Advanced company searchLink opens in new window

GEMCORP CAPITAL (SERVICES) LIMITED

Company number 08869490

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)
10 Sep 2020 CS01 Confirmation statement made on 7 September 2020 with no updates
02 Jan 2020 TM01 Termination of appointment of Tue Sando as a director on 20 December 2019
09 Sep 2019 CS01 Confirmation statement made on 7 September 2019 with no updates
18 Jun 2019 AA Accounts for a small company made up to 31 December 2018
11 Sep 2018 CS01 Confirmation statement made on 7 September 2018 with no updates
06 Sep 2018 AA Accounts for a small company made up to 31 December 2017
05 Mar 2018 CH01 Director's details changed for Ms Sarah Walton on 26 February 2018
28 Feb 2018 PSC04 Change of details for Mr Atanas Stefanov Bostandjiev as a person with significant control on 26 February 2018
28 Feb 2018 AD01 Registered office address changed from 36 Queen Street London EC4R 1BN to 2nd Floor 1 New Burlington Place London W1S 2HR on 28 February 2018
20 Sep 2017 CS01 Confirmation statement made on 7 September 2017 with no updates
20 Sep 2017 PSC07 Cessation of Gemcorp (Cayman) Limited as a person with significant control on 6 April 2016
20 Sep 2017 PSC04 Change of details for Mr Atanas Stefanov Bostandjiev as a person with significant control on 6 April 2016
11 Sep 2017 AA Accounts for a small company made up to 31 December 2016
07 Sep 2016 CS01 Confirmation statement made on 7 September 2016 with updates
19 Jul 2016 AA Full accounts made up to 31 December 2015
12 Apr 2016 TM01 Termination of appointment of Bojidar Savkov as a director on 16 March 2016
16 Feb 2016 AD03 Register(s) moved to registered inspection location 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS
16 Feb 2016 AD02 Register inspection address has been changed to 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS
15 Feb 2016 AR01 Annual return made up to 30 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
27 Nov 2015 AP01 Appointment of Ms Sarah Walton as a director on 26 November 2015
27 Nov 2015 AP01 Appointment of Mr Tue Sando as a director on 26 November 2015
08 Sep 2015 AA Full accounts made up to 31 December 2014
02 Feb 2015 AR01 Annual return made up to 30 January 2015 with full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
24 Oct 2014 AA01 Current accounting period shortened from 31 January 2015 to 31 December 2014
11 Sep 2014 AD01 Registered office address changed from C/O C/O Schulte Roth & Zabel International Llp One Eagle Place London SW1Y 6AF United Kingdom to 36 Queen Street London EC4R 1BN on 11 September 2014