Company NameGajam Group Limited
Company StatusActive
Company Number07468894
CategoryPrivate Limited Company
Incorporation Date14 December 2010(13 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Gaurav Mehta
Date of BirthJune 1979 (Born 44 years ago)
NationalityGerman
StatusCurrent
Appointed14 December 2010(same day as company formation)
RoleCompany Director
Country of ResidenceGermany
Correspondence AddressSt Bride's House 10 Salisbury Square
London
EC4Y 8EH
Director NameAndreas KirchschlÄGer
Date of BirthSeptember 1971 (Born 52 years ago)
NationalitySwiss
StatusCurrent
Appointed15 December 2020(10 years after company formation)
Appointment Duration3 years, 4 months
RoleCeo, Elea Foundation For Ethics In Globalization
Country of ResidenceSwitzerland
Correspondence AddressElea Foundation, 7 Wiesenstrasse
8008 ZÃœRich
Switzerland
Director NameShyam Hasmukh Parekh
Date of BirthMay 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed15 December 2020(10 years after company formation)
Appointment Duration3 years, 4 months
RoleSelf Employed
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor, 55 Ludgate Hill
London
EC4M 7JW

Location

Registered Address2nd Floor, 55
Ludgate Hill
London
EC4M 7JW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Gajam Group Gmbh
100.00%
Ordinary

Financials

Year2014
Net Worth£1,743,988
Cash£3,245
Current Liabilities£2,350

Accounts

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

Returns

Latest Return14 December 2023 (4 months, 1 week ago)
Next Return Due28 December 2024 (8 months, 1 week from now)

Charges

25 March 2015Delivered on: 26 March 2015
Persons entitled: Standard Chartered Bank

Classification: A registered charge
Outstanding

Filing History

15 May 2023Director's details changed for Mr Gaurav Mehta on 5 October 2020 (2 pages)
28 March 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
23 March 2023Statement of capital following an allotment of shares on 17 March 2023
  • GBP 10
(3 pages)
22 December 2022Confirmation statement made on 14 December 2022 with no updates (3 pages)
6 October 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
15 December 2021Confirmation statement made on 14 December 2021 with no updates (3 pages)
14 August 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
9 March 2021Confirmation statement made on 14 December 2020 with no updates (3 pages)
1 February 2021Appointment of Andreas Kirchschläger as a director on 15 December 2020 (2 pages)
1 February 2021Appointment of Shyam Hasmukh Parekh as a director on 15 December 2020 (2 pages)
4 January 2021Total exemption full accounts made up to 31 December 2019 (8 pages)
5 October 2020Registered 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 2020Confirmation statement made on 14 December 2019 with no updates (3 pages)
8 October 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
15 January 2019Confirmation statement made on 14 December 2018 with no updates (3 pages)
5 November 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
10 March 2018Compulsory strike-off action has been discontinued (1 page)
9 March 2018Confirmation statement made on 14 December 2017 with no updates (3 pages)
6 March 2018First Gazette notice for compulsory strike-off (1 page)
4 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
4 October 2017Total exemption full accounts made up to 31 December 2016 (7 pages)
10 February 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
10 February 2017Confirmation statement made on 14 December 2016 with updates (5 pages)
9 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
9 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
4 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(3 pages)
4 January 2016Annual return made up to 14 December 2015 with a full list of shareholders
Statement of capital on 2016-01-04
  • GBP 1
(3 pages)
15 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
15 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
26 March 2015Registration of charge 074688940001, created on 25 March 2015 (13 pages)
26 March 2015Registration of charge 074688940001, created on 25 March 2015 (13 pages)
18 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(3 pages)
18 December 2014Annual return made up to 14 December 2014 with a full list of shareholders
Statement of capital on 2014-12-18
  • GBP 1
(3 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
16 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(3 pages)
16 December 2013Annual return made up to 14 December 2013 with a full list of shareholders
Statement of capital on 2013-12-16
  • GBP 1
(3 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
2 October 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
15 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (3 pages)
15 January 2013Annual return made up to 14 December 2012 with a full list of shareholders (3 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
18 September 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 June 2012Compulsory strike-off action has been discontinued (1 page)
2 June 2012Compulsory strike-off action has been discontinued (1 page)
31 May 2012Annual return made up to 14 December 2011 with a full list of shareholders (14 pages)
31 May 2012Annual return made up to 14 December 2011 with a full list of shareholders (14 pages)
22 May 2012Registered office address changed from 114 Berkeley Tower 48 Westferry Circus London England E14 8RP England on 22 May 2012 (2 pages)
22 May 2012Director's details changed for Mr Gaurav Mehta on 15 May 2012 (3 pages)
22 May 2012Registered office address changed from 114 Berkeley Tower 48 Westferry Circus London England E14 8RP England on 22 May 2012 (2 pages)
22 May 2012Director's details changed for Mr Gaurav Mehta on 15 May 2012 (3 pages)
17 April 2012First Gazette notice for compulsory strike-off (1 page)
17 April 2012First Gazette notice for compulsory strike-off (1 page)
4 March 2011Memorandum and Articles of Association (9 pages)
4 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 March 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
4 March 2011Memorandum and Articles of Association (9 pages)
14 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
14 December 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)