Company NameG.I.C Limited
DirectorAron Joseph Cronin
Company StatusActive
Company Number02305650
CategoryPrivate Limited Company
Incorporation Date14 October 1988(35 years, 6 months ago)
Previous Names3

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Aron Joseph Cronin
Date of BirthMarch 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 November 1991(3 years after company formation)
Appointment Duration32 years, 6 months
RoleManagement Consultant
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 167-169 Great Portland Street
London
W1W 5PF
Secretary NameSusan Sarah Steel
NationalityBritish
StatusCurrent
Appointed14 May 2012(23 years, 7 months after company formation)
Appointment Duration11 years, 11 months
RoleCompany Director
Correspondence Address2nd Floor 167-169 Great Portland Street
London
W1W 5PF
Director NameMr Stephen Charles Harvey
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(3 years after company formation)
Appointment Duration7 years, 1 month (resigned 26 November 1998)
RoleManagement Consultant
Country of ResidenceEngland
Correspondence AddressWestfield House The Green
Christian Malford
Chippenham
Wiltshire
SN15 4BQ
Director NameFinlay Dobbie McPherson
Date of BirthSeptember 1940 (Born 83 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(3 years after company formation)
Appointment Duration7 years, 1 month (resigned 26 November 1998)
RoleCompany Director
Correspondence AddressHoneysuckle House 24 Church Lane
Bitton
Bristol
Avon
BS30 6LH
Director NamePhilip Edward Moody
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed14 October 1991(3 years after company formation)
Appointment Duration7 years, 1 month (resigned 26 November 1998)
RoleChartered Accountant
Correspondence AddressClevelands
Lansdown Road
Bath
BA1 5TD
Secretary NameMiss Margaret Louise Rawlings
NationalityBritish
StatusResigned
Appointed14 October 1991(3 years after company formation)
Appointment Duration7 years, 1 month (resigned 26 November 1998)
RoleCompany Director
Correspondence Address33a St Paul Street
Chippenham
Wiltshire
SN15 1LJ
Director NameMr Stuart Michael Wood
Date of BirthJanuary 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed25 November 1998(10 years, 1 month after company formation)
Appointment Duration1 day (resigned 26 November 1998)
RoleCompany Director
Correspondence Address19 Kingston Road
Nailsea
Bristol
North Somerset
BS48 4RD
Secretary NameLin Fong Watkins
NationalityBritish
StatusResigned
Appointed26 November 1998(10 years, 1 month after company formation)
Appointment Duration13 years, 5 months (resigned 14 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address14 Southfield Road
Tunbridge Wells
Kent
TN4 9UL

Contact

Websitegiclimited.com
Email address[email protected]
Telephone020 73402858
Telephone regionLondon

Location

Registered Address3rd Floor Great Titchfield House
14-18 Great Titchfield Street
London
W1W 8BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

54 at £1Aron Joseph Cronin
100.00%
Ordinary

Financials

Year2014
Net Worth£51,168
Cash£55,070
Current Liabilities£7,817

Accounts

Latest Accounts31 December 2023 (3 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return7 October 2023 (6 months, 3 weeks ago)
Next Return Due21 October 2024 (5 months, 3 weeks from now)

Charges

2 October 2000Delivered on: 6 October 2000
Satisfied on: 27 February 2002
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Fully Satisfied
30 June 1994Delivered on: 12 July 1994
Satisfied on: 4 October 2000
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied
3 August 1992Delivered on: 10 August 1992
Satisfied on: 24 December 1994
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Fully Satisfied

Filing History

2 March 2021Micro company accounts made up to 31 December 2020 (3 pages)
23 October 2020Confirmation statement made on 7 October 2020 with no updates (3 pages)
12 March 2020Micro company accounts made up to 31 December 2019 (2 pages)
22 October 2019Confirmation statement made on 7 October 2019 with no updates (3 pages)
10 April 2019Micro company accounts made up to 31 December 2018 (2 pages)
11 October 2018Confirmation statement made on 7 October 2018 with no updates (3 pages)
4 April 2018Micro company accounts made up to 31 December 2017 (2 pages)
12 October 2017Confirmation statement made on 7 October 2017 with updates (4 pages)
12 October 2017Change of details for Mr Aron Joseph Cronin as a person with significant control on 23 February 2017 (2 pages)
12 October 2017Confirmation statement made on 7 October 2017 with updates (4 pages)
12 October 2017Change of details for Mr Aron Joseph Cronin as a person with significant control on 23 February 2017 (2 pages)
12 October 2017Notification of Susan Sarah Steel as a person with significant control on 23 February 2017 (2 pages)
12 October 2017Notification of Susan Sarah Steel as a person with significant control on 23 February 2017 (2 pages)
28 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 March 2017Micro company accounts made up to 31 December 2016 (2 pages)
27 February 2017Director's details changed for Mr Aron Joseph Cronin on 23 February 2017 (2 pages)
27 February 2017Director's details changed for Mr Aron Joseph Cronin on 23 February 2017 (2 pages)
27 January 2017Director's details changed for Mr Aron Joseph Cronin on 27 January 2017 (2 pages)
27 January 2017Director's details changed for Mr Aron Joseph Cronin on 27 January 2017 (2 pages)
1 November 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
1 November 2016Confirmation statement made on 7 October 2016 with updates (5 pages)
9 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
9 March 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
15 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 54
(3 pages)
15 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 54
(3 pages)
15 October 2015Annual return made up to 7 October 2015 with a full list of shareholders
Statement of capital on 2015-10-15
  • GBP 54
(3 pages)
27 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
27 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
4 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 54
(3 pages)
4 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 54
(3 pages)
4 November 2014Annual return made up to 7 October 2014 with a full list of shareholders
Statement of capital on 2014-11-04
  • GBP 54
(3 pages)
8 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
8 May 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
31 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 54
(3 pages)
31 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 54
(3 pages)
31 October 2013Annual return made up to 7 October 2013 with a full list of shareholders
Statement of capital on 2013-10-31
  • GBP 54
(3 pages)
8 February 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
8 February 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
26 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
26 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
26 October 2012Annual return made up to 7 October 2012 with a full list of shareholders (3 pages)
18 May 2012Appointment of Susan Sarah Steel as a secretary (3 pages)
18 May 2012Appointment of Susan Sarah Steel as a secretary (3 pages)
18 May 2012Termination of appointment of Lin Watkins as a secretary (2 pages)
18 May 2012Termination of appointment of Lin Watkins as a secretary (2 pages)
23 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
20 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
20 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
20 October 2011Annual return made up to 7 October 2011 with a full list of shareholders (4 pages)
17 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
17 March 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
15 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
15 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
15 October 2010Annual return made up to 7 October 2010 with a full list of shareholders (4 pages)
7 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
7 April 2010Total exemption small company accounts made up to 31 December 2009 (5 pages)
13 November 2009Director's details changed for Aron Joseph Cronin on 13 November 2009 (2 pages)
13 November 2009Director's details changed for Aron Joseph Cronin on 13 November 2009 (2 pages)
13 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
13 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
13 November 2009Annual return made up to 7 October 2009 with a full list of shareholders (5 pages)
21 July 2009Registered office changed on 21/07/2009 from 88 crawford street london W1H 2EJ (1 page)
21 July 2009Registered office changed on 21/07/2009 from 88 crawford street london W1H 2EJ (1 page)
16 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
16 March 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
6 March 2009Registered office changed on 06/03/2009 from 37 warren street london W1T 6AD (1 page)
6 March 2009Registered office changed on 06/03/2009 from 37 warren street london W1T 6AD (1 page)
20 October 2008Return made up to 07/10/08; full list of members (3 pages)
20 October 2008Return made up to 07/10/08; full list of members (3 pages)
10 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
10 July 2008Total exemption small company accounts made up to 31 December 2007 (6 pages)
23 October 2007Return made up to 07/10/07; full list of members (2 pages)
23 October 2007Return made up to 07/10/07; full list of members (2 pages)
16 April 2007Accounts for a small company made up to 31 December 2006 (6 pages)
16 April 2007Accounts for a small company made up to 31 December 2006 (6 pages)
29 November 2006Return made up to 07/10/06; full list of members (2 pages)
29 November 2006Return made up to 07/10/06; full list of members (2 pages)
19 September 2006Accounts for a small company made up to 31 December 2005 (6 pages)
19 September 2006Accounts for a small company made up to 31 December 2005 (6 pages)
2 February 2006Return made up to 07/10/05; full list of members (7 pages)
2 February 2006Return made up to 07/10/05; full list of members (7 pages)
10 January 2006Registered office changed on 10/01/06 from: 86A edgware way edgware middlesex HA8 8JS (1 page)
10 January 2006Registered office changed on 10/01/06 from: 86A edgware way edgware middlesex HA8 8JS (1 page)
11 August 2005Accounts for a small company made up to 31 December 2004 (6 pages)
11 August 2005Accounts for a small company made up to 31 December 2004 (6 pages)
21 January 2005£ ic 54000/54 28/10/04 £ sr 53946@1=53946 (2 pages)
21 January 2005£ ic 54000/54 28/10/04 £ sr 53946@1=53946 (2 pages)
16 December 2004Declaration of shares redemption:auditor's report (5 pages)
16 December 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
16 December 2004Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(2 pages)
16 December 2004Declaration of shares redemption:auditor's report (5 pages)
16 November 2004Return made up to 07/10/04; full list of members (7 pages)
16 November 2004Return made up to 07/10/04; full list of members (7 pages)
1 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
1 July 2004Accounts for a small company made up to 31 December 2003 (6 pages)
12 February 2004£ ic 111000/54000 26/01/04 £ sr 57000@1=57000 (1 page)
12 February 2004£ ic 111000/54000 26/01/04 £ sr 57000@1=57000 (1 page)
29 December 2003Declaration of shares redemption:auditor's report (3 pages)
29 December 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
29 December 2003Declaration of shares redemption:auditor's report (3 pages)
29 December 2003Resolutions
  • RES08 ‐ Resolution of authority to purchase own shares out of capital
(1 page)
17 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
17 November 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(15 pages)
13 October 2003Return made up to 07/10/03; full list of members (7 pages)
13 October 2003Return made up to 07/10/03; full list of members (7 pages)
24 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
24 July 2003Accounts for a small company made up to 31 December 2002 (6 pages)
31 October 2002Return made up to 14/10/02; full list of members (7 pages)
31 October 2002Return made up to 14/10/02; full list of members (7 pages)
15 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
15 May 2002Accounts for a small company made up to 31 December 2001 (6 pages)
27 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
27 February 2002Declaration of satisfaction of mortgage/charge (2 pages)
1 November 2001Return made up to 14/10/01; full list of members (7 pages)
1 November 2001Return made up to 14/10/01; full list of members (7 pages)
23 October 2001Ad 11/12/00--------- £ si 57000@1=57000 £ ic 54000/111000 (2 pages)
23 October 2001Nc inc already adjusted 11/12/00 (1 page)
23 October 2001Ad 11/12/00--------- £ si 57000@1=57000 £ ic 54000/111000 (2 pages)
23 October 2001Nc inc already adjusted 11/12/00 (1 page)
10 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
10 October 2001Accounts for a small company made up to 31 December 2000 (6 pages)
8 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
8 October 2001Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
23 October 2000Return made up to 14/10/00; full list of members (7 pages)
23 October 2000Return made up to 14/10/00; full list of members (7 pages)
6 October 2000Particulars of mortgage/charge (3 pages)
6 October 2000Particulars of mortgage/charge (3 pages)
4 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
4 October 2000Declaration of satisfaction of mortgage/charge (2 pages)
22 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
22 August 2000Accounts for a small company made up to 31 December 1999 (6 pages)
17 December 1999Return made up to 14/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
17 December 1999Return made up to 14/10/99; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 November 1999New secretary appointed (2 pages)
8 November 1999New secretary appointed (2 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
28 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
21 May 1999Ad 17/05/99--------- £ si 24000@1=24000 £ ic 30000/54000 (2 pages)
21 May 1999Ad 17/05/99--------- £ si 24000@1=24000 £ ic 30000/54000 (2 pages)
8 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
11 January 1999Registered office changed on 11/01/99 from: 86A edgware way edgware middlesex HA8 8JS (1 page)
11 January 1999Registered office changed on 11/01/99 from: 86A edgware way edgware middlesex HA8 8JS (1 page)
10 December 1998Director resigned (1 page)
10 December 1998New director appointed (2 pages)
10 December 1998Director resigned (1 page)
10 December 1998Director resigned (1 page)
10 December 1998New director appointed (2 pages)
10 December 1998Director resigned (1 page)
10 December 1998Director resigned (1 page)
10 December 1998Secretary resigned (1 page)
10 December 1998Registered office changed on 10/12/98 from: oakfield house oakfield grove clifton bristol BS8 2BN (1 page)
10 December 1998Registered office changed on 10/12/98 from: oakfield house oakfield grove clifton bristol BS8 2BN (1 page)
10 December 1998Director resigned (1 page)
10 December 1998Director resigned (1 page)
10 December 1998Secretary resigned (1 page)
10 December 1998Director resigned (1 page)
9 December 1998Company name changed gimlet international consultants LIMITED\certificate issued on 10/12/98 (2 pages)
9 December 1998Company name changed gimlet international consultants LIMITED\certificate issued on 10/12/98 (2 pages)
9 November 1998Return made up to 14/10/98; no change of members (7 pages)
9 November 1998Return made up to 14/10/98; no change of members (7 pages)
31 October 1998Full accounts made up to 31 December 1997 (11 pages)
31 October 1998Full accounts made up to 31 December 1997 (11 pages)
10 November 1997Return made up to 14/10/97; no change of members (7 pages)
10 November 1997Return made up to 14/10/97; no change of members (7 pages)
23 September 1997Full accounts made up to 31 December 1996 (12 pages)
23 September 1997Full accounts made up to 31 December 1996 (12 pages)
13 November 1996Return made up to 14/10/96; full list of members (7 pages)
13 November 1996Return made up to 14/10/96; full list of members (7 pages)
3 November 1995Full accounts made up to 31 December 1994 (14 pages)
3 November 1995Full accounts made up to 31 December 1994 (14 pages)
14 October 1988Incorporation (18 pages)
14 October 1988Incorporation (18 pages)