This company is commonly known as Gordian Knot Limited. The company was founded 30 years ago and was given the registration number 02853833. The firm's registered office is in LONDON. You can find them at Lansdowne House, Berkeley Square, London, . This company's SIC code is 66300 - Fund management activities.
Name | : | GORDIAN KNOT LIMITED |
---|---|---|
Company Number | : | 02853833 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 September 1993 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Lansdowne House, Berkeley Square, London, W1J 6AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
North Farm, West Way, Sawston, England, CB22 3WE | Secretary | 28 July 2004 | Active |
North Farm, West Way, Sawston, England, CB22 3WE | Director | 04 October 1993 | Active |
North Farm, West Way, Sawston, England, CB22 3WE | Director | 04 October 1993 | Active |
Trehurst House, Milbourne Lane, Esher, KT10 9DX | Secretary | 20 January 1995 | Active |
8 Westmoreland Place, London, SW1V 4AD | Secretary | 15 April 1994 | Active |
10 Upper Bank Street, London, E14 5JJ | Corporate Nominee Secretary | 15 September 1993 | Active |
Old Gallops, 127 Silverdale Avenue, Walton On Thames, KT12 1EH | Director | 18 April 1994 | Active |
17 Kirkdale Road, Harpenden, AL5 2PT | Nominee Director | 15 September 1993 | Active |
688 North Wilton Road, New Canaan, Usa, | Director | 24 October 2006 | Active |
31 Three Wells Lane, Darien, Us, | Director | 24 October 2005 | Active |
27 Bishops Road, London, N6 4HP | Director | 18 April 1994 | Active |
Hainer Weg 159, Frankfurt, Germany, FOREIGN | Director | 27 October 2000 | Active |
406 Carriage Lane, Wyckoff, New Jersey, Usa, FOREIGN | Director | 01 May 2002 | Active |
Rentei Schlob Pesch Ossum 15, Meerbusch, Germany, | Director | 20 October 1998 | Active |
89 Thurleigh Road, London, SW12 8TY | Nominee Director | 15 September 1993 | Active |
Am Leonhardsbrunn 11 60487, Frankfurt, Germany, FOREIGN | Director | 30 August 1995 | Active |
Mr Fayez Shalaby Sarofim | ||
Notified on | : | 29 January 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1928 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | Zip: 77052-2830, P.O. Box 52830, Houston, United States, |
Nature of control | : |
|
Fayez Sarofim & Co. | ||
Notified on | : | 28 January 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | Two Houston Center, 909 Fannin, Houston, United States, |
Nature of control | : |
|
Db Overseas Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1, Great Winchester Street, London, England, EC2N 2DB |
Nature of control | : |
|
Mr Nicholas John Sossidis | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1955 |
Nationality | : | Greek |
Country of residence | : | England |
Address | : | North Farm, West Way, Sawston, England, CB22 3WE |
Nature of control | : |
|
Mr Richard Stephen Partridge-Hicks | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | North Farm, West Way, Sawston, England, CB22 3WE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-13 | Accounts | Accounts with accounts type group. | Download |
2023-12-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-09 | Gazette | Gazette filings brought up to date. | Download |
2023-11-28 | Gazette | Gazette notice compulsory. | Download |
2023-06-12 | Address | Change registered office address company with date old address new address. | Download |
2023-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-17 | Accounts | Accounts with accounts type group. | Download |
2022-01-05 | Resolution | Resolution. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-20 | Capital | Capital allotment shares. | Download |
2021-11-15 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-15 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-06-29 | Accounts | Accounts with accounts type group. | Download |
2021-02-08 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-17 | Accounts | Accounts with accounts type group. | Download |
2020-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-17 | Accounts | Accounts with accounts type group. | Download |
2019-02-21 | Capital | Capital return purchase own shares. | Download |
2019-02-04 | Resolution | Resolution. | Download |
2019-02-04 | Capital | Capital name of class of shares. | Download |
2019-02-04 | Capital | Capital cancellation shares. | Download |
2019-02-01 | Persons with significant control | Notification of a person with significant control. | Download |
2019-01-29 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.