Background WavePink WaveYellow Wave

GYPSUM CARRIER LIMITED (FC019485)

GYPSUM CARRIER LIMITED (FC019485) is an active UK company. incorporated on 17 June 1996. with registered office in St Peter Port. GYPSUM CARRIER LIMITED has been registered for 29 years. Current directors include BENNING-PRINCE, Nicholas Arthur Dawe, Mr., GRETTON, Edward Alexander, QUILEZ SOMOLINOS, Alfredo.

Company Number
FC019485
Status
active
Type
oversea-company
Incorporated
17 June 1996
Age
29 years
Address
22 Havilland Street, St Peter Port, GY1 2QB
Directors
BENNING-PRINCE, Nicholas Arthur Dawe, Mr., GRETTON, Edward Alexander, QUILEZ SOMOLINOS, Alfredo

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GYPSUM CARRIER LIMITED

GYPSUM CARRIER LIMITED is an active company incorporated on 17 June 1996 with the registered office located in St Peter Port. GYPSUM CARRIER LIMITED was registered 29 years ago.

Status

active

Active since 29 years ago

Company No

FC019485

OVERSEA-COMPANY Company

Age

29 Years

Incorporated 17 June 1996

Size

N/A

Accounts

ARD: 31/12

Up to Date

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 18 June 2025 (9 months ago)
Type: Full Accounts

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to N/A

Next Due

Due by N/A

Previous Company Names

GYPSUM CARRIER, INC.
From: 29 October 1996To: 16 May 2025
Contact
Address

22 Havilland Street St Peter Port, GY1 2QB,

Timeline

No significant events found

Capital Table
People

Officers

25

4 Active
21 Resigned

QUILEZ SOMOLINOS, Alfredo

Active
Crown Lane, MaidenheadSL6 8QZ
Secretary
Appointed 15 Feb 2022

BENNING-PRINCE, Nicholas Arthur Dawe, Mr.

Active
Crown Lane, MaidenheadSL6 8QZ
Born October 1974
Director
Appointed 12 Dec 2013

GRETTON, Edward Alexander

Active
Crown Lane, MaidenheadSL6 8QZ
Born July 1970
Director
Appointed 20 Jun 2008

QUILEZ SOMOLINOS, Alfredo

Active
Crown Lane, MaidenheadSL6 8QZ
Born July 1967
Director
Appointed 15 Feb 2022

CLARKE, David Jonathan

Resigned
Castle Hill, MaidenheadSL6 4JJ
Secretary
Appointed 11 Oct 2011
Resigned 18 Jan 2017

DRANSFIELD, Graham

Resigned
Downs Hill, BeckenhamBR3 5HB
Secretary
Appointed 10 Dec 2007
Resigned 20 Jun 2008

GIMMLER, Richard Robert

Resigned
Church Walk, SwindonSN6 6PB
Secretary
Appointed 20 Jun 2008
Resigned 04 Feb 2010

GUYATT, Benjamin John

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Secretary
Appointed 04 Feb 2010
Resigned 11 Oct 2011

HURRELL, Samantha Jane

Resigned
Saffron Wharf, 20 Shad Thames, LondonSE1 2YQ
Secretary
Appointed 29 Oct 1996
Resigned 22 Oct 1999

TUNNACLIFFE, Paul Derek

Resigned
6 Ashburnham Park, EsherKT10 9TW
Secretary
Appointed 22 Oct 1999
Resigned 10 Dec 2007

WENDT, Carsten Matthias, Dr

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Secretary
Appointed 18 Jan 2017
Resigned 15 Feb 2022

BRANSON, Anthony

Resigned
The Great Barn Old Delaware, EdenbridgeTN8 7LD
Born April 1949
Director
Appointed 29 Oct 1996
Resigned 30 Sept 2002

BUCHANAN, John

Resigned
33 Northiam, LondonN12 7ET
Born April 1959
Director
Appointed 29 Oct 1996
Resigned 24 Feb 1997

CLARKE, Dvid Jonathan

Resigned
Castle Hill, MaidenheadSL6 4JJ
Born February 1974
Director
Appointed 11 Oct 2011
Resigned 18 Jan 2017

COULSON, Ruth

Resigned
Flat 4, LondonNW3 4SE
Born June 1973
Director
Appointed 01 Dec 2005
Resigned 20 Jun 2008

DRANSFIELD, Graham

Resigned
Downs Hill, BeckenhamBR3 5HB
Born March 1951
Director
Appointed 29 Oct 1996
Resigned 20 Jun 2008

GIMMLER, Richard Robert

Resigned
Church Walk, SwindonSN6 6PB
Born April 1967
Director
Appointed 20 Jun 2008
Resigned 04 Feb 2010

GUYATT, Benjamin John

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born October 1975
Director
Appointed 04 Feb 2010
Resigned 11 Oct 2011

HURRELL, Samantha Jane

Resigned
Saffron Wharf, 20 Shad Thames, LondonSE1 2YQ
Born August 1963
Director
Appointed 29 Oct 1996
Resigned 22 Oct 1999

LECLERCQ, Christian

Resigned
Court Drive, MaidenheadSL6 8LX
Born September 1965
Director
Appointed 20 Jun 2008
Resigned 11 Nov 2010

LUDLAM, Kenneth John

Resigned
Longwood House, BromleyBR1 2PJ
Born September 1943
Director
Appointed 30 Sept 2002
Resigned 28 May 2003

PIRINCCIOGLU, Seyda

Resigned
Castle Hill, MaidenheadSL6 4JJ
Born May 1971
Director
Appointed 11 Nov 2010
Resigned 12 Dec 2013

READ, Justin Richard

Resigned
46b Saint Georges Drive, LondonSW1V 4BT
Born May 1961
Director
Appointed 22 Oct 1999
Resigned 11 Mar 2004

SMITH, Julia Susan

Resigned
73 Balfour Road, LondonN5 2HD
Born September 1967
Director
Appointed 29 Oct 1996
Resigned 22 Oct 1999

WENDT, Carsten Matthias, Dr

Resigned
14 Castle Hill, MaidenheadSL6 4JJ
Born June 1976
Director
Appointed 18 Jan 2017
Resigned 15 Feb 2022
Fundings
Financials
Latest Activities

Filing History

110

Accounts With Accounts Type Full
18 June 2025
AAAnnual Accounts
Change Constitutional Documents Overseas Company With Date
21 May 2025
OSCC01OSCC01
Change Of Name Overseas By Resolution With Date
16 May 2025
OSNM01OSNM01
Change Company Details Overseas Company With Change Details
16 May 2025
OSCH02OSCH02
Change Company Details Overseas Company
16 May 2025
OSCH02OSCH02
Change Company Details Overseas Company
16 May 2025
OSCH02OSCH02
Change Company Details By Uk Establishment Overseas Company With Change Details
15 May 2025
OSCH01OSCH01
Change Constitutional Documents Overseas Company With Date
13 February 2025
OSCC01OSCC01
Change Account Reference Date Company Previous Shortened
15 January 2025
AA01Change of Accounting Reference Date
Accounts With Accounts Type Full
17 July 2024
AAAnnual Accounts
Accounts With Accounts Type Full
12 February 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
21 December 2023
AA01Change of Accounting Reference Date
Termination Person Authorised Overseas Company
17 July 2023
OSTM03OSTM03
Termination Person Authorised Overseas Company
17 July 2023
OSTM03OSTM03
Termination Person Authorised Overseas Company
17 July 2023
OSTM03OSTM03
Termination Person Authorised Overseas Company
17 July 2023
OSTM03OSTM03
Accounts With Accounts Type Full
8 June 2023
AAAnnual Accounts
Change Person Authorised To Represent Overseas Company With Change Date
23 May 2023
OSCH09OSCH09
Change Person Secretary Overseas Company With Change Date
9 May 2023
OSCH05OSCH05
Change Person Director Overseas Company With Change Date
9 May 2023
OSCH03OSCH03
Change Person Director Overseas Company With Change Date
9 May 2023
OSCH03OSCH03
Change Person Director Overseas Company With Change Date
9 May 2023
OSCH03OSCH03
Change Company Details By Uk Establishment Overseas Company With Change Details
5 May 2023
OSCH01OSCH01
Appoint Person Secretary Overseas Company With Appointment Date
1 July 2022
OSAP03OSAP03
Termination Person Secretary Overseas Company With Name Termination Date
1 July 2022
OSTM02OSTM02
Accounts With Accounts Type Full
28 June 2022
AAAnnual Accounts
Termination Person Director Overseas Company With Name Termination Date
6 June 2022
OSTM01OSTM01
Appoint Person Director Overseas Company With Name Appointment Date
6 June 2022
OSAP01OSAP01
Change Person Director Overseas Company With Change Date
5 October 2021
OSCH03OSCH03
Accounts With Accounts Type Full
4 October 2021
AAAnnual Accounts
Accounts With Accounts Type Full
17 October 2020
AAAnnual Accounts
Accounts With Accounts Type Full
2 October 2019
AAAnnual Accounts
Accounts With Accounts Type Full
31 October 2018
AAAnnual Accounts
Accounts With Accounts Type Full
18 December 2017
AAAnnual Accounts
Termination Person Secretary Overseas Company With Name Termination Date
7 March 2017
OSTM02OSTM02
Appoint Person Secretary Overseas Company With Appointment Date
7 March 2017
OSAP03OSAP03
Termination Person Director Overseas Company With Name Termination Date
10 February 2017
OSTM01OSTM01
Appoint Person Director Overseas Company With Name Appointment Date
10 February 2017
OSAP01OSAP01
Accounts With Accounts Type Full
29 December 2016
AAAnnual Accounts
Change Company Details Overseas Company With Change Details
3 May 2016
OSCH02OSCH02
Accounts With Accounts Type Full
11 December 2015
AAAnnual Accounts
Change Company Details Overseas Company With Change Details
28 October 2015
OSCH02OSCH02
Change Person Director Overseas Company With Change Date
26 August 2015
OSCH03OSCH03
Accounts With Accounts Type Full
29 December 2014
AAAnnual Accounts
Appoint Person Director Overseas Company
16 January 2014
OSAP01OSAP01
Termination Person Director Overseas Company With Name
16 January 2014
OSTM01OSTM01
Accounts With Accounts Type Full
14 January 2014
AAAnnual Accounts
Change Person Director Overseas Company With Change Date
15 October 2013
OSCH03OSCH03
Accounts With Accounts Type Full
3 December 2012
AAAnnual Accounts
Accounts With Accounts Type Full
4 January 2012
AAAnnual Accounts
Appoint Person Director Overseas Company
9 November 2011
OSAP01OSAP01
Appoint Person Secretary Overseas Company
9 November 2011
OSAP03OSAP03
Termination Person Secretary Overseas Company With Name
9 November 2011
OSTM02OSTM02
Termination Person Director Overseas Company With Name
9 November 2011
OSTM01OSTM01
Termination Person Director Overseas Company With Name
22 December 2010
OSTM01OSTM01
Appoint Person Director Overseas Company
22 December 2010
OSAP01OSAP01
Accounts With Accounts Type Full
24 November 2010
AAAnnual Accounts
Appoint Person Secretary Overseas Company
7 July 2010
OSAP03OSAP03
Appoint Person Director Overseas Company
7 July 2010
OSAP01OSAP01
Termination Person Secretary Overseas Company With Name
26 March 2010
OSTM02OSTM02
Termination Person Director Overseas Company With Name
26 March 2010
OSTM01OSTM01
Change Person Secretary Overseas Company With Change Date
26 January 2010
OSCH05OSCH05
Change Person Director Overseas Company With Change Date
26 January 2010
OSCH03OSCH03
Accounts With Accounts Type Full
21 October 2009
AAAnnual Accounts
Legacy
19 January 2009
BR6BR6
Legacy
19 January 2009
BR6BR6
Legacy
9 October 2008
BR4BR4
Legacy
9 October 2008
BR4BR4
Legacy
9 October 2008
BR4BR4
Legacy
9 October 2008
BR4BR4
Legacy
9 October 2008
BR4BR4
Legacy
9 October 2008
BR4BR4
Legacy
9 October 2008
BR4BR4
Legacy
9 October 2008
BR5BR5
Accounts With Accounts Type Full
27 June 2008
AAAnnual Accounts
Legacy
10 January 2008
BR4BR4
Legacy
3 January 2008
BR4BR4
Accounts With Accounts Type Full
25 September 2007
AAAnnual Accounts
Accounts With Accounts Type Full
12 June 2007
AAAnnual Accounts
Legacy
6 February 2007
BR4BR4
Legacy
6 April 2006
BR4BR4
Legacy
16 February 2006
BR4BR4
Legacy
16 February 2006
BR4BR4
Accounts With Accounts Type Full
3 November 2005
AAAnnual Accounts
Accounts With Accounts Type Full
12 January 2005
AAAnnual Accounts
Legacy
23 March 2004
BR4BR4
Legacy
23 March 2004
BR4BR4
Accounts With Accounts Type Full
6 October 2003
AAAnnual Accounts
Legacy
9 October 2002
BR4BR4
Legacy
9 October 2002
BR4BR4
Accounts With Accounts Type Full
19 June 2002
AAAnnual Accounts
Accounts With Accounts Type Full
9 July 2001
AAAnnual Accounts
Accounts With Accounts Type Full
17 October 2000
AAAnnual Accounts
Legacy
30 November 1999
BR4BR4
Legacy
30 November 1999
BR4BR4
Legacy
30 November 1999
BR4BR4
Legacy
30 November 1999
BR4BR4
Accounts With Accounts Type Full
29 September 1999
AAAnnual Accounts
Legacy
28 September 1999
225Change of Accounting Reference Date
Accounts With Accounts Type Full
18 June 1998
AAAnnual Accounts
Legacy
24 September 1997
BR4BR4
Legacy
9 December 1996
BR2BR2
Legacy
11 November 1996
225Change of Accounting Reference Date
Legacy
29 October 1996
BR1-PARBR1-PAR
Legacy
29 October 1996
BR1-PARBR1-PAR
Legacy
29 October 1996
BR1-PARBR1-PAR
Legacy
29 October 1996
BR1-PARBR1-PAR
Legacy
29 October 1996
BR1-PARBR1-PAR
Legacy
29 October 1996
BR1-BCHBR1-BCH
Legacy
29 October 1996
BR1BR1