Advanced company searchLink opens in new window

GERALD UK LIMITED

Company number 03961277

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Apr 2019 MR01 Registration of charge 039612770007, created on 19 March 2019
11 Feb 2019 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
24 Jan 2019 AA Full accounts made up to 31 December 2017
29 Nov 2018 TM02 Termination of appointment of Hill Dickinson Services (London) Limited as a secretary on 29 November 2018
04 Oct 2018 PSC02 Notification of Gerald Limited as a person with significant control on 6 April 2016
04 Oct 2018 PSC09 Withdrawal of a person with significant control statement on 4 October 2018
16 Apr 2018 CS01 Confirmation statement made on 31 March 2018 with no updates
11 Apr 2018 AA Full accounts made up to 31 December 2016
29 Sep 2017 AA01 Previous accounting period shortened from 30 April 2017 to 31 December 2016
13 Apr 2017 CS01 Confirmation statement made on 31 March 2017 with updates
23 Feb 2017 AA Full accounts made up to 30 April 2016
15 Nov 2016 TM01 Termination of appointment of Melvin Paul Wilde as a director on 24 October 2016
07 Oct 2016 AA Full accounts made up to 30 April 2015
30 Sep 2016 AR01 Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-09-30
  • GBP 2
  • USD 35,000,000
29 Sep 2016 AD03 Register(s) moved to registered inspection location The Broadgate Tower 7th Floor 20 Primrose Street London EC2A 2EW
29 Sep 2016 AD02 Register inspection address has been changed to The Broadgate Tower 7th Floor 20 Primrose Street London EC2A 2EW
15 Apr 2016 AUD Auditor's resignation
13 Apr 2016 AUD Auditor's resignation
30 Jul 2015 AP01 Appointment of Mr Florian Sylvian Kaufmann as a director on 14 July 2015
30 Jul 2015 AP01 Appointment of Mr Melvin Paul Wilde as a director on 14 July 2015
06 Jul 2015 TM01 Termination of appointment of Fabio Calia as a director on 1 July 2015
16 Jun 2015 MR01 Registration of charge 039612770006, created on 15 June 2015
02 Jun 2015 AA Full accounts made up to 30 April 2014
01 Jun 2015 AD01 Registered office address changed from Millbank Tower, 5th Floor 21-24 Millbank 5th Floor London SW1P 4QP to Third Floor, One Strand Grand Buildings Trafalgar Square London WC2N 5HR on 1 June 2015
27 Apr 2015 AR01 Annual return made up to 31 March 2015 with full list of shareholders
Statement of capital on 2015-04-27
  • GBP 2
  • USD 35,000,000