Advanced company searchLink opens in new window

GERALD HOLDINGS LIMITED

Company number 01999458

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
25 Oct 2018 CS01 Confirmation statement made on 11 October 2018 with updates
04 Oct 2018 PSC02 Notification of Gerald International Limited as a person with significant control on 11 January 2018
04 Oct 2018 PSC09 Withdrawal of a person with significant control statement on 4 October 2018
04 Oct 2018 PSC07 Cessation of Gerald Holdings International Llp as a person with significant control on 11 January 2018
04 Sep 2018 CH04 Secretary's details changed for Hill Dickinson Services (London) Ltd on 3 September 2018
19 Jul 2018 AD01 Registered office address changed from The Broadgate Tower 7th Floor 20 Primrose Street London EC2A 2EW to One Strand Third Floor Grand Buildings Trafalgar Square London WC2N 5HR on 19 July 2018
08 Jan 2018 AA Full accounts made up to 31 December 2016
25 Oct 2017 CS01 Confirmation statement made on 11 October 2017 with no updates
25 Oct 2017 PSC02 Notification of Gerald Holdings International Llp as a person with significant control on 6 April 2016
29 Sep 2017 AA01 Previous accounting period shortened from 30 April 2017 to 31 December 2016
23 Feb 2017 AA Group of companies' accounts made up to 30 April 2016
07 Dec 2016 CS01 Confirmation statement made on 11 October 2016 with updates
16 Nov 2016 TM01 Termination of appointment of Melvin Paul Wilde as a director on 24 October 2016
13 Oct 2016 AA Group of companies' accounts made up to 30 April 2015
15 Apr 2016 AUD Auditor's resignation
13 Apr 2016 AUD Auditor's resignation
05 Nov 2015 AR01 Annual return made up to 11 October 2015 with full list of shareholders
Statement of capital on 2015-11-05
  • GBP 500,000
30 Jul 2015 AP01 Appointment of Mr Florian Sylvain Kaufmann as a director on 14 July 2015
30 Jul 2015 AP01 Appointment of Mr Melvin Paul Wilde as a director on 14 July 2015
06 Jul 2015 TM01 Termination of appointment of Fabio Calia as a director on 1 July 2015
02 Jun 2015 AA Group of companies' accounts made up to 30 April 2014
02 Feb 2015 AUD Auditor's resignation
21 Oct 2014 AR01 Annual return made up to 11 October 2014 with full list of shareholders
Statement of capital on 2014-10-21
  • GBP 500,000
10 Sep 2014 TM02 Termination of appointment of Andrew Barry Richard Meads as a secretary on 1 September 2014
10 Sep 2014 AP04 Appointment of Hill Dickinson Services (London) Ltd as a secretary on 1 September 2014