Company NameGut Agency Ltd
Company StatusActive
Company Number11219021
CategoryPrivate Limited Company
Incorporation Date22 February 2018(6 years, 2 months ago)

Business Activity

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

Directors

Director NamePatricia Pomies
Date of BirthNovember 1979 (Born 44 years ago)
NationalityArgentinian
StatusCurrent
Appointed19 October 2023(5 years, 7 months after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Country of ResidenceSpain
Correspondence Address13 CristÓBal BordiÚ
BuzÓN B
Madrid
28003
Director NameMr Martin Gonzalo Umaran
Date of BirthJuly 1968 (Born 55 years ago)
NationalityArgentinian
StatusCurrent
Appointed19 October 2023(5 years, 7 months after company formation)
Appointment Duration6 months, 1 week
RoleMechanical Engineer
Country of ResidenceSpain
Correspondence Address13 CristÃ?Bal BordiÃ?
BuzÃ?N B
Madrid
28003
Director NameWanda Weigert
Date of BirthFebruary 1981 (Born 43 years ago)
NationalityArgentinian
StatusCurrent
Appointed19 October 2023(5 years, 7 months after company formation)
Appointment Duration6 months, 1 week
RoleCompany Director
Country of ResidenceArgentina
Correspondence Address261 Della Paolera
24th Floor, 1001
City Of Buenos Aires
Argentina
Director NameEduardo GastÓN Bigio
Date of BirthJune 1976 (Born 47 years ago)
NationalityArgentinian
StatusCurrent
Appointed19 October 2023(5 years, 7 months after company formation)
Appointment Duration6 months, 1 week
RoleFounder And Creative Chairman
Country of ResidenceArgentina
Correspondence Address54 Portland Place
London
W1B 1DY
Director NameAnselmo Ramos
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBrazilian
StatusCurrent
Appointed19 October 2023(5 years, 7 months after company formation)
Appointment Duration6 months, 1 week
RoleFounder And Creative Chairman
Country of ResidenceUnited States
Correspondence Address54 Portland Place
London
W1B 1DY
Secretary NameBroughton Secretaries Limited (Corporation)
StatusCurrent
Appointed22 February 2018(same day as company formation)
Correspondence Address54 Portland Place
London
W1B 1DY
Director NameMr Jose Luis Santarcieri Marinoni
Date of BirthNovember 1972 (Born 51 years ago)
NationalityUruguayan
StatusResigned
Appointed22 February 2018(same day as company formation)
RoleBusiness Administrator
Country of ResidenceUruguay
Correspondence AddressLuis Alberto De Herrera 1248, Wtc Ii Suite 811
Cp 11300
Montevideo
Uruguay
Director NameMr Pedro Levene Areco
Date of BirthJuly 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2019(1 year, 2 months after company formation)
Appointment Duration4 years, 5 months (resigned 19 October 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address5 New Tong Field
Bromley Cross
Bolton
BL7 9XU
Director NamePlatinum Nominees Limited (Corporation)
StatusResigned
Appointed22 February 2018(same day as company formation)
Correspondence Address54 Portland Place London
W1b 1dy
London
W1B 1DY
Director NameSteelcourt Nominees Limited (Corporation)
StatusResigned
Appointed22 February 2018(same day as company formation)
Correspondence Address54 Portland Place London
W1b 1dy
London
W1B 1DY

Location

Registered Address54 Portland Place
London
W1B 1DY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Accounts

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

Returns

Latest Return21 February 2024 (2 months ago)
Next Return Due7 March 2025 (10 months, 2 weeks from now)

Filing History

21 July 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
8 March 2023Confirmation statement made on 21 February 2023 with no updates (3 pages)
12 October 2022Total exemption full accounts made up to 31 December 2021 (7 pages)
21 February 2022Confirmation statement made on 21 February 2022 with no updates (3 pages)
4 August 2021Total exemption full accounts made up to 31 December 2020 (7 pages)
5 May 2021Cessation of Eduardo Gaston Bigio as a person with significant control on 18 December 2020 (1 page)
26 April 2021Change of details for Mr Eduardo Gaston Bigio as a person with significant control on 18 December 2020 (2 pages)
26 April 2021Confirmation statement made on 21 February 2021 with updates (4 pages)
21 August 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
5 March 2020Confirmation statement made on 21 February 2020 with no updates (3 pages)
3 December 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
15 November 2019Previous accounting period shortened from 28 February 2019 to 31 December 2018 (1 page)
28 May 2019Termination of appointment of Steelcourt Nominees Limited as a director on 17 May 2019 (1 page)
28 May 2019Termination of appointment of Jose Luis Santarcieri Marinoni as a director on 17 May 2019 (1 page)
28 May 2019Appointment of Mr Pedro Levene Areco as a director on 17 May 2019 (2 pages)
28 May 2019Termination of appointment of Platinum Nominees Limited as a director on 17 May 2019 (1 page)
22 February 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
22 February 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-02-22
  • USD 100
(28 pages)