GAUCHO LICENSING LIMITED

Register to unlock more data on OkredoRegister

GAUCHO LICENSING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

11464520

Incorporation date

13/07/2018

Size

Dormant

Contacts

Registered address

Registered address

13 Hanover Square, London W1S 1HNCopy
copy info iconCopy
See on map
Latest events (Record since 13/07/2018)
dot icon21/10/2025
Accounts for a dormant company made up to 2024-12-31
dot icon10/09/2025
Confirmation statement made on 2025-07-12 with no updates
dot icon31/07/2025
Termination of appointment of Ross Michael Butler as a director on 2025-06-02
dot icon27/05/2025
Registered office address changed from 2 & 3 Threadneedle Walk 60 Threadneedle Street London EC2R 8HP England to 13 Hanover Square London W1S 1HN on 2025-05-27
dot icon27/05/2025
Appointment of Mr Baton Berisha as a director on 2025-04-04
dot icon24/10/2024
Termination of appointment of Martin James Williams as a director on 2024-10-23
dot icon04/10/2024
Satisfaction of charge 114645200001 in full
dot icon04/10/2024
Satisfaction of charge 114645200002 in full
dot icon03/10/2024
Registration of charge 114645200003, created on 2024-09-27
dot icon26/09/2024
Change of details for Gioma (Uk) Limited as a person with significant control on 2020-01-08
dot icon12/09/2024
Accounts for a dormant company made up to 2023-12-31
dot icon25/07/2024
Confirmation statement made on 2024-07-12 with no updates
dot icon22/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon10/08/2023
Confirmation statement made on 2023-07-12 with no updates
dot icon10/05/2023
Registration of charge 114645200002, created on 2023-05-09
dot icon04/10/2022
Accounts for a dormant company made up to 2021-12-31
dot icon09/08/2022
Confirmation statement made on 2022-07-12 with no updates
dot icon10/01/2022
Appointment of Mr Stephen John Cramer as a director on 2021-10-12
dot icon06/11/2021
Confirmation statement made on 2021-07-12 with updates
dot icon06/11/2021
Director's details changed for Mr Martin James Williams on 2020-10-01
dot icon26/08/2021
Accounts for a dormant company made up to 2020-12-31
dot icon09/08/2021
Accounts for a dormant company made up to 2019-12-31
dot icon12/06/2021
Termination of appointment of Robert Peter Anthony Dawson as a director on 2021-05-08
dot icon31/12/2020
Appointment of Mr Robert Peter Anthony Dawson as a director on 2020-09-17
dot icon19/10/2020
Confirmation statement made on 2020-07-12 with no updates
dot icon08/01/2020
Registered office address changed from 60 Threadneedle Street Threadneedle Street London EC2R 8HP England to 2 & 3 Threadneedle Walk 60 Threadneedle Street London EC2R 8HP on 2020-01-08
dot icon08/01/2020
Registered office address changed from Fourth Floor 7-9 Swallow Street London W1B 4DE United Kingdom to 60 Threadneedle Street Threadneedle Street London EC2R 8HP on 2020-01-08
dot icon13/09/2019
Termination of appointment of James Richard Kottler as a director on 2019-08-08
dot icon15/08/2019
Appointment of Mr Ross Michael Butler as a director on 2019-07-26
dot icon15/08/2019
Appointment of Mr Martin James Williams as a director on 2019-07-26
dot icon19/07/2019
Confirmation statement made on 2019-07-12 with no updates
dot icon18/03/2019
Appointment of Mr James Richard Kottler as a director on 2019-03-05
dot icon18/03/2019
Termination of appointment of Frank Bandura as a director on 2019-03-05
dot icon27/11/2018
Termination of appointment of Oliver James Meakin as a director on 2018-10-22
dot icon27/11/2018
Resolutions
dot icon08/11/2018
Resolutions
dot icon07/11/2018
Current accounting period extended from 2019-07-31 to 2019-12-31
dot icon26/10/2018
Registration of charge 114645200001, created on 2018-10-23
dot icon13/07/2018
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
12/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
-
1.00
-
0.00
1.00
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

8
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Berisha, Baton
Director
04/04/2025 - Present
24
Bandura, Frank
Director
13/07/2018 - 05/03/2019
36
Cramer, Stephen John
Director
12/10/2021 - Present
41
Kottler, James Richard
Director
05/03/2019 - 08/08/2019
18
Meakin, Oliver James
Director
13/07/2018 - 22/10/2018
25

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GAUCHO LICENSING LIMITED

GAUCHO LICENSING LIMITED is an(a) Active company incorporated on 13/07/2018 with the registered office located at 13 Hanover Square, London W1S 1HN. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GAUCHO LICENSING LIMITED?

toggle

GAUCHO LICENSING LIMITED is currently Active. It was registered on 13/07/2018 .

Where is GAUCHO LICENSING LIMITED located?

toggle

GAUCHO LICENSING LIMITED is registered at 13 Hanover Square, London W1S 1HN.

What does GAUCHO LICENSING LIMITED do?

toggle

GAUCHO LICENSING LIMITED operates in the Licenced restaurants (56.10/1 - SIC 2007) sector.

What is the latest filing for GAUCHO LICENSING LIMITED?

toggle

The latest filing was on 21/10/2025: Accounts for a dormant company made up to 2024-12-31.