UKBizDB.co.uk

GAPVISTA (UK) LIMITED

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

This company is commonly known as Gapvista (uk) Limited. The company was founded 22 years ago and was given the registration number 04306321. The firm's registered office is in LONDON. You can find them at 534 Willoughby House, Barbican, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:GAPVISTA (UK) LIMITED
Company Number:04306321
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 October 2001
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:534 Willoughby House, Barbican, London, England, EC2Y 8BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Paternoster House, 65 St. Paul's Churchyard, London, England, EC4M 8AB

Director20 October 2014Active
Paternoster House, 65 St. Paul's Churchyard, London, England, EC4M 8AB

Director19 December 2017Active
9 Stoughton Road, Leicester, LE2 2EE

Secretary17 October 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary17 October 2001Active
9, Stoughton Road, Leicester, England, LE2 2EE

Director19 April 2016Active
9 Stoughton Road, Leicester, LE2 2EE

Director17 October 2001Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director17 October 2001Active

People with Significant Control

Mr Vikas Gupta
Notified on:17 October 2016
Status:Active
Date of birth:March 1970
Nationality:British
Address:9 Stoughton Road, Leicester, LE2 2EE
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Renu Gupta
Notified on:17 October 2016
Status:Active
Date of birth:May 1972
Nationality:British
Country of residence:England
Address:3rd Floor, 65 St. Paul's Churchyard, London, England, EC4M 8AB
Nature of control:
  • Ownership of shares 75 to 100 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
2023-11-28Accounts

Accounts with accounts type total exemption full.

Download
2023-10-17Confirmation statement

Confirmation statement with no updates.

Download
2022-11-10Accounts

Accounts with accounts type total exemption full.

Download
2022-10-17Confirmation statement

Confirmation statement with no updates.

Download
2021-12-01Accounts

Accounts with accounts type total exemption full.

Download
2021-10-17Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type total exemption full.

Download
2020-10-19Confirmation statement

Confirmation statement with no updates.

Download
2019-11-06Address

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

Download
2019-10-23Confirmation statement

Confirmation statement with updates.

Download
2019-10-09Accounts

Accounts with accounts type total exemption full.

Download
2018-11-01Confirmation statement

Confirmation statement with no updates.

Download
2018-10-17Accounts

Accounts with accounts type total exemption full.

Download
2018-09-28Address

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

Download
2018-01-03Accounts

Accounts with accounts type total exemption full.

Download
2017-12-21Persons with significant control

Change to a person with significant control.

Download
2017-12-21Officers

Change person director company with change date.

Download
2017-12-21Officers

Change person director company with change date.

Download
2017-12-20Officers

Appoint person director company with name date.

Download
2017-11-27Confirmation statement

Confirmation statement with no updates.

Download
2017-11-27Persons with significant control

Change to a person with significant control.

Download
2017-10-22Mortgage

Mortgage satisfy charge full.

Download
2017-10-22Mortgage

Mortgage satisfy charge full.

Download
2017-10-22Mortgage

Mortgage satisfy charge full.

Download
2017-10-16Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.