Gotham Digital Science Ltd

  • Active
  • Incorporated on 21 Nov 2006

Reg Address: The Aon Centre The Leadenhall Building, 122 Leadenhall Street, London EC3V 4AN, United Kingdom


  • Summary The company with name "Gotham Digital Science Ltd" is a private limited company and located in The Aon Centre The Leadenhall Building, 122 Leadenhall Street, London EC3V 4AN. Gotham Digital Science Ltd is currently in active status and it was incorporated on 21 Nov 2006 (17 years 10 months 1 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 Gotham Digital Science Ltd.

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

# Name Role Appt Date Nationality Status
1 Johannes Josephus Franciscus Janssen Director 22 Nov 2018 Dutch Resigned
31 Dec 2021
2 Johannes Josephus Franciscus Janssen Director 22 Nov 2018 Dutch Active
3 Gardner Mugashu Director 10 Oct 2018 British Active
4 Gardner Mugashu Director 10 Oct 2018 British Active
5 COSEC 2000 LIMITED Corporate Secretary 18 Sep 2017 - Active
6 Spencer Charles Lynch Director 18 Sep 2017 British Active
7 Spencer Charles Lynch Director 18 Sep 2017 American Active
8 Christopher Lee Asher Director 10 Feb 2017 American Resigned
21 Sep 2018
9 Matthew Christopher Ebbel Director 6 Apr 2016 American Resigned
31 Oct 2016
10 Eric Friedberg Director 6 Apr 2016 American Resigned
26 Oct 2018
11 Michael Themistocles Patsalos-Fox Director 6 Apr 2016 American Resigned
28 Apr 2017
12 Michael Boag Secretary 6 Apr 2016 - Resigned
18 Sep 2017
13 Andrew Carey Nairn Director 31 Aug 2007 New Zealand Resigned
6 Apr 2016
14 Matt Bartoldus Director 21 Nov 2006 British Resigned
6 Apr 2016
15 GDS GLOBAL PARTNERS LLC Corporate Director 21 Nov 2006 - Resigned
26 Mar 2009
16 GDS GLOBAL PARTNERS LLC Corporate Secretary 21 Nov 2006 - Resigned
26 Mar 2009
17 Justin Clarke-Salt Director 21 Nov 2006 British Resigned
6 Apr 2016


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 Aon Plc
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
Voting Rights 75 To 100 Percent
Right To Appoint And Remove Directors
31 Oct 2016 - Ceased
31 Oct 2016
2 Aon Global Holdings Plc
Natures of Control:
Corporate Entity Person With Significant Control
Ownership Of Shares 75 To 100 Percent
31 Oct 2016 - Active
3 Edward Stroz
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
6 Apr 2016 American Ceased
31 Oct 2016
4 Eric Friedberg
Natures of Control:
Individual Person With Significant Control
Significant Influence Or Control
6 Apr 2016 American Ceased
31 Oct 2016


Latest Filing Activity

List of company filings like confirmation statements, accounts for Gotham Digital Science Ltd.

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

# Filing Type Filing Date
1 Confirmation Statement - No Updates 28 Nov 2022 Download PDF
3 Pages
2 Accounts - Full 5 Oct 2022 Download PDF
3 Confirmation Statement - No Updates 15 Jan 2021 Download PDF
3 Pages
4 Accounts - Full 8 Jan 2021 Download PDF
34 Pages
5 Capital - Allotment Shares 24 Sep 2020 Download PDF
3 Pages
6 Persons With Significant Control - Change To A Person With Significant Control 13 May 2020 Download PDF
2 Pages
7 Officers - Change Person Director Company With Change Date 10 Feb 2020 Download PDF
2 Pages
8 Confirmation Statement - No Updates 29 Nov 2019 Download PDF
3 Pages
9 Accounts - Full 9 Oct 2019 Download PDF
34 Pages
10 Address - Change Registered Office Company With Date Old New 30 Sep 2019 Download PDF
1 Pages
11 Resolution 2 Sep 2019 Download PDF
29 Pages
12 Accounts - Full 7 Jan 2019 Download PDF
28 Pages
13 Accounts - Change Account Reference Date Company Current Shortened 14 Dec 2018 Download PDF
1 Pages
14 Accounts - Change Account Reference Date Company Previous Shortened 13 Dec 2018 Download PDF
1 Pages
15 Officers - Appoint Person Director Company With Name Date 23 Nov 2018 Download PDF
2 Pages
16 Confirmation Statement - No Updates 22 Nov 2018 Download PDF
3 Pages
17 Officers - Termination Director Company With Name Termination Date 21 Nov 2018 Download PDF
1 Pages
18 Accounts - Change Account Reference Date Company Current Shortened 20 Nov 2018 Download PDF
1 Pages
19 Officers - Appoint Person Director Company With Name Date 2 Nov 2018 Download PDF
2 Pages
20 Officers - Termination Director Company With Name Termination Date 2 Nov 2018 Download PDF
1 Pages
21 Accounts - Small 9 May 2018 Download PDF
20 Pages
22 Address - Change Sail Company With New 5 Dec 2017 Download PDF
1 Pages
23 Address - Move Registers To Sail Company With New 5 Dec 2017 Download PDF
1 Pages
24 Persons With Significant Control - Notification Of A Person With Significant Control 4 Dec 2017 Download PDF
2 Pages
25 Persons With Significant Control - Cessation Of A Person With Significant Control 4 Dec 2017 Download PDF
1 Pages
26 Persons With Significant Control - Cessation Of A Person With Significant Control 4 Dec 2017 Download PDF
1 Pages
27 Confirmation Statement - Updates 4 Dec 2017 Download PDF
4 Pages
28 Persons With Significant Control - Cessation Of A Person With Significant Control 4 Dec 2017 Download PDF
1 Pages
29 Officers - Appoint Person Director Company With Name Date 26 Sep 2017 Download PDF
2 Pages
30 Officers - Termination Director Company With Name Termination Date 21 Sep 2017 Download PDF
1 Pages
31 Officers - Termination Director Company With Name Termination Date 21 Sep 2017 Download PDF
1 Pages
32 Officers - Termination Secretary Company With Name Termination Date 21 Sep 2017 Download PDF
1 Pages
33 Officers - Appoint Corporate Secretary Company With Name Date 21 Sep 2017 Download PDF
2 Pages
34 Officers - Appoint Person Director Company With Name Date 20 Sep 2017 Download PDF
2 Pages
35 Officers - Termination Director Company With Name Termination Date 7 Mar 2017 Download PDF
1 Pages
36 Confirmation Statement - Updates 6 Jan 2017 Download PDF
12 Pages
37 Accounts - Total Exemption Small 9 Dec 2016 Download PDF
5 Pages
38 Accounts - Change Account Reference Date Company Previous Extended 27 Oct 2016 Download PDF
1 Pages
39 Officers - Change Person Director Company With Change Date 22 Apr 2016 Download PDF
2 Pages
40 Officers - Change Person Director Company With Change Date 22 Apr 2016 Download PDF
2 Pages
41 Officers - Appoint Person Director Company With Name Date 8 Apr 2016 Download PDF
2 Pages
42 Officers - Appoint Person Director Company With Name Date 8 Apr 2016 Download PDF
2 Pages
43 Officers - Appoint Person Director Company With Name Date 8 Apr 2016 Download PDF
2 Pages
44 Address - Change Registered Office Company With Date Old New 8 Apr 2016 Download PDF
1 Pages
45 Miscellaneous - Legacy 8 Apr 2016 Download PDF
46 Miscellaneous - Legacy 8 Apr 2016 Download PDF
47 Miscellaneous - Legacy 8 Apr 2016 Download PDF
48 Officers - Termination Director Company With Name Termination Date 7 Apr 2016 Download PDF
1 Pages
49 Officers - Termination Director Company With Name Termination Date 7 Apr 2016 Download PDF
1 Pages
50 Officers - Termination Director Company With Name Termination Date 7 Apr 2016 Download PDF
1 Pages
51 Officers - Appoint Person Secretary Company With Name Date 7 Apr 2016 Download PDF
2 Pages
52 Officers - Appoint Person Secretary Company With Name 7 Apr 2016 Download PDF
2 Pages
53 Officers - Termination Director Company With Name Termination Date 7 Apr 2016 Download PDF
1 Pages
54 Officers - Termination Director Company With Name Termination Date 7 Apr 2016 Download PDF
1 Pages
55 Officers - Termination Director Company With Name Termination Date 7 Apr 2016 Download PDF
1 Pages
56 Officers - Change Person Director Company With Change Date 29 Mar 2016 Download PDF
2 Pages
57 Capital - Name Of Class Of Shares 15 Mar 2016 Download PDF
2 Pages
58 Officers - Change Person Director Company With Change Date 9 Mar 2016 Download PDF
2 Pages
59 Officers - Change Person Director Company With Change Date 9 Mar 2016 Download PDF
2 Pages
60 Officers - Change Person Director Company With Change Date 9 Mar 2016 Download PDF
2 Pages
61 Officers - Change Person Director Company With Change Date 3 Mar 2016 Download PDF
2 Pages
62 Annual Return - Company With Made Up Date Full List Shareholders 10 Dec 2015 Download PDF
5 Pages
63 Accounts - Total Exemption Small 10 Dec 2015 Download PDF
4 Pages
64 Officers - Change Person Director Company With Change Date 10 Dec 2015 Download PDF
2 Pages
65 Officers - Change Person Director Company With Change Date 9 Dec 2015 Download PDF
2 Pages
66 Officers - Change Person Director Company With Change Date 24 Nov 2014 Download PDF
2 Pages
67 Accounts - Total Exemption Small 24 Nov 2014 Download PDF
5 Pages
68 Annual Return - Company With Made Up Date Full List Shareholders 24 Nov 2014 Download PDF
5 Pages
69 Address - Change Registered Office Company With Date Old New 5 Aug 2014 Download PDF
1 Pages
70 Accounts - Total Exemption Small 4 Dec 2013 Download PDF
5 Pages
71 Annual Return - Company With Made Up Date Full List Shareholders 4 Dec 2013 Download PDF
5 Pages
72 Accounts - Total Exemption Small 24 Dec 2012 Download PDF
3 Pages
73 Annual Return - Company With Made Up Date Full List Shareholders 7 Dec 2012 Download PDF
5 Pages
74 Officers - Change Person Director Company With Change Date 6 Dec 2012 Download PDF
2 Pages
75 Officers - Change Person Director Company With Change Date 6 Dec 2012 Download PDF
2 Pages
76 Address - Change Registered Office Company With Date Old 30 Jun 2012 Download PDF
1 Pages
77 Accounts - Total Exemption Small 5 Dec 2011 Download PDF
4 Pages
78 Annual Return - Company With Made Up Date Full List Shareholders 5 Dec 2011 Download PDF
5 Pages
79 Accounts - Total Exemption Small 14 Dec 2010 Download PDF
3 Pages
80 Annual Return - Company With Made Up Date Full List Shareholders 10 Dec 2010 Download PDF
5 Pages
81 Officers - Change Person Director Company With Change Date 11 Dec 2009 Download PDF
2 Pages
82 Annual Return - Company With Made Up Date Full List Shareholders 11 Dec 2009 Download PDF
5 Pages
83 Officers - Change Person Director Company With Change Date 11 Dec 2009 Download PDF
2 Pages
84 Officers - Change Person Director Company With Change Date 11 Dec 2009 Download PDF
2 Pages
85 Address - Change Registered Office Company With Date Old 8 Dec 2009 Download PDF
1 Pages
86 Officers - Change Person Director Company With Change Date 7 Dec 2009 Download PDF
2 Pages
87 Officers - Change Person Director Company With Change Date 7 Oct 2009 Download PDF
2 Pages
88 Officers - Change Person Director Company With Change Date 7 Oct 2009 Download PDF
2 Pages
89 Officers - Change Person Director Company With Change Date 7 Oct 2009 Download PDF
2 Pages
90 Officers - Legacy 1 Oct 2009 Download PDF
1 Pages
91 Officers - Legacy 1 Oct 2009 Download PDF
1 Pages
92 Accounts - Total Exemption Small 13 Aug 2009 Download PDF
3 Pages
93 Officers - Legacy 5 Dec 2008 Download PDF
1 Pages
94 Officers - Legacy 5 Dec 2008 Download PDF
1 Pages
95 Annual Return - Legacy 5 Dec 2008 Download PDF
4 Pages
96 Address - Legacy 21 Oct 2008 Download PDF
1 Pages
97 Accounts - Total Exemption Small 17 Sep 2008 Download PDF
3 Pages
98 Resolution 30 Nov 2007 Download PDF
99 Resolution 30 Nov 2007 Download PDF
13 Pages
100 Officers - Legacy 21 Nov 2007 Download PDF
1 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 Stroz Friedberg Limited
Mutual People: Johannes Josephus Franciscus Janssen , Gardner Mugashu , Spencer Charles Lynch
Active
2 Renip House Limited
Mutual People: Gardner Mugashu
Active
3 Bain Hogg Group Limited
Mutual People: Gardner Mugashu
Liquidation
4 Minet Group
Mutual People: Gardner Mugashu
Active
5 Aon Uk Holdings Intermediaries Limited
Mutual People: Gardner Mugashu
Active
6 Aon Holdings Limited
Mutual People: Gardner Mugashu
Active
7 Aon Anz Holdings Limited
Mutual People: Gardner Mugashu
Active
8 Aon Southern Europe Uk Limited
Mutual People: Gardner Mugashu
Liquidation
9 Aon Uk Group Limited
Mutual People: Gardner Mugashu
Active
10 Beaubien Uk Finance Limited
Mutual People: Gardner Mugashu
Active
11 E. W. Blanch Holdings Limited
Mutual People: Gardner Mugashu
Liquidation
12 Aon Delta Uk Limited
Mutual People: Gardner Mugashu
Liquidation
13 Aon Finance Uk 2 Limited
Mutual People: Gardner Mugashu
Active
14 Aon Finance Uk 3 Limited
Mutual People: Gardner Mugashu
Active
15 Aon Global Holdings 1 Limited
Mutual People: Gardner Mugashu
Liquidation
16 Aon Global Holdings 2 Limited
Mutual People: Gardner Mugashu
Liquidation
17 Aon Global Holdings Plc
Mutual People: Gardner Mugashu
Active
18 Aon Investments Europe Limited
Mutual People: Gardner Mugashu
Liquidation
19 Aon Uk Holdings Limited
Mutual People: Gardner Mugashu
Active
20 Aon Us & International Holdings Limited
Mutual People: Gardner Mugashu
Active
21 Aon Overseas Holdings Limited
Mutual People: Gardner Mugashu
Active
22 Doveland Services Limited
Mutual People: Gardner Mugashu
Liquidation
23 Nbs Nominees Limited
Mutual People: Gardner Mugashu
Active
24 Aon Global Holdings Intermediaries Limited
Mutual People: Gardner Mugashu
Active
25 Aon Randolph Uk Limited
Mutual People: Gardner Mugashu
Active
26 Aon Hewitt Us Holdings Limited
Mutual People: Gardner Mugashu
Liquidation
27 Royale Equine Livery Limited
Mutual People: Spencer Charles Lynch
Active