- Company Overview for GEPE UK WILDER FINCO LIMITED (13048487)
- Filing history for GEPE UK WILDER FINCO LIMITED (13048487)
- People for GEPE UK WILDER FINCO LIMITED (13048487)
- Charges for GEPE UK WILDER FINCO LIMITED (13048487)
- More for GEPE UK WILDER FINCO LIMITED (13048487)
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 Jul 2023 | PSC05 | Change of details for Gepe Uk Holdings Limited as a person with significant control on 24 July 2023 | |
24 Jul 2023 | AD01 | Registered office address changed from C/O Tmf Group 8th Floor Farringdon Street London EC4A 4AB England to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 24 July 2023 | |
20 Dec 2022 | CS01 | Confirmation statement made on 26 November 2022 with updates | |
16 Sep 2022 | AA | Audit exemption subsidiary accounts made up to 31 December 2021 | |
16 Sep 2022 | PARENT_ACC | Consolidated accounts of parent company for subsidiary company period ending 31/12/21 | |
16 Sep 2022 | AGREEMENT2 | Notice of agreement to exemption from audit of accounts for period ending 31/12/21 | |
16 Sep 2022 | GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/12/21 | |
19 Apr 2022 | SH01 |
Statement of capital following an allotment of shares on 11 April 2022
|
|
27 Jan 2022 | CH01 | Director's details changed for Ms Isabel Rose Peacock on 16 December 2021 | |
13 Dec 2021 | CS01 | Confirmation statement made on 26 November 2021 with updates | |
08 Nov 2021 | AP01 | Appointment of Ms Angela Marie Russell as a director on 30 September 2021 | |
05 Nov 2021 | AP01 | Appointment of Ms Isabel Rose Peacock as a director on 30 September 2021 | |
05 Nov 2021 | TM01 | Termination of appointment of Faraz Ur Rahman Kidwai as a director on 30 September 2021 | |
17 Sep 2021 | MR01 | Registration of charge 130484870001, created on 13 September 2021 | |
29 Apr 2021 | AA01 | Current accounting period extended from 30 November 2021 to 31 December 2021 | |
25 Mar 2021 | PSC05 | Change of details for Gepe Uk Holdings Limited as a person with significant control on 20 January 2021 | |
17 Feb 2021 | SH01 |
Statement of capital following an allotment of shares on 8 February 2021
|
|
20 Jan 2021 | AD01 | Registered office address changed from Finsbury Circus House 15 Finsbury Circus London EC2M 7EB United Kingdom to C/O Tmf Group 8th Floor Farringdon Street London EC4A 4AB on 20 January 2021 | |
08 Jan 2021 | AP04 | Appointment of Tmf Corporate Administration Services Limited as a secretary on 8 January 2021 | |
08 Jan 2021 | TM02 | Termination of appointment of Tmf Group Limited as a secretary on 8 January 2021 | |
07 Jan 2021 | AP04 | Appointment of Tmf Group Limited as a secretary on 7 January 2021 | |
27 Nov 2020 | NEWINC |
Incorporation
Statement of capital on 2020-11-27
|