Gazeal Limited

  • Active
  • Incorporated on 15 Dec 2008

Reg Address: 41 Devonshire Street, London W1G 7AJ

Previous Names:
Arquebus Limited - 15 Jan 2015
Conveyancing Administration Limited - 31 Mar 2009
Arquebus Limited - 31 Mar 2009
Conveyancing Administration Limited - 15 Dec 2008

Company Classifications:
82990 - Other business support service activities n.e.c.


  • Summary The company with name "Gazeal Limited" is a ltd and located in 41 Devonshire Street, London W1G 7AJ. Gazeal Limited is currently in active status and it was incorporated on 15 Dec 2008 (15 years 9 months 7 days ago). Details about company profile is given in below sections.

Company Financials

Overview of company financial details and comparison for the last 2 years.

Following is the chart showing overview of the company assets and liabilities in last few years. Also there are details about company finances for current year and comparison with the last year.






Directors and Secretaries

List of all Directors and Secretaries in Gazeal Limited.

Following are the details about company officers including Directors and Secretaries.

# Name Role Appt Date Nationality Status
1 Russell Stephen Duckworth Director 1 Jun 2016 British Active
2 Russell Stephen Duckworth Director 1 Jun 2016 British Active
3 John Michael Halpin Director 28 Jul 2014 Irish Active
4 John Michael Halpin Director 28 Jul 2014 Irish Resigned
19 Apr 2023
5 William Rupert Coldstream Clunie Cunningham Director 27 Jul 2014 British Active
6 William Rupert Coldstream Clunie Cunningham Director 27 Jul 2014 British Active
7 Peter John Kirby Secretary 1 Jul 2014 - Active
8 Duncan Willem Graham Samuel Secretary 15 Dec 2008 British Resigned
1 Jul 2014
9 Duncan Willem Graham Samuel Director 15 Dec 2008 British Active


Persons with Significant Control

List of all persons/companies with sigificant control.

Following are the details about all persons and companies who have sigificant control over the company.

# Name Notified Nationality Status
1 Cgwl Nominees Ltd
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 25 To 50 Percent
7 Apr 2016 - Active
2 Cgwl Nominees Ltd
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 25 To 50 Percent
7 Apr 2016 - Ceased
1 Jun 2021


Latest Filing Activity

List of company filings like confirmation statements, accounts for Gazeal Limited.

Following are the details about company filings including confirmation statements, accounts, new director appointments and others.

# Filing Type Filing Date
1 Accounts - Micro Entity 12 Jun 2024 Download PDF
2 Confirmation Statement - Updates 28 May 2024 Download PDF
3 Capital - Allotment Shares 22 May 2024 Download PDF
4 Capital - Allotment Shares 22 May 2024 Download PDF
5 Capital - Allotment Shares 22 May 2024 Download PDF
6 Capital - Allotment Shares 22 May 2024 Download PDF
7 Capital - Allotment Shares 22 May 2024 Download PDF
8 Capital - Allotment Shares 22 May 2024 Download PDF
9 Capital - Allotment Shares 22 May 2024 Download PDF
10 Capital - Allotment Shares 22 May 2024 Download PDF
11 Capital - Allotment Shares 22 May 2024 Download PDF
12 Capital - Allotment Shares 22 May 2024 Download PDF
13 Capital - Allotment Shares 22 May 2024 Download PDF
14 Accounts - Micro Entity 13 Jun 2023 Download PDF
15 Capital - Allotment Shares 31 May 2023 Download PDF
16 Capital - Allotment Shares 31 May 2023 Download PDF
17 Confirmation Statement - Updates 31 May 2023 Download PDF
18 Capital - Allotment Shares 31 May 2023 Download PDF
19 Resolution 17 Oct 2022 Download PDF
20 Incorporation - Memorandum Articles 17 Oct 2022 Download PDF
21 Accounts - Micro Entity 16 Sep 2022 Download PDF
22 Capital - Allotment Shares 30 May 2022 Download PDF
3 Pages
23 Confirmation Statement - Updates 30 May 2022 Download PDF
15 Pages
24 Capital - Allotment Shares 30 May 2022 Download PDF
3 Pages
25 Capital - Allotment Shares 30 May 2022 Download PDF
3 Pages
26 Capital - Allotment Shares 24 Jun 2021 Download PDF
27 Persons With Significant Control - Notification Of A Person With Significant Control Statement 15 Jun 2021 Download PDF
28 Persons With Significant Control - Cessation Of A Person With Significant Control 8 Jun 2021 Download PDF
29 Capital - Allotment Shares 8 Jun 2021 Download PDF
30 Confirmation Statement - Updates 8 Jun 2021 Download PDF
31 Capital - Allotment Shares 26 May 2021 Download PDF
32 Capital - Allotment Shares 26 May 2021 Download PDF
33 Capital - Allotment Shares 18 Feb 2021 Download PDF
3 Pages
34 Capital - Allotment Shares 23 Dec 2020 Download PDF
3 Pages
35 Capital - Second Filing Allotment Shares 23 Oct 2020 Download PDF
4 Pages
36 Capital - Allotment Shares 24 Aug 2020 Download PDF
4 Pages
37 Accounts - Micro Entity 1 Jul 2020 Download PDF
8 Pages
38 Capital - Allotment Shares 11 Jun 2020 Download PDF
3 Pages
39 Confirmation Statement - Updates 11 Jun 2020 Download PDF
14 Pages
40 Capital - Allotment Shares 11 Jun 2020 Download PDF
3 Pages
41 Capital - Allotment Shares 29 Feb 2020 Download PDF
3 Pages
42 Officers - Change Person Secretary Company With Change Date 24 Feb 2020 Download PDF
1 Pages
43 Officers - Change Person Director Company With Change Date 24 Feb 2020 Download PDF
2 Pages
44 Officers - Change Person Director Company With Change Date 24 Feb 2020 Download PDF
2 Pages
45 Accounts - Micro Entity 28 Jan 2020 Download PDF
7 Pages
46 Capital - Allotment Shares 19 Jan 2020 Download PDF
3 Pages
47 Officers - Appoint Person Director Company With Name Date 5 Nov 2019 Download PDF
2 Pages
48 Capital - Allotment Shares 17 Oct 2019 Download PDF
3 Pages
49 Confirmation Statement - Updates 4 Jun 2019 Download PDF
13 Pages
50 Capital - Allotment Shares 30 May 2019 Download PDF
3 Pages
51 Capital - Allotment Shares 27 Apr 2019 Download PDF
3 Pages
52 Capital - Allotment Shares 9 Mar 2019 Download PDF
3 Pages
53 Capital - Allotment Shares 18 Feb 2019 Download PDF
3 Pages
54 Capital - Allotment Shares 8 Feb 2019 Download PDF
3 Pages
55 Accounts - Micro Entity 30 Dec 2018 Download PDF
6 Pages
56 Capital - Allotment Shares 20 Nov 2018 Download PDF
3 Pages
57 Capital - Allotment Shares 30 Jul 2018 Download PDF
3 Pages
58 Confirmation Statement - Updates 29 May 2018 Download PDF
11 Pages
59 Capital - Allotment Shares 24 May 2018 Download PDF
3 Pages
60 Capital - Allotment Shares 7 Mar 2018 Download PDF
3 Pages
61 Capital - Allotment Shares 18 Jan 2018 Download PDF
3 Pages
62 Accounts - Total Exemption Full 27 Dec 2017 Download PDF
8 Pages
63 Capital - Allotment Shares 18 Sep 2017 Download PDF
3 Pages
64 Capital - Allotment Shares 13 Jun 2017 Download PDF
3 Pages
65 Confirmation Statement - Updates 8 Jun 2017 Download PDF
10 Pages
66 Capital - Allotment Shares 11 Apr 2017 Download PDF
3 Pages
67 Capital - Allotment Shares 26 Jan 2017 Download PDF
8 Pages
68 Accounts - Total Exemption Small 1 Jan 2017 Download PDF
5 Pages
69 Capital - Allotment Shares 15 Dec 2016 Download PDF
8 Pages
70 Capital - Allotment Shares 11 Nov 2016 Download PDF
5 Pages
71 Annual Return - Company With Made Up Date Full List Shareholders 6 Jun 2016 Download PDF
12 Pages
72 Capital - Allotment Shares 10 May 2016 Download PDF
5 Pages
73 Accounts - Total Exemption Small 20 Feb 2016 Download PDF
3 Pages
74 Capital - Allotment Shares 6 Nov 2015 Download PDF
5 Pages
75 Capital - Allotment Shares 6 Jul 2015 Download PDF
5 Pages
76 Officers - Change Person Secretary Company With Change Date 18 Jun 2015 Download PDF
1 Pages
77 Annual Return - Company With Made Up Date Full List Shareholders 18 Jun 2015 Download PDF
10 Pages
78 Capital - Allotment Shares 15 Jun 2015 Download PDF
5 Pages
79 Accounts - Total Exemption Small 23 Mar 2015 Download PDF
10 Pages
80 Capital - Allotment Shares 26 Jan 2015 Download PDF
5 Pages
81 Change Of Name - Certificate Company 15 Jan 2015 Download PDF
3 Pages
82 Officers - Appoint Person Director Company With Name Date 29 Jul 2014 Download PDF
2 Pages
83 Officers - Appoint Person Director Company With Name Date 28 Jul 2014 Download PDF
2 Pages
84 Officers - Appoint Person Secretary Company With Name 1 Jul 2014 Download PDF
2 Pages
85 Officers - Termination Secretary Company With Name 1 Jul 2014 Download PDF
1 Pages
86 Capital - Allotment Shares 25 Jun 2014 Download PDF
5 Pages
87 Annual Return - Company With Made Up Date Full List Shareholders 10 Jun 2014 Download PDF
7 Pages
88 Resolution 27 Mar 2014 Download PDF
46 Pages
89 Accounts - Total Exemption Small 26 Feb 2014 Download PDF
4 Pages
90 Address - Change Registered Office Company With Date Old 4 Feb 2014 Download PDF
1 Pages
91 Annual Return - Company With Made Up Date Full List Shareholders 28 Jun 2013 Download PDF
7 Pages
92 Address - Change Registered Office Company With Date Old 5 Jun 2013 Download PDF
1 Pages
93 Accounts - Total Exemption Small 26 Feb 2013 Download PDF
4 Pages
94 Capital - Legacy 11 Jul 2012 Download PDF
2 Pages
95 Capital - Allotment Shares 11 Jul 2012 Download PDF
2 Pages
96 Capital - Allotment Shares 11 Jul 2012 Download PDF
2 Pages
97 Capital - Legacy 11 Jul 2012 Download PDF
2 Pages
98 Document Replacement - Second Filing Of Form With Form Type 10 Jul 2012 Download PDF
6 Pages
99 Annual Return - Company With Made Up Date Full List Shareholders 6 Jul 2012 Download PDF
6 Pages
100 Accounts - Total Exemption Small 2 Mar 2012 Download PDF
5 Pages


Mutual Companies

List of companies mutual between directors of this company.

Following are the details about companies which are mutual between director of this company.

# Name Status
1 Occam Underwriting Limited
Mutual People: Russell Stephen Duckworth
Active
2 Independent Brewers Ltd Ltd
Mutual People: Russell Stephen Duckworth
Active
3 Companies With Grace Limited
Mutual People: Russell Stephen Duckworth
Active
4 Plan With Grace Limited
Mutual People: Russell Stephen Duckworth
Active
5 Hawkwood Capital Services Limited
Mutual People: Russell Stephen Duckworth
Active
6 Agridex Limited
Mutual People: Russell Stephen Duckworth
Active
7 Advocates International Limited
Mutual People: Duncan Willem Graham Samuel
Active
8 Interactive Investor Limited
Mutual People: Duncan Willem Graham Samuel
Active
9 St Hubert Systems Limited
Mutual People: Duncan Willem Graham Samuel
Active
10 Culverin Systems Limited
Mutual People: Duncan Willem Graham Samuel
Active
11 Snaphaunce Limited
Mutual People: Duncan Willem Graham Samuel
dissolved
12 Koodu Limited
Mutual People: Duncan Willem Graham Samuel
dissolved
13 Bracher Emden Wholesale Limited
Mutual People: William Rupert Coldstream Clunie Cunningham
Liquidation
14 Hyperion Grow Lights Limited
Mutual People: William Rupert Coldstream Clunie Cunningham
Active
15 Excelsior Litigation Limited
Mutual People: William Rupert Coldstream Clunie Cunningham
Active
16 Energy By Get Limited
Mutual People: William Rupert Coldstream Clunie Cunningham
Active
17 Numecent Holdings Ltd
Mutual People: William Rupert Coldstream Clunie Cunningham
Active
18 Tomorrow Loans Plc
Mutual People: William Rupert Coldstream Clunie Cunningham
Active
19 Fisherman Film2 Limited
Mutual People: William Rupert Coldstream Clunie Cunningham
Active
20 Gralho Consulting Ltd
Mutual People: William Rupert Coldstream Clunie Cunningham
Active
21 Omeira Studio Partners Limited
Mutual People: William Rupert Coldstream Clunie Cunningham
Active
22 Endeavour Nominees Limited
Mutual People: William Rupert Coldstream Clunie Cunningham
Active
23 Endeavour Ventures Tier 1 Investor Scheme Ltd
Mutual People: William Rupert Coldstream Clunie Cunningham
dissolved
24 Endeavour Ventures Limited
Mutual People: William Rupert Coldstream Clunie Cunningham
Active
25 Float Capital Limited
Mutual People: William Rupert Coldstream Clunie Cunningham
administration
26 Forthkirk Limited
Mutual People: William Rupert Coldstream Clunie Cunningham
Active