Company NameDe Gambs Associates Ltd
DirectorRenaud Vercouter De Gambs
Company StatusActive
Company Number03506158
CategoryPrivate Limited Company
Incorporation Date2 February 1998(26 years, 2 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Renaud Vercouter De Gambs
Date of BirthJune 1967 (Born 56 years ago)
NationalityFrench
StatusCurrent
Appointed02 February 1998(same day as company formation)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressFlat 183, No: 1 Blackfriars Road
London
SE1 9GQ
Secretary NameSophie Alix Nevhut
NationalityFrench
StatusCurrent
Appointed02 August 2002(4 years, 6 months after company formation)
Appointment Duration21 years, 8 months
RoleCompany Director
Correspondence Address182 Holland Road
London
W14 8AH
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed02 February 1998(same day as company formation)
Correspondence Address21 St Thomas Street
Bristol
Avon
BS1 6JS
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 February 1998(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Location

Registered Address21-27 Lamb's Conduit Street
London
Wc1n 3gs
WC1N 3GS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

3k at €1000Euroinvest Sarl
99.97%
Redeemable Preference
1000 at £1Renaud Vercouter De Gambs
0.03%
Ordinary

Financials

Year2014
Net Worth£44,954
Cash£229,135
Current Liabilities£2,993,544

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return2 February 2024 (2 months, 2 weeks ago)
Next Return Due16 February 2025 (10 months from now)

Filing History

30 September 2023Micro company accounts made up to 31 December 2022 (5 pages)
7 March 2023Confirmation statement made on 2 February 2023 with no updates (3 pages)
4 October 2022Micro company accounts made up to 31 December 2021 (3 pages)
4 February 2022Confirmation statement made on 2 February 2022 with no updates (3 pages)
29 September 2021Micro company accounts made up to 31 December 2020 (4 pages)
4 February 2021Confirmation statement made on 2 February 2021 with no updates (3 pages)
10 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
5 February 2020Director's details changed for Mr Renaud Vercouter De Gambs on 1 February 2020 (2 pages)
5 February 2020Confirmation statement made on 2 February 2020 with no updates (3 pages)
8 October 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
20 March 2019Confirmation statement made on 2 February 2019 with no updates (3 pages)
18 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
5 April 2018Confirmation statement made on 2 February 2018 with updates (5 pages)
9 January 2018Compulsory strike-off action has been discontinued (1 page)
9 January 2018Compulsory strike-off action has been suspended (1 page)
8 January 2018Total exemption full accounts made up to 31 December 2016 (9 pages)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
5 December 2017First Gazette notice for compulsory strike-off (1 page)
6 May 2017Compulsory strike-off action has been discontinued (1 page)
6 May 2017Compulsory strike-off action has been discontinued (1 page)
3 May 2017Confirmation statement made on 2 February 2017 with updates (5 pages)
3 May 201702/02/17 Statement of Capital gbp 3001000 (5 pages)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
25 April 2017First Gazette notice for compulsory strike-off (1 page)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
13 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
9 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • EUR 3,000,000
  • GBP 1,000
(5 pages)
9 February 2016Annual return made up to 2 February 2016 with a full list of shareholders
Statement of capital on 2016-02-09
  • EUR 3,000,000
  • GBP 1,000
(5 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • EUR 3,000,000
  • GBP 1,000
(5 pages)
24 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • EUR 3,000,000
  • GBP 1,000
(5 pages)
24 March 2015Annual return made up to 2 February 2015 with a full list of shareholders
Statement of capital on 2015-03-24
  • EUR 3,000,000
  • GBP 1,000
(5 pages)
13 October 2014Resolutions
  • RES16 ‐ Resolution of redemption of redeemable shares
(1 page)
9 October 2014Statement of capital on 11 January 2013
  • GBP 1,000
(5 pages)
9 October 2014Statement of capital on 11 January 2013
  • GBP 1,000
(5 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
6 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
11 June 2014Compulsory strike-off action has been discontinued (1 page)
11 June 2014Compulsory strike-off action has been discontinued (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
10 June 2014First Gazette notice for compulsory strike-off (1 page)
9 June 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • EUR 999.999
  • GBP 1,000
(5 pages)
9 June 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • EUR 999.999
  • GBP 1,000
(5 pages)
9 June 2014Annual return made up to 2 February 2014 with a full list of shareholders
Statement of capital on 2014-06-09
  • EUR 999.999
  • GBP 1,000
(5 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
7 May 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
7 May 2013Annual return made up to 2 February 2013 with a full list of shareholders (5 pages)
26 March 2013Registered office address changed from 41 Welbeck Street London W1G 8EA on 26 March 2013 (1 page)
26 March 2013Registered office address changed from 41 Welbeck Street London W1G 8EA on 26 March 2013 (1 page)
2 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
2 October 2012Accounts for a small company made up to 31 December 2011 (5 pages)
9 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 2 February 2012 with a full list of shareholders (5 pages)
6 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(35 pages)
6 October 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 50,000
(4 pages)
6 October 2011Accounts for a small company made up to 31 December 2010 (5 pages)
6 October 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(35 pages)
6 October 2011Statement of capital following an allotment of shares on 31 December 2010
  • GBP 50,000
(4 pages)
6 October 2011Accounts for a small company made up to 31 December 2010 (5 pages)
2 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
2 February 2011Annual return made up to 2 February 2011 with a full list of shareholders (4 pages)
25 October 2010Director's details changed for Mr Renaud Vercouter De Gambs on 11 October 2010 (2 pages)
25 October 2010Director's details changed for Mr Renaud Vercouter De Gambs on 11 October 2010 (2 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
3 October 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
20 April 2010Director's details changed for Mr Renaud Vercouter De Gambs on 1 January 2010 (2 pages)
20 April 2010Director's details changed for Mr Renaud Vercouter De Gambs on 1 January 2010 (2 pages)
20 April 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
20 April 2010Annual return made up to 2 February 2010 with a full list of shareholders (4 pages)
20 April 2010Director's details changed for Mr Renaud Vercouter De Gambs on 1 January 2010 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
11 February 2009Return made up to 02/02/09; full list of members (3 pages)
11 February 2009Return made up to 02/02/09; full list of members (3 pages)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
6 October 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
10 September 2008Return made up to 02/02/08; full list of members (3 pages)
10 September 2008Return made up to 02/02/08; full list of members (3 pages)
24 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
24 September 2007Total exemption small company accounts made up to 31 December 2006 (6 pages)
17 February 2007Return made up to 02/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 February 2007Return made up to 02/02/07; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (5 pages)
12 April 2006Return made up to 02/02/06; full list of members (6 pages)
12 April 2006Return made up to 02/02/06; full list of members (6 pages)
10 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
10 May 2005Total exemption small company accounts made up to 31 December 2004 (6 pages)
10 February 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
10 February 2005Total exemption small company accounts made up to 31 December 2003 (5 pages)
9 February 2005Return made up to 02/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
9 February 2005Return made up to 02/02/05; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
14 September 2004Return made up to 02/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
14 September 2004Return made up to 02/02/04; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
7 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
7 October 2003Total exemption small company accounts made up to 31 December 2002 (5 pages)
8 February 2003Return made up to 02/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
8 February 2003Return made up to 02/02/03; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
30 December 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
30 December 2002Total exemption small company accounts made up to 31 December 2001 (7 pages)
16 September 2002Secretary resigned (1 page)
16 September 2002Secretary resigned (1 page)
29 August 2002Secretary resigned (1 page)
29 August 2002Registered office changed on 29/08/02 from: 41 welbeck street london W1G 8EA (1 page)
29 August 2002Secretary resigned (1 page)
29 August 2002New secretary appointed (2 pages)
29 August 2002New secretary appointed (2 pages)
29 August 2002Registered office changed on 29/08/02 from: 41 welbeck street london W1G 8EA (1 page)
10 August 2002Registered office changed on 10/08/02 from: 20-22 bedford row london WC1R 4JS (1 page)
10 August 2002Registered office changed on 10/08/02 from: 20-22 bedford row london WC1R 4JS (1 page)
7 February 2002Return made up to 02/02/02; full list of members (5 pages)
7 February 2002Return made up to 02/02/02; full list of members (5 pages)
28 September 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
28 September 2001Total exemption small company accounts made up to 31 December 2000 (6 pages)
8 February 2001Return made up to 02/02/01; full list of members (5 pages)
8 February 2001Return made up to 02/02/01; full list of members (5 pages)
10 December 2000Accounts for a small company made up to 29 February 2000 (6 pages)
10 December 2000Accounts for a small company made up to 29 February 2000 (6 pages)
2 November 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
2 November 2000Accounting reference date shortened from 28/02/01 to 31/12/00 (1 page)
17 April 2000Return made up to 02/02/00; full list of members (5 pages)
17 April 2000Return made up to 02/02/00; full list of members (5 pages)
16 April 2000Director's particulars changed (1 page)
16 April 2000Director's particulars changed (1 page)
10 November 1999Accounts for a small company made up to 28 February 1999 (5 pages)
10 November 1999Accounts for a small company made up to 28 February 1999 (5 pages)
6 February 1999Return made up to 02/02/99; full list of members (5 pages)
6 February 1999Return made up to 02/02/99; full list of members (5 pages)
21 April 1998Ad 02/02/98--------- £ si 98@10=980 £ ic 20/1000 (2 pages)
21 April 1998Ad 02/02/98--------- £ si 98@10=980 £ ic 20/1000 (2 pages)
9 February 1998Secretary resigned (1 page)
9 February 1998Secretary resigned (1 page)
6 February 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 02/02/98
(1 page)
6 February 1998Resolutions
  • (W)ELRES ‐ S386 dis app auds 02/02/98
(1 page)
2 February 1998Incorporation (20 pages)
2 February 1998Incorporation (20 pages)