Background WavePink WaveYellow Wave

GABRIELI (05706385)

GABRIELI (05706385) is an active UK company. incorporated on 13 February 2006. with registered office in London. The company operates in the Arts, Entertainment and Recreation sector, engaged in performing arts. GABRIELI has been registered for 20 years. Current directors include DOUGLAS CBE, Jonathan, HARRISON, Patrick Gregory Birch, HODGSON, Hilary Ruth and 5 others.

Company Number
05706385
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
13 February 2006
Age
20 years
Address
Kings Place Music Foundation, London, N1 9AG
Industry Sector
Arts, Entertainment and Recreation
Business Activity
Performing arts
Directors
DOUGLAS CBE, Jonathan, HARRISON, Patrick Gregory Birch, HODGSON, Hilary Ruth, KELLER, Philip Henry, MANTLE OBE DL, Richard John, Sir, MCCREESH, Paul Dominic, MEEK, Alison Fiona, SODEN, Louise Marcelle Victoria
SIC Codes
90010

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GABRIELI

GABRIELI is an active company incorporated on 13 February 2006 with the registered office located in London. The company operates in the Arts, Entertainment and Recreation sector, specifically engaged in performing arts. GABRIELI was registered 20 years ago.(SIC: 90010)

Status

active

Active since 20 years ago

Company No

05706385

PRIVATE-LIMITED-GUARANT-NSC-LIMITED-EXEMPTION Company

Age

20 Years

Incorporated 13 February 2006

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 January 2026 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 11 February 2026 (2 months ago)
Submitted on 17 February 2026 (2 months ago)

Next Due

Due by 25 February 2027
For period ending 11 February 2027
Contact
Address

Kings Place Music Foundation 90 York Way London, N1 9AG,

Previous Addresses

Able & Young Ltd Airport House Purley Way Croydon Surrey CR0 0XZ England
From: 18 September 2019To: 18 March 2025
57 High Street South Norwood London SE25 6EF
From: 3 October 2012To: 18 September 2019
372 Old Street London EC1V 9LT
From: 13 February 2006To: 3 October 2012
Timeline

40 key events • 2006 - 2026

Funding Officers Ownership
Company Founded
Feb 06
Director Joined
Jul 10
Director Joined
Jul 10
Director Joined
Feb 11
Director Left
Oct 11
Director Left
Oct 11
Director Left
Sept 12
Director Joined
Sept 12
Director Joined
Oct 12
Director Joined
Mar 13
Director Left
Mar 13
Director Joined
Mar 13
Director Joined
Sept 13
Director Left
Mar 14
Director Left
Aug 14
Director Joined
Nov 14
Director Joined
Nov 14
Director Left
Feb 15
Director Joined
Feb 15
Director Left
Mar 16
Director Left
Mar 16
Director Left
Mar 16
Director Joined
Sept 17
Director Left
May 18
Director Left
May 18
Director Joined
Mar 19
Director Joined
Sept 19
Director Joined
Sept 19
Director Left
Feb 24
Director Left
Feb 24
Director Left
Feb 24
Director Joined
Feb 24
Director Joined
Feb 24
Director Joined
Apr 24
Director Left
Apr 24
Director Left
Nov 24
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
May 25
Director Left
Mar 26
0
Funding
39
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

31

8 Active
23 Resigned

DOUGLAS CBE, Jonathan

Active
90 York Way, LondonN1 9AG
Born January 1970
Director
Appointed 26 Jun 2023

HARRISON, Patrick Gregory Birch

Active
90 York Way, LondonN1 9AG
Born June 1970
Director
Appointed 01 Jan 2025

HODGSON, Hilary Ruth

Active
90 York Way, LondonN1 9AG
Born February 1960
Director
Appointed 10 Jan 2025

KELLER, Philip Henry

Active
90 York Way, LondonN1 9AG
Born December 1965
Director
Appointed 26 Jun 2023

MANTLE OBE DL, Richard John, Sir

Active
90 York Way, LondonN1 9AG
Born January 1947
Director
Appointed 10 Apr 2024

MCCREESH, Paul Dominic

Active
Walnut Tree House, OakhamLE15 8LN
Born May 1960
Director
Appointed 01 Aug 2006

MEEK, Alison Fiona

Active
Steeles Road, LondonNW3 4SE
Born October 1959
Director
Appointed 11 Sept 2019

SODEN, Louise Marcelle Victoria

Active
Rushford, ThetfordIP24 2SB
Born May 1952
Director
Appointed 12 Nov 2014

BAEKHOEJ, Ole

Resigned
9 Robinson Road, LondonE2 9LX
Secretary
Appointed 01 Aug 2006
Resigned 29 Aug 2008

HENFREY, Anthony William, Dr

Resigned
7 The Vat House, LondonSW8 1HD
Secretary
Appointed 13 Feb 2006
Resigned 04 Oct 2011

MCMUNN, John Andrew

Resigned
65 King's Cross Road, LondonWC1X 9LW
Secretary
Appointed 01 Sept 2017
Resigned 01 Sept 2020

YORK SKINNER, Susie

Resigned
High Street, LondonSE25 6EF
Secretary
Appointed 07 May 2012
Resigned 01 Sept 2017

ABRAHAMS, Michael Steven

Resigned
Clapton Terrace, LondonE5 9BW
Born May 1956
Director
Appointed 24 Feb 2011
Resigned 26 Jun 2023

ALLEN, Stephen David

Resigned
Airport House, CroydonCR0 0XZ
Born September 1966
Director
Appointed 19 Sept 2012
Resigned 15 Apr 2024

BAEKHOEJ, Ole

Resigned
9 Robinson Road, LondonE2 9LX
Born March 1970
Director
Appointed 01 Aug 2006
Resigned 29 Aug 2008

BARTER, Stephen Leslie

Resigned
Cottington Street, LondonSE11 4BN
Born March 1957
Director
Appointed 11 Sept 2019
Resigned 16 May 2025

BOAS, John Robert Sotheby

Resigned
22 Mansfield Street, LondonW1G 9NR
Born February 1937
Director
Appointed 13 Feb 2006
Resigned 01 Feb 2014

BROWN, Richard Anthony

Resigned
20 Eccleston Square, LondonSW1V 1NS
Born November 1946
Director
Appointed 13 Feb 2006
Resigned 01 Mar 2015

CRYAN, John Michael

Resigned
Great Winchester Street, LondonEC2N 2DB
Born December 1960
Director
Appointed 01 Aug 2006
Resigned 18 May 2018

GEMES, Alan David

Resigned
More London Riverside, LondonSE1 2RT
Born June 1956
Director
Appointed 12 Nov 2014
Resigned 17 Nov 2024

GEMES, Alan David

Resigned
2 Keats Grove, LondonNW3 2RT
Born June 1956
Director
Appointed 01 Apr 2014
Resigned 20 Feb 2015

HAYLOCK, Julian Ronald

Resigned
The Porch House, Market HarboroughLE16 8PG
Born September 1944
Director
Appointed 01 Aug 2006
Resigned 19 May 2011

HENFREY, Anthony William, Dr

Resigned
7 The Vat House, LondonSW8 1HD
Born December 1944
Director
Appointed 13 Feb 2006
Resigned 04 Oct 2011

LE TISSIER, Roger Alan

Resigned
L'Ancresse Road, GuernseyGY3 5SN
Born June 1964
Director
Appointed 11 Jun 2013
Resigned 26 Jun 2023

LOUGHREY, Nicola Jennie

Resigned
Court, LondonSW17 0SZ
Born March 1978
Director
Appointed 19 May 2010
Resigned 04 May 2012

PERRICONE, Guido Roberto

Resigned
90 York Way, LondonN1 9AG
Born July 1962
Director
Appointed 26 Mar 2019
Resigned 03 Mar 2026

PLATT, Amanda

Resigned
48a Ledbury Road, LondonW11 2AS
Born March 1947
Director
Appointed 01 Mar 2010
Resigned 09 Dec 2013

PLATT, Susan Amanda

Resigned
Colville Mews, LondonW11 2DA
Born March 1947
Director
Appointed 01 Mar 2010
Resigned 04 Mar 2013

SEROTA, Judith

Resigned
Gilbert House, LondonEC2Y 8BD
Born August 1948
Director
Appointed 16 Jan 2013
Resigned 15 Mar 2016

YORK SKINNER, Susannah

Resigned
Muirkirk Road, LondonSE6 1BL
Born January 1979
Director
Appointed 11 Mar 2011
Resigned 05 Feb 2024

YORK SKINNER, Susie

Resigned
Burghill Road, LondonSE26 4HJ
Born January 1979
Director
Appointed 19 Sept 2012
Resigned 20 Sept 2012
Fundings
Financials
Latest Activities

Filing History

104

Termination Director Company With Name Termination Date
16 March 2026
TM01Termination of Director
Confirmation Statement With No Updates
17 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
12 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
19 December 2025
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2025
CH01Change of Director Details
Termination Director Company With Name Termination Date
29 May 2025
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
18 March 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
18 March 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
31 December 2024
AAAnnual Accounts
Termination Director Company With Name Termination Date
18 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
16 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
10 April 2024
AP01Appointment of Director
Confirmation Statement With No Updates
13 February 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 February 2024
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
12 February 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
12 February 2024
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
21 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
20 March 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
5 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
18 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 January 2022
AAAnnual Accounts
Confirmation Statement With No Updates
17 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
19 February 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
2 January 2020
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
18 September 2019
AD01Change of Registered Office Address
Change Person Director Company With Change Date
17 September 2019
CH01Change of Director Details
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
12 September 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
26 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
27 February 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
4 January 2019
CH01Change of Director Details
Accounts With Accounts Type Group
13 December 2018
AAAnnual Accounts
Termination Director Company With Name Termination Date
22 May 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
22 May 2018
TM01Termination of Director
Confirmation Statement With No Updates
19 February 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
21 September 2017
AAAnnual Accounts
Appoint Person Director Company With Name Date
8 September 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
7 September 2017
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
7 September 2017
TM02Termination of Secretary
Confirmation Statement With Updates
16 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
15 March 2016
AR01AR01
Termination Director Company With Name Termination Date
15 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2016
TM01Termination of Director
Termination Director Company With Name Termination Date
15 March 2016
TM01Termination of Director
Change Person Director Company With Change Date
3 March 2016
CH01Change of Director Details
Change Person Director Company With Change Date
3 March 2016
CH01Change of Director Details
Accounts With Accounts Type Group
16 November 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 February 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
20 February 2015
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
19 February 2015
AR01AR01
Accounts With Accounts Type Group
29 December 2014
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 November 2014
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 November 2014
AP01Appointment of Director
Change Person Secretary Company With Change Date
18 August 2014
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
12 August 2014
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
25 March 2014
AR01AR01
Termination Director Company With Name
25 March 2014
TM01Termination of Director
Accounts With Accounts Type Group
13 November 2013
AAAnnual Accounts
Appoint Person Director Company With Name
1 October 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 March 2013
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
5 March 2013
AR01AR01
Appoint Person Director Company With Name
4 March 2013
AP01Appointment of Director
Termination Director Company With Name
4 March 2013
TM01Termination of Director
Accounts With Accounts Type Group
7 January 2013
AAAnnual Accounts
Appoint Person Director Company With Name
9 October 2012
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address
3 October 2012
AD01Change of Registered Office Address
Appoint Person Director Company With Name
10 September 2012
AP01Appointment of Director
Appoint Person Secretary Company With Name
10 September 2012
AP03Appointment of Secretary
Termination Director Company With Name
7 September 2012
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
27 March 2012
AR01AR01
Termination Secretary Company With Name
27 March 2012
TM02Termination of Secretary
Accounts With Accounts Type Group
26 October 2011
AAAnnual Accounts
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Termination Director Company With Name
12 October 2011
TM01Termination of Director
Annual Return Company With Made Up Date No Member List
10 March 2011
AR01AR01
Appoint Person Director Company With Name
1 March 2011
AP01Appointment of Director
Accounts With Accounts Type Group
23 November 2010
AAAnnual Accounts
Appoint Person Director Company With Name
26 July 2010
AP01Appointment of Director
Appoint Person Director Company With Name
22 July 2010
AP01Appointment of Director
Annual Return Company With Made Up Date No Member List
1 April 2010
AR01AR01
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Change Person Director Company With Change Date
1 April 2010
CH01Change of Director Details
Accounts With Accounts Type Group
6 October 2009
AAAnnual Accounts
Legacy
14 August 2009
395Particulars of Mortgage or Charge
Legacy
16 March 2009
363aAnnual Return
Accounts With Accounts Type Group
27 January 2009
AAAnnual Accounts
Legacy
19 November 2008
288bResignation of Director or Secretary
Legacy
19 November 2008
288bResignation of Director or Secretary
Legacy
13 August 2008
363aAnnual Return
Accounts With Accounts Type Group
4 July 2008
AAAnnual Accounts
Legacy
27 November 2007
225Change of Accounting Reference Date
Legacy
23 February 2007
363sAnnual Return (shuttle)
Legacy
25 August 2006
288aAppointment of Director or Secretary
Legacy
15 August 2006
288aAppointment of Director or Secretary
Legacy
15 August 2006
288aAppointment of Director or Secretary
Legacy
15 August 2006
288aAppointment of Director or Secretary
Incorporation Company
13 February 2006
NEWINCIncorporation