UKBizDB.co.uk

GANAPATI LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ganapati Limited. The company was founded 10 years ago and was given the registration number 08807827. The firm's registered office is in LONDON. You can find them at 1 Angel Court, 15th Floor, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GANAPATI LIMITED
Company Number:08807827
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 2013
End of financial year:31 January 2019
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1 Angel Court, 15th Floor, London, England, EC2R 7HJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One Angel Court, 15th Floor, Throgmorton Street, London, England, EC2R 7HU

Director07 November 2017Active
5, London Wall Buildings, London, England, EC2M 5NS

Secretary01 May 2017Active
6-8 Standard Place, Rivington Street, London, United Kingdom, EC2A 3BE

Secretary09 December 2013Active
18, Denton Street, 18, London, England, SW18 2JR

Secretary01 July 2020Active
One Angel Court, 15th Floor, Throgmorton Street, London, England, EC2R 7HU

Director25 September 2019Active
One Angel Court, 15th Floor, Throgmorton Street, London, England, EC2R 7HU

Director20 December 2019Active
One Angel Court, 15th Floor, Throgmorton Street, London, England, EC2R 7HU

Director06 August 2015Active
6-8 Standard Place, Rivington Street, London, United Kingdom, EC2A 3BE

Director31 August 2016Active
One Angel Court, 15th Floor, Throgmorton Street, London, England, EC2R 7HU

Director01 June 2014Active
Higashi - Tamagawa, 1.34.7, Setagaya-Ku, Japan,

Director31 January 2014Active
One Angel Court, 15th Floor, Throgmorton Street, London, England, EC2R 7HU

Director31 January 2014Active
6-8 Standard Place, Rivington Street, London, United Kingdom, EC2A 3BE

Director07 February 2019Active
One Angel Court, 15th Floor, Throgmorton Street, London, England, EC2R 7HU

Director12 September 2017Active
1-10-11-102 Aobadai, Meguro-Ku, Tokyo, Japan, 153-0042

Director02 February 2016Active
30, Percy Street, London, United Kingdom, W1T 2DB

Director09 December 2013Active

People with Significant Control

Hlms Inc.
Notified on:28 February 2020
Status:Active
Country of residence:England
Address:Level 15, 1 Angel Court, London, England, EC2R 7HJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Hmls Inc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:30, Percy Street, London, England, W1T 2DB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Yukio Ishihara
Notified on:06 April 2016
Status:Active
Date of birth:December 1974
Nationality:Japanese
Country of residence:Japan
Address:Violet P>C>301, Shimoda-Tyo 5.37.17, Yokohama-Shi, Japan,
Nature of control:
  • Significant influence or control
Ms Maiko Kinoshita
Notified on:06 April 2016
Status:Active
Date of birth:September 1980
Nationality:Japanese
Country of residence:Japan
Address:7-Chome-3-8, Roppongi, Tokyo-To 106-0032, Japan,
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-11-08Gazette

Gazette dissolved compulsory.

Download
2022-01-30Officers

Termination secretary company with name termination date.

Download
2021-10-15Dissolution

Dissolved compulsory strike off suspended.

Download
2021-09-07Gazette

Gazette notice compulsory.

Download
2021-07-13Officers

Termination director company with name termination date.

Download
2021-01-25Address

Change registered office address company with date old address new address.

Download
2021-01-21Accounts

Change account reference date company previous extended.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Officers

Termination director company with name termination date.

Download
2020-10-20Persons with significant control

Change to a person with significant control.

Download
2020-09-07Address

Change registered office address company with date old address new address.

Download
2020-09-07Officers

Appoint person secretary company with name date.

Download
2020-07-06Incorporation

Re registration memorandum articles.

Download
2020-07-06Change of name

Certificate re registration public limited company to private.

Download
2020-07-06Resolution

Resolution.

Download
2020-07-06Change of name

Reregistration public to private company.

Download
2020-06-18Officers

Termination director company with name termination date.

Download
2020-06-01Officers

Termination secretary company with name termination date.

Download
2020-03-19Officers

Change person director company with change date.

Download
2020-03-18Officers

Change person director company with change date.

Download
2020-03-18Officers

Change person director company with change date.

Download
2020-03-12Persons with significant control

Notification of a person with significant control.

Download
2020-03-12Persons with significant control

Change to a person with significant control.

Download
2020-03-12Persons with significant control

Cessation of a person with significant control.

Download
2020-02-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.