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.
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 | : |
|
Registered Address | : | 534 Willoughby House, Barbican, London, England, EC2Y 8BN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Paternoster House, 65 St. Paul's Churchyard, London, England, EC4M 8AB | Director | 20 October 2014 | Active |
Paternoster House, 65 St. Paul's Churchyard, London, England, EC4M 8AB | Director | 19 December 2017 | Active |
9 Stoughton Road, Leicester, LE2 2EE | Secretary | 17 October 2001 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 17 October 2001 | Active |
9, Stoughton Road, Leicester, England, LE2 2EE | Director | 19 April 2016 | Active |
9 Stoughton Road, Leicester, LE2 2EE | Director | 17 October 2001 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 17 October 2001 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-06 | Address | Change registered office address company with date old address new address. | Download |
2019-10-23 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-28 | Address | Change registered office address company with date old address new address. | Download |
2018-01-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-21 | Persons with significant control | Change to a person with significant control. | Download |
2017-12-21 | Officers | Change person director company with change date. | Download |
2017-12-21 | Officers | Change person director company with change date. | Download |
2017-12-20 | Officers | Appoint person director company with name date. | Download |
2017-11-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-27 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-22 | Mortgage | Mortgage satisfy charge full. | Download |
2017-10-22 | Mortgage | Mortgage satisfy charge full. | Download |
2017-10-22 | Mortgage | Mortgage satisfy charge full. | Download |
2017-10-16 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.