Advanced company searchLink opens in new window

GEMSERV LIMITED

Company number 04419878

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)
18 Apr 2024 CS01 Confirmation statement made on 18 April 2024 with no updates
12 Jan 2024 AD01 Registered office address changed from 8 Fenchurch Place London EC3M 4AJ to 2nd Floor 77 Gracechurch Street London EC3V 0AS on 12 January 2024
01 Nov 2023 AP01 Appointment of Ms Miriam Therese Leach as a director on 31 October 2023
01 Nov 2023 TM01 Termination of appointment of Daniel Christopher Carter-Clout as a director on 31 October 2023
01 Nov 2023 TM02 Termination of appointment of Daniel Christopher Carter-Clout as a secretary on 31 October 2023
22 Aug 2023 AA01 Current accounting period shortened from 31 March 2024 to 31 December 2023
27 Jul 2023 AA Group of companies' accounts made up to 31 March 2023
28 Jun 2023 CH01 Director's details changed for Mr Daniel Christopher Carter-Clout on 26 February 2021
12 May 2023 TM01 Termination of appointment of Isabelle Sylvie Sabaud as a director on 12 May 2023
18 Apr 2023 CS01 Confirmation statement made on 18 April 2023 with updates
30 Jan 2023 RESOLUTIONS Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
30 Jan 2023 MA Memorandum and Articles of Association
24 Jan 2023 AP01 Appointment of Mr Alexander Ripley as a director on 23 January 2023
24 Jan 2023 AP01 Appointment of Ms Isabelle Sylvie Sabaud as a director on 23 January 2023
24 Jan 2023 AP01 Appointment of Mr Mikael Francois Marie Thepaut as a director on 23 January 2023
24 Jan 2023 TM01 Termination of appointment of Susan Margaret Sharland as a director on 23 January 2023
24 Jan 2023 TM01 Termination of appointment of Meriel Catherine Lenfestey as a director on 23 January 2023
24 Jan 2023 TM01 Termination of appointment of Annette Patricia Nabavi as a director on 23 January 2023
24 Jan 2023 TM01 Termination of appointment of David Nicholas Brown as a director on 23 January 2023
24 Jan 2023 SH01 Statement of capital following an allotment of shares on 23 January 2023
  • GBP 287,825
01 Oct 2022 MA Memorandum and Articles of Association
01 Oct 2022 RESOLUTIONS Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
05 Aug 2022 AA Group of companies' accounts made up to 31 March 2022
20 Apr 2022 CS01 Confirmation statement made on 18 April 2022 with updates
16 Mar 2022 TM01 Termination of appointment of Jonathan Gavin Harley as a director on 11 March 2022