UKBizDB.co.uk

GAUSS HOLDINGS LIMITED

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

This company is commonly known as Gauss Holdings Limited. The company was founded 9 years ago and was given the registration number 09216616. The firm's registered office is in LONDON. You can find them at 7th Floor, 16 Berkeley Street, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:GAUSS HOLDINGS LIMITED
Company Number:09216616
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 September 2014
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:7th Floor, 16 Berkeley Street, London, England, W1J 8DZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Bolton Street (2nd Floor), London, England, W1J 8HY

Director18 November 2016Active
1, Bolton Street (2nd Floor), London, England, W1J 8HY

Director18 November 2016Active
1, Bolton Street (2nd Floor), London, England, W1J 8HY

Director18 November 2016Active
Studio 2, 2 Downshire Hill, London, England, NW3 1NR

Director12 September 2014Active
37/38, Margaret Street, London, United Kingdom, W1G 0JF

Director17 June 2015Active
37/38, Margaret Street, London, United Kingdom, W1G 0JF

Director12 September 2014Active

People with Significant Control

Richard John Jackson
Notified on:12 September 2019
Status:Active
Date of birth:September 1976
Nationality:British
Country of residence:United Kingdom
Address:First Floor Thavies Inn House / 3-4, Holborn Circus, London, United Kingdom, EC1N 2HA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Cameron Goodwin
Notified on:18 November 2016
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:England
Address:1, Bolton Street (2nd Floor), London, England, W1J 8HY
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Dr. Christopher Norman Lynch
Notified on:06 April 2016
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:United Kingdom
Address:Studio 2, 2 Downshire Hill, London, United Kingdom, NW3 1NR
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Z Investment Holdings Llp
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:First Floor Thavies Inn House / 3-4, Holborn Circus, London, United Kingdom, EC1N 2HA
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors

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 (7 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
2024-04-02Address

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

Download
2024-02-27Accounts

Accounts with accounts type micro entity.

Download
2024-01-11Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type micro entity.

Download
2022-12-14Address

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

Download
2022-12-12Confirmation statement

Confirmation statement with updates.

Download
2022-02-28Accounts

Accounts with accounts type micro entity.

Download
2022-02-14Capital

Capital allotment shares.

Download
2022-02-11Confirmation statement

Confirmation statement with updates.

Download
2021-03-12Accounts

Change account reference date company current extended.

Download
2021-03-12Confirmation statement

Confirmation statement with updates.

Download
2021-01-07Accounts

Accounts with accounts type micro entity.

Download
2020-04-07Officers

Change person director company with change date.

Download
2020-04-07Officers

Change person director company with change date.

Download
2020-04-07Officers

Change person director company with change date.

Download
2020-03-10Address

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

Download
2020-03-10Address

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

Download
2020-02-05Confirmation statement

Confirmation statement with updates.

Download
2019-12-27Accounts

Accounts with accounts type micro entity.

Download
2019-10-10Persons with significant control

Cessation of a person with significant control.

Download
2019-10-10Persons with significant control

Notification of a person with significant control.

Download
2019-10-10Persons with significant control

Change to a person with significant control.

Download
2019-10-10Capital

Capital allotment shares.

Download
2019-09-26Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.