ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

The Nigel Gee Foundation

The Nigel Gee Foundation is an active company incorporated on 26 March 2013 with the registered office located in London, Greater London. The Nigel Gee Foundation was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08463157
Private Limited Company by guarantee without share capital, use of 'Limited' exemption
Age
12 years
Incorporated 26 March 2013
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 26 March 2025 (5 months ago)
Next confirmation dated 26 March 2026
Due by 9 April 2026 (7 months remaining)
Last change occurred 3 years ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
United Kingdom
Address changed on 29 Jul 2024 (1 year 1 month ago)
Previous address was 71-75 Shelton Street Covent Garden London WC2H 9JQ England
Telephone
020 84559881
Email
Available in Endole App
People
Officers
3
Shareholders
-
Controllers (PSC)
3
Director • Solicitor • British
Director • Solicitor • British • Lives in UK • Born in Mar 1986
Director • Property Investor • British • Lives in UK • Born in Feb 1948
Mr Raymond Harris Esdaile
PSC • British • Lives in UK • Born in Feb 1948
Mr Nigel David Gee
PSC • British • Lives in UK • Born in Feb 1948
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Decentralisation (Investments) Limited
Raymond Harris Esdaile and are mutual people.
Active
Coventry Street Productions Limited
Raymond Harris Esdaile and are mutual people.
Active
Resources For Autism
Raymond Harris Esdaile is a mutual person.
Active
48 Pont Street Limited
Nigel David Gee is a mutual person.
Active
Devonshire Street Charitable Foundation
Nigel David Gee is a mutual person.
Active
G & Gee Ltd
Nigel David Gee is a mutual person.
Active
Beale & Inman Limited
Nigel David Gee is a mutual person.
Active
Humbie Bridge Investment Co. Limited
Nigel David Gee is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£138.57K
Increased by £1.51K (+1%)
Turnover
£82.69K
Decreased by £78.88K (-49%)
Employees
Unreported
Decreased by 3 (-100%)
Total Assets
£2.09M
Increased by £1.51K (0%)
Total Liabilities
-£17.83K
Increased by £1.93K (+12%)
Net Assets
£2.07M
Decreased by £412 (-0%)
Debt Ratio (%)
1%
Increased by 0.09% (+12%)
Latest Activity
Confirmation Submitted
4 Months Ago on 10 Apr 2025
Full Accounts Submitted
11 Months Ago on 20 Sep 2024
Mr Zach Edward Esdaile Details Changed
1 Year 1 Month Ago on 29 Jul 2024
Mr Raymond Harris Esdaile Details Changed
1 Year 1 Month Ago on 29 Jul 2024
Mr Nigel David Gee Details Changed
1 Year 1 Month Ago on 29 Jul 2024
Registered Address Changed
1 Year 1 Month Ago on 29 Jul 2024
Registered Address Changed
1 Year 1 Month Ago on 29 Jul 2024
Registered Address Changed
1 Year 1 Month Ago on 15 Jul 2024
Confirmation Submitted
1 Year 5 Months Ago on 8 Apr 2024
Full Accounts Submitted
1 Year 7 Months Ago on 29 Jan 2024
Get Credit Report
Discover The Nigel Gee Foundation's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 26 March 2025 with no updates
Submitted on 10 Apr 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 20 Sep 2024
Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 29 July 2024
Submitted on 29 Jul 2024
Director's details changed for Mr Nigel David Gee on 29 July 2024
Submitted on 29 Jul 2024
Registered office address changed from C/O Tc Citroen Wells Limited 5th Floor 3 Dorset Rise London EC4Y 8EN England to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 29 July 2024
Submitted on 29 Jul 2024
Director's details changed for Mr Raymond Harris Esdaile on 29 July 2024
Submitted on 29 Jul 2024
Director's details changed for Mr Zach Edward Esdaile on 29 July 2024
Submitted on 29 Jul 2024
Registered office address changed from Devonshire House 1 Devonshire Street London W1W 5DR England to C/O Tc Citroen Wells Limited 5th Floor 3 Dorset Rise London EC4Y 8EN on 15 July 2024
Submitted on 15 Jul 2024
Confirmation statement made on 26 March 2024 with no updates
Submitted on 8 Apr 2024
Total exemption full accounts made up to 31 March 2023
Submitted on 29 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year