Background WavePink WaveYellow Wave

THE NIGEL GEE FOUNDATION (08463157)

THE NIGEL GEE FOUNDATION (08463157) is an active UK company. incorporated on 26 March 2013. with registered office in London. The company operates in the Education sector, engaged in educational support activities. THE NIGEL GEE FOUNDATION has been registered for 13 years. Current directors include ESDAILE, Raymond Harris, ESDAILE, Zach Edward, GEE, Nigel David.

Company Number
08463157
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
26 March 2013
Age
13 years
Address
71-75 Shelton Street, London, WC2H 9JQ
Industry Sector
Education
Business Activity
Educational support activities
Directors
ESDAILE, Raymond Harris, ESDAILE, Zach Edward, GEE, Nigel David
SIC Codes
85600

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE NIGEL GEE FOUNDATION

THE NIGEL GEE FOUNDATION is an active company incorporated on 26 March 2013 with the registered office located in London. The company operates in the Education sector, specifically engaged in educational support activities. THE NIGEL GEE FOUNDATION was registered 13 years ago.(SIC: 85600)

Status

active

Active since 13 years ago

Company No

08463157

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

Age

13 Years

Incorporated 26 March 2013

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 September 2025 (6 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

15 days left

Last Filed

Made up to 26 March 2025 (1 year ago)
Submitted on 10 April 2025 (11 months ago)

Next Due

Due by 9 April 2026
For period ending 26 March 2026
Contact
Address

71-75 Shelton Street Covent Garden London, WC2H 9JQ,

Previous Addresses

71-75 Shelton Street Covent Garden London WC2H 9JQ England
From: 29 July 2024To: 29 July 2024
C/O Tc Citroen Wells Limited 5th Floor 3 Dorset Rise London EC4Y 8EN England
From: 15 July 2024To: 29 July 2024
Devonshire House 1 Devonshire Street London W1W 5DR England
From: 6 December 2021To: 15 July 2024
First Floor, Spitalfields House Stirling Way Borehamwood Herts WD6 2FX England
From: 13 July 2021To: 6 December 2021
Devonshire House 1 Devonshire Street London W1W 5DR
From: 7 May 2013To: 13 July 2021
172-174 Granville Road London NW2 2LD United Kingdom
From: 26 March 2013To: 7 May 2013
Timeline

5 key events • 2013 - 2023

Funding Officers Ownership
Company Founded
Mar 13
Director Left
Dec 21
Director Joined
Dec 21
New Owner
Apr 23
Owner Exit
Apr 23
0
Funding
2
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

4

3 Active
1 Resigned

ESDAILE, Raymond Harris

Active
Shelton Street, LondonWC2H 9JQ
Born February 1948
Director
Appointed 26 Mar 2013

ESDAILE, Zach Edward

Active
Shelton Street, LondonWC2H 9JQ
Born March 1986
Director
Appointed 06 Dec 2021

GEE, Nigel David

Active
Shelton Street, LondonWC2H 9JQ
Born February 1948
Director
Appointed 26 Mar 2013

BUNKER, Anthony George

Resigned
London Bridge, LondonEC4R 9HA
Born October 1944
Director
Appointed 26 Mar 2013
Resigned 19 Apr 2021

Persons with significant control

4

3 Active
1 Ceased

Mr Zach Edward Esdaile

Active
Granville, LondonNW2 2LD
Born March 1986

Nature of Control

Significant influence or control
Notified 06 Dec 2021

Mr Anthony George Bunker

Ceased
London Bridge, LondonEC4R 9HA
Born October 1944

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 19 Apr 2021

Mr Nigel David Gee

Active
LondonNW2 2LD
Born February 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Raymond Harris Esdaile

Active
LondonNW2 2LD
Born February 1948

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2024
AAAnnual Accounts
Change Person Director Company With Change Date
29 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 July 2024
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
29 July 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
29 July 2024
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 July 2024
AD01Change of Registered Office Address
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 January 2024
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Notification Of A Person With Significant Control
5 April 2023
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 April 2023
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
16 December 2022
AAAnnual Accounts
Change To A Person With Significant Control
3 October 2022
PSC04Change of PSC Details
Confirmation Statement With Updates
28 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
6 December 2021
TM01Termination of Director
Change Person Director Company With Change Date
6 December 2021
CH01Change of Director Details
Change Person Director Company With Change Date
6 December 2021
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
6 December 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
6 December 2021
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
13 July 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
24 May 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
30 April 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 January 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
13 January 2017
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
8 April 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
16 April 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
8 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 May 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
7 May 2013
AD01Change of Registered Office Address
Incorporation Company
26 March 2013
NEWINCIncorporation