GILGAMESH (ASHBY) LIMITED

Register to unlock more data on OkredoRegister

GILGAMESH (ASHBY) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04157359

Incorporation date

09/02/2001

Size

Dormant

Contacts

Registered address

Registered address

Hallswelle House, 1 Hallswelle Road, London NW11 0DHCopy
copy info iconCopy
See on map
Latest events (Record since 20/02/2023)
dot icon11/03/2026
Withdrawal of a person with significant control statement on 2026-03-11
dot icon11/03/2026
Notification of Zvi Nixon as a person with significant control on 2016-04-06
dot icon11/03/2026
Notification of Batya Borowski as a person with significant control on 2016-04-06
dot icon11/03/2026
Notification of Richard Kaufman as a person with significant control on 2016-04-06
dot icon11/03/2026
Notification of Daniel Eilon as a person with significant control on 2024-11-01
dot icon06/03/2026
Confirmation statement made on 2026-02-09 with no updates
dot icon10/09/2025
Accounts for a dormant company made up to 2024-12-31
dot icon18/02/2025
Termination of appointment of Haim Noam as a secretary on 2021-11-19
dot icon18/02/2025
Confirmation statement made on 2025-02-09 with updates
dot icon12/02/2025
Registered office address changed from Portland Suite, Audley House 12-12a Margaret Street London W1W 8JQ United Kingdom to Hallswelle House 1 Hallswelle Road London NW11 0DH on 2025-02-12
dot icon14/11/2024
Termination of appointment of Avishay Noam as a director on 2024-11-01
dot icon14/11/2024
Appointment of Dr Daniel Eilon as a director on 2024-11-01
dot icon24/07/2024
Accounts for a dormant company made up to 2023-12-31
dot icon11/07/2024
Registered office address changed from Portland Suite, Audley House 12-12a Margaret Street London W1W 8RH United Kingdom to Portland Suite, Audley House 12-12a Margaret Street London W1W 8JQ on 2024-07-11
dot icon17/06/2024
Registered office address changed from PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA to Portland Suite, Audley House 12-12a Margaret Street London W1W 8RH on 2024-06-17
dot icon16/02/2024
Confirmation statement made on 2024-02-09 with no updates
dot icon11/09/2023
Accounts for a dormant company made up to 2022-12-31
dot icon20/02/2023
Confirmation statement made on 2023-02-09 with updates
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
09/02/2027
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
-
100.00
-
0.00
-
-
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

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
WALGATE SERVICES LIMITED
Corporate Secretary
03/08/2001 - 10/02/2002
132
HALLMARK SECRETARIES LIMITED
Nominee Secretary
09/02/2001 - 22/02/2001
9278
Noam, Avishay
Director
22/07/2015 - 01/11/2024
6
Hallmark Registrars Limited
Nominee Director
09/02/2001 - 22/02/2001
8288
Noam, Haim
Director
22/02/2001 - 14/11/2001
3

Persons with Significant Control

5
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 GILGAMESH (ASHBY) LIMITED

GILGAMESH (ASHBY) LIMITED is an(a) Active company incorporated on 09/02/2001 with the registered office located at Hallswelle House, 1 Hallswelle Road, London NW11 0DH. 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 GILGAMESH (ASHBY) LIMITED?

toggle

GILGAMESH (ASHBY) LIMITED is currently Active. It was registered on 09/02/2001 .

Where is GILGAMESH (ASHBY) LIMITED located?

toggle

GILGAMESH (ASHBY) LIMITED is registered at Hallswelle House, 1 Hallswelle Road, London NW11 0DH.

What does GILGAMESH (ASHBY) LIMITED do?

toggle

GILGAMESH (ASHBY) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for GILGAMESH (ASHBY) LIMITED?

toggle

The latest filing was on 11/03/2026: Withdrawal of a person with significant control statement on 2026-03-11.