Advanced company searchLink opens in new window

GIBBS DENLEY INVESTMENT MANAGEMENT LIMITED

Company number 09333120

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)
20 May 2025 SH20 Statement by Directors
20 May 2025 SH19 Statement of capital on 20 May 2025
  • GBP 1
20 May 2025 CAP-SS Solvency Statement dated 14/05/25
20 May 2025 RESOLUTIONS Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
  • RES13 ‐ 14/05/2025
25 Mar 2025 RP04TM01 Second filing for the termination of Neil Anthony Moles as a director
07 Mar 2025 RP04AP01 Second filing for the appointment of Mr Thomas Francis Wood as a director
04 Mar 2025 SH01 Statement of capital following an allotment of shares on 3 March 2025
  • GBP 102
28 Feb 2025 AP01 Appointment of Mr Thomas Francis Wood as a director on 26 February 2025
  • ANNOTATION Clarification a second filed AP01 was registered on 07/03/2025
27 Feb 2025 TM01 Termination of appointment of Neil Anthony Moles as a director on 27 February 2025
  • ANNOTATION Clarification a second filed TM01 was registered on 25/03/2025.
02 Dec 2024 CS01 Confirmation statement made on 28 November 2024 with updates
04 Oct 2024 AA Full accounts made up to 31 December 2023
24 Jun 2024 TM01 Termination of appointment of Mark Norman Denley as a director on 24 June 2024
24 Jun 2024 TM01 Termination of appointment of Thomas Sparke as a director on 24 June 2024
04 Mar 2024 TM01 Termination of appointment of Caroline Michelle Hawkesley as a director on 4 March 2024
28 Nov 2023 CS01 Confirmation statement made on 28 November 2023 with updates
27 Jul 2023 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
27 Jul 2023 MA Memorandum and Articles of Association
19 Jul 2023 AP01 Appointment of Mrs Charlotte Emily Thomas as a director on 5 July 2023
18 Jul 2023 AD01 Registered office address changed from Crystal House Buckingway Business Park Swavesey Cambridge CB24 4UL to 1a Tower Square Leeds LS1 4DL on 18 July 2023
18 Jul 2023 PSC07 Cessation of Mark Norman Denley as a person with significant control on 5 July 2023
18 Jul 2023 PSC02 Notification of The Progeny Group Limited as a person with significant control on 5 July 2023
18 Jul 2023 AP01 Appointment of Mr Neil Anthony Moles as a director on 5 July 2023
18 Jul 2023 AP01 Appointment of Mrs Caroline Michelle Hawkesley as a director on 5 July 2023
01 May 2023 AA Accounts for a small company made up to 31 December 2022
03 Feb 2023 PSC04 Change of details for Mr Mark Norman Denley as a person with significant control on 6 April 2016