Company Information for SHIELD GI LIMITED
1 ADAM STREET, LONDON, WC2N 6LE,
|
Company Registration Number
07430340
Private Limited Company
Active - Proposal to Strike off |
Company Name | ||||||
---|---|---|---|---|---|---|
SHIELD GI LIMITED | ||||||
Legal Registered Office | ||||||
1 ADAM STREET LONDON WC2N 6LE Other companies in SN1 | ||||||
Previous Names | ||||||
|
Company Number | 07430340 | |
---|---|---|
Company ID Number | 07430340 | |
Date formed | 2010-11-04 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/03/2018 | |
Account next due | 31/12/2019 | |
Latest return | 04/11/2015 | |
Return next due | 02/12/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2019-07-04 07:37:59 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SHIELD GI HOLDINGS LIMITED | 1 ADAM STREET LONDON WC2N 6LE | Active - Proposal to Strike off | Company formed on the 2010-11-10 |
Officer | Role | Date Appointed |
---|---|---|
JOSEPH ALBERT BOURNE |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN JOHN CLEMENTS |
Company Secretary | ||
BRIAN JOHN CLEMENTS |
Director | ||
CARLO DOMENICO MARELLI |
Director | ||
STEFAN PUTTNAM |
Director | ||
MATTHEW DAVID BRAY |
Director | ||
PHILLIPA JANE SHERMAN |
Director | ||
SUSAN BUHAGIAR |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SHIELD GI HOLDINGS LIMITED | Director | 2018-02-28 | CURRENT | 2010-11-10 | Active - Proposal to Strike off | |
ALCHEMY PROPERTY PARTNERS LIMITED | Director | 2017-11-22 | CURRENT | 2017-11-22 | Active | |
BST HOMES LTD | Director | 2016-04-19 | CURRENT | 2016-04-19 | Active | |
JMD INVESTMENT HOLDINGS LIMITED | Director | 2016-04-18 | CURRENT | 2016-04-18 | Active | |
PRIMARY LTD | Director | 2014-08-19 | CURRENT | 2004-09-17 | Active | |
PRIMARY GROUP SERVICES LIMITED | Director | 2014-08-19 | CURRENT | 1996-05-03 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH ALBERT BOURNE | |
AP01 | DIRECTOR APPOINTED MR MICHAEL IAN WARREN | |
AD01 | REGISTERED OFFICE CHANGED ON 21/03/19 FROM C/O Clark Holt Hardwick House Prospect Place Swindon Wiltshire SN1 3LJ | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/18, WITH NO UPDATES | |
PSC02 | Notification of Vega Insurance Services Limited as a person with significant control on 2016-04-06 | |
PSC09 | Withdrawal of a person with significant control statement on 2018-11-13 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR STEFAN PUTTNAM | |
TM02 | Termination of appointment of Brian John Clements on 2018-02-28 | |
AP01 | DIRECTOR APPOINTED MR JOSEPH ALBERT BOURNE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN CLEMENTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CARLO MARELLI | |
RES15 | CHANGE OF COMPANY NAME 17/07/19 | |
CERTNM | COMPANY NAME CHANGED LORICA GENERAL INSURANCE LIMITED CERTIFICATE ISSUED ON 23/03/18 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
CH01 | Director's details changed for Mr Carlo Domenica Marelli on 2017-05-23 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/16 | |
LATEST SOC | 08/11/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 04/11/16, WITH UPDATES | |
RP04AP01 | SECOND FILING OF AP01 FOR STEFAN PUTTNAM | |
ANNOTATION | Clarification | |
RP04AP01 | SECOND FILING OF AP01 FOR STEFAN PUTTNAM | |
AP01 | DIRECTOR APPOINTED MR STEFAN PUTTNAM | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MATTHEW DAVID BRAY | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/15 | |
LATEST SOC | 04/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/11/15 ANNUAL RETURN FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PHILLIPA JANE SHERMAN | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/14 | |
LATEST SOC | 11/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 04/11/14 FULL LIST | |
AR01 | 04/11/14 FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/13 | |
AR01 | 04/11/13 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 162-REG DIR 237-DIR INDEM 275-REG SEC | |
AD02 | SAIL ADDRESS CREATED | |
AP03 | SECRETARY APPOINTED MR BRIAN JOHN CLEMENTS | |
AR01 | 04/11/12 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / PHILLIPA JANE SMALLBURN / 19/11/2012 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/12 | |
AA01 | PREVEXT FROM 30/11/2011 TO 31/03/2012 | |
AR01 | 04/11/11 FULL LIST | |
NM06 | REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME | |
CERTNM | COMPANY NAME CHANGED LORICA INSURANCE BROKERS LIMITED CERTIFICATE ISSUED ON 31/10/11 | |
RES15 | CHANGE OF NAME 24/10/2011 | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
AP01 | DIRECTOR APPOINTED PHILLIPA JANE SMALLBURN | |
AP01 | DIRECTOR APPOINTED MR CARLO DOMENICA MARELLI | |
AP01 | DIRECTOR APPOINTED MR MATTHEW DAVID BRAY | |
AP01 | DIRECTOR APPOINTED MR BRIAN JOHN CLEMENTS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN BUHAGIAR | |
AD01 | REGISTERED OFFICE CHANGED ON 14/06/2011 FROM 14 FERNBANK CLOSE CHATHAM KENT ME5 9NH | |
MEM/ARTS | ARTICLES OF ASSOCIATION | |
RES15 | CHANGE OF NAME 13/12/2010 | |
CERTNM | COMPANY NAME CHANGED BINDVINE LIMITED CERTIFICATE ISSUED ON 10/01/11 | |
NM06 | REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME | |
CONNOT | NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | |
RES15 | CHANGE OF NAME 13/12/2010 | |
NM06 | REQUEST TO SEEK COMMENTS OF GOVERNMENT DEPARTMENT OR OTHER SPECIFIED BODY ON CHANGE OF NAME | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES (AMENDED PROVISIONS) | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 16.42 | 97 |
MortgagesNumMortOutstanding | 15.15 | 97 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 1.28 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 65120 - Non-life insurance
|
|
|
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 SHIELD GI LIMITED
Cash Bank In Hand | 2012-04-01 | £ 1 |
---|---|---|
Shareholder Funds | 2012-04-01 | £ 1 |
Debtors and other cash assets
The top companies supplying to UK government with the same SIC code (65120 - Non-life insurance) as SHIELD GI LIMITED are:
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Basildon Council | OFFICES AND PREMISES | Western House 19 Western Road Billericay Essex CM12 9BA | 18,250 | 2014-04-01 |
How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.
In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.
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. |