Advanced company searchLink opens in new window

GILL MARINE HOLDINGS LIMITED

Company number 08277096

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
14 Mar 2019 AA Group of companies' accounts made up to 30 September 2018
08 Feb 2019 SH01 Statement of capital following an allotment of shares on 13 December 2018
  • GBP 170,023
08 Feb 2019 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-sub div 13/12/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
07 Feb 2019 SH02 Sub-division of shares on 13 December 2018
07 Feb 2019 SH08 Change of share class name or designation
28 Jan 2019 CH01 Director's details changed for Mr Shaun Nesbitt on 28 January 2019
28 Jan 2019 TM01 Termination of appointment of Matthew Francis Clark as a director on 13 December 2018
28 Jan 2019 TM01 Termination of appointment of Dominic Charles Mccarthy as a director on 13 December 2018
28 Jan 2019 TM01 Termination of appointment of Ian James Waterfield as a director on 13 December 2018
28 Jan 2019 CH01 Director's details changed for Mr Shaun Nisbett on 28 January 2019
25 Jan 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES13 ‐ Re-sub div 13/12/2018
  • RES10 ‐ Resolution of allotment of securities
18 Jan 2019 RESOLUTIONS Resolutions
  • RES13 ‐ That the terms of an agreement made between the company and the seller for bthe purchase by the company from the seller of 16,667 ordinary shares of 3P each in the capital of the company for a total consideration of £6,000 be approved 12/12/2018
  • RES11 ‐ Resolution of removal of pre-emption rights
18 Jan 2019 SH06 Cancellation of shares. Statement of capital on 12 December 2018
  • GBP 20,131.99
18 Jan 2019 SH03 Purchase of own shares.
11 Jan 2019 AP01 Appointment of Mr Shaun Nisbett as a director on 13 December 2018
11 Jan 2019 AP01 Appointment of Mr Richard Dennis Jones as a director on 13 December 2018
11 Jan 2019 AP01 Appointment of Mr Peter Thomas as a director on 13 December 2018
11 Jan 2019 AP01 Appointment of Mr Elijah Duckworth-Schachter as a director on 13 December 2018
11 Jan 2019 AP01 Appointment of Mr Neil Crowe as a director on 13 December 2018
11 Jan 2019 PSC01 Notification of Thomas Campbell Kenneth Myers as a person with significant control on 13 December 2018
11 Jan 2019 PSC01 Notification of Laura Davies as a person with significant control on 13 December 2018
11 Jan 2019 PSC01 Notification of Jessica Blair Kimmel as a person with significant control on 13 December 2018
11 Jan 2019 PSC07 Cessation of Chandos Fund L.P as a person with significant control on 13 December 2018
11 Jan 2019 TM01 Termination of appointment of Stephen Wallace Richards as a director on 13 December 2018
11 Jan 2019 TM01 Termination of appointment of Nicholas George Gill as a director on 13 December 2018