Company NameGifour International Law Ltd
Company StatusActive
Company Number08071975
CategoryPrivate Limited Company
Incorporation Date16 May 2012(11 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7411Legal activities
SIC 69102Solicitors
SIC 70221Financial management

Directors

Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed16 May 2012(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr Giuseppe Gianni
Date of BirthJune 1967 (Born 56 years ago)
NationalityItalian
StatusResigned
Appointed16 May 2012(same day as company formation)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address7 Avenue St Laurent
Barbarin
98000

Contact

Websitegifourinternationallaw.co.uk

Location

Registered AddressSecond Floor
34 Lime Street
London
EC3M 7AT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

80 at £1Roberta Giustiniani
80.00%
Ordinary
20 at £1Giuseppe Gianni
20.00%
Ordinary

Financials

Year2014
Net Worth£182
Cash£451
Current Liabilities£1,982

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return16 May 2023 (11 months, 2 weeks ago)
Next Return Due30 May 2024 (1 month from now)

Filing History

20 June 2023Micro company accounts made up to 31 October 2022 (5 pages)
16 May 2023Confirmation statement made on 16 May 2023 with updates (4 pages)
16 June 2022Confirmation statement made on 16 May 2022 with no updates (3 pages)
31 May 2022Registered office address changed from Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN England to Second Floor 34 Lime Street London EC3M 7AT on 31 May 2022 (1 page)
18 May 2022Micro company accounts made up to 31 October 2021 (5 pages)
16 May 2021Confirmation statement made on 16 May 2021 with no updates (3 pages)
21 April 2021Micro company accounts made up to 31 October 2020 (5 pages)
24 June 2020Registered office address changed from 39a Welbeck Street London W1G 8DH to Forum House, 1st Floor 15-18 Lime Street London EC3M 7AN on 24 June 2020 (1 page)
18 June 2020Micro company accounts made up to 31 October 2019 (5 pages)
19 May 2020Confirmation statement made on 16 May 2020 with updates (4 pages)
4 July 2019Micro company accounts made up to 31 October 2018 (5 pages)
17 May 2019Confirmation statement made on 16 May 2019 with updates (4 pages)
11 June 2018Micro company accounts made up to 31 October 2017 (4 pages)
16 May 2018Confirmation statement made on 16 May 2018 with updates (4 pages)
23 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
23 May 2017Confirmation statement made on 16 May 2017 with updates (6 pages)
23 March 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
23 March 2017Total exemption small company accounts made up to 31 October 2016 (6 pages)
17 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
17 June 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
18 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(3 pages)
18 May 2016Annual return made up to 16 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 100
(3 pages)
23 February 2016Termination of appointment of Giuseppe Gianni as a director on 17 May 2012 (1 page)
23 February 2016Termination of appointment of Giuseppe Gianni as a director on 17 May 2012 (1 page)
18 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(3 pages)
18 May 2015Annual return made up to 16 May 2015 with a full list of shareholders
Statement of capital on 2015-05-18
  • GBP 100
(3 pages)
14 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
14 May 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
28 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(3 pages)
28 May 2014Annual return made up to 16 May 2014 with a full list of shareholders
Statement of capital on 2014-05-28
  • GBP 100
(3 pages)
2 January 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
2 January 2014Total exemption small company accounts made up to 31 October 2013 (6 pages)
18 November 2013Previous accounting period extended from 31 May 2013 to 31 October 2013 (1 page)
18 November 2013Previous accounting period extended from 31 May 2013 to 31 October 2013 (1 page)
24 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (3 pages)
24 June 2013Annual return made up to 16 May 2013 with a full list of shareholders (3 pages)
11 July 2012Registered office address changed from 39a Welbeck Street London W1G 8DH United Kingdom on 11 July 2012 (1 page)
11 July 2012Appointment of Mr Giuseppe Gianni as a director (2 pages)
11 July 2012Registered office address changed from 39a Welbeck Street London W1G 8DH United Kingdom on 11 July 2012 (1 page)
11 July 2012Appointment of Mr Giuseppe Gianni as a director (2 pages)
29 June 2012Appointment of Giuseppe Gianni as a director (3 pages)
29 June 2012Appointment of Giuseppe Gianni as a director (3 pages)
21 May 2012Termination of appointment of Barbara Kahan as a director (2 pages)
21 May 2012Termination of appointment of Barbara Kahan as a director (2 pages)
16 May 2012Incorporation (36 pages)
16 May 2012Incorporation (36 pages)