Background WavePink WaveYellow Wave

GINGKO (08565380)

GINGKO (08565380) is an active UK company. incorporated on 11 June 2013. with registered office in London. The company operates in the Education sector, engaged in cultural education. GINGKO has been registered for 12 years. Current directors include ABDELNOUR, Mohammed Gamal, Dr, GIBSON, Melanie, Dr, HALL, Harry William Lowther and 4 others.

Company Number
08565380
Status
active
Type
private-limited-guarant-nsc-limited-exemption
Incorporated
11 June 2013
Age
12 years
Address
4 Molasses Row, London, SW11 3UX
Industry Sector
Education
Business Activity
Cultural education
Directors
ABDELNOUR, Mohammed Gamal, Dr, GIBSON, Melanie, Dr, HALL, Harry William Lowther, MANGINIS, Georgios, Dr, SCHWEPCKE, Barbara, Dr, SIDDIQI, Julie Margaret, SKLAROFF, Stephen Richard, Dr
SIC Codes
85520

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GINGKO

GINGKO is an active company incorporated on 11 June 2013 with the registered office located in London. The company operates in the Education sector, specifically engaged in cultural education. GINGKO was registered 12 years ago.(SIC: 85520)

Status

active

Active since 12 years ago

Company No

08565380

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

Age

12 Years

Incorporated 11 June 2013

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 4 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

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

Confirmation Statement

Up to Date

8 weeks left

Last Filed

Made up to 14 May 2025 (10 months ago)
Submitted on 17 May 2025 (10 months ago)

Next Due

Due by 28 May 2026
For period ending 14 May 2026

Previous Company Names

GINGKO LIBRARY
From: 2 July 2014To: 21 March 2023
GINGKO LIBRARY LIMITED
From: 30 July 2013To: 2 July 2014
WERNER MARK LINZ MEMORIAL LIBRARY OF WEST ASIAN AND NORTH AFRICAN THOUGHT LIMITED
From: 11 June 2013To: 30 July 2013
Contact
Address

4 Molasses Row London, SW11 3UX,

Previous Addresses

70 Cadogan Place London SW1X 9AH
From: 11 June 2013To: 10 April 2018
Timeline

25 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Jun 13
Director Joined
Aug 15
Director Joined
Jul 17
Director Joined
Jul 17
Director Joined
Apr 18
Director Joined
Apr 18
Director Joined
May 18
New Owner
May 18
New Owner
May 18
New Owner
May 18
New Owner
May 18
New Owner
May 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Owner Exit
Jul 18
Director Joined
Dec 20
Director Left
Jun 21
Director Left
Sept 22
Director Joined
Oct 23
Director Left
Apr 24
Director Left
Apr 24
Director Joined
Jan 25
0
Funding
13
Officers
11
Ownership
0
Accounts
Capital Table
People

Officers

12

8 Active
4 Resigned

AGUILERA, Luz

Active
Molasses Row, LondonSW11 3UX
Secretary
Appointed 26 Aug 2013

ABDELNOUR, Mohammed Gamal, Dr

Active
8 Pierrepont Street, BathBA1 1LA
Born January 1990
Director
Appointed 21 Dec 2020

GIBSON, Melanie, Dr

Active
Molasses Row, LondonSW11 3UX
Born December 1959
Director
Appointed 02 Jan 2018

HALL, Harry William Lowther

Active
Molasses Row, LondonSW11 3UX
Born April 1984
Director
Appointed 11 Jun 2013

MANGINIS, Georgios, Dr

Active
Molasses Row, LondonSW11 3UX
Born August 1971
Director
Appointed 31 Mar 2017

SCHWEPCKE, Barbara, Dr

Active
Molasses Row, LondonSW11 3UX
Born February 1964
Director
Appointed 11 Jun 2013

SIDDIQI, Julie Margaret

Active
Long Readings Lane, BerkshireSL2 1QH
Born October 1971
Director
Appointed 16 Dec 2024

SKLAROFF, Stephen Richard, Dr

Active
137 Cambridge Street, LondonSW1V 4QA
Born November 1958
Director
Appointed 27 Sept 2023

HANNA, Mena Mark, Prof. Dr.

Resigned
Molasses Row, LondonSW11 3UX
Born June 1984
Director
Appointed 13 Jan 2017
Resigned 07 Sept 2022

HANNON, Paul Bowen

Resigned
Molasses Row, LondonSW11 3UX
Born August 1935
Director
Appointed 18 Jul 2015
Resigned 28 Jun 2021

HANSING, Axel Karl Albert

Resigned
Molasses Row, LondonSW11 3UX
Born May 1942
Director
Appointed 02 Jan 2018
Resigned 28 Mar 2024

HANSING, Christiane

Resigned
Molasses Row, LondonSW11 3UX
Born June 1949
Director
Appointed 02 Jan 2018
Resigned 28 Mar 2024

Persons with significant control

8

2 Active
6 Ceased

Mrs Christiane Hansing

Ceased
Molasses Row, LondonSW11 3UX
Born June 1949

Nature of Control

Significant influence or control
Notified 02 Jan 2018
Ceased 02 Jan 2018

Mr Axel Karl Albert Hansing

Ceased
Molasses Row, LondonSW11 3UX
Born May 1942

Nature of Control

Significant influence or control
Notified 02 Jan 2018
Ceased 02 Jan 2018

Dr Melanie Jane Gibson

Ceased
Molasses Row, LondonSW11 3UX
Born December 1959

Nature of Control

Significant influence or control
Notified 02 Jan 2018
Ceased 02 Jan 2018

Dr Georgios Manginis

Ceased
Molasses Row, LondonSW11 3UX
Born August 1971

Nature of Control

Significant influence or control
Notified 31 Mar 2017
Ceased 31 May 2017

Prof Mena Mark Hanna

Ceased
Molasses Row, LondonSW11 3UX
Born June 1984

Nature of Control

Significant influence or control
Notified 13 Jan 2017
Ceased 13 Jan 2017

Mr Paul Bowen Hannon

Ceased
Molasses Row, LondonSW11 3UX
Born August 1935

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Ceased 02 Jan 2018

Dr Barbara Schwepcke

Active
Molasses Row, LondonSW11 3UX
Born February 1964

Nature of Control

Significant influence or control
Notified 06 Apr 2016

Mr Harry William Lowther Hall

Active
Molasses Row, LondonSW11 3UX
Born April 1984

Nature of Control

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

Filing History

72

Accounts With Accounts Type Total Exemption Full
4 August 2025
AAAnnual Accounts
Confirmation Statement With No Updates
17 May 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 January 2025
AP01Appointment of Director
Accounts With Accounts Type Full
22 August 2024
AAAnnual Accounts
Confirmation Statement With No Updates
21 May 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
8 April 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
26 October 2023
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
13 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
22 May 2023
CS01Confirmation Statement
Certificate Change Of Name Company
21 March 2023
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Exemption
8 March 2023
NE01NE01
Change Of Name Notice
8 March 2023
CONNOTConfirmation Statement Notification
Change To A Person With Significant Control
1 December 2022
PSC04Change of PSC Details
Change To A Person With Significant Control
1 December 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
1 December 2022
CH01Change of Director Details
Accounts With Accounts Type Full
22 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
8 September 2022
TM01Termination of Director
Change Person Director Company With Change Date
26 August 2022
CH01Change of Director Details
Confirmation Statement With No Updates
18 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 August 2021
AAAnnual Accounts
Change Person Director Company With Change Date
5 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
1 July 2021
CH01Change of Director Details
Termination Director Company With Name Termination Date
1 July 2021
TM01Termination of Director
Confirmation Statement With No Updates
14 May 2021
CS01Confirmation Statement
Appoint Person Director Company With Name Date
31 December 2020
AP01Appointment of Director
Accounts With Accounts Type Group
29 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
26 May 2020
CS01Confirmation Statement
Confirmation Statement With No Updates
28 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 May 2019
AAAnnual Accounts
Change Person Director Company With Change Date
14 December 2018
CH01Change of Director Details
Second Filing Of Director Appointment With Name
5 November 2018
RP04AP01RP04AP01
Cessation Of A Person With Significant Control
11 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
11 July 2018
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
13 June 2018
AAAnnual Accounts
Change Person Director Company With Change Date
29 May 2018
CH01Change of Director Details
Confirmation Statement With No Updates
25 May 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
25 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
25 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 May 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
24 May 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
2 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 May 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 April 2018
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
10 April 2018
AD01Change of Registered Office Address
Resolution
15 September 2017
RESOLUTIONSResolutions
Memorandum Articles
15 August 2017
MAMA
Appoint Person Director Company With Name Date
28 July 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 July 2017
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
5 July 2017
AAAnnual Accounts
Change Person Director Company With Change Date
22 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
22 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
19 May 2016
AR01AR01
Appoint Person Director Company With Name Date
28 August 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Full
8 June 2015
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
14 May 2015
AR01AR01
Change Person Director Company With Change Date
14 May 2015
CH01Change of Director Details
Memorandum Articles
10 July 2014
MAMA
Certificate Change Of Name Company
2 July 2014
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
24 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date No Member List
17 June 2014
AR01AR01
Change Account Reference Date Company Current Shortened
6 September 2013
AA01Change of Accounting Reference Date
Appoint Person Secretary Company With Name
6 September 2013
AP03Appointment of Secretary
Certificate Change Of Name Company
30 July 2013
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
11 June 2013
NEWINCIncorporation