Company NameGerber Goldschmidt Group (UK) Limited
DirectorsDaniel Meyer Ellman and Mark Teperson
Company StatusActive
Company Number02853557
CategoryPrivate Limited Company
Incorporation Date15 September 1993(30 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64204Activities of distribution holding companies
SIC 64205Activities of financial services holding companies

Directors

Director NameDaniel Meyer Ellman
Date of BirthJuly 1984 (Born 39 years ago)
NationalityAmerican
StatusCurrent
Appointed14 July 2008(14 years, 10 months after company formation)
Appointment Duration15 years, 9 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7849 Revelle Drive
La Jolla
California
Ca 92037
United States
Director NameMr Mark Teperson
Date of BirthJuly 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2013(19 years, 9 months after company formation)
Appointment Duration10 years, 10 months
RoleFinance Director
Country of ResidenceUnited States
Correspondence Address4225 Executive Square
La Jolla
California, 92037
United States
Secretary NameMr Mark Teperson
StatusCurrent
Appointed28 June 2013(19 years, 9 months after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Correspondence Address15102 Sun Valley Road
Del Mar
California, 92014
United States
Director NameKenneth James Jelf
Date of BirthJuly 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1993(2 weeks after company formation)
Appointment Duration19 years, 9 months (resigned 28 June 2013)
RoleChartered Accountant
Country of ResidenceUnited Kingdom
Correspondence AddressWoodville
Slough Road, Allens Green
Sawbridgeworth
Hertfordshire
CM21 0LR
Director NameJoel Osrin
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1993(2 weeks after company formation)
Appointment Duration10 years, 6 months (resigned 31 March 2004)
RoleCompany Director
Correspondence Address19 Bancroft Avenue
London
N2 0AR
Director NameHarry Symons
Date of BirthNovember 1920 (Born 103 years ago)
NationalityBritish
StatusResigned
Appointed29 September 1993(2 weeks after company formation)
Appointment Duration12 years, 9 months (resigned 17 July 2006)
RoleCompany Director
Correspondence Address70 Viceroy Court
Prince Albert Road
London
NW8 7PS
Secretary NameJoel Osrin
NationalityBritish
StatusResigned
Appointed29 September 1993(2 weeks after company formation)
Appointment Duration5 years, 3 months (resigned 07 January 1999)
RoleCompany Director
Correspondence Address19 Bancroft Avenue
London
N2 0AR
Secretary NameKenneth James Jelf
NationalityBritish
StatusResigned
Appointed07 January 1999(5 years, 3 months after company formation)
Appointment Duration14 years, 5 months (resigned 28 June 2013)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodville
Slough Road, Allens Green
Sawbridgeworth
Hertfordshire
CM21 0LR
Director NameStephen Barry Glazer
Date of BirthAugust 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2003(10 years, 2 months after company formation)
Appointment Duration13 years, 10 months (resigned 28 September 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address18 Highfields Grove
Fitzroy Park Highgate
London
N6 6HN
Director NameMr Leslie Mark Giles
Date of BirthMay 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed17 November 2003(10 years, 2 months after company formation)
Appointment Duration17 years, 6 months (resigned 19 May 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Blades
Station Road, Fladbury
Pershore
Worcestershire
WR10 2QW
Director NameMr David Ellman
Date of BirthSeptember 1937 (Born 86 years ago)
NationalityAmerican
StatusResigned
Appointed17 July 2006(12 years, 10 months after company formation)
Appointment Duration15 years, 2 months (resigned 29 September 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7849 Revelle Drive
La Jolla
California 92037
United States
Director NameJonathan Mark Ellman
Date of BirthFebruary 1980 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed14 July 2008(14 years, 10 months after company formation)
Appointment Duration13 years, 2 months (resigned 29 September 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address7849 Revelle Drive
La Jolla
California
Ca 92037
United States
Director NameL & A Registrars Limited (Corporation)
StatusResigned
Appointed15 September 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR
Secretary NameL & A Secretarial Limited (Corporation)
StatusResigned
Appointed15 September 1993(same day as company formation)
Correspondence Address31 Corsham Street
London
N1 6DR

Contact

Websiteggginvestments.com

Location

Registered Address101 New Cavendish Street
1st Floor South
London
W1W 6XH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

1.5m at £1Ggg Holdings Cooperatief Ua
100.00%
Ordinary

Financials

Year2014
Turnover£38,867,534
Gross Profit£8,377,426
Net Worth£9,460,663
Cash£340,418
Current Liabilities£9,029,973

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due29 June 2024 (2 months from now)
Accounts CategoryGroup
Accounts Year End29 September

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Filing History

18 October 2023Group of companies' accounts made up to 30 September 2022 (38 pages)
29 September 2023Current accounting period shortened from 30 September 2022 to 29 September 2022 (1 page)
2 June 2023Confirmation statement made on 1 June 2023 with no updates (3 pages)
3 April 2023Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 3 April 2023 (1 page)
10 October 2022Registered office address changed from C/O Ivory & Ledoux Ltd 1st Floor 201 Haverstock Hill Belsize Park London NW3 4QG to 64 New Cavendish Street London W1G 8TB on 10 October 2022 (1 page)
11 August 2022Full accounts made up to 30 September 2021 (25 pages)
16 June 2022Confirmation statement made on 1 June 2022 with no updates (3 pages)
22 October 2021Termination of appointment of David Ellman as a director on 29 September 2021 (1 page)
22 October 2021Termination of appointment of Leslie Mark Giles as a director on 19 May 2021 (1 page)
22 October 2021Termination of appointment of Jonathan Mark Ellman as a director on 29 September 2021 (1 page)
21 June 2021Confirmation statement made on 1 June 2021 with no updates (3 pages)
18 June 2021Full accounts made up to 30 September 2020 (23 pages)
23 September 2020Full accounts made up to 30 September 2019 (22 pages)
23 June 2020Confirmation statement made on 1 June 2020 with no updates (3 pages)
8 July 2019Confirmation statement made on 1 June 2019 with no updates (3 pages)
3 May 2019Full accounts made up to 30 September 2018 (23 pages)
6 July 2018Confirmation statement made on 1 June 2018 with no updates (3 pages)
6 June 2018Amended group of companies' accounts made up to 30 September 2017 (33 pages)
22 February 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
23 October 2017Termination of appointment of Stephen Barry Glazer as a director on 28 September 2017 (1 page)
23 October 2017Termination of appointment of Stephen Barry Glazer as a director on 28 September 2017 (1 page)
10 July 2017Notification of a person with significant control statement (2 pages)
10 July 2017Notification of a person with significant control statement (2 pages)
6 July 2017Confirmation statement made on 1 June 2017 with no updates (3 pages)
6 July 2017Confirmation statement made on 1 June 2017 with no updates (3 pages)
1 March 2017Group of companies' accounts made up to 30 September 2016 (33 pages)
1 March 2017Group of companies' accounts made up to 30 September 2016 (33 pages)
20 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 1,500,000
(8 pages)
20 July 2016Annual return made up to 1 June 2016 with a full list of shareholders
Statement of capital on 2016-07-20
  • GBP 1,500,000
(8 pages)
5 February 2016Group of companies' accounts made up to 30 September 2015 (27 pages)
5 February 2016Group of companies' accounts made up to 30 September 2015 (27 pages)
26 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,500,000
(9 pages)
26 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,500,000
(9 pages)
26 June 2015Annual return made up to 1 June 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 1,500,000
(9 pages)
10 April 2015Group of companies' accounts made up to 30 September 2014 (25 pages)
10 April 2015Group of companies' accounts made up to 30 September 2014 (25 pages)
1 July 2014Director's details changed for Mr Mark Teperson on 30 November 2013 (2 pages)
1 July 2014Director's details changed for Mr Mark Teperson on 30 November 2013 (2 pages)
1 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1,500,000
(9 pages)
1 July 2014Secretary's details changed for Mr Mark Teperson on 30 November 2013 (1 page)
1 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1,500,000
(9 pages)
1 July 2014Annual return made up to 1 June 2014 with a full list of shareholders
Statement of capital on 2014-07-01
  • GBP 1,500,000
(9 pages)
1 July 2014Secretary's details changed for Mr Mark Teperson on 30 November 2013 (1 page)
19 March 2014Group of companies' accounts made up to 30 September 2013 (19 pages)
19 March 2014Group of companies' accounts made up to 30 September 2013 (19 pages)
1 July 2013Appointment of Mr Mark Teperson as a director (2 pages)
1 July 2013Appointment of Mr Mark Teperson as a director (2 pages)
28 June 2013Termination of appointment of Kenneth Jelf as a secretary (1 page)
28 June 2013Termination of appointment of Kenneth Jelf as a director (1 page)
28 June 2013Termination of appointment of Kenneth Jelf as a secretary (1 page)
28 June 2013Appointment of Mr Mark Teperson as a secretary (2 pages)
28 June 2013Appointment of Mr Mark Teperson as a secretary (2 pages)
28 June 2013Termination of appointment of Kenneth Jelf as a director (1 page)
21 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (9 pages)
21 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (9 pages)
21 June 2013Annual return made up to 1 June 2013 with a full list of shareholders (9 pages)
4 March 2013Group of companies' accounts made up to 30 September 2012 (19 pages)
4 March 2013Group of companies' accounts made up to 30 September 2012 (19 pages)
13 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (9 pages)
13 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (9 pages)
13 June 2012Annual return made up to 1 June 2012 with a full list of shareholders (9 pages)
26 April 2012Group of companies' accounts made up to 30 September 2011 (19 pages)
26 April 2012Group of companies' accounts made up to 30 September 2011 (19 pages)
7 June 2011Registered office address changed from 201 Haverstock Hill Belsize Park London NW3 4QG on 7 June 2011 (1 page)
7 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (9 pages)
7 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (9 pages)
7 June 2011Annual return made up to 1 June 2011 with a full list of shareholders (9 pages)
7 June 2011Registered office address changed from 201 Haverstock Hill Belsize Park London NW3 4QG on 7 June 2011 (1 page)
7 June 2011Registered office address changed from 201 Haverstock Hill Belsize Park London NW3 4QG on 7 June 2011 (1 page)
22 March 2011Group of companies' accounts made up to 30 September 2010 (19 pages)
22 March 2011Group of companies' accounts made up to 30 September 2010 (19 pages)
14 June 2010Group of companies' accounts made up to 30 September 2009 (20 pages)
14 June 2010Group of companies' accounts made up to 30 September 2009 (20 pages)
4 June 2010Director's details changed for Daniel Meyer Ellman on 1 June 2010 (2 pages)
4 June 2010Director's details changed for Kenneth James Jelf on 1 June 2010 (2 pages)
4 June 2010Director's details changed for Jonathan Mark Ellman on 1 June 2010 (2 pages)
4 June 2010Director's details changed for Kenneth James Jelf on 1 June 2010 (2 pages)
4 June 2010Director's details changed for Kenneth James Jelf on 1 June 2010 (2 pages)
4 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (7 pages)
4 June 2010Director's details changed for Daniel Meyer Ellman on 1 June 2010 (2 pages)
4 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (7 pages)
4 June 2010Director's details changed for Jonathan Mark Ellman on 1 June 2010 (2 pages)
4 June 2010Director's details changed for Jonathan Mark Ellman on 1 June 2010 (2 pages)
4 June 2010Annual return made up to 1 June 2010 with a full list of shareholders (7 pages)
4 June 2010Director's details changed for Daniel Meyer Ellman on 1 June 2010 (2 pages)
15 June 2009Group of companies' accounts made up to 30 September 2008 (21 pages)
15 June 2009Group of companies' accounts made up to 30 September 2008 (21 pages)
10 June 2009Return made up to 01/06/09; full list of members (5 pages)
10 June 2009Return made up to 01/06/09; full list of members (5 pages)
22 July 2008Director appointed jonathan mark ellman (1 page)
22 July 2008Director appointed daniel meyer ellman (1 page)
22 July 2008Director appointed daniel meyer ellman (1 page)
22 July 2008Director appointed jonathan mark ellman (1 page)
4 June 2008Return made up to 01/06/08; full list of members (4 pages)
4 June 2008Return made up to 01/06/08; full list of members (4 pages)
26 February 2008Group of companies' accounts made up to 30 September 2007 (21 pages)
26 February 2008Group of companies' accounts made up to 30 September 2007 (21 pages)
29 June 2007Group of companies' accounts made up to 30 September 2006 (21 pages)
29 June 2007Group of companies' accounts made up to 30 September 2006 (21 pages)
21 June 2007Return made up to 01/06/07; full list of members (3 pages)
21 June 2007Director's particulars changed (1 page)
21 June 2007Director's particulars changed (1 page)
21 June 2007Location of debenture register (1 page)
21 June 2007Director's particulars changed (1 page)
21 June 2007Return made up to 01/06/07; full list of members (3 pages)
21 June 2007Registered office changed on 21/06/07 from: 201 haverstock hill belsize park london NW3 4QS (1 page)
21 June 2007Director's particulars changed (1 page)
21 June 2007Location of register of members (1 page)
21 June 2007Location of register of members (1 page)
21 June 2007Location of debenture register (1 page)
21 June 2007Registered office changed on 21/06/07 from: 201 haverstock hill belsize park london NW3 4QS (1 page)
14 December 2006Registered office changed on 14/12/06 from: 93 newman street london W1T 3EZ (2 pages)
14 December 2006Registered office changed on 14/12/06 from: 93 newman street london W1T 3EZ (2 pages)
1 August 2006Director resigned (1 page)
1 August 2006Director resigned (1 page)
1 August 2006New director appointed (2 pages)
1 August 2006New director appointed (2 pages)
30 June 2006Return made up to 01/06/06; full list of members (8 pages)
30 June 2006Return made up to 01/06/06; full list of members (8 pages)
8 March 2006Full accounts made up to 30 September 2005 (18 pages)
8 March 2006Full accounts made up to 30 September 2005 (18 pages)
10 June 2005Return made up to 01/06/05; full list of members (8 pages)
10 June 2005Return made up to 01/06/05; full list of members (8 pages)
29 March 2005Group of companies' accounts made up to 30 September 2004 (18 pages)
29 March 2005Group of companies' accounts made up to 30 September 2004 (18 pages)
29 June 2004Return made up to 01/06/04; full list of members (8 pages)
29 June 2004Return made up to 01/06/04; full list of members (8 pages)
5 April 2004Director resigned (1 page)
5 April 2004Director resigned (1 page)
2 April 2004Group of companies' accounts made up to 30 September 2003 (18 pages)
2 April 2004Group of companies' accounts made up to 30 September 2003 (18 pages)
27 November 2003New director appointed (2 pages)
27 November 2003New director appointed (2 pages)
27 November 2003New director appointed (2 pages)
27 November 2003New director appointed (2 pages)
29 July 2003Group of companies' accounts made up to 30 September 2002 (18 pages)
29 July 2003Group of companies' accounts made up to 30 September 2002 (18 pages)
1 July 2003Return made up to 01/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 July 2003Return made up to 01/06/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
8 July 2002Group of companies' accounts made up to 30 September 2001 (18 pages)
8 July 2002Group of companies' accounts made up to 30 September 2001 (18 pages)
24 June 2002Return made up to 01/06/02; full list of members (7 pages)
24 June 2002Return made up to 01/06/02; full list of members (7 pages)
25 June 2001Registered office changed on 25/06/01 from: 14 buckingham gate london SW1E 6LB (1 page)
25 June 2001Registered office changed on 25/06/01 from: 14 buckingham gate london SW1E 6LB (1 page)
13 June 2001Return made up to 01/06/01; full list of members (7 pages)
13 June 2001Full group accounts made up to 30 September 2000 (18 pages)
13 June 2001Return made up to 01/06/01; full list of members (7 pages)
13 June 2001Full group accounts made up to 30 September 2000 (18 pages)
28 June 2000Return made up to 01/06/00; full list of members (7 pages)
28 June 2000Return made up to 01/06/00; full list of members (7 pages)
8 June 2000Full group accounts made up to 30 September 1999 (22 pages)
8 June 2000Full group accounts made up to 30 September 1999 (22 pages)
16 June 1999Full group accounts made up to 30 September 1998 (24 pages)
16 June 1999Full group accounts made up to 30 September 1998 (24 pages)
8 June 1999Return made up to 01/06/99; no change of members (4 pages)
8 June 1999Return made up to 01/06/99; no change of members (4 pages)
14 January 1999Secretary resigned (1 page)
14 January 1999New secretary appointed (2 pages)
14 January 1999New secretary appointed (2 pages)
14 January 1999Secretary resigned (1 page)
6 October 1998£ nc 1250000/1500000 04/09/98 (1 page)
6 October 1998Ad 11/09/98--------- £ si 250000@1=250000 £ ic 2/250002 (2 pages)
6 October 1998Ad 11/09/98--------- £ si 250000@1=250000 £ ic 2/250002 (2 pages)
6 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 October 1998Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
6 October 1998£ nc 1250000/1500000 04/09/98 (1 page)
20 July 1998Full group accounts made up to 30 September 1997 (22 pages)
20 July 1998Full group accounts made up to 30 September 1997 (22 pages)
9 December 1997Registered office changed on 09/12/97 from: 2ND floor 215 vauxhall bridge road london SW1V 1EN (1 page)
9 December 1997Registered office changed on 09/12/97 from: 2ND floor 215 vauxhall bridge road london SW1V 1EN (1 page)
7 July 1997Auditor's resignation (1 page)
7 July 1997Auditor's resignation (1 page)
6 June 1997Return made up to 01/06/97; full list of members (6 pages)
6 June 1997Return made up to 01/06/97; full list of members (6 pages)
31 May 1997Full group accounts made up to 30 September 1996 (23 pages)
31 May 1997Full group accounts made up to 30 September 1996 (23 pages)
16 December 1996Memorandum and Articles of Association (7 pages)
16 December 1996Memorandum and Articles of Association (7 pages)
6 December 1996Company name changed gerber holdings (uk) LIMITED\certificate issued on 09/12/96 (2 pages)
6 December 1996Company name changed gerber holdings (uk) LIMITED\certificate issued on 09/12/96 (2 pages)
12 November 1996Ad 08/11/96--------- £ si 500000@1=500000 £ ic 750000/1250000 (2 pages)
12 November 1996Ad 08/11/96--------- £ si 500000@1=500000 £ ic 750000/1250000 (2 pages)
8 November 1996£ nc 750000/1250000 30/10/96 (1 page)
8 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 November 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
8 November 1996£ nc 750000/1250000 30/10/96 (1 page)
13 June 1996Return made up to 01/06/96; no change of members (4 pages)
13 June 1996Return made up to 01/06/96; no change of members (4 pages)
7 June 1996Full group accounts made up to 30 September 1995 (25 pages)
7 June 1996Full group accounts made up to 30 September 1995 (25 pages)
29 June 1995Full group accounts made up to 30 September 1994 (20 pages)
29 June 1995Full group accounts made up to 30 September 1994 (20 pages)
8 June 1995Return made up to 01/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
8 June 1995Return made up to 01/06/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
1 January 1995A selection of documents registered before 1 January 1995 (23 pages)
26 October 1993Company name changed tealwade LIMITED\certificate issued on 27/10/93 (2 pages)
26 October 1993Company name changed tealwade LIMITED\certificate issued on 27/10/93 (2 pages)
15 September 1993Incorporation (17 pages)
15 September 1993Incorporation (17 pages)