UKBizDB.co.uk

GERARD VERSTEEGH HOLDINGS LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Sloane Square House, 1 Holbein Place, London, SW1W 8NS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Sloane Square House, 1 Holbein Place, London, United Kingdom, SW1W 8NS

Director23 November 2023Active
Howe Cottage, Howhill Road, Harrogate, England, HG3 1QJ

Director23 November 2023Active
Sloane Square House, 1 Holbein Place, London, United Kingdom, SW1W 8NS

Director08 November 2002Active
The Broadgate Tower, Third Floor, 20 Primrose Street, London, England, EC2A 2RS

Corporate Nominee Secretary04 November 2002Active
Sloane Square House, 1 Holbein Place, London, United Kingdom, SW1W 8NS

Director03 February 2014Active
Matchers, Skeleron Lane, Rimington, Clitheroe, BB7 4EH

Director08 November 2002Active
4, Seaton Close, London, United Kingdom, SW15 3TJ

Director09 May 2011Active
Thamesfield, Ferry Lane, Mill End, Hambleden, United Kingdom, RG9 3BL

Director08 November 2002Active
20 Cathcart Road, London, SW10 9NN

Director08 November 2002Active
20 Cathcart Road, London, SW10 9NN

Director08 November 2002Active
Byways, The Ridge, Woking, GU22 7EE

Director08 November 2002Active
Graingers, 14 Oakley Gardens, Brockham Park, Betchworth, RH3 7AZ

Director14 August 2006Active
Beaufort House Tenth Floor, 15 St Botolph Street, London, EC3A 7EE

Corporate Nominee Director04 November 2002Active

People with Significant Control

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:
  • Significant influence or control as trust
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:
  • 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 (7 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
2024-04-24Confirmation statement

Confirmation statement with no updates.

Download
2024-04-24Persons with significant control

Notification of a person with significant control.

Download
2024-04-24Persons with significant control

Cessation of a person with significant control.

Download
2024-02-01Officers

Change person director company with change date.

Download
2023-12-13Accounts

Accounts with accounts type full.

Download
2023-11-24Officers

Appoint person director company with name date.

Download
2023-11-23Officers

Appoint person director company with name date.

Download
2023-08-23Officers

Termination director company with name termination date.

Download
2023-04-26Officers

Change person director company with change date.

Download
2023-04-20Confirmation statement

Confirmation statement with updates.

Download
2023-04-20Persons with significant control

Notification of a person with significant control.

Download
2023-04-20Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-10-20Accounts

Accounts with accounts type full.

Download
2022-09-30Capital

Capital allotment shares.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Accounts

Accounts with accounts type full.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type full.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2019-08-06Accounts

Accounts with accounts type full.

Download
2019-04-12Confirmation statement

Confirmation statement with updates.

Download
2018-09-11Officers

Change person director company with change date.

Download
2018-06-27Accounts

Accounts with accounts type full.

Download
2018-04-11Confirmation statement

Confirmation statement with updates.

Download
2017-07-20Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.