Warning: file_put_contents(c/6903d2e190914fb36e916135a476b574.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Gapex U.k. Limited, EC2A 2BU Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GAPEX U.K. LIMITED

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

This company is commonly known as Gapex U.k. Limited. The company was founded 7 years ago and was given the registration number 10572912. The firm's registered office is in LONDON. You can find them at 62 Wilson Street, , London, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:GAPEX U.K. LIMITED
Company Number:10572912
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 January 2017
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:62 Wilson Street, London, United Kingdom, EC2A 2BU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Rpgcc, 40 Gracechurch Street, London, England, EC3V 0BT

Director12 September 2018Active
5th Floor, 14-16 Dowgate Hill, London, England, EC4R 2SU

Director19 January 2017Active

People with Significant Control

Mr Robert Paul Howard
Notified on:01 January 2022
Status:Active
Date of birth:January 1959
Nationality:British
Country of residence:England
Address:C/O Rpgcc, 40 Gracechurch Street, London, England, EC3V 0BT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Thomas Byrne
Notified on:30 January 2020
Status:Active
Date of birth:January 1956
Nationality:Irish
Country of residence:England
Address:5th Floor, 14-16 Dowgate Hill, London, England, EC4R 2SU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mrs Nicola Jane Cheater
Notified on:19 January 2017
Status:Active
Date of birth:July 1978
Nationality:British
Country of residence:England
Address:5th Floor, 14-16 Dowgate Hill, London, England, EC4R 2SU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-05-29Address

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

Download
2024-02-29Confirmation statement

Confirmation statement with updates.

Download
2024-02-21Confirmation statement

Confirmation statement with no updates.

Download
2023-11-20Address

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

Download
2023-11-20Officers

Change person director company with change date.

Download
2023-11-20Persons with significant control

Change to a person with significant control.

Download
2023-08-31Accounts

Accounts with accounts type micro entity.

Download
2023-02-01Confirmation statement

Confirmation statement with no updates.

Download
2022-11-30Accounts

Accounts with accounts type micro entity.

Download
2022-06-20Persons with significant control

Cessation of a person with significant control.

Download
2022-06-06Persons with significant control

Notification of a person with significant control.

Download
2022-01-18Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type micro entity.

Download
2021-03-09Confirmation statement

Confirmation statement with updates.

Download
2021-03-09Persons with significant control

Notification of a person with significant control.

Download
2021-03-09Persons with significant control

Cessation of a person with significant control.

Download
2021-03-09Capital

Capital allotment shares.

Download
2021-03-02Accounts

Accounts with accounts type total exemption full.

Download
2021-01-12Officers

Termination director company with name termination date.

Download
2021-01-09Address

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

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2019-07-17Accounts

Accounts with accounts type total exemption full.

Download
2019-02-04Confirmation statement

Confirmation statement with no updates.

Download
2018-11-16Accounts

Accounts with accounts type micro entity.

Download
2018-10-17Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.