UKBizDB.co.uk

GEMSSTOCK LIMITED

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

This company is commonly known as Gemsstock Limited. The company was founded 10 years ago and was given the registration number 08694463. The firm's registered office is in LONDON. You can find them at 4th Floor, 18 Henrietta Street, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:GEMSSTOCK LIMITED
Company Number:08694463
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 September 2013
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:4th Floor, 18 Henrietta Street, London, England, WC2E 8QH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, 18 Henrietta Street, London, England, WC2E 8QH

Director04 May 2017Active
4th Floor, 18 Henrietta Street, London, England, WC2E 8QH

Director17 September 2013Active
4th Floor, 18 Henrietta Street, London, England, WC2E 8QH

Director30 June 2017Active
4th Floor, 18 Henrietta Street, London, England, WC2E 8QH

Director26 September 2018Active
4th Floor, 18 Henrietta Street, London, England, WC2E 8QH

Director26 September 2018Active
4th Floor, 18 Henrietta Street, London, England, WC2E 8QH

Director18 January 2016Active
4th Floor, 18 Henrietta Street, London, England, WC2E 8QH

Director13 October 2014Active
4th Floor, 18 Henrietta Street, London, England, WC2E 8QH

Director01 February 2014Active
4th Floor, 18 Henrietta Street, London, England, WC2E 8QH

Director17 September 2013Active
Virchowstrasse 17, Potsdam, Germany,

Director17 September 2013Active
The Mount, 8 Pytches Road, Woodbridge, United Kingdom, IP12 1ET

Director17 September 2013Active
4th Floor, 18 Henrietta Street, London, England, WC2E 8QH

Director04 May 2017Active

People with Significant Control

Ndoro Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Rose Garden, Rushmore Hill, Sevenoaks, England, TN14 7NR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr. Alasdair Paul Mackenzie Breach
Notified on:06 April 2016
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:Switzerland
Address:Postfach 34, Oberalpstrasse 31, Andrematt, Switzerland,
Nature of control:
  • Ownership of shares 25 to 50 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
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2023-07-24Accounts

Accounts with accounts type group.

Download
2023-03-10Confirmation statement

Confirmation statement with updates.

Download
2023-03-07Accounts

Change account reference date company previous shortened.

Download
2023-02-24Accounts

Accounts with accounts type group.

Download
2022-07-07Officers

Change person director company with change date.

Download
2022-07-07Officers

Change person director company with change date.

Download
2022-04-14Confirmation statement

Confirmation statement with updates.

Download
2022-03-28Capital

Capital allotment shares.

Download
2022-03-15Accounts

Accounts with accounts type group.

Download
2021-12-22Confirmation statement

Confirmation statement with updates.

Download
2021-05-25Accounts

Accounts with accounts type group.

Download
2021-02-04Officers

Change person director company with change date.

Download
2021-01-06Confirmation statement

Confirmation statement with updates.

Download
2020-10-23Capital

Capital cancellation treasury shares with date currency capital figure.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-02-10Accounts

Accounts with accounts type full.

Download
2019-05-30Confirmation statement

Confirmation statement with updates.

Download
2019-04-29Capital

Capital return purchase own shares treasury capital date.

Download
2019-03-19Confirmation statement

Confirmation statement with updates.

Download
2019-02-28Officers

Termination director company with name termination date.

Download
2019-02-12Confirmation statement

Confirmation statement with updates.

Download
2019-01-24Accounts

Accounts with accounts type full.

Download
2018-11-28Officers

Change person director company with change date.

Download
2018-10-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.