Company NameGibsons Employee Trustee Limited
Company StatusActive
Company Number08715626
CategoryPRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Incorporation Date2 October 2013(10 years, 6 months ago)

Business Activity

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

Directors

Director NameMr Nigel Richardson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2022(8 years, 3 months after company formation)
Appointment Duration2 years, 3 months
RoleShipbroker
Country of ResidenceEngland
Correspondence Address12th Floor 6 New Street Square
London
EC4A 3BF
Director NameMr George Bath
Date of BirthMay 1992 (Born 31 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2023(9 years, 3 months after company formation)
Appointment Duration1 year, 3 months
RoleShipbroker
Country of ResidenceEngland
Correspondence Address12th Floor 6 New Street Square
London
EC4A 3BF
Director NameMr Liam Patrick Dillon
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2023(9 years, 3 months after company formation)
Appointment Duration1 year, 3 months
RoleShipbroker
Country of ResidenceEngland
Correspondence Address12th Floor 6 New Street Square
London
EC4A 3BF
Director NameMrs Julie Helen Downman
Date of BirthJanuary 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed03 May 2023(9 years, 7 months after company formation)
Appointment Duration11 months, 3 weeks
RoleFinance Director
Country of ResidenceEngland
Correspondence Address12th Floor 6 New Street Square
London
EC4A 3BF
Director NameMr William John Curry
Date of BirthNovember 1991 (Born 32 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2024(10 years, 3 months after company formation)
Appointment Duration3 months, 1 week
RoleShipbroker
Country of ResidenceEngland
Correspondence Address12th Floor 6 New Street Square
London
EC4A 3BF
Director NameMr Lewis Richardson
Date of BirthNovember 1996 (Born 27 years ago)
NationalityBritish
StatusCurrent
Appointed08 January 2024(10 years, 3 months after company formation)
Appointment Duration3 months, 1 week
RoleShipbroker
Country of ResidenceUnited Arab Emirates
Correspondence Address12th Floor 6 New Street Square
London
EC4A 3BF
Director NameMr Nigel Richardson
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2013(same day as company formation)
RoleShipbroker
Country of ResidenceEngland
Correspondence AddressPO Box 278 Audrey House
16-20 Ely Place
London
EC1P 1HP
Director NameMr Graeme Howard Blythe-Brook
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2013(same day as company formation)
RoleChartered Accountant
Country of ResidenceEngland
Correspondence AddressPO Box 278 Audrey House
16-20 Ely Place
London
EC1P 1HP
Director NameMr Allan Gordon Walker
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed02 October 2013(same day as company formation)
RoleFinancial Controller
Country of ResidenceUnited Kingdom
Correspondence AddressPO Box 278 Audrey House
16-20 Ely Place
London
EC1P 1HP
Director NameMr Charles Edward Thomas Popham
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2016(2 years, 11 months after company formation)
Appointment Duration5 years, 4 months (resigned 19 January 2022)
RoleShipbroker
Country of ResidenceEngland
Correspondence AddressPO Box 278 Audrey House
16-20 Ely Place
London
EC1P 1HP
Director NameMr John Albert Duggin
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2017(3 years, 3 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 July 2018)
RoleShipbroker
Country of ResidenceEngland
Correspondence AddressPO Box 278 Audrey House
16-20 Ely Place
London
EC1P 1HP
Director NameMr Lindsay John Trevorrow Hunting
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusResigned
Appointed25 January 2017(3 years, 3 months after company formation)
Appointment Duration4 years, 1 month (resigned 04 March 2021)
RoleShipbroker
Country of ResidenceEngland
Correspondence AddressPO Box 278 Audrey House
16-20 Ely Place
London
EC1P 1HP
Director NameMr Richard Nicholas Matthews
Date of BirthApril 1989 (Born 35 years ago)
NationalityBritish
StatusResigned
Appointed30 October 2018(5 years after company formation)
Appointment Duration2 years, 7 months (resigned 25 June 2021)
RoleShipping Economist
Country of ResidenceEngland
Correspondence AddressPO Box 278 Audrey House
16-20 Ely Place
London
EC1P 1HP
Director NameMr Benjamin Robert Crowder
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed04 March 2021(7 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 29 September 2022)
RoleShipbroker
Country of ResidenceEngland
Correspondence AddressPO Box 278 Audrey House
16-20 Ely Place
London
EC1P 1HP
Director NameMr Henry Arthur Smale
Date of BirthApril 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2021(7 years, 8 months after company formation)
Appointment Duration2 years, 6 months (resigned 31 December 2023)
RoleShipbroker
Country of ResidenceEngland
Correspondence Address12th Floor 6 New Street Square
London
EC4A 3BF

Contact

Websitewww.gibsons.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

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 Return2 October 2023 (6 months, 3 weeks ago)
Next Return Due16 October 2024 (5 months, 4 weeks from now)

Filing History

8 January 2024Appointment of Mr William John Curry as a director on 8 January 2024 (2 pages)
8 January 2024Director's details changed for Mr William John Curry on 8 January 2024 (2 pages)
8 January 2024Director's details changed for Mr Lewis Richardson on 8 January 2024 (2 pages)
8 January 2024Termination of appointment of Henry Arthur Smale as a director on 31 December 2023 (1 page)
8 January 2024Appointment of Mr Lewis Richardson as a director on 8 January 2024 (2 pages)
3 November 2023Confirmation statement made on 2 October 2023 with no updates (3 pages)
14 June 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
3 May 2023Appointment of Mrs Julie Helen Downman as a director on 3 May 2023 (2 pages)
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)
27 March 2023Termination of appointment of Allan Gordon Walker as a director on 27 March 2023 (1 page)
24 March 2023Appointment of Mr George Bath as a director on 19 January 2023 (2 pages)
24 March 2023Appointment of Mr Liam Patrick Dillon as a director on 19 January 2023 (2 pages)
24 March 2023Termination of appointment of Charles Edward Thomas Popham as a director on 19 January 2022 (1 page)
3 November 2022Confirmation statement made on 2 October 2022 with no updates (3 pages)
4 October 2022Termination of appointment of Benjamin Robert Crowder as a director on 29 September 2022 (1 page)
4 October 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
9 June 2022Appointment of Mr Nigel Richardson as a director on 1 January 2022 (2 pages)
12 January 2022Termination of appointment of Graeme Howard Blythe-Brook as a director on 31 December 2021 (1 page)
11 November 2021Confirmation statement made on 2 October 2021 with no updates (3 pages)
24 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
14 July 2021Appointment of Mr Henry Arthur Smale as a director on 25 June 2021 (2 pages)
30 June 2021Termination of appointment of Richard Nicholas Matthews as a director on 25 June 2021 (1 page)
11 March 2021Termination of appointment of Lindsay John Trevorrow Hunting as a director on 4 March 2021 (1 page)
11 March 2021Appointment of Mr Benjamin Robert Crowder as a director on 4 March 2021 (2 pages)
30 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
6 December 2020Confirmation statement made on 2 October 2020 with no updates (3 pages)
11 October 2019Confirmation statement made on 2 October 2019 with no updates (3 pages)
27 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
19 December 2018Appointment of Mr Richard Nicholas Matthews as a director on 30 October 2018 (2 pages)
18 October 2018Confirmation statement made on 2 October 2018 with no updates (3 pages)
17 October 2018Notification of a person with significant control statement (2 pages)
27 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
12 September 2018Director's details changed for Mr Charles Edward Thomas Popham on 11 September 2018 (2 pages)
12 September 2018Termination of appointment of John Albert Duggin as a director on 31 July 2018 (1 page)
16 November 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
16 November 2017Confirmation statement made on 2 October 2017 with no updates (3 pages)
9 November 2017Cessation of Graeme Howard Blythe-Brook as a person with significant control on 1 November 2017 (1 page)
9 November 2017Cessation of Charles Edward Thomas Popham as a person with significant control on 1 November 2017 (1 page)
9 November 2017Cessation of Charles Edward Thomas Popham as a person with significant control on 1 November 2017 (1 page)
9 November 2017Cessation of Allan Gordon Walker as a person with significant control on 1 November 2017 (1 page)
9 November 2017Cessation of Allan Gordon Walker as a person with significant control on 1 November 2017 (1 page)
9 November 2017Cessation of Graeme Howard Blythe-Brook as a person with significant control on 1 November 2017 (1 page)
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)
1 February 2017Appointment of Mr Lindsay John Trevorrow Hunting as a director on 25 January 2017 (2 pages)
1 February 2017Appointment of Mr John Albert Duggin as a director on 25 January 2017 (2 pages)
1 February 2017Appointment of Mr John Albert Duggin as a director on 25 January 2017 (2 pages)
1 February 2017Appointment of Mr Lindsay John Trevorrow Hunting as a director on 25 January 2017 (2 pages)
15 December 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
15 December 2016Accounts for a dormant company made up to 31 December 2015 (2 pages)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
7 December 2016Compulsory strike-off action has been discontinued (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
6 December 2016First Gazette notice for compulsory strike-off (1 page)
1 December 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
1 December 2016Confirmation statement made on 2 October 2016 with updates (6 pages)
20 September 2016Appointment of Mr Charles Edward Thomas Popham as a director on 1 September 2016 (2 pages)
20 September 2016Appointment of Mr Charles Edward Thomas Popham as a director on 1 September 2016 (2 pages)
9 March 2016Termination of appointment of Nigel Richardson as a director on 29 February 2016 (1 page)
9 March 2016Termination of appointment of Nigel Richardson as a director on 29 February 2016 (1 page)
28 October 2015Annual return made up to 2 October 2015 no member list (4 pages)
28 October 2015Annual return made up to 2 October 2015 no member list (4 pages)
28 October 2015Annual return made up to 2 October 2015 no member list (4 pages)
11 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
11 June 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
28 October 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
28 October 2014Current accounting period extended from 31 October 2014 to 31 December 2014 (1 page)
10 October 2014Annual return made up to 2 October 2014 no member list (4 pages)
10 October 2014Annual return made up to 2 October 2014 no member list (4 pages)
10 October 2014Annual return made up to 2 October 2014 no member list (4 pages)
2 October 2013Incorporation (15 pages)
2 October 2013Incorporation (15 pages)