Background WavePink WaveYellow Wave

GILGAMESH (ASHBY) LIMITED (04157359)

GILGAMESH (ASHBY) LIMITED (04157359) is an active UK company. incorporated on 9 February 2001. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GILGAMESH (ASHBY) LIMITED has been registered for 25 years. Current directors include BOROWSKI, Batya, EILON, Daniel, Dr.

Company Number
04157359
Status
active
Type
ltd
Incorporated
9 February 2001
Age
25 years
Address
Hallswelle House, London, NW11 0DH
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
BOROWSKI, Batya, EILON, Daniel, Dr
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GILGAMESH (ASHBY) LIMITED

GILGAMESH (ASHBY) LIMITED is an active company incorporated on 9 February 2001 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GILGAMESH (ASHBY) LIMITED was registered 25 years ago.(SIC: 82990)

Status

active

Active since 25 years ago

Company No

04157359

LTD Company

Age

25 Years

Incorporated 9 February 2001

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 10 September 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 9 February 2026 (1 month ago)
Submitted on 6 March 2026 (Just now)

Next Due

Due by 23 February 2027
For period ending 9 February 2027

Previous Company Names

MINORLINK LIMITED
From: 9 February 2001To: 26 February 2001
Contact
Address

Hallswelle House 1 Hallswelle Road London, NW11 0DH,

Previous Addresses

Portland Suite, Audley House 12-12a Margaret Street London W1W 8JQ United Kingdom
From: 11 July 2024To: 12 February 2025
Portland Suite, Audley House 12-12a Margaret Street London W1W 8RH United Kingdom
From: 17 June 2024To: 11 July 2024
PO Box 7010 2nd Floor 38 Warren Street London W1A 2EA
From: 16 March 2015To: 17 June 2024
Po Box 7010 1St Floor 44-46 Whitfield Street London W1A 2EA
From: 17 June 2011To: 16 March 2015
2Nd Floor 32 Wigmore Street London W1U 2RP
From: 9 February 2001To: 17 June 2011
Timeline

8 key events • 2001 - 2026

Funding Officers Ownership
Company Founded
Feb 01
Director Joined
Jul 15
Director Joined
Nov 24
Director Left
Nov 24
New Owner
Mar 26
New Owner
Mar 26
New Owner
Mar 26
New Owner
Mar 26
0
Funding
3
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

11

2 Active
9 Resigned

BOROWSKI, Batya

Active
Diskin Street, Jerusalem
Born September 1930
Director
Appointed 01 Mar 2001

EILON, Daniel, Dr

Active
1 Hallswelle Road, LondonNW11 0DH
Born April 1958
Director
Appointed 01 Nov 2024

BOROWSKI, Batya

Resigned
13 Diskin Street, Jerusalem
Secretary
Appointed 22 Feb 2001
Resigned 14 Nov 2001

KAUFMAN, Richard

Resigned
25 North Row, LondonW1R 1DJ
Secretary
Appointed 22 Feb 2001
Resigned 02 May 2001

NOAM, Haim

Resigned
7 Jabotinski Street, Ramat Gan
Secretary
Appointed 13 Nov 2001
Resigned 19 Nov 2021

HALLMARK SECRETARIES LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee secretary
Appointed 09 Feb 2001
Resigned 22 Feb 2001

WALGATE SERVICES LIMITED

Resigned
25 North Row, LondonW1K 6DJ
Corporate secretary
Appointed 03 Aug 2001
Resigned 10 Feb 2002

BOROWSKI, Elie, Dr

Resigned
13 Diskin Street, Jerusalem
Born May 1913
Director
Appointed 22 Feb 2001
Resigned 14 Jan 2003

NOAM, Avishay

Resigned
Hativat Golani Street, Raanana43333
Born October 1954
Director
Appointed 22 Jul 2015
Resigned 01 Nov 2024

NOAM, Haim

Resigned
7 Jabotinski Street, Ramat Gan
Born November 1928
Director
Appointed 22 Feb 2001
Resigned 14 Nov 2001

HALLMARK REGISTRARS LIMITED

Resigned
120 East Road, LondonN1 6AA
Corporate nominee director
Appointed 09 Feb 2001
Resigned 22 Feb 2001

Persons with significant control

4

Dr Daniel Eilon

Active
1 Hallswelle Road, LondonNW11 0DH
Born April 1958

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 01 Nov 2024

Mr Zvi Nixon

Active
1 Hallswelle Road, LondonNW11 0DH
Born March 1954

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016

Mrs Batya Borowski

Active
1 Hallswelle Road, LondonNW11 0DH
Born September 1930

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016

Mr Richard Kaufman

Active
1 Hallswelle Road, LondonNW11 0DH
Born March 1957

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

89

Notification Of A Person With Significant Control
11 March 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 March 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 March 2026
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
11 March 2026
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
11 March 2026
PSC09Update to PSC Statements
Confirmation Statement With No Updates
6 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 September 2025
AAAnnual Accounts
Confirmation Statement With Updates
18 February 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 February 2025
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
12 February 2025
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
14 November 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 November 2024
TM01Termination of Director
Accounts With Accounts Type Dormant
24 July 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
11 July 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
17 June 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
16 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 May 2022
AAAnnual Accounts
Confirmation Statement With Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
1 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
22 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
15 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 September 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
14 May 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
13 May 2016
AR01AR01
Gazette Notice Compulsory
10 May 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
27 July 2015
AP01Appointment of Director
Accounts With Accounts Type Dormant
16 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 March 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
16 March 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 March 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
28 February 2013
AR01AR01
Accounts With Accounts Type Dormant
27 February 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 February 2012
AR01AR01
Change Person Director Company With Change Date
29 February 2012
CH01Change of Director Details
Accounts With Accounts Type Dormant
29 February 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
17 June 2011
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
23 March 2011
AR01AR01
Accounts With Accounts Type Dormant
23 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 June 2010
AR01AR01
Accounts With Accounts Type Dormant
7 June 2010
AAAnnual Accounts
Change Person Director Company With Change Date
7 June 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 March 2009
AAAnnual Accounts
Legacy
5 March 2009
363aAnnual Return
Accounts With Accounts Type Dormant
26 March 2008
AAAnnual Accounts
Legacy
20 March 2008
363aAnnual Return
Accounts With Accounts Type Dormant
5 March 2007
AAAnnual Accounts
Legacy
22 February 2007
363aAnnual Return
Accounts With Accounts Type Dormant
25 September 2006
AAAnnual Accounts
Legacy
6 March 2006
363aAnnual Return
Legacy
18 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
9 March 2005
AAAnnual Accounts
Legacy
19 March 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
6 March 2004
AAAnnual Accounts
Legacy
1 May 2003
288bResignation of Director or Secretary
Legacy
20 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
20 March 2003
AAAnnual Accounts
Accounts With Accounts Type Dormant
26 April 2002
AAAnnual Accounts
Legacy
16 April 2002
363sAnnual Return (shuttle)
Legacy
2 April 2002
288aAppointment of Director or Secretary
Legacy
2 April 2002
88(2)R88(2)R
Legacy
24 January 2002
287Change of Registered Office
Legacy
24 January 2002
225Change of Accounting Reference Date
Legacy
27 December 2001
288bResignation of Director or Secretary
Legacy
27 December 2001
288bResignation of Director or Secretary
Legacy
27 December 2001
288aAppointment of Director or Secretary
Legacy
4 September 2001
395Particulars of Mortgage or Charge
Legacy
4 September 2001
395Particulars of Mortgage or Charge
Legacy
9 August 2001
288aAppointment of Director or Secretary
Legacy
20 June 2001
288aAppointment of Director or Secretary
Legacy
20 June 2001
288aAppointment of Director or Secretary
Legacy
9 May 2001
288bResignation of Director or Secretary
Legacy
17 April 2001
288aAppointment of Director or Secretary
Legacy
9 April 2001
288aAppointment of Director or Secretary
Legacy
9 April 2001
288bResignation of Director or Secretary
Legacy
9 April 2001
288bResignation of Director or Secretary
Legacy
27 February 2001
287Change of Registered Office
Resolution
27 February 2001
RESOLUTIONSResolutions
Certificate Change Of Name Company
26 February 2001
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
9 February 2001
NEWINCIncorporation