Company NameGiltbadge Limited
Company StatusActive
Company Number01348702
CategoryPrivate Limited Company
Incorporation Date18 January 1978(46 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMiss Natalie Mulvihill
Date of BirthJanuary 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed24 June 2022(44 years, 5 months after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1 Charterhouse Mews
London
EC1M 6BB
Director NameThree Rivers Directors Limited (Corporation)
StatusCurrent
Appointed05 April 2011(33 years, 2 months after company formation)
Appointment Duration13 years
Correspondence Address2nd Floor
Berkeley Square House Berkeley Square
London
W1J 6BD
Director NameCorpag Services Directors (UK) Limited (Corporation)
StatusCurrent
Appointed05 April 2011(33 years, 2 months after company formation)
Appointment Duration13 years
Correspondence Address1 Charterhouse Mews
London
EC1M 6BB
Director NameGillian James
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(13 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 28 February 2002)
RoleHousewife
Correspondence Address19 Stilehall Gardens
London
W4
Director NamePeter Terence James
Date of BirthApril 1941 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1991(13 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 28 February 2002)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address19 Cavendish Square
London
W1A 2AW
Director NameBryan Tarttelin
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed28 February 2002(24 years, 1 month after company formation)
Appointment Duration7 years, 5 months (resigned 25 August 2009)
RoleChartered Accountant
Country of ResidenceCyprus
Correspondence AddressPO Box 59464 2 Vikla Street, Pissouri
Limassol
4610
Cyprus
Secretary NameAlison Shirley Pauline Smith
NationalityBritish
StatusResigned
Appointed28 February 2002(24 years, 1 month after company formation)
Appointment Duration4 years, 3 months (resigned 31 May 2006)
RoleCompany Director
Correspondence Address62 Craddocks Avenue
Ashtead
Surrey
KT21 1PG
Director NameMs Alison Shirley Pauline Smith
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2008(29 years, 11 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 May 2009)
RoleAccountant
Country of ResidenceCyprus
Correspondence AddressPO Box 59464
2 Viklas Street
Pissouri
Limassol 4610
Foreign
Director NameMr Andrew Victor William Greenfield
Date of BirthAugust 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed29 October 2008(30 years, 9 months after company formation)
Appointment Duration2 years, 8 months (resigned 29 June 2011)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address14 Salisbury Avenue
Cheam
Surrey
SM1 2DQ
Director NameMr Alastair Bond Gunning
Date of BirthJune 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed29 June 2011(33 years, 5 months after company formation)
Appointment Duration7 years, 6 months (resigned 31 December 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Gransden Business Park Potton Rd
Abbotsley
Saint Neots
PE19 6TY
Director NameMr Pasquale Barbuzzi
Date of BirthJuly 1978 (Born 45 years ago)
NationalityItalian
StatusResigned
Appointed31 December 2018(40 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 24 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1 Charterhouse Mews
London
EC1M 6BB
Secretary NamePall Mall Registrars Limited (Corporation)
StatusResigned
Appointed29 September 1991(13 years, 8 months after company formation)
Appointment Duration10 years, 5 months (resigned 28 February 2002)
Correspondence Address19 Cavendish Square
London
W1A 2AW
Secretary NameThree Rivers Secretaries Limited (Corporation)
StatusResigned
Appointed31 May 2006(28 years, 4 months after company formation)
Appointment Duration11 years, 10 months (resigned 17 April 2018)
Correspondence Address2nd Floor Berkeley Square House
Berkeley Square
London
W1J 6BD

Location

Registered Address1 Charterhouse Mews
London
EC1M 6BB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Three Rivers Management LTD
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return28 September 2023 (7 months ago)
Next Return Due12 October 2024 (5 months, 2 weeks from now)

Filing History

9 October 2023Micro company accounts made up to 31 March 2023 (4 pages)
28 September 2023Confirmation statement made on 28 September 2023 with no updates (3 pages)
28 November 2022Micro company accounts made up to 31 March 2022 (3 pages)
28 September 2022Confirmation statement made on 28 September 2022 with no updates (3 pages)
30 June 2022Appointment of Miss Natalie Mulvihill as a director on 24 June 2022 (2 pages)
30 June 2022Termination of appointment of Pasquale Barbuzzi as a director on 24 June 2022 (1 page)
17 November 2021Micro company accounts made up to 31 March 2021 (3 pages)
29 September 2021Confirmation statement made on 28 September 2021 with updates (4 pages)
22 March 2021Micro company accounts made up to 31 March 2020 (3 pages)
3 February 2021Director's details changed for Three Rivers Directors Limited on 16 June 2020 (1 page)
3 February 2021Director's details changed for Three Rivers Directors Limited on 2 February 2021 (1 page)
13 October 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
16 June 2020Registered office address changed from 4 Gransden Business Park Potton Rd Abbotsley Saint Neots PE19 6TY to 1 Charterhouse Mews London EC1M 6BB on 16 June 2020 (1 page)
30 January 2020Micro company accounts made up to 31 March 2019 (4 pages)
8 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
21 January 2019Appointment of Pasquale Barbuzzi as a director on 31 December 2018 (2 pages)
17 January 2019Termination of appointment of Alastair Bond Gunning as a director on 31 December 2018 (1 page)
20 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
12 November 2018Cessation of Three Rivers Management Limited as a person with significant control on 12 November 2018 (1 page)
12 November 2018Notification of Mustafa Bayraktar as a person with significant control on 14 May 2016 (2 pages)
12 November 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
9 May 2018Termination of appointment of Three Rivers Secretaries Limited as a secretary on 17 April 2018 (1 page)
19 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
19 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
2 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
14 October 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
14 October 2016Accounts for a dormant company made up to 31 March 2016 (5 pages)
29 September 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
29 September 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
19 September 2016Confirmation statement made on 19 September 2016 with updates (5 pages)
13 April 2016Registered office address changed from 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD to 4 Gransden Business Park Potton Rd Abbotsley Saint Neots PE19 6TY on 13 April 2016 (2 pages)
13 April 2016Registered office address changed from 2nd Floor Berkeley Square House Berkeley Square London W1J 6BD to 4 Gransden Business Park Potton Rd Abbotsley Saint Neots PE19 6TY on 13 April 2016 (2 pages)
25 November 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(4 pages)
25 November 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 100
(4 pages)
8 September 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
8 September 2015Accounts for a dormant company made up to 31 March 2015 (3 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
14 November 2014Total exemption small company accounts made up to 31 March 2014 (3 pages)
31 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(4 pages)
31 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-31
  • GBP 100
(4 pages)
11 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(4 pages)
11 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-11
  • GBP 100
(4 pages)
2 October 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
2 October 2013Accounts for a dormant company made up to 31 March 2013 (4 pages)
7 January 2013Accounts for a dormant company made up to 31 March 2012 (4 pages)
7 January 2013Accounts for a dormant company made up to 31 March 2012 (4 pages)
5 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
5 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (4 pages)
5 October 2012Director's details changed for Three Rivers Directors Ltd on 14 May 2012 (2 pages)
5 October 2012Director's details changed for Three Rivers Directors Ltd on 14 May 2012 (2 pages)
4 October 2012Secretary's details changed for Three Rivers Secretaries Limited on 14 May 2012 (2 pages)
4 October 2012Director's details changed for Mr Alastair Bond Gunning on 14 May 2012 (2 pages)
4 October 2012Secretary's details changed for Three Rivers Secretaries Limited on 14 May 2012 (2 pages)
4 October 2012Director's details changed for Mr Alastair Bond Gunning on 14 May 2012 (2 pages)
16 May 2012Registered office address changed from 70 Conduit Street 2Nd Floor, Mutual House London W1S 2GF United Kingdom on 16 May 2012 (2 pages)
16 May 2012Registered office address changed from 70 Conduit Street 2Nd Floor, Mutual House London W1S 2GF United Kingdom on 16 May 2012 (2 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
24 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
24 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (5 pages)
8 July 2011Appointment of Alastair Bond Gunning as a director (3 pages)
8 July 2011Appointment of Alastair Bond Gunning as a director (3 pages)
8 July 2011Termination of appointment of Andrew Greenfield as a director (2 pages)
8 July 2011Termination of appointment of Andrew Greenfield as a director (2 pages)
12 April 2011Appointment of Three Rivers Directors Ltd as a director (3 pages)
12 April 2011Appointment of Three Rivers Directors Ltd as a director (3 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
11 January 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
26 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
26 October 2010Annual return made up to 20 September 2010 with a full list of shareholders (4 pages)
25 October 2010Secretary's details changed for Three Rivers Secretaries Limited on 20 May 2010 (2 pages)
25 October 2010Secretary's details changed for Three Rivers Secretaries Limited on 20 May 2010 (2 pages)
22 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
22 December 2009Total exemption full accounts made up to 31 March 2009 (10 pages)
14 December 2009Registered office address changed from C/O Tarttelin & Co 26 Dover Street London W1S 4LY on 14 December 2009 (1 page)
14 December 2009Registered office address changed from C/O Tarttelin & Co 26 Dover Street London W1S 4LY on 14 December 2009 (1 page)
29 October 2009Annual return made up to 29 September 2009 (4 pages)
29 October 2009Annual return made up to 29 September 2009 (4 pages)
26 August 2009Appointment terminated director bryan tarttelin (1 page)
26 August 2009Appointment terminated director bryan tarttelin (1 page)
13 May 2009Appointment terminated director alison smith (1 page)
13 May 2009Appointment terminated director alison smith (1 page)
20 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
20 January 2009Total exemption full accounts made up to 31 March 2008 (10 pages)
6 November 2008Director appointed andrew victor william greenfield (5 pages)
6 November 2008Director appointed andrew victor william greenfield (5 pages)
4 November 2008Return made up to 29/09/08; full list of members (5 pages)
4 November 2008Return made up to 29/09/08; full list of members (5 pages)
18 August 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
18 August 2008Total exemption full accounts made up to 31 March 2007 (6 pages)
4 April 2008Return made up to 29/09/07; full list of members (5 pages)
4 April 2008Director's change of particulars / bryan tarttelin / 01/12/2007 (1 page)
4 April 2008Return made up to 29/09/07; full list of members (5 pages)
4 April 2008Director's change of particulars / bryan tarttelin / 01/12/2007 (1 page)
14 January 2008New director appointed (2 pages)
14 January 2008New director appointed (2 pages)
12 September 2007Return made up to 29/09/05; full list of members; amend (8 pages)
12 September 2007Return made up to 29/09/06; full list of members; amend (8 pages)
12 September 2007Return made up to 29/09/06; full list of members; amend (8 pages)
12 September 2007Return made up to 29/09/05; full list of members; amend (8 pages)
11 September 2007Memorandum and Articles of Association (4 pages)
11 September 2007Ad 14/06/05--------- £ si 9900@1 (2 pages)
11 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 September 2007Memorandum and Articles of Association (4 pages)
11 September 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
11 September 2007Ad 14/06/05--------- £ si 9900@1 (2 pages)
28 June 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
28 June 2007Total exemption full accounts made up to 31 March 2006 (6 pages)
24 November 2006Return made up to 29/09/06; full list of members (6 pages)
24 November 2006Return made up to 29/09/06; full list of members (6 pages)
21 June 2006Secretary resigned (1 page)
21 June 2006New secretary appointed (2 pages)
21 June 2006Registered office changed on 21/06/06 from: c/o tarttelin & co, 4TH floor queens house, 55-56 lincoln's inn fields, london WC2A 3LJ (1 page)
21 June 2006New secretary appointed (2 pages)
21 June 2006Secretary resigned (1 page)
21 June 2006Registered office changed on 21/06/06 from: c/o tarttelin & co, 4TH floor queens house, 55-56 lincoln's inn fields, london WC2A 3LJ (1 page)
20 October 2005Return made up to 29/09/05; full list of members (6 pages)
20 October 2005Return made up to 29/09/05; full list of members (6 pages)
5 July 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
5 July 2005Total exemption small company accounts made up to 31 March 2005 (3 pages)
23 June 2005Nc inc already adjusted 14/06/05 (1 page)
23 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 June 2005Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 June 2005Nc inc already adjusted 14/06/05 (1 page)
11 October 2004Return made up to 29/09/04; full list of members (6 pages)
11 October 2004Return made up to 29/09/04; full list of members (6 pages)
8 September 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
8 September 2004Total exemption small company accounts made up to 31 March 2004 (3 pages)
8 September 2004Registered office changed on 08/09/04 from: c/o tarttelin & co, 26 dover street, london, W1S 4LY (1 page)
8 September 2004Registered office changed on 08/09/04 from: c/o tarttelin & co, 26 dover street, london, W1S 4LY (1 page)
3 December 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
3 December 2003Total exemption full accounts made up to 31 March 2003 (5 pages)
1 December 2003Return made up to 29/09/03; full list of members (6 pages)
1 December 2003Return made up to 29/09/03; full list of members (6 pages)
9 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
9 January 2003Accounts for a dormant company made up to 31 March 2002 (5 pages)
25 October 2002Return made up to 29/09/02; full list of members
  • 363(287) ‐ Registered office changed on 25/10/02
(6 pages)
25 October 2002Return made up to 29/09/02; full list of members
  • 363(287) ‐ Registered office changed on 25/10/02
(6 pages)
27 March 2002New director appointed (3 pages)
27 March 2002Director resigned (1 page)
27 March 2002Secretary resigned (1 page)
27 March 2002Secretary resigned (1 page)
27 March 2002New secretary appointed (2 pages)
27 March 2002Director resigned (1 page)
27 March 2002Director resigned (1 page)
27 March 2002Director resigned (1 page)
27 March 2002Registered office changed on 27/03/02 from: 19 cavendish square, london, W1A 2AW (1 page)
27 March 2002New secretary appointed (2 pages)
27 March 2002Registered office changed on 27/03/02 from: 19 cavendish square, london, W1A 2AW (1 page)
27 March 2002New director appointed (3 pages)
26 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
26 January 2002Accounts for a dormant company made up to 31 March 2001 (2 pages)
10 January 2002Return made up to 29/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
10 January 2002Return made up to 29/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
29 March 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
29 March 2001Accounts for a dormant company made up to 31 March 2000 (2 pages)
10 October 2000Return made up to 29/09/00; full list of members (6 pages)
10 October 2000Return made up to 29/09/00; full list of members (6 pages)
23 February 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
23 February 2000Accounts for a dormant company made up to 31 March 1999 (2 pages)
17 November 1999Registered office changed on 17/11/99 from: 19 cavendish square, london, W1A 2AW (1 page)
17 November 1999Registered office changed on 17/11/99 from: 19 cavendish square, london, W1A 2AW (1 page)
29 October 1999Return made up to 29/09/99; full list of members
  • 363(287) ‐ Registered office changed on 29/10/99
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
29 October 1999Return made up to 29/09/99; full list of members
  • 363(287) ‐ Registered office changed on 29/10/99
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
22 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 February 1999Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
2 February 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
2 February 1999Accounts for a dormant company made up to 31 March 1998 (2 pages)
8 October 1998Return made up to 29/09/98; no change of members (7 pages)
8 October 1998Return made up to 29/09/98; no change of members (7 pages)
13 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
13 January 1998Accounts for a dormant company made up to 31 March 1997 (2 pages)
6 November 1997Return made up to 29/09/97; full list of members (7 pages)
6 November 1997Return made up to 29/09/97; full list of members (7 pages)
13 January 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
13 January 1997Accounts for a dormant company made up to 31 March 1996 (2 pages)
25 October 1996Return made up to 29/09/96; no change of members (5 pages)
25 October 1996Return made up to 29/09/96; no change of members (5 pages)
9 February 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
9 February 1996Accounts for a dormant company made up to 31 March 1995 (2 pages)
9 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
9 February 1996Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
8 November 1995Return made up to 29/09/95; no change of members (6 pages)
8 November 1995Return made up to 29/09/95; no change of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (19 pages)
18 January 1978Certificate of incorporation (1 page)
18 January 1978Certificate of incorporation (1 page)
18 January 1978Incorporation (15 pages)