Company NameGandi France Limited
Company StatusDissolved
Company Number07304412
CategoryPrivate Limited Company
Incorporation Date5 July 2010(13 years, 10 months ago)
Dissolution Date29 September 2020 (3 years, 7 months ago)

Business Activity

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

Directors

Director NameStephan Ramoin
Date of BirthDecember 1971 (Born 52 years ago)
NationalityFrench
StatusClosed
Appointed18 August 2010(1 month, 2 weeks after company formation)
Appointment Duration10 years, 1 month (closed 29 September 2020)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address63 St. James's Street
London
SW1A 1LY
Director NameMr Arnaud Franquinet
Date of BirthSeptember 1969 (Born 54 years ago)
NationalityFrench
StatusClosed
Appointed28 February 2019(8 years, 8 months after company formation)
Appointment Duration1 year, 7 months (closed 29 September 2020)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address63 St. James's Street
London
SW1A 1LY
Director NameMr Joseph Lawrence White
Date of BirthAugust 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed05 July 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSuite 360 Princess House
50-60 East Castle Street
London
W1W 8EA
Director NameOlivier Heckmann
Date of BirthApril 1971 (Born 53 years ago)
NationalityFrench
StatusResigned
Appointed18 August 2010(1 month, 2 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 27 February 2019)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address63 St. James's Street
London
SW1A 1LY
Director NameMr Andrew Stafford-Deitsch
Date of BirthNovember 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed18 August 2010(1 month, 2 weeks after company formation)
Appointment Duration8 years, 6 months (resigned 27 February 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address63 St. James's Street
London
SW1A 1LY

Contact

Websitewww.gandi.net

Location

Registered Address63 St. James's Street
London
SW1A 1LY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

850k at €0.01Stephan Ramoin
8.01%
Ordinary A
7.9m at €0.01Sf Holdings Corp
74.48%
Ordinary A
600k at €0.01Eirik Pettersen
5.66%
Ordinary A
600k at €0.01Joseph White
5.66%
Ordinary A
111.1k at €0.01Nicolas Lhuillery
1.05%
Ordinary B
111.1k at €0.01Pascal Bouchareine
1.05%
Ordinary B
111.1k at €0.01Stephan Ramoin
1.05%
Ordinary B
-OTHER
0.78%
-
55.6k at €0.01Leland Vandervort
0.52%
Ordinary B
44.7k at €0.01Ian Hislop
0.42%
Ordinary A
20k at €0.01Laurence Piquet
0.19%
Ordinary B
15k at €0.01Cedric Leroy
0.14%
Ordinary B
15k at €0.01Kevin Foster
0.14%
Ordinary B
15k at €0.01Soraya Kara
0.14%
Ordinary B
13.8k at €0.01Mikael Jouanne
0.13%
Ordinary B
12k at €0.01Christopher Miles
0.11%
Ordinary B
10k at €0.01Ian Tyrrell
0.09%
Ordinary B
10k at €0.01Mikael Poussard
0.09%
Ordinary B
10k at €0.01Romuald Brunet
0.09%
Ordinary B
10k at €0.01Stephanie Werli
0.09%
Ordinary B
10k at €0.01Steven Tlucek
0.09%
Ordinary B

Financials

Year2014
Turnover£16,388,009
Gross Profit£9,011,268
Net Worth-£9,817,277
Cash£2,759,053
Current Liabilities£13,987,564

Accounts

Latest Accounts31 December 2018 (5 years, 4 months ago)
Accounts CategoryGroup
Accounts Year End31 December

Filing History

15 September 2017Confirmation statement made on 5 July 2017 with updates (10 pages)
30 May 2017Group of companies' accounts made up to 31 December 2016 (26 pages)
19 October 2016Second filing of the annual return made up to 5 July 2015 (29 pages)
10 October 2016Statement of capital on 10 October 2016
  • EUR 107,984.69
(3 pages)
10 October 2016Solvency Statement dated 23/09/16 (1 page)
10 October 2016Statement by Directors (1 page)
10 October 2016Resolutions
  • RES13 ‐ Reduce share prem a/c 23/09/2016
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
29 September 2016Confirmation statement made on 5 July 2016 with updates (12 pages)
9 September 2016Group of companies' accounts made up to 31 December 2015 (24 pages)
8 September 2016Statement of capital following an allotment of shares on 28 May 2015
  • EUR 108,540
(3 pages)
16 September 2015Group of companies' accounts made up to 31 December 2014 (24 pages)
4 September 2015Amended group of companies' accounts made up to 31 December 2013 (25 pages)
28 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • EUR 106,060.25
(7 pages)
28 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • EUR 106,060.25
  • ANNOTATION Clarification a second filed AR01 was registered on 19/10/2016
(8 pages)
28 August 2015Annual return made up to 5 July 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • EUR 106,060.25
(7 pages)
6 November 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • EUR 106,060.25
(7 pages)
6 November 2014Annual return made up to 5 July 2014 with a full list of shareholders
Statement of capital on 2014-11-06
  • EUR 106,060.25
(7 pages)
18 September 2014Group of companies' accounts made up to 31 December 2013 (23 pages)
8 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • EUR 106,060.25
(7 pages)
8 July 2013Annual return made up to 5 July 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • EUR 106,060.25
(7 pages)
14 June 2013Group of companies' accounts made up to 31 December 2012 (24 pages)
7 June 2013Registered office address changed from Suite 360 Princess House 50-60 East Castle Street London W1W 8EA United Kingdom on 7 June 2013 (1 page)
7 June 2013Registered office address changed from Suite 360 Princess House 50-60 East Castle Street London W1W 8EA United Kingdom on 7 June 2013 (1 page)
7 June 2013Registered office address changed from , Suite 360 Princess House, 50-60 East Castle Street, London, W1W 8EA, United Kingdom on 7 June 2013 (1 page)
21 September 2012Annual return made up to 5 July 2012 with a full list of shareholders (7 pages)
21 September 2012Annual return made up to 5 July 2012 with a full list of shareholders (7 pages)
1 September 2012Compulsory strike-off action has been discontinued (1 page)
31 August 2012Group of companies' accounts made up to 31 December 2011 (24 pages)
10 July 2012First Gazette notice for compulsory strike-off (1 page)
26 October 2011Annual return made up to 5 July 2011 with a full list of shareholders (7 pages)
26 October 2011Annual return made up to 5 July 2011 with a full list of shareholders (7 pages)
22 September 2011Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page)
8 September 2010Appointment of Stephan Ramoin as a director (3 pages)
1 September 2010Termination of appointment of Joseph White as a director (2 pages)
1 September 2010Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
  • RES10 ‐ Resolution of allotment of securities
(22 pages)
1 September 2010Appointment of Olivier Heckmann as a director (3 pages)
1 September 2010Appointment of Andrew Stafford-Deitsch as a director (3 pages)
1 September 2010Statement of capital following an allotment of shares on 18 August 2010
  • EUR 103,346.36
(5 pages)
5 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
5 July 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)