UKBizDB.co.uk

GEMCAP UK LIMITED

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

This company is commonly known as Gemcap Uk Limited. The company was founded 15 years ago and was given the registration number 06795280. The firm's registered office is in MANCHESTER. You can find them at 33 Turner Street, C/o Brierley Coleman & Co, Manchester, . This company's SIC code is 66300 - Fund management activities.

Company Information

Name:GEMCAP UK LIMITED
Company Number:06795280
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 January 2009
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66300 - Fund management activities

Office Address & Contact

Registered Address:33 Turner Street, C/o Brierley Coleman & Co, Manchester, England, M4 1DW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hillcrest, 23 High Street, Pirton, United Kingdom, SG5 3PS

Secretary20 January 2009Active
33, Turner Street, C/O Brierley Coleman & Co, Manchester, England, M4 1DW

Director15 November 2022Active
Hillcrest, 23 High Street,, Pirton, SG5 3PS

Director20 January 2009Active
33, Turner Street, C/O Brierley Coleman & Co, Manchester, England, M4 1DW

Director01 January 2019Active
8-10, Paul Street, London, Uk, EC2A 4JH

Director20 January 2009Active
33, Turner Street, C/O Brierley Coleman & Co, Manchester, England, M4 1DW

Director05 May 2020Active
7, Cross Way, Christchurch, England, BH23 2PJ

Director06 May 2009Active
6 St Andrews Road, Rochford, SS4 1NP

Director06 May 2009Active

People with Significant Control

Miss Alison Kathleen Savage
Notified on:06 April 2016
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:England
Address:6, St. Andrews Road, Rochford, England, SS4 1NP
Nature of control:
  • Significant influence or control
Mr Alan Robert Jupp
Notified on:06 April 2016
Status:Active
Date of birth:March 1958
Nationality:British
Country of residence:England
Address:7, Cross Way, Christchurch, England, BH23 2PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stuart Macmillan Alexander
Notified on:06 April 2016
Status:Active
Date of birth:May 1962
Nationality:British
Country of residence:England
Address:33, Turner Street, Manchester, England, M4 1DW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2023-09-08Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-07Confirmation statement

Confirmation statement with updates.

Download
2022-11-16Capital

Capital allotment shares.

Download
2022-11-16Officers

Appoint person director company with name date.

Download
2022-11-10Resolution

Resolution.

Download
2022-11-10Incorporation

Memorandum articles.

Download
2022-11-10Capital

Capital variation of rights attached to shares.

Download
2022-09-21Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-03Confirmation statement

Confirmation statement with updates.

Download
2022-08-03Capital

Capital allotment shares.

Download
2021-09-02Accounts

Accounts with accounts type unaudited abridged.

Download
2021-07-20Confirmation statement

Confirmation statement with updates.

Download
2021-02-16Confirmation statement

Confirmation statement with no updates.

Download
2020-09-14Accounts

Accounts with accounts type unaudited abridged.

Download
2020-06-24Resolution

Resolution.

Download
2020-05-13Resolution

Resolution.

Download
2020-05-13Incorporation

Memorandum articles.

Download
2020-05-12Officers

Termination director company with name termination date.

Download
2020-05-12Persons with significant control

Cessation of a person with significant control.

Download
2020-05-11Incorporation

Memorandum articles.

Download
2020-05-11Resolution

Resolution.

Download
2020-05-06Officers

Appoint person director company with name date.

Download
2020-05-06Officers

Termination director company with name termination date.

Download
2020-05-06Officers

Appoint person director company with name date.

Download
2020-04-27Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.