Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home
Company Information for

GOLAR GIMI LIMITED

2ND FLOOR, S.E. PEARMAN BUILDING, NO. 9, PAR-LA-VILLE ROAD, HAMILTON, HM 11,
Company Registration Number
FC024509
Other company type
Active

Company Overview

About Golar Gimi Ltd
GOLAR GIMI LIMITED was founded on 2003-04-07 and has its registered office in Hamilton. The organisation's status is listed as "Active". Golar Gimi Limited is a Other company type registered in BERMUDA with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GOLAR GIMI LIMITED
 
Legal Registered Office
2ND FLOOR, S.E. PEARMAN BUILDING, NO. 9
PAR-LA-VILLE ROAD
HAMILTON
HM 11
 
Filing Information
Company Number FC024509
Company ID Number FC024509
Date formed 2003-04-07
Country BERMUDA
Origin Country BERMUDA
Type Other company type
CompanyStatus Active
Lastest accounts 31/12/2021
Account next due 
Latest return 
Return next due 
Type of accounts FULL
Last Datalog update: 2023-10-08 09:41:32
Primary Source:Companies House
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.
Companies with same name GOLAR GIMI LIMITED
The following companies were found which have the same name as GOLAR GIMI LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GOLAR GIMI UK LTD 6th Floor, The Zig Zag 70 Victoria Street London SW1E 6SQ Active - Proposal to Strike off Company formed on the 2003-02-26
GOLAR GIMI LIMITED Active Company formed on the 2002-03-15

Company Officers of GOLAR GIMI LIMITED

Current Directors
Officer Role Date Appointed
BRIAN TIENZO
Company Secretary 2010-10-19
STUART ELLIOT ST CLAIR BUCHANAN
Director 2016-11-28
ROGER OLIVER SWAN
Director 2016-11-28
BRIAN BAUTISTA TIENZO
Director 2010-10-19
Previous Officers
Officer Role Date Appointed Date Resigned
DOUGLAS JAMES ARNELL
Director 2010-10-19 2016-11-28
GRAEME MCDONALD
Director 2010-10-19 2016-11-28
DEBORAH HUBBARD-TAYLOR
Company Secretary 2003-04-28 2010-10-19
MARTIN WILLIAM EVANS
Director 2003-04-28 2010-10-19
GEOFFREY ARTHUR FAULKNER
Director 2009-12-09 2010-10-19
COLIN RICHARD MORELY
Director 2003-04-28 2010-10-19
ALAN TOBY ROUGIER
Director 2009-12-09 2010-10-19
CHRISTOPHER STANLEY JONES
Director 2003-04-28 2009-05-16
MALCOLM COURTNEY ROGERS
Director 2008-04-01 2008-11-25
RICHARD LEE BANKS
Director 2003-04-28 2008-07-07
ROBERT LESLIE TOWERS
Director 2003-04-28 2008-04-01
ANDREW BLYTH SWANN
Director 2003-04-28 2007-03-31

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
STUART ELLIOT ST CLAIR BUCHANAN NFE NANOOK UK LIMITED Director 2017-08-22 CURRENT 2017-08-22 Active
STUART ELLIOT ST CLAIR BUCHANAN LNG POWER LIMITED Director 2017-08-10 CURRENT 2015-08-19 Active
STUART ELLIOT ST CLAIR BUCHANAN GOLAR KHANNUR LIMITED Director 2016-11-28 CURRENT 2003-04-07 Active
STUART ELLIOT ST CLAIR BUCHANAN GOLAR HILLI LIMITED Director 2016-11-28 CURRENT 2003-04-07 Active
STUART ELLIOT ST CLAIR BUCHANAN GOLAR FREEZE LIMITED Director 2016-11-28 CURRENT 2003-04-07 Active
ROGER OLIVER SWAN GOLAR KHANNUR LIMITED Director 2016-11-28 CURRENT 2003-04-07 Active
ROGER OLIVER SWAN GOLAR HILLI LIMITED Director 2016-11-28 CURRENT 2003-04-07 Active
ROGER OLIVER SWAN GOLAR FREEZE LIMITED Director 2014-08-04 CURRENT 2003-04-07 Active
BRIAN BAUTISTA TIENZO GOLAR GAC UK LIMITED Director 2012-06-14 CURRENT 2012-06-14 Dissolved 2015-12-22
BRIAN BAUTISTA TIENZO NFE SPIRIT UK LTD Director 2011-06-30 CURRENT 2003-02-26 Active
BRIAN BAUTISTA TIENZO GOLAR MANAGEMENT LTD Director 2011-06-30 CURRENT 2002-03-15 Active
BRIAN BAUTISTA TIENZO NFE 2215 UK LTD Director 2011-06-30 CURRENT 2003-08-19 Active
BRIAN BAUTISTA TIENZO NFE WINTER UK LTD Director 2011-06-30 CURRENT 2004-03-15 Active
BRIAN BAUTISTA TIENZO GOLAR HILLI UK LTD Director 2011-06-30 CURRENT 2003-02-26 Active - Proposal to Strike off
BRIAN BAUTISTA TIENZO NFE FREEZE UK LTD Director 2011-06-30 CURRENT 2003-02-26 Active
BRIAN BAUTISTA TIENZO GOLAR KHANNUR UK LTD Director 2011-06-30 CURRENT 2003-02-26 Active - Proposal to Strike off
BRIAN BAUTISTA TIENZO GOLAR CHARTERING LTD Director 2011-06-30 CURRENT 2003-08-19 Active
BRIAN BAUTISTA TIENZO GOLAR GIMI UK LTD Director 2011-06-30 CURRENT 2003-02-26 Active - Proposal to Strike off
BRIAN BAUTISTA TIENZO NFE 2226 UK LIMITED Director 2011-06-30 CURRENT 2005-04-18 Active
BRIAN BAUTISTA TIENZO GOLAR FREEZE LIMITED Director 2010-12-22 CURRENT 2003-04-07 Active
BRIAN BAUTISTA TIENZO GOLAR KHANNUR LIMITED Director 2010-10-19 CURRENT 2003-04-07 Active
BRIAN BAUTISTA TIENZO GOLAR HILLI LIMITED Director 2010-10-19 CURRENT 2003-04-07 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
2023-10-02Foreign company UK branch closure. Branch number: BR007040 closed on 2022-12-19
2022-12-20Error
2022-11-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2022-11-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 11
2022-11-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2022-11-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 10
2022-11-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2022-11-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-11-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2022-11-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-11-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 5
2022-11-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2022-11-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 6
2022-11-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-11-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2022-11-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 7
2022-11-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-11-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2022-11-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 8
2022-11-08STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 9
2022-09-02Overseas company. Termination of director. Malcolm Bulbeck on 2022-07-31
2021-12-16FULL ACCOUNTS MADE UP TO 31/12/20
2017-12-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-23AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-12-14OSCH02CHANGE OF ADDRESS 28/11/16 14 PAR LA VILLE PLACE PAR LA VILLE ROAD, HAMILTON, BERMUDA
2016-12-14OSTM01APPOINTMENT TERMINATED, DIRECTOR DOUGLAS ARNELL
2016-12-14OSTM01APPOINTMENT TERMINATED, DIRECTOR GRAEME MCDONALD
2016-12-14OSAP01DIRECTOR APPOINTED STUART BUCHANAN
2016-12-14OSAP01DIRECTOR APPOINTED ROGER OLIVER SWAN
2016-07-25AAFULL ACCOUNTS MADE UP TO 31/12/14
2015-01-13AAFULL ACCOUNTS MADE UP TO 31/12/13
2015-01-13AAFULL ACCOUNTS MADE UP TO 31/12/12
2015-01-13AAFULL ACCOUNTS MADE UP TO 18/10/11
2013-07-17AA01PREVEXT FROM 18/10/2012 TO 31/12/2012
2011-02-28MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 11
2010-11-25OSNM01CHANGE OF NAME 18/11/10 SOVEREIGN HILLI LIMITED
2010-11-11AA01PREVSHO FROM 31/12/2010 TO 18/10/2010
2010-11-09OSAP05TRANSACTION OSAP05- BR007040 PERSON AUTHORISED TO REPRESENT APPOINTED 19/10/2010 DOUG ARNELL -- ADDRESS: 13TH FLOOR ONE AMERICA SQUARE 17 CROSSWALL, LONDON, EC3N 2LB, ENGLAND
2010-11-09OSCH01BR007040 ADDRESS CHANGE 19/10/10 SOVEREIGN HOUSE, 298 DEANSGATE, MANCHESTER, LANCASHIRE, M3 4HH
2010-11-09OSCH02CHANGE OF ADDRESS 19/10/10 CLARENDON HOUSE, 2 CHURCH STREET, HAMILTON HM11, BERMUDABERMUDA
2010-11-09OSTM03TRANSACTION OSTM03- BR007040 PERSON AUTHORISED TO ACCEPT TERMINATED 19/10/2010 MARTIN WILLIAM EVANS
2010-11-09OSTM03TRANSACTION OSTM03- BR007040 PERSON AUTHORISED TO ACCEPT TERMINATED 19/10/2010 GEOFFREY ARTHUR FAULKNER
2010-11-09OSTM03TRANSACTION OSTM03- BR007040 PERSON AUTHORISED TO ACCEPT TERMINATED 19/10/2010 COLIN RICHARD MORLEY
2010-11-09OSTM03TRANSACTION OSTM03- BR007040 PERSON AUTHORISED TO ACCEPT TERMINATED 19/10/2010 ALAN TOBY ROUGIER
2010-11-09OSAP07TRANSACTION OSAP07- BR007040 PERSON AUTHORISED TO ACCEPT APPOINTED 19/10/2010 DOUG ARNELL -- ADDRESS: 13TH FLOOR ONE AMERICA SQUARE 17 CROSSWALL, LONDON, EC3N 2LB, ENGLAND
2010-11-09OSAP07TRANSACTION OSAP07- BR007040 PERSON AUTHORISED TO ACCEPT APPOINTED 19/10/2010 BRIAN TIENZO -- ADDRESS: 13TH FLOOR ONE AMERICA SQUARE 17 CROSSWALL, LONDON, EC3N 2LB, ENGLAND
2010-11-09OSAP07TRANSACTION OSAP07- BR007040 PERSON AUTHORISED TO ACCEPT APPOINTED 19/10/2010 GRAEME MCDONALD -- ADDRESS: 13TH FLOOR ONE AMERICA SQUARE 17 CROSSWALL, LONDON, EC3N 2LB, ENGLAND
2010-11-09OSTM03TRANSACTION OSTM03- BR007040 PERSON AUTHORISED TO REPRESENT TERMINATED 19/10/2010 MARTIN WILLIAM EVANS
2010-11-09OSTM03TRANSACTION OSTM03- BR007040 PERSON AUTHORISED TO REPRESENT TERMINATED 19/10/2010 GEOFFREY ARTHUR FAULKNER
2010-11-09OSTM03TRANSACTION OSTM03- BR007040 PERSON AUTHORISED TO REPRESENT TERMINATED 19/10/2010 COLIN RICHARD MORLEY
2010-11-09OSTM03TRANSACTION OSTM03- BR007040 PERSON AUTHORISED TO REPRESENT TERMINATED 19/10/2010 ALAN TOBY ROUGIER
2010-11-08OSAP05TRANSACTION OSAP05- BR007040 PERSON AUTHORISED TO REPRESENT APPOINTED 19/10/2010 BRIAN TIENZO -- ADDRESS: 13TH FLOOR ONE AMERICA SQUARE 17 CROSSWALL, LONDON, EC3N 2LB, ENGLAND
2010-11-08OSAP05TRANSACTION OSAP05- BR007040 PERSON AUTHORISED TO REPRESENT APPOINTED 19/10/2010 GRAEME MCDONALD -- ADDRESS: 13TH FLOOR ONE AMERICA SQUARE 17 CROSSWALL, LONDON, EC3N 2LB, ENGLAND
2010-11-08OSTM02APPOINTMENT TERMINATED, SECRETARY DEBORAH HUBBARD-TAYLOR
2010-11-08OSAP03SECRETARY APPOINTED BRIAN TIENZO
2010-11-08OSTM01APPOINTMENT TERMINATED, DIRECTOR MARTIN EVANS
2010-11-08OSTM01APPOINTMENT TERMINATED, DIRECTOR GEOFFREY FAULKNER
2010-11-08OSTM01APPOINTMENT TERMINATED, DIRECTOR COLIN MORELY
2010-11-08OSTM01APPOINTMENT TERMINATED, DIRECTOR ALAN ROUGIER
2010-11-08OSAP01DIRECTOR APPOINTED DOUG ARNELL
2010-11-08OSAP01DIRECTOR APPOINTED BRIAN TIENZO
2010-11-08OSAP01DIRECTOR APPOINTED GRAEME MCDONALD
2010-11-03MG01DUPLICATE MORTGAGE CERTIFICATECHARGE NO:9
2010-11-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2010-11-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 10
2010-11-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 8
2010-10-21OSAP07TRANSACTION OSAP07- BR007040 PERSON AUTHORISED TO ACCEPT APPOINTED 09/12/2009 ALAN TOBY ROUGIER -- ADDRESS: 2 TRITON SQUARE REGENTS PLACE, LONDON, NW1 3AN
2010-10-21OSAP07TRANSACTION OSAP07- BR007040 PERSON AUTHORISED TO ACCEPT APPOINTED 09/12/2009 GEOFFREY ARTHUR FAULKNER -- ADDRESS: 2 TRITON SQUARE REGENTS PLACE, LONDON, NW1 3AN
2010-10-21OSAP01DIRECTOR APPOINTED MR ALAN TOBY ROUGIER
2010-10-21OSAP01DIRECTOR APPOINTED GEOFFREY ARTHUR FAULKNER
2010-10-21OSTM03TRANSACTION OSTM03- BR007040 PERSON AUTHORISED TO ACCEPT TERMINATED 07/07/2008 RICHARD LEE BANKS
2010-10-21OSTM01APPOINTMENT TERMINATED, DIRECTOR RICHARD BANKS
2010-07-09AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 7
2010-04-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 6
2010-04-06MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2009-07-16AAFULL ACCOUNTS MADE UP TO 31/12/08
2009-07-06BR6TRANSACTION BR6- BR007040 PERSON AUTHORISED TO REPRESENT AND ACCEPT TERMINATED 16/05/2009 CHRISTOPHER STANLEY JONES
2009-07-06BR4APPOINTMENT TERMINATED DIRECTOR CHRISTOPHER JONES
2008-12-05AAFULL ACCOUNTS MADE UP TO 31/12/07
2008-12-03BR6BR007040 PERSON AUTHORISED TO REPRESENT AND ACCEPT TERMINATED 25/11/2008 MALCOLM COURTNEY ROGERS
2008-12-03BR4APPOINTMENT TERMINATED DIRECTOR MALCOLM ROGERS
2008-04-24BR6BR007040 PERSON AUTHORISED TO REPRESENT AND ACCEPT TERMINATED 01/04/2008 ROBERT LESLIE TOWERS
2008-04-24BR6BR007040 PERSON AUTHORISED TO REPRESENT AND ACCEPT APPOINTED 01/04/2008 MALCOLM COURTNEY ROGERS -- ADDRESS :2 WHEATLEY ROYD BARN BREARLEY LANE, LUDDENDENFOOT, HALIFAX, WEST YORKSHIRE, HX2 6HX
2008-04-24BR4APPOINTMENT TERMINATED DIRECTOR ROBERT TOWERS
2008-04-24BR4OVERSEA COMPANY CHANGE OF DIRECTORS OR SECRETARY OR OF THEIR PARTICULARS.
2008-04-14BR6BR007040 PERSON AUTHORISED TO REPRESENT PARTIC 07/02/2008 MARTIN WILLIAM EVANS -- ADDRESS :26 MOSS LANE, BRAMHALL, STOCKPORT, CHESHIRE, SK7 1EH
2008-02-13BR4DIR CHANGE IN PARTIC 07/02/08 EVANS MARTIN WILLIAM
2007-10-18AAFULL ACCOUNTS MADE UP TO 31/12/06
2007-04-26BR4DIR RESIGNED 31/03/07 SWANN ANDREW BLYTH
2007-04-26BR6BR007040 PAR TERMINATED 31/03/07 SWANN ANDREW BLYTH
2007-04-04BR6BR007040 PAR PARTIC 20/10/06 JONES CHRISTOPHER FLAT 34 ROBERTS COURT 45-49 BARKSTON GARDENS KENSINGTON LONDON SW5 0ES
2007-04-04BR4DIR CHANGE IN PARTIC 20/10/06 JONES CHRISTOPHER
2007-04-04Foreign Entity registration of GOLAR GIMI LIMITED from BERMUDA
2007-01-10AAFULL ACCOUNTS MADE UP TO 31/12/05
Industry Information
SIC/NAIC Codes
None Supplied



Licences & Regulatory approval
We could not find any licences issued to GOLAR GIMI 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 GOLAR GIMI LIMITED
Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-10-18

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 GOLAR GIMI LIMITED

Intangible Assets
Patents
We have not found any records of GOLAR GIMI LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GOLAR GIMI LIMITED
Trademarks
We have not found any records of GOLAR GIMI LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GOLAR GIMI 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 (None Supplied) as GOLAR GIMI LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GOLAR GIMI 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 GOLAR GIMI 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 GOLAR GIMI 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.