Company NameGobi Limited
DirectorsAdam Philip Schwenker and Angela Gonzales
Company StatusActive
Company Number07769306
CategoryPrivate Limited Company
Incorporation Date9 September 2011(12 years, 6 months ago)
Previous Name3704th Single Member Shelf Trading Company Limited

Business Activity

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

Directors

Director NameMr Adam Philip Schwenker
Date of BirthMay 1970 (Born 53 years ago)
NationalityAmerican
StatusCurrent
Appointed11 June 2013(1 year, 9 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address5775 Morehouse Drive
San Diego
California Ca 92121
United States
Director NameMiss Angela Gonzales
Date of BirthDecember 1969 (Born 54 years ago)
NationalityAmerican
StatusCurrent
Appointed05 February 2021(9 years, 5 months after company formation)
Appointment Duration3 years, 1 month
RoleParalegal
Country of ResidenceUnited States
Correspondence Address5775 Morehouse Drive
San Diego
Ca 92121
United States
Secretary NameVistra Company Secretaries Limited (Corporation)
StatusCurrent
Appointed11 June 2013(1 year, 9 months after company formation)
Appointment Duration10 years, 9 months
Correspondence AddressFirst Floor Templeback
10 Temple Back
Bristol
BS1 6FL
Director NameMr Michael John Seymour
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed09 September 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressAtlantic House Holborn Viaduct
London
EC1A 2FG
Director NameFrances Claire Le Grys
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed31 October 2012(1 year, 1 month after company formation)
Appointment Duration7 months, 1 week (resigned 10 June 2013)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence AddressAtlantic House Holborn Viaduct
London
EC1A 2FG
Director NameMs Victoria Chen
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed11 June 2013(1 year, 9 months after company formation)
Appointment Duration5 years, 9 months (resigned 20 March 2019)
RoleAttorney
Country of ResidenceUnited States
Correspondence Address5775 Morehouse Drive (N-1080q)
San Diego
California 92121
United States
Director NameJohn Joseph Delmastro
Date of BirthDecember 1969 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed23 May 2019(7 years, 8 months after company formation)
Appointment Duration1 year, 8 months (resigned 03 February 2021)
RoleNone Supplied
Country of ResidenceUnited States
Correspondence AddressC/O Angela Gonzales, Qualcomm Incorporated 5775 Mo
San Diego
California 92121
United States
Director NameLoviting Limited (Corporation)
StatusResigned
Appointed09 September 2011(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Director NameSerjeants' Inn Nominees Limited (Corporation)
StatusResigned
Appointed09 September 2011(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY
Secretary NameSisec Limited (Corporation)
StatusResigned
Appointed09 September 2011(same day as company formation)
Correspondence Address21 Holborn Viaduct
London
EC1A 2DY

Contact

Websitegobilimited.com

Location

Registered AddressSuite 1, 7th Floor 50 Broadway
London
SW1H 0BL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Qualcomm Global Trading Pte LTD
100.00%
Ordinary

Accounts

Latest Accounts25 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return9 September 2023 (6 months, 3 weeks ago)
Next Return Due23 September 2024 (5 months, 3 weeks from now)

Filing History

12 September 2023Confirmation statement made on 9 September 2023 with no updates (3 pages)
4 July 2023Accounts for a dormant company made up to 25 September 2022 (15 pages)
30 November 2022Registered office address changed from Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom to Suite 1, 7th Floor 50 Broadway London SW1H 0BL on 30 November 2022 (1 page)
9 September 2022Confirmation statement made on 9 September 2022 with no updates (3 pages)
17 June 2022Full accounts made up to 26 September 2021 (18 pages)
14 September 2021Confirmation statement made on 9 September 2021 with updates (4 pages)
25 June 2021Full accounts made up to 27 September 2020 (17 pages)
11 March 2021Statement of capital on 11 March 2021
  • GBP 1
(3 pages)
11 March 2021Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
11 March 2021Solvency Statement dated 22/02/21 (1 page)
11 March 2021Statement by Directors (1 page)
25 February 2021Termination of appointment of John Joseph Delmastro as a director on 3 February 2021 (1 page)
25 February 2021Appointment of Miss Angela Gonzales as a director on 5 February 2021 (2 pages)
10 September 2020Confirmation statement made on 9 September 2020 with no updates (3 pages)
9 July 2020Full accounts made up to 30 September 2019 (20 pages)
27 September 2019Appointment of John Joseph Delmastro as a director on 23 May 2019 (2 pages)
27 September 2019Confirmation statement made on 9 September 2019 with no updates (3 pages)
27 September 2019Termination of appointment of Victoria Chen as a director on 20 March 2019 (1 page)
17 June 2019Full accounts made up to 30 September 2018 (19 pages)
5 April 2019Secretary's details changed for Jordan Company Secretaries Limited on 5 April 2019 (1 page)
10 September 2018Confirmation statement made on 9 September 2018 with no updates (3 pages)
6 June 2018Full accounts made up to 24 September 2017 (19 pages)
13 September 2017Confirmation statement made on 9 September 2017 with updates (5 pages)
13 September 2017Confirmation statement made on 9 September 2017 with updates (5 pages)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
16 August 2017Secretary's details changed for Jordan Company Secretaries Limited on 16 August 2017 (1 page)
6 July 2017Full accounts made up to 25 September 2016 (19 pages)
6 July 2017Full accounts made up to 25 September 2016 (19 pages)
7 June 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 7 June 2017 (1 page)
7 June 2017Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Suite 1, 3rd Floor 11-12 st. James's Square London SW1Y 4LB on 7 June 2017 (1 page)
9 March 2017Second filing of Confirmation Statement dated 09/09/2016 (15 pages)
9 March 2017Second filing of Confirmation Statement dated 09/09/2016 (15 pages)
20 September 201609/09/16 Statement of Capital gbp 23902597.00
  • ANNOTATION Clarification a second filed CS01 (Standard Industrial Classification, Statement of capital, Trading status of shares, Shareholder information and Information about people with significant control) was registered on 09/03/2017
(7 pages)
20 September 201609/09/16 Statement of Capital gbp 23902597.00
  • ANNOTATION Clarification a second filed CS01 (Standard Industrial Classification, Statement of capital, Trading status of shares, Shareholder information and Information about people with significant control) was registered on 09/03/2017
(7 pages)
1 July 2016Full accounts made up to 27 September 2015 (14 pages)
1 July 2016Full accounts made up to 27 September 2015 (14 pages)
17 November 2015Statement of capital following an allotment of shares on 21 September 2015
  • GBP 23,902,597
(4 pages)
17 November 2015Statement of capital following an allotment of shares on 21 September 2015
  • GBP 23,902,597
(4 pages)
11 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
(5 pages)
11 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
(5 pages)
11 September 2015Annual return made up to 9 September 2015 with a full list of shareholders
Statement of capital on 2015-09-11
  • GBP 1
(5 pages)
30 July 2015Accounts for a dormant company made up to 28 September 2014 (3 pages)
30 July 2015Accounts for a dormant company made up to 28 September 2014 (3 pages)
8 October 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
8 October 2014Accounts for a dormant company made up to 30 September 2013 (3 pages)
10 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(5 pages)
10 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(5 pages)
10 September 2014Registered office address changed from 20-22 Bedford Row London WC1R 4JS to 20-22 Bedford Row London WC1R 4JS on 10 September 2014 (1 page)
10 September 2014Registered office address changed from 20-22 Bedford Row London WC1R 4JS to 20-22 Bedford Row London WC1R 4JS on 10 September 2014 (1 page)
10 September 2014Annual return made up to 9 September 2014 with a full list of shareholders
Statement of capital on 2014-09-10
  • GBP 1
(5 pages)
29 November 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1
(5 pages)
29 November 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1
(5 pages)
29 November 2013Annual return made up to 9 September 2013 with a full list of shareholders
Statement of capital on 2013-11-29
  • GBP 1
(5 pages)
26 June 2013Appointment of Mr Adam Philip Schwenker as a director (2 pages)
26 June 2013Termination of appointment of Frances Le Grys as a director (1 page)
26 June 2013Appointment of Mr Adam Philip Schwenker as a director (2 pages)
26 June 2013Appointment of Ms Victoria Chen as a director (2 pages)
26 June 2013Termination of appointment of Loviting Limited as a director (1 page)
26 June 2013Termination of appointment of Loviting Limited as a director (1 page)
26 June 2013Appointment of Ms Victoria Chen as a director (2 pages)
26 June 2013Termination of appointment of Serjeants' Inn Nominees Limited as a director (1 page)
26 June 2013Termination of appointment of Serjeants' Inn Nominees Limited as a director (1 page)
26 June 2013Termination of appointment of Frances Le Grys as a director (1 page)
14 June 2013Termination of appointment of Sisec Limited as a secretary (1 page)
14 June 2013Registered office address changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom on 14 June 2013 (1 page)
14 June 2013Termination of appointment of Sisec Limited as a secretary (1 page)
14 June 2013Appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
14 June 2013Appointment of Jordan Company Secretaries Limited as a secretary (2 pages)
14 June 2013Registered office address changed from 21 Holborn Viaduct London EC1A 2DY United Kingdom on 14 June 2013 (1 page)
4 June 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
4 June 2013Accounts for a dormant company made up to 30 September 2012 (3 pages)
6 November 2012Appointment of Frances Claire Le Grys as a director (2 pages)
6 November 2012Termination of appointment of Michael Seymour as a director (1 page)
6 November 2012Appointment of Frances Claire Le Grys as a director (2 pages)
6 November 2012Termination of appointment of Michael Seymour as a director (1 page)
16 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
16 October 2012Annual return made up to 9 September 2012 with a full list of shareholders (5 pages)
22 February 2012Company name changed 3704TH single member shelf trading company LIMITED\certificate issued on 22/02/12
  • RES15 ‐ Change company name resolution on 2012-02-22
  • NM01 ‐ Change of name by resolution
(3 pages)
22 February 2012Company name changed 3704TH single member shelf trading company LIMITED\certificate issued on 22/02/12
  • RES15 ‐ Change company name resolution on 2012-02-22
  • NM01 ‐ Change of name by resolution
(3 pages)
9 September 2011Incorporation (27 pages)
9 September 2011Incorporation (27 pages)