Company NameGazelle Global Consulting Limited
Company StatusActive
Company Number07823894
CategoryPrivate Limited Company
Incorporation Date26 October 2011(12 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 78109Other activities of employment placement agencies
SIC 78300Human resources provision and management of human resources functions

Directors

Director NameMr Sacha Michael Ragoonath
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2011(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address61 Chartwell Court 151 Brook Road
London
NW2 7DW
Director NameMr Leslie Osei-Owusu
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2011(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address16a Westbourne Drive
Forest Hill
London
SE23 2UP
Director NameMr Menno Krijnen
Date of BirthOctober 1979 (Born 44 years ago)
NationalityDutch
StatusCurrent
Appointed29 January 2020(8 years, 3 months after company formation)
Appointment Duration4 years, 3 months
RoleCompany Director
Country of ResidenceNetherlands
Correspondence Address1 Joop Van Den Endeplein
Hilversum
1217 Wj
Netherlands
Director NameMr William Guy Wetherall
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed26 October 2011(same day as company formation)
RoleIT Consultant
Country of ResidenceEngland
Correspondence Address61 Chartwell Court 151 Brook Road
London
NW2 7DW

Location

Registered AddressBuilding 3
566 Chiswick High Road
London
W4 5YA
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

45 at £1Leslie Owusu
45.00%
Ordinary
45 at £1Sacha Michael Nigel Ragoonath
45.00%
Ordinary
10 at £1William Guy Wetherall
10.00%
Ordinary

Financials

Year2014
Net Worth£187,838
Cash£239,165
Current Liabilities£486,415

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (4 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return12 January 2024 (3 months, 4 weeks ago)
Next Return Due26 January 2025 (8 months, 2 weeks from now)

Charges

20 May 2019Delivered on: 21 May 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A legal assignment of contract monies.
Outstanding
20 May 2019Delivered on: 20 May 2019
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
19 March 2019Delivered on: 19 March 2019
Persons entitled: Hsbc Invoice Finance (UK) LTD

Classification: A registered charge
Outstanding
27 February 2015Delivered on: 4 March 2015
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding

Filing History

25 March 2024Total exemption full accounts made up to 31 December 2022 (11 pages)
9 February 2024Confirmation statement made on 12 January 2024 with updates (4 pages)
2 August 2023Notification of Gazelle Global Holding Limited as a person with significant control on 28 July 2023 (2 pages)
2 August 2023Cessation of Sacha Michael Ragoonath as a person with significant control on 28 July 2023 (1 page)
2 August 2023Termination of appointment of Sacha Michael Ragoonath as a director on 28 July 2023 (1 page)
2 August 2023Cessation of Leslie Osei-Owusu as a person with significant control on 28 July 2023 (1 page)
30 January 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
22 December 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
12 January 2022Confirmation statement made on 12 January 2022 with updates (4 pages)
23 December 2021Confirmation statement made on 27 November 2021 with no updates (3 pages)
20 December 2021Director's details changed for Mr Leslie Owusu on 20 December 2021 (2 pages)
20 December 2021Change of details for Mr Leslie Owusu as a person with significant control on 20 December 2021 (2 pages)
1 October 2021Unaudited abridged accounts made up to 31 December 2020 (8 pages)
20 May 2021Registered office address changed from Building 7 566 Chiswick High Road London W4 5YG England to Building 3 566 Chiswick High Road London W4 5YA on 20 May 2021 (1 page)
7 January 2021Change of details for Mr Leslie Owusu as a person with significant control on 23 January 2020 (2 pages)
7 January 2021Confirmation statement made on 27 November 2020 with updates (4 pages)
30 September 2020Unaudited abridged accounts made up to 31 December 2019 (8 pages)
17 February 2020Termination of appointment of Menno Krijnen as a director on 17 February 2020 (1 page)
17 February 2020Notification of Sacha Michael Ragoonath as a person with significant control on 26 October 2016 (2 pages)
6 February 2020Appointment of Mr Menno Krijnen as a director on 29 January 2020 (2 pages)
6 February 2020Termination of appointment of William Guy Wetherall as a director on 29 January 2020 (1 page)
3 December 2019Confirmation statement made on 27 November 2019 with no updates (3 pages)
15 October 2019Satisfaction of charge 078238940001 in full (1 page)
24 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
21 May 2019Registration of charge 078238940004, created on 20 May 2019 (14 pages)
20 May 2019Registration of charge 078238940003, created on 20 May 2019 (23 pages)
19 March 2019Registration of charge 078238940002, created on 19 March 2019 (27 pages)
27 November 2018Confirmation statement made on 27 November 2018 with no updates (3 pages)
8 October 2018Confirmation statement made on 8 October 2018 with no updates (3 pages)
25 September 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
4 July 2018Registered office address changed from Building 3 Chiswick Park 566 Chiswick High Road London W4 5YA to Building 7 566 Chiswick High Road London W4 5YG on 4 July 2018 (1 page)
13 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
13 December 2017Confirmation statement made on 6 December 2017 with no updates (3 pages)
7 December 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
7 December 2017Total exemption full accounts made up to 31 December 2016 (5 pages)
20 September 2017Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
20 September 2017Previous accounting period shortened from 31 January 2017 to 31 December 2016 (1 page)
7 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
7 December 2016Confirmation statement made on 6 December 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
6 December 2016Confirmation statement made on 31 October 2016 with updates (5 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
25 October 2016Total exemption small company accounts made up to 31 January 2016 (4 pages)
1 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(5 pages)
1 December 2015Annual return made up to 31 October 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(5 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (11 pages)
29 October 2015Total exemption small company accounts made up to 31 January 2015 (11 pages)
4 March 2015Registration of charge 078238940001, created on 27 February 2015 (24 pages)
4 March 2015Registration of charge 078238940001, created on 27 February 2015 (24 pages)
20 November 2014Director's details changed for Mr Sacha Michael Nigel Ragoonath on 1 September 2014 (2 pages)
20 November 2014Director's details changed for Mr Sacha Michael Nigel Ragoonath on 1 September 2014 (2 pages)
20 November 2014Director's details changed for Mr William Guy Wetherall on 1 September 2014 (2 pages)
20 November 2014Director's details changed for Mr Sacha Michael Nigel Ragoonath on 1 September 2014 (2 pages)
20 November 2014Director's details changed for Mr William Guy Wetherall on 1 September 2014 (2 pages)
20 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(5 pages)
20 November 2014Annual return made up to 31 October 2014 with a full list of shareholders
Statement of capital on 2014-11-20
  • GBP 100
(5 pages)
20 November 2014Director's details changed for Mr William Guy Wetherall on 1 September 2014 (2 pages)
30 September 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
30 September 2014Total exemption small company accounts made up to 31 January 2014 (9 pages)
22 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(5 pages)
22 November 2013Annual return made up to 26 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 100
(5 pages)
18 July 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
18 July 2013Total exemption small company accounts made up to 31 January 2013 (4 pages)
11 February 2013Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
11 February 2013Previous accounting period extended from 31 October 2012 to 31 January 2013 (1 page)
11 February 2013Previous accounting period extended from 31 October 2012 to 31 January 2013 (1 page)
11 February 2013Annual return made up to 26 October 2012 with a full list of shareholders (5 pages)
12 June 2012Registered office address changed from Gable House 18-24 Turnham Green Terrace Chiswick London London W4 1QP England on 12 June 2012 (1 page)
12 June 2012Registered office address changed from Gable House 18-24 Turnham Green Terrace Chiswick London London W4 1QP England on 12 June 2012 (1 page)
26 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)
26 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(32 pages)
26 October 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(32 pages)