This company is commonly known as Gerard Versteegh Holdings Limited. The company was founded 21 years ago and was given the registration number 04580855. The firm's registered office is in LONDON. You can find them at Sloane Square House, 1 Holbein Place, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | GERARD VERSTEEGH HOLDINGS LIMITED |
---|---|---|
Company Number | : | 04580855 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 November 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Sloane Square House, 1 Holbein Place, London, SW1W 8NS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Sloane Square House, 1 Holbein Place, London, United Kingdom, SW1W 8NS | Director | 23 November 2023 | Active |
Howe Cottage, Howhill Road, Harrogate, England, HG3 1QJ | Director | 23 November 2023 | Active |
Sloane Square House, 1 Holbein Place, London, United Kingdom, SW1W 8NS | Director | 08 November 2002 | Active |
The Broadgate Tower, Third Floor, 20 Primrose Street, London, England, EC2A 2RS | Corporate Nominee Secretary | 04 November 2002 | Active |
Sloane Square House, 1 Holbein Place, London, United Kingdom, SW1W 8NS | Director | 03 February 2014 | Active |
Matchers, Skeleron Lane, Rimington, Clitheroe, BB7 4EH | Director | 08 November 2002 | Active |
4, Seaton Close, London, United Kingdom, SW15 3TJ | Director | 09 May 2011 | Active |
Thamesfield, Ferry Lane, Mill End, Hambleden, United Kingdom, RG9 3BL | Director | 08 November 2002 | Active |
20 Cathcart Road, London, SW10 9NN | Director | 08 November 2002 | Active |
20 Cathcart Road, London, SW10 9NN | Director | 08 November 2002 | Active |
Byways, The Ridge, Woking, GU22 7EE | Director | 08 November 2002 | Active |
Graingers, 14 Oakley Gardens, Brockham Park, Betchworth, RH3 7AZ | Director | 14 August 2006 | Active |
Beaufort House Tenth Floor, 15 St Botolph Street, London, EC3A 7EE | Corporate Nominee Director | 04 November 2002 | Active |
Jtc Trust Company Limited | ||
Notified on | : | 24 April 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | Jersey |
Address | : | 28, Esplanade, St Helier, Jersey, JE2 3QA |
Nature of control | : |
|
Mr Gerard Mikael Versteegh | ||
Notified on | : | 01 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1960 |
Nationality | : | Swedish |
Address | : | Sloane Square House, 1 Holbein Place, London, SW1W 8NS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-24 | Persons with significant control | Notification of a person with significant control. | Download |
2024-04-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-02-01 | Officers | Change person director company with change date. | Download |
2023-12-13 | Accounts | Accounts with accounts type full. | Download |
2023-11-24 | Officers | Appoint person director company with name date. | Download |
2023-11-23 | Officers | Appoint person director company with name date. | Download |
2023-08-23 | Officers | Termination director company with name termination date. | Download |
2023-04-26 | Officers | Change person director company with change date. | Download |
2023-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-20 | Persons with significant control | Notification of a person with significant control. | Download |
2023-04-20 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2022-10-20 | Accounts | Accounts with accounts type full. | Download |
2022-09-30 | Capital | Capital allotment shares. | Download |
2022-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-04 | Accounts | Accounts with accounts type full. | Download |
2021-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type full. | Download |
2020-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-06 | Accounts | Accounts with accounts type full. | Download |
2019-04-12 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-11 | Officers | Change person director company with change date. | Download |
2018-06-27 | Accounts | Accounts with accounts type full. | Download |
2018-04-11 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-20 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.