Background WavePink WaveYellow Wave

GAMBETTIBARRE UK LIMITED (03620175)

GAMBETTIBARRE UK LIMITED (03620175) is an active UK company. incorporated on 21 August 1998. with registered office in Berwick-Upon-Tweed. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. GAMBETTIBARRE UK LIMITED has been registered for 27 years. Current directors include DIXON, Caroline Tempest, DIXON, Patrick Henry, DIXON, Thomas Henry.

Company Number
03620175
Status
active
Type
ltd
Incorporated
21 August 1998
Age
27 years
Address
17 Palace Street 17 Palace Street, Berwick-Upon-Tweed, TD15 1HN
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
DIXON, Caroline Tempest, DIXON, Patrick Henry, DIXON, Thomas Henry
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GAMBETTIBARRE UK LIMITED

GAMBETTIBARRE UK LIMITED is an active company incorporated on 21 August 1998 with the registered office located in Berwick-Upon-Tweed. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. GAMBETTIBARRE UK LIMITED was registered 27 years ago.(SIC: 68320)

Status

active

Active since 27 years ago

Company No

03620175

LTD Company

Age

27 Years

Incorporated 21 August 1998

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 17 May 2025 (10 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 26 April 2025 (11 months ago)
Submitted on 6 June 2025 (9 months ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026
Contact
Address

17 Palace Street 17 Palace Street Berwick-Upon-Tweed, TD15 1HN,

Previous Addresses

4 Quay Walls Berwick upon Tweed Northumberland TD15 1HD
From: 21 August 1998To: 16 March 2023
Timeline

9 key events • 1998 - 2021

Funding Officers Ownership
Company Founded
Aug 98
Director Left
Sept 10
Share Buyback
Jul 19
Director Joined
Sept 19
Owner Exit
Sept 19
Director Left
Sept 19
Director Joined
May 21
Director Joined
May 21
Director Left
May 21
1
Funding
6
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

4 Active
7 Resigned

DIXON, Genny Wentworth, Dr

Active
Station Road, DunsTD11 3HS
Secretary
Appointed 01 Sept 2019

DIXON, Caroline Tempest

Active
Old Cambus, CockburnspathTD13 5YR
Born August 1975
Director
Appointed 30 Apr 2021

DIXON, Patrick Henry

Active
Gruel Dykes, DunsTD11 3QJ
Born January 1951
Director
Appointed 21 Aug 1998

DIXON, Thomas Henry

Active
The Girnal, CockburnspathTD13 5YR
Born January 1974
Director
Appointed 30 Apr 2021

NEWSON, Colin William

Resigned
54 Moselle Drive, ChurchdownGL3 2TA
Secretary
Appointed 21 Aug 1998
Resigned 05 Aug 2002

DIAMOND FINANCIAL (SCOTLAND) LTD

Resigned
Commercial Bank Buildings, DunsTD11 3AL
Corporate secretary
Appointed 05 Aug 2002
Resigned 14 Oct 2015

LONDON LAW SECRETARIAL LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee secretary
Appointed 21 Aug 1998
Resigned 21 Aug 1998

DIXON, James Patrick

Resigned
Station Road, DunsTD11 3HS
Born January 1977
Director
Appointed 01 Sept 2019
Resigned 30 Apr 2021

KELLAND, Christopher Robert

Resigned
77 Robert Burns Avenue, CheltenhamGL51 6NX
Born July 1958
Director
Appointed 21 Aug 1998
Resigned 08 Sept 2010

VANNINI, Filippo

Resigned
Via Della Cooperazione N 20, ImolaFOREIGN
Born July 1949
Director
Appointed 23 Dec 1998
Resigned 10 May 2019

LONDON LAW SERVICES LIMITED

Resigned
84 Temple Chambers, LondonEC4Y 0HP
Corporate nominee director
Appointed 21 Aug 1998
Resigned 21 Aug 1998

Persons with significant control

2

1 Active
1 Ceased

Mr Filippo Vannini

Ceased
4 Quay Walls, NorthumberlandTD15 1HD
Born July 1949

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Significant influence or control
Notified 01 Aug 2016
Ceased 10 May 2019

Mr Patrick Henry Dixon

Active
17 Palace Street, Berwick-Upon-TweedTD15 1HN
Born January 1951

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 01 Aug 2016
Fundings
Financials
Latest Activities

Filing History

90

Confirmation Statement With Updates
6 June 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 May 2025
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
27 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
25 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 May 2023
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
16 March 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
16 August 2022
AAAnnual Accounts
Change To A Person With Significant Control
10 May 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
10 May 2022
CS01Confirmation Statement
Change To A Person With Significant Control
10 May 2022
PSC04Change of PSC Details
Accounts With Accounts Type Micro Entity
23 December 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
11 September 2019
AP03Appointment of Secretary
Confirmation Statement With Updates
11 September 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 September 2019
AP01Appointment of Director
Cessation Of A Person With Significant Control
11 September 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
11 September 2019
TM01Termination of Director
Capital Return Purchase Own Shares
8 July 2019
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Micro Entity
29 March 2019
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
24 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
19 September 2017
CS01Confirmation Statement
Accounts Amended With Accounts Type Micro Entity
29 August 2017
AAMDAAMD
Accounts With Accounts Type Micro Entity
19 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
7 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 October 2015
AR01AR01
Termination Secretary Company With Name Termination Date
14 October 2015
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Small
23 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 September 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
25 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 October 2013
AR01AR01
Change Corporate Secretary Company With Change Date
3 October 2013
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Total Exemption Small
20 May 2013
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
12 October 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 October 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
5 October 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Termination Director Company With Name
8 September 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
8 September 2010
AR01AR01
Change Corporate Secretary Company With Change Date
7 September 2010
CH04Change of Corporate Secretary Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Change Person Director Company With Change Date
7 September 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
13 August 2010
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
18 September 2009
AAAnnual Accounts
Legacy
16 September 2009
363aAnnual Return
Legacy
19 February 2009
288bResignation of Director or Secretary
Legacy
17 September 2008
363aAnnual Return
Accounts With Accounts Type Total Exemption Small
7 April 2008
AAAnnual Accounts
Legacy
15 October 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
15 August 2007
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
7 February 2007
AAAnnual Accounts
Legacy
19 January 2007
363sAnnual Return (shuttle)
Legacy
13 October 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
17 May 2005
AAAnnual Accounts
Legacy
22 September 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
4 August 2004
AAAnnual Accounts
Legacy
23 September 2003
363sAnnual Return (shuttle)
Legacy
29 May 2003
287Change of Registered Office
Accounts With Accounts Type Total Exemption Small
17 May 2003
AAAnnual Accounts
Legacy
19 November 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
1 November 2002
AAAnnual Accounts
Legacy
31 October 2002
288aAppointment of Director or Secretary
Legacy
22 August 2002
288bResignation of Director or Secretary
Legacy
11 April 2002
395Particulars of Mortgage or Charge
Legacy
18 September 2001
363sAnnual Return (shuttle)
Legacy
18 September 2001
88(2)R88(2)R
Accounts With Accounts Type Total Exemption Small
19 July 2001
AAAnnual Accounts
Legacy
24 August 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
20 June 2000
AAAnnual Accounts
Legacy
6 March 2000
395Particulars of Mortgage or Charge
Legacy
11 January 2000
225Change of Accounting Reference Date
Legacy
26 October 1999
88(2)R88(2)R
Legacy
21 September 1999
363sAnnual Return (shuttle)
Legacy
24 March 1999
288aAppointment of Director or Secretary
Legacy
1 February 1999
225Change of Accounting Reference Date
Legacy
17 September 1998
287Change of Registered Office
Legacy
17 September 1998
288aAppointment of Director or Secretary
Legacy
17 September 1998
288aAppointment of Director or Secretary
Legacy
17 September 1998
288aAppointment of Director or Secretary
Legacy
17 September 1998
288bResignation of Director or Secretary
Legacy
17 September 1998
288bResignation of Director or Secretary
Incorporation Company
21 August 1998
NEWINCIncorporation