London
W1H 1DP
Director Name | Clive Morel Fourman |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 November 2007(1 month after company formation) |
Appointment Duration | 16 years, 5 months |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 78 York Street London W1H 1DP |
Secretary Name | Mr David Faraday Reid |
---|---|
Status | Current |
Appointed | 01 October 2011(3 years, 12 months after company formation) |
Appointment Duration | 12 years, 6 months |
Role | Company Director |
Correspondence Address | 78 York Street London W1H 1DP |
Secretary Name | Sriyani Chandrika Tanner |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 04 October 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 95 Daniells Welwyn Garden City Hertfordshire AL7 1QT |
Secretary Name | Mr Nicholas Endre Orosz |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 09 November 2007(1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 01 October 2011) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 17 Haldon Road London SW18 1QD |
Website | gaiasoft.com |
---|---|
Email address | [email protected] |
Telephone | 020 04185421 |
Telephone region | London |
Registered Address | 78 York Street London W1H 1DP |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Bryanston and Dorset Square |
Built Up Area | Greater London |
Address Matches | Over 500 other UK companies use this postal address |
200 at £1 | Morel Fourman 80.00% Ordinary |
---|---|
50 at £1 | David Reid 20.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £970 |
Cash | £95 |
Current Liabilities | £627 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 1 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 15 December 2024 (7 months, 3 weeks from now) |
20 October 2020 | Confirmation statement made on 3 October 2020 with updates (5 pages) |
---|---|
21 September 2020 | Resolutions
|
18 September 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
10 October 2019 | Confirmation statement made on 3 October 2019 with updates (5 pages) |
18 September 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
3 October 2018 | Change of details for Mr Clive Morel Fourman as a person with significant control on 1 October 2018 (2 pages) |
3 October 2018 | Confirmation statement made on 3 October 2018 with updates (5 pages) |
22 June 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
29 January 2018 | Secretary's details changed for Mr David Faraday Reid on 27 January 2018 (1 page) |
27 January 2018 | Director's details changed for Mr David Faraday Reid on 27 January 2018 (2 pages) |
27 January 2018 | Director's details changed for Clive Morel Fourman on 27 January 2018 (2 pages) |
10 October 2017 | Cessation of Morel Fourman as a person with significant control on 1 July 2017 (1 page) |
10 October 2017 | Confirmation statement made on 4 October 2017 with updates (5 pages) |
10 October 2017 | Cessation of Morel Fourman as a person with significant control on 1 July 2017 (1 page) |
10 October 2017 | Confirmation statement made on 4 October 2017 with updates (5 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
22 September 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
16 August 2017 | Notification of Morel Fourman as a person with significant control on 1 July 2017 (2 pages) |
16 August 2017 | Notification of Morel Fourman as a person with significant control on 1 July 2017 (2 pages) |
18 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
18 October 2016 | Confirmation statement made on 4 October 2016 with updates (5 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
15 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
30 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 October 2015 | Annual return made up to 4 October 2015 with a full list of shareholders Statement of capital on 2015-10-30
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
31 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
31 October 2014 | Annual return made up to 4 October 2014 with a full list of shareholders Statement of capital on 2014-10-31
|
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
30 September 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
7 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
7 October 2013 | Register(s) moved to registered office address (1 page) |
7 October 2013 | Register(s) moved to registered office address (1 page) |
7 October 2013 | Annual return made up to 4 October 2013 with a full list of shareholders Statement of capital on 2013-10-07
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
5 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
5 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
5 November 2012 | Annual return made up to 4 October 2012 with a full list of shareholders (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
26 September 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
1 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Appointment of Mr David Faraday Reid as a secretary (1 page) |
1 November 2011 | Annual return made up to 4 October 2011 with a full list of shareholders (5 pages) |
1 November 2011 | Appointment of Mr David Faraday Reid as a secretary (1 page) |
31 October 2011 | Termination of appointment of Nicholas Orosz as a secretary (1 page) |
31 October 2011 | Termination of appointment of Nicholas Orosz as a secretary (1 page) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
28 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
23 March 2011 | Register(s) moved to registered inspection location (1 page) |
23 March 2011 | Register(s) moved to registered inspection location (1 page) |
23 March 2011 | Register inspection address has been changed (1 page) |
23 March 2011 | Registered office address changed from 11 Bentinck Mews London W1U 2AW United Kingdom on 23 March 2011 (1 page) |
23 March 2011 | Register inspection address has been changed (1 page) |
23 March 2011 | Registered office address changed from 11 Bentinck Mews London W1U 2AW United Kingdom on 23 March 2011 (1 page) |
1 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
1 November 2010 | Annual return made up to 4 October 2010 with a full list of shareholders (5 pages) |
29 October 2010 | Statement of capital following an allotment of shares on 21 January 2010
|
29 October 2010 | Statement of capital following an allotment of shares on 21 January 2010
|
17 September 2010 | Change of name notice (2 pages) |
17 September 2010 | Company name changed gaiaspace LIMITED\certificate issued on 17/09/10
|
17 September 2010 | Change of name notice (2 pages) |
17 September 2010 | Company name changed gaiaspace LIMITED\certificate issued on 17/09/10
|
16 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
16 August 2010 | Accounts for a dormant company made up to 31 December 2009 (2 pages) |
29 October 2009 | Director's details changed for Clive Morel Fourman on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Clive Morel Fourman on 1 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Director's details changed for David Faraday Reid on 1 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Director's details changed for David Faraday Reid on 1 October 2009 (2 pages) |
29 October 2009 | Annual return made up to 4 October 2009 with a full list of shareholders (5 pages) |
29 October 2009 | Director's details changed for David Faraday Reid on 1 October 2009 (2 pages) |
29 October 2009 | Director's details changed for Clive Morel Fourman on 1 October 2009 (2 pages) |
16 July 2009 | Registered office changed on 16/07/2009 from 137 euston road london NW1 2AA (1 page) |
16 July 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
16 July 2009 | Registered office changed on 16/07/2009 from 137 euston road london NW1 2AA (1 page) |
16 July 2009 | Accounts for a dormant company made up to 31 December 2008 (2 pages) |
7 November 2008 | Return made up to 04/10/08; full list of members (3 pages) |
7 November 2008 | Return made up to 04/10/08; full list of members (3 pages) |
6 November 2008 | Ad 04/10/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
6 November 2008 | Ad 04/10/07\gbp si 1@1=1\gbp ic 1/2\ (2 pages) |
22 April 2008 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
22 April 2008 | Accounting reference date extended from 31/10/2008 to 31/12/2008 (1 page) |
19 November 2007 | New director appointed (2 pages) |
19 November 2007 | New director appointed (2 pages) |
15 November 2007 | Secretary resigned (1 page) |
15 November 2007 | New secretary appointed (2 pages) |
15 November 2007 | Secretary resigned (1 page) |
15 November 2007 | New secretary appointed (2 pages) |
4 October 2007 | Incorporation (18 pages) |
4 October 2007 | Incorporation (18 pages) |