Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SIMMONS GAINSFORD PROCUREMENT SERVICES LIMITED
Company Information for

SIMMONS GAINSFORD PROCUREMENT SERVICES LIMITED

14TH FLOOR, 33 CAVENDISH SQUARE, LONDON, W1G 0PW,
Company Registration Number
06366424
Private Limited Company
Active

Company Overview

About Simmons Gainsford Procurement Services Ltd
SIMMONS GAINSFORD PROCUREMENT SERVICES LIMITED was founded on 2007-09-11 and has its registered office in London. The organisation's status is listed as "Active". Simmons Gainsford Procurement Services Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SIMMONS GAINSFORD PROCUREMENT SERVICES LIMITED
 
Legal Registered Office
14TH FLOOR
33 CAVENDISH SQUARE
LONDON
W1G 0PW
Other companies in W1G
 
Filing Information
Company Number 06366424
Company ID Number 06366424
Date formed 2007-09-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 15/06/2016
Return next due 13/07/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB918684482  
Last Datalog update: 2024-02-05 10:45:54
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SIMMONS GAINSFORD PROCUREMENT SERVICES LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SIMMONS GAINSFORD PROCUREMENT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
OSCAR ANTHONY HUGH WILLIAM DODD
Company Secretary 2009-04-09
RUPERT LOUIS ASHLEY
Director 2012-07-12
OSCAR ANTHONY HUGH WILLIAM DODD
Director 2008-07-07
RAJIV CHHOTALAL THAKERAR
Director 2012-07-18
Previous Officers
Officer Role Date Appointed Date Resigned
STEVEN MICHAEL STRAUSS
Director 2007-09-11 2017-06-21
SIMON UNGER
Director 2007-09-11 2011-07-05
PHILIP AUSTIN
Company Secretary 2007-09-11 2009-04-09
PHILIP AUSTIN
Director 2007-09-11 2008-07-07
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2007-09-11 2007-09-11
COMPANY DIRECTORS LIMITED
Nominated Director 2007-09-11 2007-09-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUPERT LOUIS ASHLEY OUTSOURCED WASTE LIMITED Director 2012-07-03 CURRENT 2012-07-03 Active
RUPERT LOUIS ASHLEY YF&I LTD Director 2008-02-05 CURRENT 2003-02-05 Active
RUPERT LOUIS ASHLEY PURCHASE DIRECT LIMITED Director 1995-08-11 CURRENT 1995-08-11 Active
OSCAR ANTHONY HUGH WILLIAM DODD SIMMONS GAINSFORD SERVICES LIMITED Director 2015-06-19 CURRENT 2015-03-19 Active
OSCAR ANTHONY HUGH WILLIAM DODD SIMMONS GAINSFORD MANAGEMENT SERVICES LIMITED Director 2014-07-17 CURRENT 2012-05-28 Active
OSCAR ANTHONY HUGH WILLIAM DODD SIMMONS GAINSFORD RESOURCES LIMITED Director 2013-07-04 CURRENT 2013-07-04 Active - Proposal to Strike off
OSCAR ANTHONY HUGH WILLIAM DODD SIMMONS GAINSFORD NOMINEES LIMITED Director 2012-10-23 CURRENT 2012-10-23 Active
OSCAR ANTHONY HUGH WILLIAM DODD SIMMONS GAINSFORD HR LIMITED Director 2011-04-01 CURRENT 2011-04-01 Dissolved 2017-02-07
RAJIV CHHOTALAL THAKERAR HILL STREET REGISTRARS LIMITED Director 2017-09-19 CURRENT 1961-07-10 Active
RAJIV CHHOTALAL THAKERAR SIMMONS GAINSFORD RESOURCES LIMITED Director 2017-06-21 CURRENT 2013-07-04 Active - Proposal to Strike off
RAJIV CHHOTALAL THAKERAR SIMMONS GAINSFORD SERVICES LIMITED Director 2015-06-19 CURRENT 2015-03-19 Active
RAJIV CHHOTALAL THAKERAR SIMMONS GAINSFORD MANAGEMENT SERVICES LIMITED Director 2014-07-17 CURRENT 2012-05-28 Active
RAJIV CHHOTALAL THAKERAR SIMMONS GAINSFORD NOMINEES LIMITED Director 2012-10-23 CURRENT 2012-10-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-02-08Notification of Simmons Gainsford Professional Services Limited as a person with significant control on 2023-12-06
2024-02-08CESSATION OF SIMMONS GAINSFORD NOMINEES LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2023-10-20APPOINTMENT TERMINATED, DIRECTOR RUPERT LOUIS ASHLEY
2023-10-20DIRECTOR APPOINTED DAVID JOHN PUMFREY
2023-10-19CESSATION OF FIONA GLENIS ASHLEY AS A PERSON OF SIGNIFICANT CONTROL
2023-10-19Change of details for Simmons Gainsford Nominees Limited as a person with significant control on 2023-09-30
2023-06-27CONFIRMATION STATEMENT MADE ON 15/06/23, WITH NO UPDATES
2022-12-1431/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-12-14AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-20CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES
2022-04-05TM02Termination of appointment of Oscar Anthony Hugh William Dodd on 2022-03-31
2022-04-05AP04Appointment of Hill Street Registrars Limited as company secretary on 2022-03-31
2022-03-31TM01APPOINTMENT TERMINATED, DIRECTOR OSCAR ANTHONY HUGH WILLIAM DODD
2021-12-1631/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-16AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-06-16CS01CONFIRMATION STATEMENT MADE ON 15/06/21, WITH NO UPDATES
2021-06-10CH03SECRETARY'S DETAILS CHNAGED FOR OSCAR ANTHONY HUGH WILLIAM DODD on 2021-06-07
2021-06-10CH01Director's details changed for Mr Rajiv Chhotalal Thakerar on 2021-06-07
2021-06-10AD01REGISTERED OFFICE CHANGED ON 10/06/21 FROM 4th Floor 7/10 Chandos Street Cavendish Square London W1G 9DQ
2021-06-10PSC05Change of details for Simmons Gainsford Nominees Limited as a person with significant control on 2021-06-07
2020-12-20AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-15CS01CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES
2018-06-28AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 15/06/18, WITH NO UPDATES
2017-11-24AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-07-10TM01APPOINTMENT TERMINATED, DIRECTOR STEVEN MICHAEL STRAUSS
2017-07-04PSC02Notification of Simmons Gainsford Nominees Limited as a person with significant control on 2016-04-06
2017-07-04PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL FIONA GLENIS ASHLEY
2017-07-04LATEST SOC04/07/17 STATEMENT OF CAPITAL;GBP 1000
2017-07-04CS01CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES
2016-12-11AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-04LATEST SOC04/07/16 STATEMENT OF CAPITAL;GBP 1000
2016-07-04AR0115/06/16 ANNUAL RETURN FULL LIST
2015-12-30AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-15LATEST SOC15/09/15 STATEMENT OF CAPITAL;GBP 1000
2015-09-15AR0111/09/15 ANNUAL RETURN FULL LIST
2014-11-14AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT LOUIS ASHLEY / 08/09/2014
2014-09-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RUPERT LOUIS ASHLEY / 08/09/2014
2014-09-12LATEST SOC12/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-12AR0111/09/14 ANNUAL RETURN FULL LIST
2014-08-14CH01Director's details changed for on
2013-12-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-16AR0111/09/13 ANNUAL RETURN FULL LIST
2012-12-20AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-12-04AD01REGISTERED OFFICE CHANGED ON 04/12/12 FROM 7-10 Chandos Street Cavendish Square London W1G 9DQ
2012-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR RAJIV CHHOTALAL THAKERAR / 23/11/2012
2012-11-23CH03SECRETARY'S DETAILS CHNAGED FOR OSCAR ANTHONY HUGH WILLIAM DODD on 2012-11-23
2012-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / OSCAR ANTHONY HUGH WILLIAM DODD / 23/11/2012
2012-11-23CH01DIRECTOR'S CHANGE OF PARTICULARS / MR STEVEN MICHAEL STRAUSS / 23/11/2012
2012-10-24AP01DIRECTOR APPOINTED RUPERT ASHLEY
2012-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / OSCAR ANTHONY HUGH WILLIAM DODD / 01/10/2012
2012-09-12AR0111/09/12 FULL LIST
2012-07-23AP01DIRECTOR APPOINTED MR RAJIV CHHOTALAL THAKERAR
2011-10-19AA31/03/11 TOTAL EXEMPTION SMALL
2011-09-14AR0111/09/11 FULL LIST
2011-07-20AA01PREVEXT FROM 31/12/2010 TO 31/03/2011
2011-07-12TM01APPOINTMENT TERMINATED, DIRECTOR SIMON UNGER
2010-10-14AA31/12/09 TOTAL EXEMPTION SMALL
2010-10-05AR0111/09/10 FULL LIST
2010-07-22AD01REGISTERED OFFICE CHANGED ON 22/07/2010 FROM 5TH FLOOR 7-10 CHANDOS STREET LONDON W1G 9DQ
2009-11-24CH03SECRETARY'S CHANGE OF PARTICULARS / OSCAR ANTHONY HUGH WILLIAM DODD / 17/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / STEVEN MICHAEL STRAUSS / 17/11/2009
2009-11-24CH01DIRECTOR'S CHANGE OF PARTICULARS / OSCAR ANTHONY HUGH WILLIAM DODD / 17/11/2009
2009-11-13AR0111/09/09 FULL LIST
2009-07-07AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-21288bAPPOINTMENT TERMINATED SECRETARY PHILIP AUSTIN
2009-04-21288aSECRETARY APPOINTED OSCAR ANTHONY HUGH WILLIAM DODD
2008-11-10225CURREXT FROM 31/03/2008 TO 31/12/2008
2008-11-1088(2)CAPITALS NOT ROLLED UP
2008-10-30363aRETURN MADE UP TO 11/09/08; FULL LIST OF MEMBERS
2008-07-10288bAPPOINTMENT TERMINATED DIRECTOR PHILIP AUSTIN
2008-07-10288aDIRECTOR APPOINTED OSCAR ANTHONY HUGH WILLIAM DODD
2008-04-15225PREVSHO FROM 30/09/2008 TO 31/03/2008
2007-10-25288bSECRETARY RESIGNED
2007-10-25288bDIRECTOR RESIGNED
2007-10-25288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2007-10-25288aNEW DIRECTOR APPOINTED
2007-10-25288aNEW DIRECTOR APPOINTED
2007-09-11NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SIMMONS GAINSFORD PROCUREMENT SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SIMMONS GAINSFORD PROCUREMENT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
SIMMONS GAINSFORD PROCUREMENT SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.5699
MortgagesNumMortOutstanding0.4199
MortgagesNumMortPartSatisfied0.009
MortgagesNumMortSatisfied0.1596
MortgagesNumMortCharges0.7199
MortgagesNumMortOutstanding0.3999
MortgagesNumMortPartSatisfied0.006
MortgagesNumMortSatisfied0.3296

This shows the max and average number of mortgages for companies with the same SIC code of 82990 - Other business support service activities n.e.c.

Filed Financial Reports
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SIMMONS GAINSFORD PROCUREMENT SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of SIMMONS GAINSFORD PROCUREMENT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SIMMONS GAINSFORD PROCUREMENT SERVICES LIMITED
Trademarks
We have not found any records of SIMMONS GAINSFORD PROCUREMENT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SIMMONS GAINSFORD PROCUREMENT SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as SIMMONS GAINSFORD PROCUREMENT SERVICES LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SIMMONS GAINSFORD PROCUREMENT SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SIMMONS GAINSFORD PROCUREMENT SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SIMMONS GAINSFORD PROCUREMENT SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.