UKBizDB.co.uk

GARNET UK 3 NEW LIMITED

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

This company is commonly known as Garnet Uk 3 New Limited. The company was founded 4 years ago and was given the registration number 12631788. The firm's registered office is in LONDON. You can find them at Lansdowne House, Office 48 (third Floor), 57 Berkeley Square, London, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:GARNET UK 3 NEW LIMITED
Company Number:12631788
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 2020
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Lansdowne House, Office 48 (third Floor), 57 Berkeley Square, London, United Kingdom, W1J 6ER
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
60, Welbeck Street, London, England, W1G 9XB

Director31 January 2023Active
60, Welbeck Street, London, England, W1G 9XB

Director01 September 2021Active
Room 210 A, Second Floor, 85 Tottenham Court Road, London, United Kingdom, W1T 4TQ

Director29 May 2020Active

People with Significant Control

Mr Ahmed Tayane
Notified on:31 January 2023
Status:Active
Date of birth:July 1986
Nationality:Belgian
Country of residence:England
Address:60, Welbeck Street, London, England, W1G 9XB
Nature of control:
  • Right to appoint and remove directors
Mr Tamas Mark
Notified on:31 January 2023
Status:Active
Date of birth:June 1981
Nationality:Hungarian
Country of residence:England
Address:60, Welbeck Street, London, England, W1G 9XB
Nature of control:
  • Right to appoint and remove directors
Mr Christos Dimitriadis
Notified on:31 January 2023
Status:Active
Date of birth:January 1971
Nationality:Greek
Country of residence:England
Address:60, Welbeck Street, London, England, W1G 9XB
Nature of control:
  • Right to appoint and remove directors
Mr Denis Lavrut
Notified on:31 January 2023
Status:Active
Date of birth:March 1970
Nationality:French
Country of residence:England
Address:60, Welbeck Street, London, England, W1G 9XB
Nature of control:
  • Right to appoint and remove directors
Grand City Properties S.A.
Notified on:29 May 2020
Status:Active
Country of residence:Luxembourg
Address:37, Boulevard Joseph Ii, Luxembourg, Luxembourg, L - 1840
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-25Confirmation statement

Confirmation statement with updates.

Download
2024-01-15Accounts

Accounts with accounts type full.

Download
2023-07-05Capital

Capital allotment shares.

Download
2023-06-12Confirmation statement

Confirmation statement with no updates.

Download
2023-03-14Officers

Change person director company with change date.

Download
2023-03-14Persons with significant control

Change to a person with significant control.

Download
2023-02-14Persons with significant control

Notification of a person with significant control.

Download
2023-02-14Persons with significant control

Notification of a person with significant control.

Download
2023-02-14Persons with significant control

Cessation of a person with significant control.

Download
2023-02-14Persons with significant control

Notification of a person with significant control.

Download
2023-02-14Persons with significant control

Notification of a person with significant control.

Download
2023-02-06Incorporation

Memorandum articles.

Download
2023-02-06Resolution

Resolution.

Download
2023-02-01Officers

Termination director company with name termination date.

Download
2023-02-01Officers

Appoint person director company with name date.

Download
2023-02-01Address

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

Download
2023-02-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-20Accounts

Accounts with accounts type full.

Download
2022-10-18Persons with significant control

Change to a person with significant control.

Download
2022-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-06-08Persons with significant control

Change to a person with significant control.

Download
2022-02-09Address

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

Download
2021-12-20Accounts

Accounts with accounts type full.

Download
2021-11-01Officers

Termination director company with name termination date.

Download
2021-09-10Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.