London
SW1Y 5ED
Director Name | Mr Jonathan Redvers Geldart |
---|---|
Date of Birth | March 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 July 2020(20 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months |
Role | CEO |
Country of Residence | England |
Correspondence Address | 116 Pall Mall London SW1Y 5ED |
Director Name | Sir George Edwin Cox |
---|---|
Date of Birth | May 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2000(same day as company formation) |
Role | Director General-Institute Of |
Country of Residence | United Kingdom |
Correspondence Address | Merlins Manor Lane Gerrards Cross Buckinghamshire SL9 7NJ |
Director Name | Mr Andrew Main Wilson |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2000(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 116 Pall Mall London SW1Y 5EA |
Director Name | Mr Alan Gaunson Morkel |
---|---|
Date of Birth | May 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2000(same day as company formation) |
Role | Institute Secretary -Institute |
Country of Residence | United Kingdom |
Correspondence Address | 116 Pall Mall London SW1Y 5EA |
Director Name | Brian Christopher Murkin |
---|---|
Date of Birth | February 1954 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 June 2000(same day as company formation) |
Role | Company Director |
Correspondence Address | Middle House Thornby Northampton Northamptonshire NN6 8SJ |
Secretary Name | Mr Alan Gaunson Morkel |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 21 June 2000(same day as company formation) |
Role | Institute Secretary -Institute |
Country of Residence | United Kingdom |
Correspondence Address | Bramble Cottage 1 Churn Lane Horsmonden Tonbridge Kent TN12 8HL |
Director Name | Mr Anthony Patrick Michael Kenber |
---|---|
Date of Birth | January 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 November 2003(3 years, 4 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 21 January 2005) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 38 Church Road Magdalen Kings Lynn Norfolk PE34 3DG |
Director Name | Mr Richard Edward Turner |
---|---|
Date of Birth | August 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 April 2005(4 years, 10 months after company formation) |
Appointment Duration | 7 years, 6 months (resigned 26 October 2012) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 116 Pall Mall London SW1Y 5EA |
Director Name | Ms Loretto Lucy Leavy |
---|---|
Date of Birth | October 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 04 July 2012(12 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 October 2015) |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 116 Pall Mall London SW1Y 5EA |
Secretary Name | Ms Loretto Lucy Leavy |
---|---|
Status | Resigned |
Appointed | 04 July 2012(12 years after company formation) |
Appointment Duration | 3 years, 3 months (resigned 06 October 2015) |
Role | Company Director |
Correspondence Address | 116 Pall Mall London SW1Y 5EA |
Director Name | Mr Nicholas Robert John Cowley |
---|---|
Date of Birth | May 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 March 2013(12 years, 9 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 10 May 2016) |
Role | Chartered Certified Accountant |
Country of Residence | England |
Correspondence Address | Institute Of Directors 116 Pall Mall London SW1Y 5ED |
Secretary Name | Mr Junior Bammeke |
---|---|
Status | Resigned |
Appointed | 06 October 2015(15 years, 3 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 14 December 2018) |
Role | Company Director |
Correspondence Address | 116 Pall Mall London SW1Y 5ED |
Director Name | Mr Tom Christie Miller |
---|---|
Date of Birth | November 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 May 2016(15 years, 10 months after company formation) |
Appointment Duration | 6 months, 3 weeks (resigned 30 November 2016) |
Role | Managing Director Membership |
Country of Residence | United Kingdom |
Correspondence Address | 116 Pall Mall London SW1Y 5EA |
Director Name | Mr Stephen Martin |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2017(16 years, 7 months after company formation) |
Appointment Duration | 2 years (resigned 01 February 2019) |
Role | Director General |
Country of Residence | United Kingdom |
Correspondence Address | 116 Pall Mall London SW1Y 5ED |
Director Name | Mr James Dominic Jordan |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 March 2017(16 years, 9 months after company formation) |
Appointment Duration | 3 years, 4 months (resigned 31 July 2020) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | 116 Pall Mall London SW1Y 5ED |
Director Name | Mrs Esther Teeken |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 17 February 2021(20 years, 8 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 07 September 2022) |
Role | COO |
Country of Residence | England |
Correspondence Address | 116 Pall Mall London SW1Y 5ED |
Secretary Name | Alpha Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 21 June 2000(same day as company formation) |
Correspondence Address | 2nd Floor 83 Clerkenwell Road London EC1R 5AR |
Website | www.gyromanagement.com |
---|
Registered Address | 116 Pall Mall London SW1Y 5ED |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | 8 other UK companies use this postal address |
1 at £1 | Institute Of Directors 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 5 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 19 June 2024 (1 month, 3 weeks from now) |
1 March 2021 | Appointment of Mrs Esther Teeken as a director on 17 February 2021 (2 pages) |
---|---|
18 February 2021 | Resolutions
|
17 February 2021 | Accounts for a dormant company made up to 31 December 2019 (2 pages) |
31 October 2020 | Appointment of Mr Jonathan Redvers Geldart as a director on 31 July 2020 (2 pages) |
31 October 2020 | Termination of appointment of James Dominic Jordan as a director on 31 July 2020 (1 page) |
27 June 2020 | Confirmation statement made on 13 June 2020 with no updates (3 pages) |
2 September 2019 | Accounts for a dormant company made up to 31 December 2018 (2 pages) |
28 June 2019 | Confirmation statement made on 13 June 2019 with no updates (3 pages) |
14 May 2019 | Second filing for the termination of Stephen Martin as a director (5 pages) |
20 March 2019 | Termination of appointment of Junior Bammeke as a secretary on 14 December 2018 (1 page) |
20 March 2019 | Termination of appointment of Stephen Martin as a director on 1 February 2018 (1 page) |
21 September 2018 | Accounts for a dormant company made up to 31 December 2017 (2 pages) |
21 June 2018 | Confirmation statement made on 13 June 2018 with no updates (3 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
26 September 2017 | Accounts for a dormant company made up to 31 December 2016 (2 pages) |
22 June 2017 | Registered office address changed from 116 Pall Mall London SW1Y 5EA to 116 Pall Mall London SW1Y 5ED on 22 June 2017 (1 page) |
22 June 2017 | Registered office address changed from 116 Pall Mall London SW1Y 5EA to 116 Pall Mall London SW1Y 5ED on 22 June 2017 (1 page) |
19 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
19 June 2017 | Confirmation statement made on 13 June 2017 with updates (5 pages) |
10 April 2017 | Appointment of Mr James Dominic Jordan as a director on 27 March 2017 (2 pages) |
10 April 2017 | Appointment of Mr James Dominic Jordan as a director on 27 March 2017 (2 pages) |
10 February 2017 | Appointment of Mr Stephen Martin as a director on 1 February 2017 (2 pages) |
10 February 2017 | Appointment of Mr Stephen Martin as a director on 1 February 2017 (2 pages) |
4 January 2017 | Termination of appointment of Tom Christie Miller as a director on 30 November 2016 (1 page) |
4 January 2017 | Termination of appointment of Tom Christie Miller as a director on 30 November 2016 (1 page) |
14 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
14 September 2016 | Accounts for a dormant company made up to 31 December 2015 (2 pages) |
13 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
13 June 2016 | Annual return made up to 13 June 2016 with a full list of shareholders Statement of capital on 2016-06-13
|
18 May 2016 | Termination of appointment of Nicholas Robert John Cowley as a director on 10 May 2016 (1 page) |
18 May 2016 | Appointment of Mr Tom Christie Miller as a director on 10 May 2016 (2 pages) |
18 May 2016 | Appointment of Mr Tom Christie Miller as a director on 10 May 2016 (2 pages) |
18 May 2016 | Termination of appointment of Nicholas Robert John Cowley as a director on 10 May 2016 (1 page) |
24 November 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
24 November 2015 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
5 November 2015 | Termination of appointment of Loretto Lucy Leavy as a director on 6 October 2015 (1 page) |
5 November 2015 | Termination of appointment of Loretto Lucy Leavy as a secretary on 6 October 2015 (1 page) |
5 November 2015 | Termination of appointment of Loretto Lucy Leavy as a secretary on 6 October 2015 (1 page) |
5 November 2015 | Termination of appointment of Loretto Lucy Leavy as a director on 6 October 2015 (1 page) |
5 November 2015 | Termination of appointment of Loretto Lucy Leavy as a director on 6 October 2015 (1 page) |
5 November 2015 | Termination of appointment of Loretto Lucy Leavy as a secretary on 6 October 2015 (1 page) |
4 November 2015 | Appointment of Mrs Kristina Lewis as a secretary on 6 October 2015 (2 pages) |
4 November 2015 | Appointment of Mrs Kristina Lewis as a secretary on 6 October 2015 (2 pages) |
4 November 2015 | Appointment of Mr Junior Bammeke as a secretary on 6 October 2015 (2 pages) |
4 November 2015 | Appointment of Mrs Kristina Lewis as a secretary on 6 October 2015 (2 pages) |
4 November 2015 | Appointment of Mr Junior Bammeke as a secretary on 6 October 2015 (2 pages) |
4 November 2015 | Appointment of Mr Junior Bammeke as a secretary on 6 October 2015 (2 pages) |
15 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 21 June 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
31 December 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
31 December 2014 | Accounts for a dormant company made up to 31 December 2013 (6 pages) |
8 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
8 July 2014 | Annual return made up to 21 June 2014 with a full list of shareholders Statement of capital on 2014-07-08
|
20 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
20 September 2013 | Accounts for a dormant company made up to 31 December 2012 (6 pages) |
19 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
19 July 2013 | Annual return made up to 21 June 2013 with a full list of shareholders (4 pages) |
18 June 2013 | Appointment of Mr Nicholas Robert John Cowley as a director (2 pages) |
18 June 2013 | Appointment of Mr Nicholas Robert John Cowley as a director (2 pages) |
18 June 2013 | Termination of appointment of Andrew Main Wilson as a director (1 page) |
18 June 2013 | Termination of appointment of Andrew Main Wilson as a director (1 page) |
15 November 2012 | Termination of appointment of Richard Turner as a director (1 page) |
15 November 2012 | Termination of appointment of Richard Turner as a director (1 page) |
27 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
27 July 2012 | Annual return made up to 21 June 2012 with a full list of shareholders (3 pages) |
17 July 2012 | Termination of appointment of Alan Morkel as a director (1 page) |
17 July 2012 | Appointment of Ms Loretto Lucy Leavy as a secretary (1 page) |
17 July 2012 | Appointment of Ms Loretto Lucy Leavy as a secretary (1 page) |
17 July 2012 | Termination of appointment of Alan Morkel as a secretary (1 page) |
17 July 2012 | Appointment of Ms Loretto Lucy Leavy as a director (2 pages) |
17 July 2012 | Termination of appointment of Alan Morkel as a secretary (1 page) |
17 July 2012 | Appointment of Ms Loretto Lucy Leavy as a director (2 pages) |
17 July 2012 | Termination of appointment of Alan Morkel as a director (1 page) |
2 May 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
2 May 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
21 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
21 July 2011 | Annual return made up to 21 June 2011 with a full list of shareholders (4 pages) |
24 May 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
24 May 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
15 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
15 July 2010 | Annual return made up to 21 June 2010 with a full list of shareholders (5 pages) |
14 July 2010 | Director's details changed for Andrew Main Wilson on 21 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Alan Gaunson Morkel on 21 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Alan Gaunson Morkel on 21 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Andrew Main Wilson on 21 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Richard Edward Turner on 21 June 2010 (2 pages) |
14 July 2010 | Director's details changed for Richard Edward Turner on 21 June 2010 (2 pages) |
26 April 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
26 April 2010 | Accounts for a dormant company made up to 31 December 2009 (6 pages) |
14 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
14 July 2009 | Return made up to 21/06/09; full list of members (4 pages) |
28 April 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
28 April 2009 | Accounts for a dormant company made up to 31 December 2008 (6 pages) |
8 July 2008 | Return made up to 21/06/08; full list of members (4 pages) |
8 July 2008 | Return made up to 21/06/08; full list of members (4 pages) |
16 April 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
16 April 2008 | Accounts for a dormant company made up to 31 December 2007 (6 pages) |
30 July 2007 | Return made up to 21/06/07; no change of members
|
30 July 2007 | Return made up to 21/06/07; no change of members
|
8 May 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
8 May 2007 | Accounts for a dormant company made up to 31 December 2006 (6 pages) |
19 July 2006 | Return made up to 21/06/06; full list of members (7 pages) |
19 July 2006 | Return made up to 21/06/06; full list of members (7 pages) |
8 May 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
8 May 2006 | Accounts for a dormant company made up to 31 December 2005 (6 pages) |
6 July 2005 | Return made up to 21/06/05; full list of members (7 pages) |
6 July 2005 | Return made up to 21/06/05; full list of members (7 pages) |
16 May 2005 | New director appointed (2 pages) |
16 May 2005 | New director appointed (2 pages) |
4 May 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
4 May 2005 | Accounts for a dormant company made up to 31 December 2004 (6 pages) |
8 February 2005 | Director resigned (1 page) |
8 February 2005 | Director resigned (1 page) |
30 September 2004 | Director resigned (1 page) |
30 September 2004 | Director resigned (1 page) |
7 July 2004 | Return made up to 21/06/04; full list of members (8 pages) |
7 July 2004 | Return made up to 21/06/04; full list of members (8 pages) |
5 May 2004 | Full accounts made up to 31 December 2003 (8 pages) |
5 May 2004 | Full accounts made up to 31 December 2003 (8 pages) |
19 November 2003 | New director appointed (2 pages) |
19 November 2003 | New director appointed (2 pages) |
29 July 2003 | Director resigned (1 page) |
29 July 2003 | Director resigned (1 page) |
27 June 2003 | Return made up to 21/06/03; full list of members (8 pages) |
27 June 2003 | Return made up to 21/06/03; full list of members (8 pages) |
15 May 2003 | Full accounts made up to 31 December 2002 (8 pages) |
15 May 2003 | Full accounts made up to 31 December 2002 (8 pages) |
7 May 2003 | Auditor's resignation (1 page) |
7 May 2003 | Auditor's resignation (1 page) |
28 June 2002 | Return made up to 21/06/02; full list of members (8 pages) |
28 June 2002 | Return made up to 21/06/02; full list of members (8 pages) |
29 April 2002 | Full accounts made up to 31 December 2001 (8 pages) |
29 April 2002 | Full accounts made up to 31 December 2001 (8 pages) |
27 June 2001 | Return made up to 21/06/01; full list of members (7 pages) |
27 June 2001 | Return made up to 21/06/01; full list of members (7 pages) |
23 April 2001 | Full accounts made up to 31 December 2000 (8 pages) |
23 April 2001 | Full accounts made up to 31 December 2000 (8 pages) |
30 June 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
30 June 2000 | Accounting reference date shortened from 30/06/01 to 31/12/00 (1 page) |
28 June 2000 | Secretary resigned (1 page) |
28 June 2000 | Secretary resigned (1 page) |
21 June 2000 | Incorporation (20 pages) |
21 June 2000 | Incorporation (20 pages) |