- Company Overview for GERALD UK LIMITED (03961277)
- Filing history for GERALD UK LIMITED (03961277)
- People for GERALD UK LIMITED (03961277)
- Charges for GERALD UK LIMITED (03961277)
- Registers for GERALD UK LIMITED (03961277)
- More for GERALD UK LIMITED (03961277)
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
|
|
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
|
|
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
|