Company NameGibson Gas Limited
DirectorRoger David Harrison
Company StatusActive
Company Number03220055
CategoryPrivate Limited Company
Incorporation Date3 July 1996(27 years, 9 months ago)
Previous Names3

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Secretary NameMr Allan Gordon Walker
StatusCurrent
Appointed25 August 2015(19 years, 1 month after company formation)
Appointment Duration8 years, 8 months
RoleCompany Director
Correspondence AddressPO Box 278
Audrey House
16-20 Ely Place
London
EC1P 1HP
Director NameMr Roger David Harrison
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(25 years, 6 months after company formation)
Appointment Duration2 years, 3 months
RoleShipbroker
Country of ResidenceEngland
Correspondence AddressPO Box 278
Audrey House
16-20 Ely Place
London
EC1P 1HP
Director NameLouis Allan Nielsen
Date of BirthApril 1944 (Born 80 years ago)
NationalityDanish
StatusResigned
Appointed03 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address4 Gainsborough Gardens
London
NW3 1BJ
Director NameFrancesco Pesenti
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityItalian
StatusResigned
Appointed03 July 1996(same day as company formation)
RoleCompany Director
Correspondence Address29 Pelham Place
London
SW7 2NQ
Director NameAlison Sian Goldsmith
Date of BirthMarch 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(5 years, 11 months after company formation)
Appointment DurationResigned same day (resigned 25 June 2002)
RoleBroker
Correspondence Address4 Rockleigh
North Road
Hertfordshire
SG14 1LS
Director NamePeter Frederick Lilley
Date of BirthDecember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2002(5 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 20 November 2007)
RoleShipbroker
Correspondence AddressAmberley Rogues Hill
Penshurst
Tonbridge
Kent
TN11 8BB
Director NameErik Lunder
Date of BirthJuly 1949 (Born 74 years ago)
NationalityNorweigian
StatusResigned
Appointed25 June 2002(5 years, 11 months after company formation)
Appointment Duration1 year, 9 months (resigned 01 April 2004)
RoleCompany Director
Correspondence AddressAker Brugge
Beddingen 24
Oslo
N-0250
Foreign
Secretary NameMr Graeme Howard Blythe Brook
NationalityBritish
StatusResigned
Appointed25 June 2002(5 years, 11 months after company formation)
Appointment Duration13 years, 2 months (resigned 25 August 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 278
Audrey House
16-20 Ely Place
London
EC1P 1HP
Director NameMr Nigel Richardson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed20 November 2007(11 years, 4 months after company formation)
Appointment Duration14 years, 1 month (resigned 31 December 2021)
RoleShipbrokers
Country of ResidenceEngland
Correspondence AddressPO Box 278
Audrey House
16-20 Ely Place
London
EC1P 1HP
Director NamePenningtons Directors (No 1) Limited (Corporation)
StatusResigned
Appointed03 July 1996(same day as company formation)
Correspondence AddressAbacus House 33 Gutter Lane
London
EC2V 8AR
Secretary NamePennsec Limited (Corporation)
StatusResigned
Appointed03 July 1996(same day as company formation)
Correspondence AddressAbacus House 33 Gutter Lane
London
EC2V 8AR

Contact

Websitegibsons.co.uk
Telephone020 76671000
Telephone regionLondon

Location

Registered Address12th Floor 6 New Street Square
London
EC4A 3BF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address Matches4 other UK companies use this postal address

Shareholders

100 at £1Ea Gibson Shipbrokers LTD
100.00%
Ordinary

Accounts

Latest Accounts31 December 2023 (3 months, 2 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return3 July 2023 (9 months, 3 weeks ago)
Next Return Due17 July 2024 (2 months, 4 weeks from now)

Charges

7 May 2004Delivered on: 22 May 2004
Satisfied on: 3 November 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Deed of admission to an omnibus guarantee and set-off agreement dated 27 august 1991
Secured details: All monies due or to become due from the company and/or all or any of the other companies named therein to the chargee on any account whatsoever.
Particulars: Any sums for the time being standing to the credit of any present or future account of the company with the bank.
Fully Satisfied
12 November 1996Delivered on: 21 November 1996
Satisfied on: 10 July 2002
Persons entitled: William Hill Organization Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the lease of even date.
Particulars: By way of first fixed charge the sum of £9,130.00. see the mortgage charge document for full details.
Fully Satisfied

Filing History

3 July 2023Confirmation statement made on 3 July 2023 with no updates (3 pages)
14 June 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
11 May 2023Appointment of Mrs Julie Helen Downman as a secretary on 1 May 2023 (2 pages)
24 April 2023Change of details for Ea Gibson Shipbrokers Ltd as a person with significant control on 28 March 2023 (2 pages)
27 March 2023Termination of appointment of Allan Gordon Walker as a secretary on 27 March 2023 (1 page)
27 March 2023Registered office address changed from PO Box 278 Audrey House 16-20 Ely Place London EC1P 1HP to 12th Floor 6 New Street Square London EC4A 3BF on 27 March 2023 (1 page)
6 October 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
14 July 2022Confirmation statement made on 3 July 2022 with no updates (3 pages)
12 January 2022Appointment of Mr Roger David Harrison as a director on 1 January 2022 (2 pages)
12 January 2022Termination of appointment of Nigel Richardson as a director on 31 December 2021 (1 page)
24 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
14 July 2021Confirmation statement made on 3 July 2021 with no updates (3 pages)
30 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
12 August 2020Confirmation statement made on 3 July 2020 with no updates (3 pages)
27 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
13 August 2019Confirmation statement made on 3 July 2019 with no updates (3 pages)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
11 July 2018Confirmation statement made on 3 July 2018 with no updates (3 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
29 September 2017Accounts for a dormant company made up to 31 December 2016 (2 pages)
20 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
20 July 2017Confirmation statement made on 3 July 2017 with no updates (3 pages)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
17 December 2016Compulsory strike-off action has been discontinued (1 page)
16 December 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
16 December 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
13 September 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
13 September 2016Confirmation statement made on 3 July 2016 with updates (5 pages)
11 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
11 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
25 August 2015Termination of appointment of Graeme Howard Blythe Brook as a secretary on 25 August 2015 (1 page)
25 August 2015Appointment of Mr Allan Gordon Walker as a secretary on 25 August 2015 (2 pages)
25 August 2015Appointment of Mr Allan Gordon Walker as a secretary on 25 August 2015 (2 pages)
25 August 2015Termination of appointment of Graeme Howard Blythe Brook as a secretary on 25 August 2015 (1 page)
15 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(3 pages)
15 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(3 pages)
15 July 2015Annual return made up to 3 July 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(3 pages)
6 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
6 September 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
11 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(3 pages)
11 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(3 pages)
11 July 2014Annual return made up to 3 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(3 pages)
13 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
13 September 2013Accounts for a dormant company made up to 31 December 2012 (2 pages)
17 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (3 pages)
17 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (3 pages)
17 July 2013Annual return made up to 3 July 2013 with a full list of shareholders (3 pages)
13 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
13 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
10 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
10 July 2012Annual return made up to 3 July 2012 with a full list of shareholders (3 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
30 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
6 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
6 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
6 July 2011Annual return made up to 3 July 2011 with a full list of shareholders (3 pages)
4 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
4 November 2010Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3 (3 pages)
10 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
10 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
5 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
5 July 2010Annual return made up to 3 July 2010 with a full list of shareholders (4 pages)
14 October 2009Secretary's details changed for Mr Graeme Howard Blythe Brook on 14 October 2009 (1 page)
14 October 2009Director's details changed for Mr Nigel Richardson on 14 October 2009 (2 pages)
14 October 2009Secretary's details changed for Mr Graeme Howard Blythe Brook on 14 October 2009 (1 page)
14 October 2009Director's details changed for Mr Nigel Richardson on 14 October 2009 (2 pages)
8 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
8 October 2009Accounts for a dormant company made up to 31 December 2008 (3 pages)
3 July 2009Return made up to 03/07/09; full list of members (3 pages)
3 July 2009Return made up to 03/07/09; full list of members (3 pages)
13 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
13 October 2008Accounts for a dormant company made up to 31 December 2007 (3 pages)
3 July 2008Return made up to 03/07/08; full list of members (3 pages)
3 July 2008Return made up to 03/07/08; full list of members (3 pages)
10 December 2007New director appointed (2 pages)
10 December 2007New director appointed (2 pages)
28 November 2007Director resigned (1 page)
28 November 2007Director resigned (1 page)
19 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
19 October 2007Accounts for a dormant company made up to 31 December 2006 (3 pages)
4 July 2007Return made up to 03/07/07; full list of members (2 pages)
4 July 2007Return made up to 03/07/07; full list of members (2 pages)
26 October 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
26 October 2006Total exemption full accounts made up to 31 December 2005 (6 pages)
6 July 2006Return made up to 03/07/06; full list of members (2 pages)
6 July 2006Return made up to 03/07/06; full list of members (2 pages)
12 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 January 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 October 2005Full accounts made up to 31 December 2004 (8 pages)
18 October 2005Full accounts made up to 31 December 2004 (8 pages)
20 July 2005Return made up to 03/07/05; full list of members (2 pages)
20 July 2005Return made up to 03/07/05; full list of members (2 pages)
11 October 2004Full accounts made up to 31 December 2003 (8 pages)
11 October 2004Full accounts made up to 31 December 2003 (8 pages)
9 July 2004Return made up to 03/07/04; full list of members (6 pages)
9 July 2004Return made up to 03/07/04; full list of members (6 pages)
22 May 2004Particulars of mortgage/charge (4 pages)
22 May 2004Particulars of mortgage/charge (4 pages)
19 May 2004Director resigned (1 page)
19 May 2004Director resigned (1 page)
23 September 2003Full accounts made up to 31 December 2002 (11 pages)
23 September 2003Full accounts made up to 31 December 2002 (11 pages)
16 July 2003Return made up to 03/07/03; full list of members (7 pages)
16 July 2003Return made up to 03/07/03; full list of members (7 pages)
23 March 2003Auditor's resignation (1 page)
23 March 2003Auditor's resignation (1 page)
12 September 2002Return made up to 03/07/02; full list of members (7 pages)
12 September 2002Return made up to 03/07/02; full list of members (7 pages)
6 August 2002Company name changed nordico gibson LIMITED\certificate issued on 06/08/02 (2 pages)
6 August 2002Company name changed nordico gibson LIMITED\certificate issued on 06/08/02 (2 pages)
29 July 2002Memorandum and Articles of Association (10 pages)
29 July 2002Memorandum and Articles of Association (10 pages)
23 July 2002Company name changed nordico energy (uk) LIMITED\certificate issued on 23/07/02 (2 pages)
23 July 2002Company name changed nordico energy (uk) LIMITED\certificate issued on 23/07/02 (2 pages)
15 July 2002New director appointed (2 pages)
15 July 2002New secretary appointed (2 pages)
15 July 2002New director appointed (2 pages)
15 July 2002Director resigned (1 page)
15 July 2002New secretary appointed (2 pages)
15 July 2002New director appointed (2 pages)
15 July 2002Ad 25/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 July 2002New director appointed (2 pages)
15 July 2002New director appointed (2 pages)
15 July 2002New director appointed (2 pages)
15 July 2002Secretary resigned (1 page)
15 July 2002New director appointed (2 pages)
15 July 2002New director appointed (2 pages)
15 July 2002Director resigned (1 page)
15 July 2002Director resigned (1 page)
15 July 2002Ad 25/06/02--------- £ si 99@1=99 £ ic 1/100 (2 pages)
15 July 2002New director appointed (2 pages)
15 July 2002Director resigned (1 page)
15 July 2002Registered office changed on 15/07/02 from: first floor bucklersbury house 83 cannon street london EC4N 8PE (1 page)
15 July 2002Registered office changed on 15/07/02 from: first floor bucklersbury house 83 cannon street london EC4N 8PE (1 page)
15 July 2002Secretary resigned (1 page)
15 July 2002New director appointed (2 pages)
15 July 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
15 July 2002Resolutions
  • RES10 ‐ Resolution of allotment of securities
(1 page)
10 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
10 July 2002Declaration of satisfaction of mortgage/charge (2 pages)
3 July 2002Secretary resigned (1 page)
3 July 2002Secretary resigned (1 page)
21 May 2002Full accounts made up to 31 December 2001 (14 pages)
21 May 2002Full accounts made up to 31 December 2001 (14 pages)
22 February 2002Director resigned (1 page)
22 February 2002Director resigned (1 page)
18 July 2001Return made up to 03/07/01; full list of members (6 pages)
18 July 2001Return made up to 03/07/01; full list of members (6 pages)
16 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
16 July 2001Accounts for a small company made up to 31 December 2000 (7 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
2 November 2000Accounts for a small company made up to 31 December 1999 (6 pages)
17 August 2000Return made up to 03/07/00; full list of members (6 pages)
17 August 2000Return made up to 03/07/00; full list of members (6 pages)
15 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
15 October 1999Accounts for a small company made up to 31 December 1998 (6 pages)
12 July 1999Return made up to 03/07/99; no change of members (4 pages)
12 July 1999Return made up to 03/07/99; no change of members (4 pages)
24 July 1998Return made up to 03/07/98; full list of members (4 pages)
24 July 1998Return made up to 03/07/98; full list of members (4 pages)
4 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
4 June 1998Accounts for a small company made up to 31 December 1997 (6 pages)
5 August 1997Return made up to 03/07/97; full list of members (5 pages)
5 August 1997Return made up to 03/07/97; full list of members (5 pages)
22 July 1997Director resigned (1 page)
22 July 1997Director resigned (1 page)
22 July 1997Registered office changed on 22/07/97 from: 2ND floor, dashwood house 69 old broad street london EC2M 1PE (1 page)
22 July 1997Registered office changed on 22/07/97 from: 2ND floor, dashwood house 69 old broad street london EC2M 1PE (1 page)
21 November 1996Particulars of mortgage/charge (3 pages)
21 November 1996Particulars of mortgage/charge (3 pages)
29 July 1996Company name changed nordico international (uk) limit ed\certificate issued on 30/07/96 (2 pages)
29 July 1996Company name changed nordico international (uk) limit ed\certificate issued on 30/07/96 (2 pages)
26 July 1996New director appointed (2 pages)
26 July 1996New director appointed (2 pages)
26 July 1996New director appointed (2 pages)
26 July 1996New director appointed (2 pages)
16 July 1996Accounting reference date extended from 31/07 to 31/12 (1 page)
16 July 1996Accounting reference date extended from 31/07 to 31/12 (1 page)
3 July 1996Incorporation (16 pages)
3 July 1996Incorporation (16 pages)