UKBizDB.co.uk

AZIZ GEMS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Aziz Gems Ltd. The company was founded 10 years ago and was given the registration number 08948421. The firm's registered office is in LONDON. You can find them at 105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:AZIZ GEMS LTD
Company Number:08948421
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 March 2014
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:105 Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England, N4 1TJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
105, Eade Road, Occ Building A, 2nd Floor, Unit 11d, London, England, N4 1TJ

Director20 March 2022Active
105, Eade Road, Occ Building A, 2nd Floor, Unit 11d, London, England, N4 1TJ

Director19 March 2014Active
105, Eade Road, Occ Building A, 2nd Floor, Unit 11a, London, England, N4 1TJ

Director30 August 2021Active
16, First Avenue, London, England, NW4 2RJ

Director19 March 2014Active

People with Significant Control

Mr Mark Shlomo Aziz
Notified on:20 March 2022
Status:Active
Date of birth:March 1978
Nationality:British
Country of residence:England
Address:105, Eade Road, Occ Building A, London, England, N4 1TJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Mark Shlomo Aziz
Notified on:06 April 2016
Status:Active
Date of birth:March 1978
Nationality:British
Address:16 First Avenue, London, NW4 2RJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Geoffrey Nathan Azizollahoff
Notified on:06 April 2016
Status:Active
Date of birth:March 1953
Nationality:British
Address:16 Kingsgate Avenue, London, N3 3BH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Daniel Jeremy Azizollahoff
Notified on:06 April 2016
Status:Active
Date of birth:May 1976
Nationality:British
Country of residence:England
Address:105, Eade Road, Occ Building A, London, England, N4 1TJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Confirmation statement

Confirmation statement with updates.

Download
2023-11-30Accounts

Accounts with accounts type total exemption full.

Download
2023-09-27Accounts

Change account reference date company previous shortened.

Download
2023-04-03Confirmation statement

Confirmation statement with updates.

Download
2023-03-21Persons with significant control

Notification of a person with significant control.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-01-11Persons with significant control

Change to a person with significant control.

Download
2023-01-06Officers

Change person director company with change date.

Download
2023-01-06Officers

Change person director company with change date.

Download
2023-01-04Address

Change registered office address company with date old address new address.

Download
2022-12-28Accounts

Change account reference date company current shortened.

Download
2022-06-17Officers

Appoint person director company with name date.

Download
2022-04-20Confirmation statement

Confirmation statement with updates.

Download
2022-04-20Officers

Termination director company with name termination date.

Download
2022-04-20Persons with significant control

Cessation of a person with significant control.

Download
2022-04-11Persons with significant control

Change to a person with significant control.

Download
2022-04-11Officers

Change person director company with change date.

Download
2022-03-22Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Accounts

Change account reference date company previous shortened.

Download
2021-10-21Officers

Appoint person director company with name date.

Download
2021-05-10Confirmation statement

Confirmation statement with updates.

Download
2020-11-27Accounts

Accounts with accounts type total exemption full.

Download
2020-11-26Accounts

Accounts amended with accounts type total exemption full.

Download
2020-11-16Officers

Termination director company with name termination date.

Download
2020-04-05Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.