London
SW1A 1LY
Director Name | Mr Arnaud Franquinet |
---|---|
Date of Birth | September 1969 (Born 54 years ago) |
Nationality | French |
Status | Closed |
Appointed | 28 February 2019(8 years, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (closed 29 September 2020) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 63 St. James's Street London SW1A 1LY |
Director Name | Mr Joseph Lawrence White |
---|---|
Date of Birth | August 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 July 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Suite 360 Princess House 50-60 East Castle Street London W1W 8EA |
Director Name | Olivier Heckmann |
---|---|
Date of Birth | April 1971 (Born 53 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 18 August 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 27 February 2019) |
Role | Company Director |
Country of Residence | France |
Correspondence Address | 63 St. James's Street London SW1A 1LY |
Director Name | Mr Andrew Stafford-Deitsch |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 August 2010(1 month, 2 weeks after company formation) |
Appointment Duration | 8 years, 6 months (resigned 27 February 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 63 St. James's Street London SW1A 1LY |
Website | www.gandi.net |
---|
Registered Address | 63 St. James's Street London SW1A 1LY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
850k at €0.01 | Stephan Ramoin 8.01% Ordinary A |
---|---|
7.9m at €0.01 | Sf Holdings Corp 74.48% Ordinary A |
600k at €0.01 | Eirik Pettersen 5.66% Ordinary A |
600k at €0.01 | Joseph White 5.66% Ordinary A |
111.1k at €0.01 | Nicolas Lhuillery 1.05% Ordinary B |
111.1k at €0.01 | Pascal Bouchareine 1.05% Ordinary B |
111.1k at €0.01 | Stephan Ramoin 1.05% Ordinary B |
- | OTHER 0.78% - |
55.6k at €0.01 | Leland Vandervort 0.52% Ordinary B |
44.7k at €0.01 | Ian Hislop 0.42% Ordinary A |
20k at €0.01 | Laurence Piquet 0.19% Ordinary B |
15k at €0.01 | Cedric Leroy 0.14% Ordinary B |
15k at €0.01 | Kevin Foster 0.14% Ordinary B |
15k at €0.01 | Soraya Kara 0.14% Ordinary B |
13.8k at €0.01 | Mikael Jouanne 0.13% Ordinary B |
12k at €0.01 | Christopher Miles 0.11% Ordinary B |
10k at €0.01 | Ian Tyrrell 0.09% Ordinary B |
10k at €0.01 | Mikael Poussard 0.09% Ordinary B |
10k at €0.01 | Romuald Brunet 0.09% Ordinary B |
10k at €0.01 | Stephanie Werli 0.09% Ordinary B |
10k at €0.01 | Steven Tlucek 0.09% Ordinary B |
Year | 2014 |
---|---|
Turnover | £16,388,009 |
Gross Profit | £9,011,268 |
Net Worth | -£9,817,277 |
Cash | £2,759,053 |
Current Liabilities | £13,987,564 |
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|---|
Accounts Category | Group |
Accounts Year End | 31 December |
15 September 2017 | Confirmation statement made on 5 July 2017 with updates (10 pages) |
---|---|
30 May 2017 | Group of companies' accounts made up to 31 December 2016 (26 pages) |
19 October 2016 | Second filing of the annual return made up to 5 July 2015 (29 pages) |
10 October 2016 | Statement of capital on 10 October 2016
|
10 October 2016 | Solvency Statement dated 23/09/16 (1 page) |
10 October 2016 | Statement by Directors (1 page) |
10 October 2016 | Resolutions
|
29 September 2016 | Confirmation statement made on 5 July 2016 with updates (12 pages) |
9 September 2016 | Group of companies' accounts made up to 31 December 2015 (24 pages) |
8 September 2016 | Statement of capital following an allotment of shares on 28 May 2015
|
16 September 2015 | Group of companies' accounts made up to 31 December 2014 (24 pages) |
4 September 2015 | Amended group of companies' accounts made up to 31 December 2013 (25 pages) |
28 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
28 August 2015 | Annual return made up to 5 July 2015 with a full list of shareholders Statement of capital on 2015-08-28
|
6 November 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
6 November 2014 | Annual return made up to 5 July 2014 with a full list of shareholders Statement of capital on 2014-11-06
|
18 September 2014 | Group of companies' accounts made up to 31 December 2013 (23 pages) |
8 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
8 July 2013 | Annual return made up to 5 July 2013 with a full list of shareholders Statement of capital on 2013-07-08
|
14 June 2013 | Group of companies' accounts made up to 31 December 2012 (24 pages) |
7 June 2013 | Registered 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 2013 | Registered 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 2013 | Registered 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 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (7 pages) |
21 September 2012 | Annual return made up to 5 July 2012 with a full list of shareholders (7 pages) |
1 September 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 August 2012 | Group of companies' accounts made up to 31 December 2011 (24 pages) |
10 July 2012 | First Gazette notice for compulsory strike-off (1 page) |
26 October 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (7 pages) |
26 October 2011 | Annual return made up to 5 July 2011 with a full list of shareholders (7 pages) |
22 September 2011 | Current accounting period extended from 31 July 2011 to 31 December 2011 (1 page) |
8 September 2010 | Appointment of Stephan Ramoin as a director (3 pages) |
1 September 2010 | Termination of appointment of Joseph White as a director (2 pages) |
1 September 2010 | Resolutions
|
1 September 2010 | Appointment of Olivier Heckmann as a director (3 pages) |
1 September 2010 | Appointment of Andrew Stafford-Deitsch as a director (3 pages) |
1 September 2010 | Statement of capital following an allotment of shares on 18 August 2010
|
5 July 2010 | Incorporation
|
5 July 2010 | Incorporation
|