Company NameChannel Islands Governmental Services Company (London) Limited
Company StatusActive
Company Number08622775
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date24 July 2013(10 years, 9 months ago)

Business Activity

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

Directors

Director NameDarren Robert Scott
Date of BirthSeptember 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed08 August 2017(4 years after company formation)
Appointment Duration6 years, 9 months
RoleCivil Servant
Country of ResidenceJersey
Correspondence AddressGovernment Of Jersey 19-21 Broad Street (3rd Floor
PO Box 353
St Helier
JE2 3RR
Director NameDr Louise Magris
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed27 April 2022(8 years, 9 months after company formation)
Appointment Duration2 years
RoleCivil Servant
Country of ResidenceJersey
Correspondence Address19-21 Broad Street
St. Helier
Jersey
JE2 3RR
Director NameKate Louise Halls-Nutt
Date of BirthNovember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed11 May 2022(8 years, 9 months after company formation)
Appointment Duration1 year, 12 months
RoleCivil Servant
Country of ResidenceJersey
Correspondence Address19-21 Broad Street
St. Helier
Jersey
JE2 3RR
Secretary NameVistra Company Secretaries Limited (Corporation)
StatusCurrent
Appointed24 July 2013(same day as company formation)
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Director NameMr Thomas Walker
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressPO Box 140 Cyril Le Marquand House
The Parade
St Helier
Jersey
JE4 8QT
Director NameMr Michael Julian King
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressPO Box 140 Cyril Le Marquand House
The Parade
St Helier
Jersey
JE4 8QT
Director NameMr David Walwyn
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed24 July 2013(same day as company formation)
RoleCompany Director
Country of ResidenceJersey
Correspondence AddressGovernment Of Jersey 19-21 Broad Street (3rd Floor
PO Box 353
St Helier
JE2 3RR
Secretary NameMr Michael King
StatusResigned
Appointed24 July 2013(same day as company formation)
RoleCompany Director
Correspondence AddressPO Box 140 Cyril Le Marquand House
The Parade
St Helier
Jersey
JE4 8QT
Director NameDermot Joseph Moynihan
Date of BirthAugust 1959 (Born 64 years ago)
NationalityIrish
StatusResigned
Appointed13 August 2015(2 years after company formation)
Appointment Duration1 year, 1 month (resigned 27 September 2016)
RoleCivil Servant
Country of ResidenceJersey
Correspondence AddressCyril Le Marquand House PO Box 140
St Helier
Jersey
JE4 8QT
Director NameGeorge Michael John Pearmain
Date of BirthOctober 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed08 August 2017(4 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 28 July 2018)
RoleCivil Servant
Country of ResidenceJersey
Correspondence AddressCyril Le Marquand House The Parade
St. Helier
Jersey Je4 8ul
Channel Islands
Director NameMaria Ann Benbow
Date of BirthApril 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed18 December 2019(6 years, 4 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 September 2023)
RoleDirector / Civil Servant
Country of ResidenceJersey
Correspondence AddressGovernment Of Jersey 19-21 Broad Street (3rd Floor
PO Box 353
St Helier
JE2 3RR

Location

Registered AddressSuite 3, 7th Floor
50 Broadway
London
SW1H 0DB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Financials

Year2014
Cash£115,214
Current Liabilities£269,677

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return24 July 2023 (9 months, 2 weeks ago)
Next Return Due7 August 2024 (3 months from now)

Filing History

20 October 2023Termination of appointment of Maria Ann Benbow as a director on 1 September 2023 (1 page)
4 August 2023Confirmation statement made on 24 July 2023 with no updates (3 pages)
3 August 2023Accounts for a small company made up to 31 December 2022 (6 pages)
27 February 2023Registered office address changed from Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 3, 7th Floor 50 Broadway London SW1H 0DB on 27 February 2023 (1 page)
8 August 2022Confirmation statement made on 24 July 2022 with updates (3 pages)
3 August 2022Appointment of Dr Louise Magris as a director on 27 April 2022 (2 pages)
6 July 2022Accounts for a small company made up to 31 December 2021 (6 pages)
29 June 2022Appointment of Kate Louise Halls-Nutt as a director on 11 May 2022 (2 pages)
5 May 2022Termination of appointment of David Walwyn as a director on 28 April 2022 (1 page)
27 July 2021Confirmation statement made on 24 July 2021 with updates (3 pages)
17 July 2021Accounts for a small company made up to 31 December 2020 (6 pages)
11 August 2020Accounts for a small company made up to 31 December 2019 (7 pages)
31 July 2020Director's details changed for Mr David Walwyn on 31 July 2020 (2 pages)
31 July 2020Confirmation statement made on 24 July 2020 with no updates (3 pages)
20 July 2020Change of details for Darren Robert Scott as a person with significant control on 20 July 2020 (2 pages)
20 July 2020Change of details for Mr David Walwyn as a person with significant control on 20 July 2020 (2 pages)
20 July 2020Change of details for The Government of Jersey as a person with significant control on 20 July 2020 (2 pages)
31 March 2020Cessation of The Government of Jersey as a person with significant control on 10 January 2018 (1 page)
30 March 2020Notification of The Government of Jersey as a person with significant control on 10 January 2018 (1 page)
24 January 2020Director's details changed for Darren Robert Scott on 24 January 2020 (2 pages)
24 January 2020Director's details changed for Mr David Walwyn on 24 January 2020 (2 pages)
31 December 2019Appointment of Maria Ann Benbow as a director on 18 December 2019 (2 pages)
24 July 2019Confirmation statement made on 24 July 2019 with no updates (3 pages)
23 July 2019Accounts for a small company made up to 31 December 2018 (7 pages)
5 April 2019Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page)
17 September 2018Accounts for a small company made up to 31 December 2017 (7 pages)
30 July 2018Cessation of George Michael John Pearmain as a person with significant control on 28 July 2018 (1 page)
30 July 2018Termination of appointment of George Michael John Pearmain as a director on 28 July 2018 (1 page)
24 July 2018Confirmation statement made on 24 July 2018 with no updates (3 pages)
11 April 2018Notification of The Government of Jersey as a person with significant control on 10 January 2018 (2 pages)
11 April 2018Change of details for Mr David Walwyn as a person with significant control on 25 August 2017 (2 pages)
10 April 2018Notification of Darren Robert Scott as a person with significant control on 25 August 2017 (2 pages)
10 April 2018Notification of George Michael John Pearmain as a person with significant control on 20 October 2017 (2 pages)
10 April 2018Change of details for Mr David Walwyn as a person with significant control on 25 August 2017 (2 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (8 pages)
4 October 2017Accounts for a small company made up to 31 December 2016 (8 pages)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
11 August 2017Appointment of Darren Robert Scott as a director on 8 August 2017 (2 pages)
11 August 2017Appointment of Darren Robert Scott as a director on 8 August 2017 (2 pages)
11 August 2017Appointment of George Michael John Pearmain as a director on 8 August 2017 (2 pages)
11 August 2017Appointment of George Michael John Pearmain as a director on 8 August 2017 (2 pages)
2 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
2 August 2017Confirmation statement made on 24 July 2017 with no updates (3 pages)
31 July 2017Change of details for Mr David Walwyn as a person with significant control on 31 July 2017 (2 pages)
31 July 2017Cessation of Dermot Joseph Moynihan as a person with significant control on 27 September 2016 (1 page)
31 July 2017Change of details for Mr David Walwyn as a person with significant control on 31 July 2017 (2 pages)
31 July 2017Cessation of Dermot Joseph Moynihan as a person with significant control on 31 July 2017 (1 page)
14 July 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 14 July 2017 (1 page)
14 July 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 14 July 2017 (1 page)
27 February 2017Termination of appointment of Michael King as a secretary on 31 December 2016 (1 page)
27 February 2017Termination of appointment of Michael King as a secretary on 31 December 2016 (1 page)
27 February 2017Termination of appointment of Michael King as a director on 31 December 2016 (1 page)
27 February 2017Termination of appointment of Michael King as a director on 31 December 2016 (1 page)
5 October 2016Termination of appointment of Dermot Joseph Moynihan as a director on 27 September 2016 (1 page)
5 October 2016Termination of appointment of Dermot Joseph Moynihan as a director on 27 September 2016 (1 page)
26 August 2016Amended full accounts made up to 31 December 2015 (11 pages)
26 August 2016Amended full accounts made up to 31 December 2015 (11 pages)
29 July 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
29 July 2016Confirmation statement made on 24 July 2016 with updates (5 pages)
6 July 2016Full accounts made up to 31 December 2015 (13 pages)
6 July 2016Full accounts made up to 31 December 2015 (13 pages)
25 August 2015Appointment of Dermot Joseph Moynihan as a director on 13 August 2015 (2 pages)
25 August 2015Appointment of Dermot Joseph Moynihan as a director on 13 August 2015 (2 pages)
24 August 2015Termination of appointment of Thomas Walker as a director on 13 August 2015 (1 page)
24 August 2015Termination of appointment of Thomas Walker as a director on 13 August 2015 (1 page)
27 July 2015Annual return made up to 24 July 2015 no member list (5 pages)
27 July 2015Annual return made up to 24 July 2015 no member list (5 pages)
23 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
23 April 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 July 2014Annual return made up to 24 July 2014 no member list (5 pages)
24 July 2014Annual return made up to 24 July 2014 no member list (5 pages)
14 October 2013Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
14 October 2013Current accounting period extended from 31 July 2014 to 31 December 2014 (1 page)
24 July 2013Incorporation (18 pages)
24 July 2013Incorporation (18 pages)