London
EC4Y 8EH
Director Name | Andreas KirchschlÄGer |
---|---|
Date of Birth | September 1971 (Born 52 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 15 December 2020(10 years after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Ceo, Elea Foundation For Ethics In Globalization |
Country of Residence | Switzerland |
Correspondence Address | Elea Foundation, 7 Wiesenstrasse 8008 ZÃœRich Switzerland |
Director Name | Shyam Hasmukh Parekh |
---|---|
Date of Birth | May 1973 (Born 51 years ago) |
Nationality | British |
Status | Current |
Appointed | 15 December 2020(10 years after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Self Employed |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor, 55 Ludgate Hill London EC4M 7JW |
Registered Address | 2nd Floor, 55 Ludgate Hill London EC4M 7JW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
1 at £1 | Gajam Group Gmbh 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,743,988 |
Cash | £3,245 |
Current Liabilities | £2,350 |
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 | 14 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 28 December 2024 (8 months, 1 week from now) |
25 March 2015 | Delivered on: 26 March 2015 Persons entitled: Standard Chartered Bank Classification: A registered charge Outstanding |
---|
15 May 2023 | Director's details changed for Mr Gaurav Mehta on 5 October 2020 (2 pages) |
---|---|
28 March 2023 | Resolutions
|
23 March 2023 | Statement of capital following an allotment of shares on 17 March 2023
|
22 December 2022 | Confirmation statement made on 14 December 2022 with no updates (3 pages) |
6 October 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
15 December 2021 | Confirmation statement made on 14 December 2021 with no updates (3 pages) |
14 August 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
9 March 2021 | Confirmation statement made on 14 December 2020 with no updates (3 pages) |
1 February 2021 | Appointment of Andreas Kirchschläger as a director on 15 December 2020 (2 pages) |
1 February 2021 | Appointment of Shyam Hasmukh Parekh as a director on 15 December 2020 (2 pages) |
4 January 2021 | Total exemption full accounts made up to 31 December 2019 (8 pages) |
5 October 2020 | Registered office address changed from St Bride's House 10 Salisbury Square London EC4Y 8EH to 2nd Floor, 55 Ludgate Hill London EC4M 7JW on 5 October 2020 (1 page) |
20 January 2020 | Confirmation statement made on 14 December 2019 with no updates (3 pages) |
8 October 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
15 January 2019 | Confirmation statement made on 14 December 2018 with no updates (3 pages) |
5 November 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
10 March 2018 | Compulsory strike-off action has been discontinued (1 page) |
9 March 2018 | Confirmation statement made on 14 December 2017 with no updates (3 pages) |
6 March 2018 | First Gazette notice for compulsory strike-off (1 page) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
4 October 2017 | Total exemption full accounts made up to 31 December 2016 (7 pages) |
10 February 2017 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
10 February 2017 | Confirmation statement made on 14 December 2016 with updates (5 pages) |
9 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
9 October 2016 | Total exemption small company accounts made up to 31 December 2015 (4 pages) |
4 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 14 December 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
15 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
15 October 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
26 March 2015 | Registration of charge 074688940001, created on 25 March 2015 (13 pages) |
26 March 2015 | Registration of charge 074688940001, created on 25 March 2015 (13 pages) |
18 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
18 December 2014 | Annual return made up to 14 December 2014 with a full list of shareholders Statement of capital on 2014-12-18
|
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
7 October 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
16 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 14 December 2013 with a full list of shareholders Statement of capital on 2013-12-16
|
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
2 October 2013 | Total exemption small company accounts made up to 31 December 2012 (4 pages) |
15 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (3 pages) |
15 January 2013 | Annual return made up to 14 December 2012 with a full list of shareholders (3 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
18 September 2012 | Total exemption small company accounts made up to 31 December 2011 (4 pages) |
2 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (14 pages) |
31 May 2012 | Annual return made up to 14 December 2011 with a full list of shareholders (14 pages) |
22 May 2012 | Registered office address changed from 114 Berkeley Tower 48 Westferry Circus London England E14 8RP England on 22 May 2012 (2 pages) |
22 May 2012 | Director's details changed for Mr Gaurav Mehta on 15 May 2012 (3 pages) |
22 May 2012 | Registered office address changed from 114 Berkeley Tower 48 Westferry Circus London England E14 8RP England on 22 May 2012 (2 pages) |
22 May 2012 | Director's details changed for Mr Gaurav Mehta on 15 May 2012 (3 pages) |
17 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
17 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
4 March 2011 | Memorandum and Articles of Association (9 pages) |
4 March 2011 | Resolutions
|
4 March 2011 | Resolutions
|
4 March 2011 | Memorandum and Articles of Association (9 pages) |
14 December 2010 | Incorporation
|
14 December 2010 | Incorporation
|