Company NameGabriel International Holdings Limited
DirectorsPhilip Gabriel and Revital Gabriel
Company StatusActive
Company Number05979229
CategoryPrivate Limited Company
Incorporation Date26 October 2006(17 years, 6 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7415Holding Companies including Head Offices
SIC 70100Activities of head offices

Directors

Director NameMr Philip Gabriel
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed08 July 2014(7 years, 8 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSecond Floor 34 Lime Street
London
EC3M 7AT
Director NameMrs Revital Gabriel
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed15 July 2014(7 years, 8 months after company formation)
Appointment Duration9 years, 9 months
RoleSolicitor
Country of ResidenceEngland
Correspondence AddressSecond Floor 34 Lime Street
London
EC3M 7AT
Secretary NameMrs Revital Gabriel
StatusCurrent
Appointed15 July 2014(7 years, 8 months after company formation)
Appointment Duration9 years, 9 months
RoleCompany Director
Correspondence AddressSecond Floor 34 Lime Street
London
EC3M 7AT
Director NamePhilip Gabriel
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2006(same day as company formation)
RoleCompany Director
Correspondence Address3 Crown Close
Mill Hill Village
London
NW7 4HN
Director NameRevital Gabriel
Date of BirthJune 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2006(same day as company formation)
RoleSolicitor
Correspondence Address3 Crown Close
Mill Hill Village
London
NW7 4HN
Secretary NameRevital Gabriel
NationalityBritish
StatusResigned
Appointed26 October 2006(same day as company formation)
RoleSolicitor
Correspondence Address3 Crown Close
Mill Hill Village
London
NW7 4HN
Director NameMr Neil Levy
Date of BirthOctober 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed27 July 2009(2 years, 9 months after company formation)
Appointment Duration6 years, 2 months (resigned 20 October 2015)
RoleAccountant
Country of ResidenceEmgland
Correspondence Address39a Welbeck Street
London
W1G 8DH
Secretary NameMr Neil Levy
StatusResigned
Appointed01 February 2010(3 years, 3 months after company formation)
Appointment Duration4 years, 5 months (resigned 15 July 2014)
RoleCompany Director
Correspondence Address39a Welbeck Street
London
W1G 8DH
Director NameWaterlow Nominees Limited (Corporation)
StatusResigned
Appointed26 October 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ
Secretary NameWaterlow Secretaries Limited (Corporation)
StatusResigned
Appointed26 October 2006(same day as company formation)
Correspondence Address6-8 Underwood Street
London
N1 7JQ

Location

Registered AddressSecond Floor
34 Lime Street
London
EC3M 7AT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

50 at £1Philip Gabriel
50.00%
Ordinary
50 at £1Revital Gabriel
50.00%
Ordinary

Financials

Year2014
Turnover£11,590,687
Gross Profit£7,468,563
Net Worth£59,858,735
Cash£3,976,583
Current Liabilities£6,176,007

Accounts

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

Returns

Latest Return26 October 2023 (6 months ago)
Next Return Due9 November 2024 (6 months, 2 weeks from now)

Charges

2 March 2021Delivered on: 10 March 2021
Persons entitled: J.P. Morgan Bank Luxembourg S.A.

Classification: A registered charge
Outstanding
16 December 2013Delivered on: 20 December 2013
Persons entitled: Deutsche Pfandbriefbank Ag

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

26 October 2023Confirmation statement made on 26 October 2023 with updates (4 pages)
12 June 2023Memorandum and Articles of Association (17 pages)
12 June 2023Resolutions
  • RES13 ‐ Removal restriction on authoried share capital 24/05/2023
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
1 June 2023Statement of company's objects (2 pages)
21 December 2022Full accounts made up to 31 December 2021 (23 pages)
31 October 2022Confirmation statement made on 26 October 2022 with updates (4 pages)
16 June 2022Change of details for Philip Gabriel as a person with significant control on 31 May 2022 (2 pages)
16 June 2022Secretary's details changed for Mrs Revital Gabriel on 31 May 2022 (1 page)
16 June 2022Director's details changed for Mr Philip Gabriel on 31 May 2022 (2 pages)
16 June 2022Director's details changed for Mrs Revital Gabriel on 31 May 2022 (2 pages)
16 June 2022Change of details for Mrs Revital Gabriel as a person with significant control on 31 May 2022 (2 pages)
31 May 2022Registered office address changed from 1st Floor, Forum House 15-18 Lime Street London EC3M 7AN United Kingdom to Second Floor 34 Lime Street London EC3M 7AT on 31 May 2022 (1 page)
26 October 2021Confirmation statement made on 26 October 2021 with updates (4 pages)
13 September 2021Group of companies' accounts made up to 31 December 2020 (30 pages)
10 March 2021Registration of charge 059792290002, created on 2 March 2021 (20 pages)
10 March 2021Registration of charge 059792290002, created on 2 March 2021 (18 pages)
26 October 2020Confirmation statement made on 26 October 2020 with updates (4 pages)
10 July 2020Group of companies' accounts made up to 31 December 2019 (29 pages)
19 June 2020Change of details for Mrs Revital Gabriel as a person with significant control on 19 June 2020 (2 pages)
19 June 2020Change of details for Philip Gabriel as a person with significant control on 19 June 2020 (2 pages)
19 June 2020Secretary's details changed for Mrs Revital Gabriel on 19 June 2020 (1 page)
19 June 2020Director's details changed for Mrs Revital Gabriel on 19 June 2020 (2 pages)
19 June 2020Director's details changed for Mr Philip Gabriel on 19 June 2020 (2 pages)
19 June 2020Registered office address changed from 39a Welbeck Street London W1G 8DH to 1st Floor, Forum House 15-18 Lime Street London EC3M 7AN on 19 June 2020 (1 page)
28 October 2019Confirmation statement made on 26 October 2019 with updates (4 pages)
18 July 2019Group of companies' accounts made up to 31 December 2018 (28 pages)
29 October 2018Confirmation statement made on 26 October 2018 with updates (4 pages)
6 July 2018Group of companies' accounts made up to 31 December 2017 (27 pages)
26 October 2017Confirmation statement made on 26 October 2017 with updates (4 pages)
26 October 2017Confirmation statement made on 26 October 2017 with updates (4 pages)
24 July 2017Group of companies' accounts made up to 31 December 2016 (27 pages)
24 July 2017Group of companies' accounts made up to 31 December 2016 (27 pages)
1 November 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
1 November 2016Confirmation statement made on 26 October 2016 with updates (6 pages)
12 July 2016Group of companies' accounts made up to 31 December 2015 (29 pages)
12 July 2016Group of companies' accounts made up to 31 December 2015 (29 pages)
22 April 2016Resolutions
  • RES13 ‐ Security agreement / negative pledge agreement / subordination agreement 30/03/2016
(2 pages)
22 April 2016Resolutions
  • RES13 ‐ Security agreement / negative pledge agreement / subordination agreement 30/03/2016
(2 pages)
3 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(5 pages)
3 November 2015Termination of appointment of Neil Levy as a director on 20 October 2015 (1 page)
3 November 2015Termination of appointment of Neil Levy as a director on 20 October 2015 (1 page)
3 November 2015Annual return made up to 26 October 2015 with a full list of shareholders
Statement of capital on 2015-11-03
  • GBP 100
(5 pages)
12 June 2015Group of companies' accounts made up to 31 December 2014 (22 pages)
12 June 2015Group of companies' accounts made up to 31 December 2014 (22 pages)
27 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(6 pages)
27 October 2014Annual return made up to 26 October 2014 with a full list of shareholders
Statement of capital on 2014-10-27
  • GBP 100
(6 pages)
6 August 2014Group of companies' accounts made up to 31 December 2013 (21 pages)
6 August 2014Group of companies' accounts made up to 31 December 2013 (21 pages)
16 July 2014Secretary's details changed for Mrs Revital Gabriel on 15 July 2014 (1 page)
16 July 2014Termination of appointment of Neil Levy as a secretary on 15 July 2014 (1 page)
16 July 2014Director's details changed for Mrs Revital Gabriel on 15 July 2014 (2 pages)
16 July 2014Appointment of Mrs Revital Gabriel as a secretary on 15 July 2014 (2 pages)
16 July 2014Appointment of Mrs Revital Gabriel as a director on 15 July 2014 (2 pages)
16 July 2014Appointment of Mrs Revital Gabriel as a director on 15 July 2014 (2 pages)
16 July 2014Secretary's details changed for Mrs Revital Gabriel on 15 July 2014 (1 page)
16 July 2014Appointment of Mrs Revital Gabriel as a secretary on 15 July 2014 (2 pages)
16 July 2014Termination of appointment of Neil Levy as a secretary on 15 July 2014 (1 page)
16 July 2014Director's details changed for Mrs Revital Gabriel on 15 July 2014 (2 pages)
9 July 2014Appointment of Mr Philip Gabriel as a director (2 pages)
9 July 2014Secretary's details changed for Mr Neil Levy on 1 November 2012 (1 page)
9 July 2014Secretary's details changed for Mr Neil Levy on 1 November 2012 (1 page)
9 July 2014Secretary's details changed for Mr Neil Levy on 1 November 2012 (1 page)
9 July 2014Director's details changed for Mr Neil Levy on 1 November 2012 (2 pages)
9 July 2014Director's details changed for Mr Neil Levy on 1 November 2012 (2 pages)
9 July 2014Appointment of Mr Philip Gabriel as a director (2 pages)
9 July 2014Director's details changed for Mr Neil Levy on 1 November 2012 (2 pages)
20 December 2013Registration of charge 059792290001 (30 pages)
20 December 2013Registration of charge 059792290001 (30 pages)
28 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(4 pages)
28 October 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(4 pages)
9 August 2013Group of companies' accounts made up to 31 December 2012 (21 pages)
9 August 2013Group of companies' accounts made up to 31 December 2012 (21 pages)
30 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
30 October 2012Annual return made up to 26 October 2012 with a full list of shareholders (4 pages)
19 September 2012Group of companies' accounts made up to 31 December 2011 (21 pages)
19 September 2012Group of companies' accounts made up to 31 December 2011 (21 pages)
4 July 2012Registered office address changed from C/O Sinclairs 32 Queen Anne Street London W1G 8HD on 4 July 2012 (1 page)
4 July 2012Registered office address changed from C/O Sinclairs 32 Queen Anne Street London W1G 8HD on 4 July 2012 (1 page)
4 July 2012Registered office address changed from C/O Sinclairs 32 Queen Anne Street London W1G 8HD on 4 July 2012 (1 page)
26 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
26 October 2011Annual return made up to 26 October 2011 with a full list of shareholders (4 pages)
14 September 2011Full accounts made up to 31 December 2010 (13 pages)
14 September 2011Full accounts made up to 31 December 2010 (13 pages)
8 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
8 November 2010Annual return made up to 26 October 2010 with a full list of shareholders (4 pages)
26 July 2010Group of companies' accounts made up to 31 December 2009 (22 pages)
26 July 2010Group of companies' accounts made up to 31 December 2009 (22 pages)
23 March 2010Termination of appointment of Revital Gabriel as a secretary (1 page)
23 March 2010Termination of appointment of Revital Gabriel as a secretary (1 page)
23 March 2010Appointment of Mr Neil Levy as a secretary (1 page)
23 March 2010Appointment of Mr Neil Levy as a secretary (1 page)
15 December 2009Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
15 December 2009Annual return made up to 26 October 2009 with a full list of shareholders (4 pages)
12 August 2009Appointment terminated director revital gabriel (1 page)
12 August 2009Appointment terminated director philip gabriel (1 page)
12 August 2009Appointment terminated director revital gabriel (1 page)
12 August 2009Appointment terminated director philip gabriel (1 page)
3 August 2009Director appointed mr neil levy (1 page)
3 August 2009Director appointed mr neil levy (1 page)
29 June 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
29 June 2009Accounts for a dormant company made up to 31 December 2008 (6 pages)
10 December 2008Accounts for a small company made up to 31 December 2007 (6 pages)
10 December 2008Accounts for a small company made up to 31 December 2007 (6 pages)
27 October 2008Return made up to 26/10/08; full list of members (4 pages)
27 October 2008Return made up to 26/10/08; full list of members (4 pages)
1 February 2008Secretary's particulars changed (1 page)
1 February 2008Director's particulars changed (1 page)
1 February 2008Director's particulars changed (1 page)
1 February 2008Director's particulars changed (1 page)
1 February 2008Director's particulars changed (1 page)
1 February 2008Secretary's particulars changed (1 page)
9 November 2007Return made up to 26/10/07; full list of members (2 pages)
9 November 2007Return made up to 26/10/07; full list of members (2 pages)
7 January 2007Ad 15/11/06--------- £ si 99@1=99 £ ic 100/199 (2 pages)
7 January 2007Ad 15/11/06--------- £ si 99@1=99 £ ic 100/199 (2 pages)
18 December 2006Ad 15/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
18 December 2006Ad 15/11/06--------- £ si 99@1=99 £ ic 1/100 (2 pages)
6 December 2006Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
6 December 2006Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
3 November 2006Secretary resigned (1 page)
3 November 2006Director resigned (1 page)
3 November 2006Secretary resigned (1 page)
3 November 2006Director resigned (1 page)
3 November 2006New director appointed (2 pages)
3 November 2006New secretary appointed;new director appointed (2 pages)
3 November 2006New secretary appointed;new director appointed (2 pages)
3 November 2006New director appointed (2 pages)
26 October 2006Incorporation (19 pages)
26 October 2006Incorporation (19 pages)