED OFFICE CHANGED ON 07/10/04 FROM: 35 ST. THOMAS STREET LONDON SE1 9RP
2004-08-02363sRETURN MADE UP TO 10/07/04; FULL LIST OF MEMBERS
2004-06-24288aNEW DIRECTOR APPOINTED
2004-05-06288bDIRECTOR RESIGNED
2003-10-08288aNEW DIRECTOR APPOINTED
2003-10-08288aNEW SECRETARY APPOINTED
2003-10-08288bSECRETARY RESIGNED
2003-08-05AAFULL ACCOUNTS MADE UP TO 31/12/02
2003-08-05363sRETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS
2003-01-30AUDAUDITOR'S RESIGNATION
Industry Information
SIC/NAIC Codes
49 - Land transport and transport via pipelines
495 - Transport via pipeline
49500 - Transport via pipeline




Licences & Regulatory approval
We could not find any licences issued to GNI (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GNI (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
ACCOUNT CHARGE AGREEMENT 1993-12-31 Satisfied BARCLAYS BANK PLC
ASSIGNMENT 1993-12-31 Satisfied BARCLAYS BANK PLC
Filed Financial Reports
Annual Accounts
2014-12-31
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

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 GNI (UK) LIMITED

Intangible Assets
Patents
We have not found any records of GNI (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GNI (UK) LIMITED
Trademarks
We have not found any records of GNI (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GNI (UK) 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 (49500 - Transport via pipeline) as GNI (UK) LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GNI (UK) 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GNI (UK) 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 GNI (UK) 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.