GAZELLE CORPORATE FINANCE LIMITED

Hellopages » Greater London » Westminster » W1G 7AJ

Company number 03216445
Status Active
Incorporation Date 20 June 1996
Company Type Private Limited Company
Address 41 DEVONSHIRE STREET, LONDON, W1G 7AJ
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration ninety-one events have happened. The last three records are Total exemption full accounts made up to 30 April 2016; Annual return made up to 5 June 2016 with full list of shareholders Statement of capital on 2016-06-09 GBP 44,323 ; Statement of capital on 4 April 2016 GBP 44,323 . The most likely internet sites of GAZELLE CORPORATE FINANCE LIMITED are www.gazellecorporatefinance.co.uk, and www.gazelle-corporate-finance.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. Gazelle Corporate Finance Limited is a Private Limited Company. The company registration number is 03216445. Gazelle Corporate Finance Limited has been working since 20 June 1996. The present status of the company is Active. The registered address of Gazelle Corporate Finance Limited is 41 Devonshire Street London W1g 7aj. . LEBUS, Richard Michael is a Secretary of the company. WILLES, Simon Charles is a Director of the company. Secretary WILLES, Alison has been resigned. Director CAHILL, Paul Reginald has been resigned. Director COLLINI, Peter Mark has been resigned. Director HEYMAN, Richard William has been resigned. Director O BYRNE, Teresa has been resigned. Director RICHMOND-WATSON, Anthony Euan has been resigned. Director SCHOSLAND, Christian Paul has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
LEBUS, Richard Michael
Appointed Date: 23 October 2006

Director
WILLES, Simon Charles
Appointed Date: 20 June 1996
64 years old

Resigned Directors

Secretary
WILLES, Alison
Resigned: 23 October 2006
Appointed Date: 20 June 1996

Director
CAHILL, Paul Reginald
Resigned: 06 December 2007
Appointed Date: 11 September 2001
67 years old

Director
COLLINI, Peter Mark
Resigned: 27 June 2005
Appointed Date: 02 June 2003
59 years old

Director
HEYMAN, Richard William
Resigned: 18 October 2007
Appointed Date: 15 September 2000
75 years old

Director
O BYRNE, Teresa
Resigned: 29 August 2003
Appointed Date: 01 June 2001
56 years old

Director
RICHMOND-WATSON, Anthony Euan
Resigned: 18 October 2007
Appointed Date: 02 June 2003
84 years old

Director
SCHOSLAND, Christian Paul
Resigned: 02 June 2003
Appointed Date: 15 September 2000
57 years old

GAZELLE CORPORATE FINANCE LIMITED Events

06 Nov 2016
Total exemption full accounts made up to 30 April 2016
09 Jun 2016
Annual return made up to 5 June 2016 with full list of shareholders
Statement of capital on 2016-06-09
  • GBP 44,323

04 Apr 2016
Statement of capital on 4 April 2016
  • GBP 44,323

04 Apr 2016
Statement by Directors
04 Apr 2016
Solvency Statement dated 24/03/16
...
... and 81 more events
22 Aug 1996
Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital

22 Aug 1996
Ad 13/08/96--------- £ si 42499@1=42499 £ ic 1/42500
22 Aug 1996
£ nc 100/42500 13/08/96
27 Jun 1996
Accounting reference date shortened from 30/06/97 to 30/04/97
20 Jun 1996
Incorporation

GAZELLE CORPORATE FINANCE LIMITED Charges

27 May 2005
Supplemental deed
Delivered: 10 June 2005
Status: Outstanding
Persons entitled: Howard De Walden Estates Limited
Description: £33,781.25 and all income and interest thereon and deriving…
9 May 2000
Supplemental deed
Delivered: 13 May 2000
Status: Satisfied on 5 April 2007
Persons entitled: Howard De Walden Estates Limited
Description: £22,031.25 and all income and interest thereon deriving…