Company NameGICL Limited
Company StatusDissolved
Company Number03292515
CategoryPrivate Limited Company
Incorporation Date10 December 1996(27 years, 4 months ago)
Dissolution Date12 January 2016 (8 years, 3 months ago)
Previous NamesTouchline Pension Scheme Trustees Limited and Groupama UK Money Purchase Pension Trustees Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr Francois-Xavier Bernard Boisseau
Date of BirthJuly 1961 (Born 62 years ago)
NationalityFrench
StatusClosed
Appointed13 November 2012(15 years, 11 months after company formation)
Appointment Duration3 years, 2 months (closed 12 January 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, One America Square
17 Crosswall
London
EC3N 2LB
Director NameAlan Young
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1996(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence Address27 Hurst Close
Clothall Common
Baldock
Hertfordshire
SG7 6TL
Director NameAnthony Philip Dawson Lancaster
Date of BirthOctober 1942 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1996(same day as company formation)
RoleCompany Director
Correspondence Address16 Cumberland House
Kensington Road
London
W8 5NX
Director NameEdward William Glossop France
Date of BirthMarch 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1996(same day as company formation)
RoleAccountant
Correspondence AddressFoxholes Westfields
Whiteleaf
Princes Risborough
Buckinghamshire
HP27 0LH
Director NamePhilip Alfred Cox
Date of BirthJuly 1925 (Born 98 years ago)
NationalityBritish
StatusResigned
Appointed10 December 1996(same day as company formation)
RoleRetired
Correspondence Address16 Park Cottage Westerham Road
Bessels Green
Sevenoaks
Kent
TN13 2PU
Secretary NameEdward William Glossop France
NationalityBritish
StatusResigned
Appointed10 December 1996(same day as company formation)
RoleAccountant
Correspondence AddressFoxholes Westfields
Whiteleaf
Princes Risborough
Buckinghamshire
HP27 0LH
Secretary NameEdward Hugh Davies
NationalityBritish
StatusResigned
Appointed21 March 1997(3 months, 1 week after company formation)
Appointment Duration10 years, 1 month (resigned 30 April 2007)
RoleCompany Director
Correspondence Address4 Tudor Crescent
Otford
Sevenoaks
Kent
TN14 5QS
Director NameJeremy Neville Oakley
Date of BirthApril 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(7 months, 3 weeks after company formation)
Appointment Duration11 months (resigned 29 June 1998)
RoleSales Director
Correspondence AddressWillowbrook Church Lane
Hanwell
Oxfordshire
OX11 0EZ
Director NameMr Alexander Dunn
Date of BirthApril 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(7 months, 3 weeks after company formation)
Appointment Duration1 year, 5 months (resigned 31 December 1998)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTree Tops
Jermyns Lane Ampfield
Romsey
Hampshire
SO51 0QA
Director NameJane Belinda Hall
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 August 1997(7 months, 3 weeks after company formation)
Appointment Duration2 years, 8 months (resigned 31 March 2000)
RoleHuman Resources Manager
Correspondence Address5 Clover Way
Romsey
Hampshire
SO51 7RG
Director NameJacqueline Anne Furse
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1997(9 months after company formation)
Appointment Duration1 year (resigned 25 September 1998)
RoleInsurance Clerk
Correspondence Address27 Winkfield Row
Horndean
Waterlooville
Hampshire
PO8 9TL
Director NameTina Ann Kraan
Date of BirthNovember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed08 September 1997(9 months after company formation)
Appointment Duration9 years, 4 months (resigned 14 January 2007)
RoleCustomer Service Assistant
Correspondence Address22 Cambridge Road
Lee On The Solent
Hampshire
PO13 9DH
Director NameSandra Hurrell
Date of BirthJuly 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed29 June 1998(1 year, 6 months after company formation)
Appointment Duration5 years, 11 months (resigned 04 June 2004)
RoleTechnical Service Manager
Correspondence Address5 Ford Avenue
Chandlers Ford
Eastleigh
Hampshire
SO53 3BA
Director NameJacqueline Anne Furse
Date of BirthJune 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed12 October 1998(1 year, 10 months after company formation)
Appointment Duration5 years, 1 month (resigned 12 November 2003)
RoleCustomer Service Assistant
Correspondence Address159 The Keep
Portchester
Hampshire
PO16 9PR
Director NameMr Timothy Andrew Ablett
Date of BirthOctober 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 March 2000(3 years, 3 months after company formation)
Appointment Duration3 years, 1 month (resigned 17 April 2003)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressBenover House
Rectory Lane
Saltwood
Kent
CT21 4QA
Director NameStewart Cameron
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed31 March 2000(3 years, 3 months after company formation)
Appointment Duration5 years, 1 month (resigned 30 April 2005)
RoleHuman Resources Manager
Correspondence Address141 King George's Avenue
Southampton
Hampshire
SO15 4LE
Director NameKerry Frances Costello
Date of BirthMay 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2000(3 years, 10 months after company formation)
Appointment Duration11 years, 4 months (resigned 13 February 2012)
RoleMarketing
Country of ResidenceEngland
Correspondence AddressNo. 1 Portway
Port Solent
Portsmouth
Hampshire
PO6 4TY
Director NameMr Paul William Picknett
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed17 April 2003(6 years, 4 months after company formation)
Appointment Duration9 years, 7 months (resigned 13 November 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor, One America Square
17 Crosswall
London
EC3N 2LB
Director NameBarry Knee
Date of BirthMarch 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed19 September 2003(6 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 14 January 2007)
RoleTeam Leader
Correspondence Address10b The Crescent
Purbrook
Waterlooville
Hampshire
PO7 5EU
Director NamePaul Angus
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2007(10 years, 1 month after company formation)
Appointment Duration5 years, 11 months (resigned 14 December 2012)
RoleCommercial Underwriter
Country of ResidenceUnited Kingdom
Correspondence AddressGroupama House 60 Spring Gardens
Manchester
M60 1HU
Director NameMr David Lawrence Simpson
Date of BirthMarch 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2007(10 years, 1 month after company formation)
Appointment Duration5 years, 10 months (resigned 13 November 2012)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence Address6th Floor, One America Square
17 Crosswall
London
EC3N 2LB
Director NameMrs Sarah Penelope Moss
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2007(10 years, 1 month after company formation)
Appointment Duration7 years, 4 months (resigned 20 May 2014)
RoleIT Project Leader
Country of ResidenceEngland
Correspondence AddressGroupama House 28 Dingwall Road
Croydon
Surrey
CR0 2NH
Director NameMrs Lisa Siggery
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2007(10 years, 1 month after company formation)
Appointment Duration5 years, 1 month (resigned 13 February 2012)
RoleBusiness Risk Manager
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor One America Square
17 Crosswall
London
EC3N 2LB
Secretary NameCaroline Alexander
NationalityBritish
StatusResigned
Appointed30 April 2007(10 years, 4 months after company formation)
Appointment Duration11 months, 1 week (resigned 03 April 2008)
RoleCompany Director
Correspondence Address17 Birkdale Gardens
Shirley
Croydon
Surrey
CR0 5HY
Director NameMr Roy Leonard Sampson
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed13 November 2012(15 years, 11 months after company formation)
Appointment Duration1 year, 6 months (resigned 20 May 2014)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, One America Square
17 Crosswall
London
EC3N 2LB
Director NameMrs Helen Alison Pickford
Date of BirthJanuary 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2014(17 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 September 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor, One America Square
17 Crosswall
London
EC3N 2LB
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed10 December 1996(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address6th Floor, One America Square
17 Crosswall
London
EC3N 2LB
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardTower
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Ageas (Uk) Limited
100.00%
Ordinary

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryDormant
Accounts Year End31 December

Filing History

12 January 2016Final Gazette dissolved via voluntary strike-off (1 page)
27 October 2015First Gazette notice for voluntary strike-off (1 page)
20 October 2015Application to strike the company off the register (3 pages)
13 October 2015Termination of appointment of Helen Alison Pickford as a director on 30 September 2015 (1 page)
4 September 2015Accounts for a dormant company made up to 31 December 2014 (3 pages)
25 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-25
  • GBP 2
(3 pages)
9 September 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
28 May 2014Appointment of Helen Alison Pickford as a director (2 pages)
28 May 2014Termination of appointment of Sarah Moss as a director (1 page)
28 May 2014Termination of appointment of Roy Sampson as a director (1 page)
27 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-27
  • GBP 2
(5 pages)
16 September 2013Accounts for a dormant company made up to 31 December 2012 (3 pages)
28 March 2013Change of name notice (2 pages)
28 March 2013Company name changed groupama uk money purchase pension trustees LIMITED\certificate issued on 28/03/13
  • RES15 ‐ Change company name resolution on 2013-03-27
(3 pages)
22 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (5 pages)
4 January 2013Appointment of Mr Roy Leonard Sampson as a director (2 pages)
4 January 2013Termination of appointment of David Simpson as a director (1 page)
4 January 2013Termination of appointment of Paul Picknett as a director (1 page)
4 January 2013Appointment of Mr Francois-Xavier Bernard Boisseau as a director (2 pages)
21 December 2012Termination of appointment of Paul Angus as a director (1 page)
8 October 2012Accounts for a dormant company made up to 31 December 2011 (3 pages)
21 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (6 pages)
20 February 2012Termination of appointment of Kerry Costello as a director (1 page)
20 February 2012Termination of appointment of Lisa Siggery as a director (1 page)
21 September 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
30 December 2010Annual return made up to 10 December 2010 with a full list of shareholders (8 pages)
21 December 2010Director's details changed for Lisa Siggery on 16 November 2010 (2 pages)
28 September 2010Register inspection address has been changed from 28 Dingwall Road Croydon CR0 2NH United Kingdom (1 page)
2 September 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
19 January 2010Register(s) moved to registered office address (1 page)
19 January 2010Register inspection address has been changed from Groupama House 24-26 Minories London EC3N 1DE United Kingdom (1 page)
19 January 2010Registered office address changed from Po Box 6Th Floor One America Square Crosswall London EC3N 2LB United Kingdom on 19 January 2010 (1 page)
19 January 2010Annual return made up to 10 December 2009 with a full list of shareholders (7 pages)
27 November 2009Registered office address changed from Groupama House 24-26 Minories London EC3N 1DE on 27 November 2009 (1 page)
22 October 2009Register inspection address has been changed from Groupama House 24-26 Minories London EC3N 1DE United Kingdom (1 page)
21 October 2009Register(s) moved to registered inspection location (1 page)
15 October 2009Director's details changed for Sarah Penelope Moss on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Kerry Frances Costello on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Lisa Siggery on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Paul Angus on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Paul William Picknett on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Paul William Picknett on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Paul Angus on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Sarah Penelope Moss on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr David Lawrence Simpson on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Mr David Lawrence Simpson on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Kerry Frances Costello on 1 October 2009 (2 pages)
15 October 2009Director's details changed for Lisa Siggery on 1 October 2009 (2 pages)
7 October 2009Register inspection address has been changed (1 page)
22 June 2009Director's change of particulars / david simpson / 09/06/2009 (1 page)
5 May 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
10 December 2008Return made up to 10/12/08; full list of members (4 pages)
10 December 2008Director's change of particulars / sarah moss / 10/12/2008 (1 page)
5 August 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
17 June 2008Director's change of particulars / lisa vanson / 29/02/2008 (1 page)
10 April 2008Appointment terminated secretary caroline alexander (1 page)
11 December 2007Director's particulars changed (1 page)
11 December 2007Return made up to 10/12/07; full list of members (3 pages)
1 August 2007Accounts for a dormant company made up to 31 December 2006 (2 pages)
11 July 2007New secretary appointed (2 pages)
11 May 2007Secretary resigned (1 page)
16 February 2007Director resigned (1 page)
16 February 2007New director appointed (2 pages)
16 February 2007New director appointed (2 pages)
16 February 2007New director appointed (2 pages)
16 February 2007Director resigned (1 page)
16 February 2007New director appointed (2 pages)
11 December 2006Return made up to 10/12/06; full list of members (3 pages)
18 September 2006Accounts for a dormant company made up to 31 December 2005 (2 pages)
13 January 2006Return made up to 10/12/05; full list of members (3 pages)
10 November 2005Accounts for a dormant company made up to 31 December 2004 (3 pages)
24 August 2005Director resigned (1 page)
7 December 2004Return made up to 10/12/04; full list of members (7 pages)
3 November 2004Accounts for a dormant company made up to 31 December 2003 (3 pages)
16 June 2004Director resigned (1 page)
16 June 2004Company name changed touchline pension scheme trustee s LIMITED\certificate issued on 16/06/04 (2 pages)
13 December 2003Return made up to 10/12/03; full list of members (7 pages)
5 December 2003Director resigned (1 page)
6 November 2003Accounts for a dormant company made up to 31 December 2002 (3 pages)
3 October 2003New director appointed (2 pages)
15 May 2003New director appointed (2 pages)
30 April 2003Director resigned (1 page)
8 April 2003Location of register of members (1 page)
8 April 2003Location of register of directors' interests (1 page)
8 April 2003Registered office changed on 08/04/03 from: 2 minster court mincing lane london EC3R 7FB (1 page)
5 December 2002Return made up to 10/12/02; full list of members (7 pages)
3 December 2002Director's particulars changed (1 page)
2 October 2002Accounts for a dormant company made up to 31 December 2001 (3 pages)
3 August 2002Director's particulars changed (1 page)
16 April 2002Return made up to 10/12/01; full list of members (9 pages)
8 October 2001Accounts for a dormant company made up to 31 December 2000 (3 pages)
11 January 2001Return made up to 10/12/00; full list of members (7 pages)
16 November 2000New director appointed (2 pages)
2 November 2000Accounts for a dormant company made up to 31 December 1999 (3 pages)
8 June 2000Location of register of members (1 page)
8 June 2000Location of register of directors' interests (1 page)
8 June 2000Registered office changed on 08/06/00 from: 12 arthur street gan house london EC4R 9BJ (1 page)
4 April 2000Director resigned (1 page)
4 April 2000New director appointed (2 pages)
4 April 2000New director appointed (2 pages)
4 April 2000Director resigned (1 page)
24 December 1999Return made up to 10/12/99; full list of members (8 pages)
27 October 1999Accounts for a dormant company made up to 31 December 1998 (3 pages)
4 January 1999Director resigned (1 page)
29 December 1998Return made up to 10/12/98; no change of members (8 pages)
10 December 1998New director appointed (2 pages)
6 October 1998Accounts for a dormant company made up to 31 December 1997 (3 pages)
6 October 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
23 September 1998Director resigned (1 page)
23 September 1998Director resigned (1 page)
11 August 1998Auditor's resignation (2 pages)
11 August 1998Auditor's resignation (2 pages)
11 August 1998Resolutions
  • ORES13 ‐ Ordinary resolution
(1 page)
11 August 1998Auditor's resignation (2 pages)
17 December 1997Return made up to 10/12/97; full list of members (8 pages)
10 October 1997New director appointed (2 pages)
10 October 1997Director resigned (1 page)
10 October 1997Director resigned (1 page)
10 October 1997New director appointed (2 pages)
10 October 1997New director appointed (2 pages)
10 October 1997New director appointed (2 pages)
10 October 1997New director appointed (2 pages)
10 October 1997Director resigned (1 page)
27 March 1997New secretary appointed (2 pages)
27 March 1997Secretary resigned (1 page)
28 February 1997Memorandum and Articles of Association (17 pages)
25 February 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(17 pages)
16 December 1996Resolutions
  • (W)ELRES ‐ S252 disp laying acc 10/12/96
(1 page)
16 December 1996Secretary resigned (1 page)
16 December 1996Resolutions
  • (W)ELRES ‐ S386 dis app auds 10/12/96
(1 page)
10 December 1996Incorporation (17 pages)