ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Gibraltar Nominees Limited

Gibraltar Nominees Limited is a liquidation company incorporated on 8 December 2006 with the registered office located in . Gibraltar Nominees Limited was registered 18 years ago.
Status
Liquidation
In voluntary liquidation since 1 year 4 months ago
Company No
06022983
Private limited company
Age
18 years
Incorporated 8 December 2006
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Overdue
Confirmation statement overdue by 304 days
Dated 8 December 2023 (1 year 10 months ago)
Next confirmation dated 8 December 2024
Was due on 22 December 2024 (10 months ago)
Last change occurred 6 years ago
Accounts
Overdue
Accounts overdue by 295 days
For period 1 Apr31 Mar 2023 (12 months)
Accounts type is Dormant
Next accounts for period 31 March 2024
Was due on 31 December 2024 (9 months ago)
Address
C/O Rrs Dept S&W Partners Llp
45 Gresham Street
London
EC2V 7BG
Address changed on 22 Jul 2025 (3 months ago)
Previous address was C/O Evelyn Partners (Rrs Department) 45 Gresham Street London EC2V 7BG
Telephone
Unreported
Email
Unreported
Website
Unreported
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Chief Financial Officer • British • Lives in UK • Born in Nov 1971
Director • Portfolio Manager • British • Lives in UK • Born in Oct 1966
Director • Chartered Secretary • British • Lives in UK • Born in Feb 1990
Gibraltar General Partner Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Mercari
Gavin Bergin and British Land Company Secretarial Limited are mutual people.
Active
Mayfair Properties
Gavin Bergin and British Land Company Secretarial Limited are mutual people.
Active
United Kingdom Property Company Limited
British Land Company Secretarial Limited and Gavin Bergin are mutual people.
Active
Industrial Real Estate Limited
Gavin Bergin and British Land Company Secretarial Limited are mutual people.
Active
Chrisilu Nominees Limited
Gavin Bergin and British Land Company Secretarial Limited are mutual people.
Active
Crescent West Properties
Gavin Bergin and British Land Company Secretarial Limited are mutual people.
Active
Salmax Properties
Gavin Bergin and British Land Company Secretarial Limited are mutual people.
Active
Regis Property Holdings Limited
Gavin Bergin and British Land Company Secretarial Limited are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2013–2023)
Period Ended
31 Mar 2023
For period 31 Mar31 Mar 2023
Traded for 12 months
Cash in Bank
Unreported
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Registered Address Changed
3 Months Ago on 22 Jul 2025
Voluntary Liquidator Appointed
1 Year 4 Months Ago on 4 Jun 2024
Registered Address Changed
1 Year 4 Months Ago on 26 May 2024
Declaration of Solvency
1 Year 4 Months Ago on 26 May 2024
Catherine Fiona Sayers Resigned
1 Year 9 Months Ago on 22 Jan 2024
Dormant Accounts Submitted
1 Year 10 Months Ago on 20 Dec 2023
Confirmation Submitted
1 Year 10 Months Ago on 13 Dec 2023
Miss Catherine Fiona Sayers Appointed
1 Year 11 Months Ago on 17 Nov 2023
Dormant Accounts Submitted
2 Years 10 Months Ago on 16 Dec 2022
Confirmation Submitted
2 Years 10 Months Ago on 13 Dec 2022
Get Credit Report
Discover Gibraltar Nominees Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Return of final meeting in a members' voluntary winding up
Submitted on 7 Aug 2025
Registered office address changed from C/O Evelyn Partners (Rrs Department) 45 Gresham Street London EC2V 7BG to C/O Rrs Dept S&W Partners Llp 45 Gresham Street London EC2V 7BG on 22 July 2025
Submitted on 22 Jul 2025
Appointment of a voluntary liquidator
Submitted on 4 Jun 2024
Declaration of solvency
Submitted on 26 May 2024
Registered office address changed from York House 45 Seymour Street London W1H 7LX to 45 Gresham Street London EC2V 7BG on 26 May 2024
Submitted on 26 May 2024
Resolutions
Submitted on 26 May 2024
Termination of appointment of Catherine Fiona Sayers as a director on 22 January 2024
Submitted on 22 Jan 2024
Accounts for a dormant company made up to 31 March 2023
Submitted on 20 Dec 2023
Confirmation statement made on 8 December 2023 with no updates
Submitted on 13 Dec 2023
Appointment of Miss Catherine Fiona Sayers as a director on 17 November 2023
Submitted on 23 Nov 2023
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year