Gideon 4 Limited LONDON


Gideon 4 started in year 2001 as Private Limited Company with registration number 04244436. The Gideon 4 company has been functioning successfully for 23 years now and its status is active. The firm's office is based in London at 180 Great Portland Street. Postal code: W1W 5QZ. Since Friday 3rd August 2001 Gideon 4 Limited is no longer carrying the name Lawgra (no.776).

Currently there are 2 directors in the the company, namely Philip S. and James S.. In addition one secretary - Frances H. - is with the firm. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Gideon 4 Limited Address / Contact

Office Address 180 Great Portland Street
Town London
Post code W1W 5QZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04244436
Date of Incorporation Mon, 2nd Jul 2001
Industry Development of building projects
End of financial Year 31st December
Company age 23 years old
Account next due date Mon, 30th Sep 2024 (157 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 16th Jul 2024 (2024-07-16)
Last confirmation statement dated Sun, 2nd Jul 2023

Company staff

Philip S.

Position: Director

Appointed: 13 February 2020

Frances H.

Position: Secretary

Appointed: 05 October 2016

James S.

Position: Director

Appointed: 01 October 2012

Michael J.

Position: Director

Appointed: 13 January 2017

Resigned: 31 December 2020

Angus D.

Position: Director

Appointed: 27 June 2016

Resigned: 07 November 2019

Simon C.

Position: Director

Appointed: 26 May 2015

Resigned: 13 January 2017

Benjamin G.

Position: Director

Appointed: 15 December 2014

Resigned: 14 June 2017

Sandra O.

Position: Secretary

Appointed: 01 January 2013

Resigned: 05 October 2016

Richard S.

Position: Director

Appointed: 26 June 2012

Resigned: 31 March 2015

Maxwell J.

Position: Director

Appointed: 05 July 2011

Resigned: 27 June 2016

Adrian W.

Position: Director

Appointed: 24 March 2011

Resigned: 25 May 2012

David G.

Position: Director

Appointed: 24 March 2011

Resigned: 16 February 2012

Tonianne D.

Position: Director

Appointed: 30 November 2006

Resigned: 16 April 2010

Susan D.

Position: Secretary

Appointed: 26 May 2005

Resigned: 01 January 2013

James S.

Position: Director

Appointed: 06 May 2003

Resigned: 17 February 2006

Janet V.

Position: Director

Appointed: 06 August 2002

Resigned: 01 June 2012

Charlotte E.

Position: Secretary

Appointed: 06 August 2002

Resigned: 26 May 2005

Rebecca W.

Position: Director

Appointed: 06 August 2002

Resigned: 31 October 2012

Nicholas S.

Position: Director

Appointed: 06 August 2002

Resigned: 24 March 2011

Nicholas P.

Position: Director

Appointed: 06 August 2002

Resigned: 10 June 2005

Diana B.

Position: Secretary

Appointed: 11 July 2001

Resigned: 06 August 2002

Mark E.

Position: Director

Appointed: 11 July 2001

Resigned: 06 August 2002

Brian P.

Position: Director

Appointed: 11 July 2001

Resigned: 06 August 2002

Whale Rock Directors Limited

Position: Corporate Nominee Director

Appointed: 02 July 2001

Resigned: 11 July 2001

Lawgram Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 02 July 2001

Resigned: 11 July 2001

People with significant control

The register of PSCs who own or have control over the company includes 1 name. As we identified, there is Chesterfield (No.40) Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Chesterfield (No.40) Limited

180 Great Portland Street, London, W1W 5QZ, United Kingdom

Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England And Wales
Place registered United Kingdom
Registration number 3954251
Notified on 30 June 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Lawgra (no.776) August 3, 2001

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 2nd, September 2023
Free Download (9 pages)

Company search

Advertisements