Background WavePink WaveYellow Wave

GARDINER & THEOBALD EUROPE LIMITED (15169665)

GARDINER & THEOBALD EUROPE LIMITED (15169665) is an active UK company. incorporated on 27 September 2023. 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.. GARDINER & THEOBALD EUROPE LIMITED has been registered for 2 years. Current directors include ANGUS, Philip James, BENNETT, Steven John, GLOVER, Adam Andrew.

Company Number
15169665
Status
active
Type
ltd
Incorporated
27 September 2023
Age
2 years
Address
10 South Crescent, London, WC1E 7BD
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ANGUS, Philip James, BENNETT, Steven John, GLOVER, Adam Andrew
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GARDINER & THEOBALD EUROPE LIMITED

GARDINER & THEOBALD EUROPE LIMITED is an active company incorporated on 27 September 2023 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.. GARDINER & THEOBALD EUROPE LIMITED was registered 2 years ago.(SIC: 82990)

Status

active

Active since 2 years ago

Company No

15169665

LTD Company

Age

2 Years

Incorporated 27 September 2023

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 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 26 September 2025 (7 months ago)
Submitted on 26 September 2025 (7 months ago)

Next Due

Due by 10 October 2026
For period ending 26 September 2026
Contact
Address

10 South Crescent London, WC1E 7BD,

Timeline

3 key events • 2023 - 2026

Funding Officers Ownership
Company Founded
Sept 23
Director Left
Apr 26
Director Left
Apr 26
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

3 Active
4 Resigned

ANGUS, Philip James

Active
South Crescent, LondonWC1E 7BD
Born March 1971
Director
Appointed 27 Sept 2023

BENNETT, Steven John

Active
South Crescent, LondonWC1E 7BD
Born March 1969
Director
Appointed 27 Sept 2023

GLOVER, Adam Andrew

Active
South Crescent, LondonWC1E 7BD
Born March 1968
Director
Appointed 27 Sept 2023

JOHNSON, Roseanna Caroline

Resigned
South Crescent, LondonWC1E 7BD
Secretary
Appointed 01 Feb 2025
Resigned 15 Aug 2025

MOFFAT, Imelda Katherine

Resigned
South Crescent, LondonWC1E 7BD
Secretary
Appointed 27 Sept 2023
Resigned 01 Feb 2025

ARNOLD, Kevin

Resigned
South Crescent, LondonWC1E 7BD
Born October 1965
Director
Appointed 27 Sept 2023
Resigned 01 Apr 2026

O'KEEFE, Paul

Resigned
South Crescent, LondonWC1E 7BD
Born March 1965
Director
Appointed 27 Sept 2023
Resigned 01 Apr 2026

Persons with significant control

1

South Crescent, LondonWC1E 7BD

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Sept 2023
Fundings
Financials
Latest Activities

Filing History

21

Move Registers To Sail Company With New Address
8 April 2026
AD03Change of Location of Company Records
Change Sail Address Company With New Address
8 April 2026
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
2 April 2026
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
18 December 2025
AAAnnual Accounts
Legacy
18 December 2025
PARENT_ACCPARENT_ACC
Legacy
11 December 2025
GUARANTEE2GUARANTEE2
Legacy
11 December 2025
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
26 September 2025
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
18 August 2025
TM02Termination of Secretary
Second Filing Of Secretary Appointment With Name
12 February 2025
RP04AP03RP04AP03
Appoint Person Secretary Company With Name Date
3 February 2025
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
3 February 2025
TM02Termination of Secretary
Accounts With Accounts Type Audit Exemption Subsiduary
14 January 2025
AAAnnual Accounts
Legacy
14 January 2025
PARENT_ACCPARENT_ACC
Legacy
21 December 2024
GUARANTEE2GUARANTEE2
Legacy
21 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With Updates
26 September 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 August 2024
CH01Change of Director Details
Change Account Reference Date Company Current Shortened
19 October 2023
AA01Change of Accounting Reference Date
Incorporation Company
27 September 2023
NEWINCIncorporation