Company NameGerard Versteegh Holdings Limited
Company StatusActive
Company Number04580855
CategoryPrivate Limited Company
Incorporation Date4 November 2002(21 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Andrew Michael Woods
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed08 November 2002(4 days after company formation)
Appointment Duration21 years, 5 months
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressSloane Square House 1 Holbein Place
London
SW1W 8NS
Director NameThomas Oliver Gaynor
Date of BirthNovember 1982 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2023(21 years after company formation)
Appointment Duration5 months
RoleDirector - Investment Management
Country of ResidenceUnited Kingdom
Correspondence AddressSloane Square House 1 Holbein Place
London
SW1W 8NS
Director NameMs Antonia Martin-Wright
Date of BirthOctober 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2023(21 years after company formation)
Appointment Duration5 months
RoleDirector - Commercial Development
Country of ResidenceEngland
Correspondence AddressHowe Cottage Howhill Road
Harrogate
HG3 1QJ
Director NameMr Aidan John Grimshaw
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2002(4 days after company formation)
Appointment Duration4 years, 3 months (resigned 07 February 2007)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressMatchers
Skeleron Lane, Rimington
Clitheroe
BB7 4EH
Director NameEva Karin Camilla Versteegh
Date of BirthJune 1964 (Born 59 years ago)
NationalitySwedish
StatusResigned
Appointed08 November 2002(4 days after company formation)
Appointment Duration4 years, 7 months (resigned 29 June 2007)
RoleCompany Director
Correspondence Address20 Cathcart Road
London
SW10 9NN
Director NameMr Gerard Mikael Versteegh
Date of BirthMay 1960 (Born 64 years ago)
NationalitySwedish
StatusResigned
Appointed08 November 2002(4 days after company formation)
Appointment Duration5 years, 6 months (resigned 22 May 2008)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address20 Cathcart Road
London
SW10 9NN
Director NameSamuel Antony Williams
Date of BirthAugust 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2002(4 days after company formation)
Appointment Duration3 years, 9 months (resigned 14 August 2006)
RoleAccountant Co Director
Correspondence AddressByways
The Ridge
Woking
Surrey
GU22 7EE
Director NameMr James Andrew Scott
Date of BirthAugust 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed08 November 2002(4 days after company formation)
Appointment Duration12 years, 8 months (resigned 10 July 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThamesfield Ferry Lane
Mill End
Hambleden
Buckinghamshire
RG9 3BL
Director NameMr Giles Robert Bryant Wilson
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed14 August 2006(3 years, 9 months after company formation)
Appointment Duration4 years, 7 months (resigned 31 March 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGraingers
14 Oakley Gardens, Brockham Park
Betchworth
Surrey
RH3 7AZ
Director NameMiss Alison Kate Oliver
Date of BirthJune 1976 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed09 May 2011(8 years, 6 months after company formation)
Appointment Duration2 years, 6 months (resigned 29 November 2013)
RoleFinance Director
Country of ResidenceEngland
Correspondence Address4 Seaton Close
London
SW15 3TJ
Director NameMr Jaysal Vandravan Atara
Date of BirthMarch 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed03 February 2014(11 years, 3 months after company formation)
Appointment Duration9 years, 6 months (resigned 02 August 2023)
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressSloane Square House 1 Holbein Place
London
SW1W 8NS
Director NameRb Directors One Limited (Corporation)
StatusResigned
Appointed04 November 2002(same day as company formation)
Correspondence AddressBeaufort House Tenth Floor
15 St Botolph Street
London
EC3A 7EE
Secretary NameRb Secretariat Limited (Corporation)
StatusResigned
Appointed04 November 2002(same day as company formation)
Correspondence AddressThe Broadgate Tower Third Floor
20 Primrose Street
London
EC2A 2RS

Contact

Websiteceg.co.uk
Email address[email protected]
Telephone01423 875175
Telephone regionBoroughbridge / Harrogate

Location

Registered AddressSloane Square House
1 Holbein Place
London
SW1W 8NS
RegionLondon
ConstituencyChelsea and Fulham
CountyGreater London
WardRoyal Hospital
Built Up AreaGreater London
Address MatchesOver 70 other UK companies use this postal address

Shareholders

100 at £1Dooba (Gibraltar) Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£4,009,041
Cash£555
Current Liabilities£3,092,929

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return24 April 2024 (3 days ago)
Next Return Due8 May 2025 (1 year from now)

Charges

5 October 2010Delivered on: 22 October 2010
Persons entitled: Svenska Handelsbanken Ab (Publ) (the "Senior Creditor")

Classification: Deed of subordination
Secured details: All monies due or to become due from the borrower to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Any repayment payment prepayment or distribution in cash or in any kind in respect of the subordinated debt see image for full details.
Outstanding

Filing History

13 December 2023Full accounts made up to 31 December 2022 (24 pages)
24 November 2023Appointment of Ms Antonia Martin-Wright as a director on 23 November 2023 (2 pages)
23 November 2023Appointment of Thomas Oliver Gaynor as a director on 23 November 2023 (2 pages)
23 August 2023Termination of appointment of Jaysal Vandravan Atara as a director on 2 August 2023 (1 page)
26 April 2023Director's details changed for Mr Andrew Michael Woods on 26 March 2023 (2 pages)
20 April 2023Notification of Gerard Mikael Versteegh as a person with significant control on 1 April 2017 (2 pages)
20 April 2023Withdrawal of a person with significant control statement on 20 April 2023 (2 pages)
20 April 2023Confirmation statement made on 20 April 2023 with updates (5 pages)
20 October 2022Full accounts made up to 31 December 2021 (24 pages)
30 September 2022Statement of capital following an allotment of shares on 13 September 2022
  • GBP 102
(4 pages)
7 April 2022Confirmation statement made on 7 April 2022 with no updates (3 pages)
4 October 2021Full accounts made up to 31 December 2020 (22 pages)
20 May 2021Confirmation statement made on 11 April 2021 with no updates (3 pages)
16 December 2020Full accounts made up to 31 December 2019 (23 pages)
18 May 2020Confirmation statement made on 11 April 2020 with no updates (3 pages)
6 August 2019Full accounts made up to 31 December 2018 (21 pages)
12 April 2019Confirmation statement made on 11 April 2019 with updates (4 pages)
11 September 2018Director's details changed for Mr Andrew Michael Woods on 6 September 2018 (2 pages)
27 June 2018Full accounts made up to 31 December 2017 (21 pages)
11 April 2018Confirmation statement made on 11 April 2018 with updates (4 pages)
20 July 2017Full accounts made up to 31 December 2016 (14 pages)
20 July 2017Full accounts made up to 31 December 2016 (14 pages)
5 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
5 April 2017Confirmation statement made on 1 April 2017 with updates (5 pages)
11 October 2016Director's details changed for Mr Jaysal Vandravan Atara on 15 September 2016 (2 pages)
11 October 2016Director's details changed for Mr Jaysal Vandravan Atara on 15 September 2016 (2 pages)
22 July 2016Full accounts made up to 31 December 2015 (14 pages)
22 July 2016Full accounts made up to 31 December 2015 (14 pages)
13 April 2016Director's details changed for Mr Andrew Michael Woods on 6 April 2016 (2 pages)
13 April 2016Director's details changed for Mr Andrew Michael Woods on 6 April 2016 (2 pages)
7 April 2016Director's details changed for Mr Jaysal Vandravan Atara on 6 April 2016 (2 pages)
7 April 2016Director's details changed for Mr Jaysal Vandravan Atara on 6 April 2016 (2 pages)
1 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(4 pages)
1 April 2016Annual return made up to 1 April 2016 with a full list of shareholders
Statement of capital on 2016-04-01
  • GBP 100
(4 pages)
23 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(4 pages)
23 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(4 pages)
23 November 2015Annual return made up to 4 November 2015 with a full list of shareholders
Statement of capital on 2015-11-23
  • GBP 100
(4 pages)
20 August 2015Full accounts made up to 31 December 2014 (14 pages)
20 August 2015Full accounts made up to 31 December 2014 (14 pages)
24 July 2015Termination of appointment of James Andrew Scott as a director on 10 July 2015 (1 page)
24 July 2015Termination of appointment of James Andrew Scott as a director on 10 July 2015 (1 page)
17 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(5 pages)
17 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(5 pages)
17 November 2014Annual return made up to 4 November 2014 with a full list of shareholders
Statement of capital on 2014-11-17
  • GBP 100
(5 pages)
28 October 2014Full accounts made up to 31 December 2013 (14 pages)
28 October 2014Full accounts made up to 31 December 2013 (14 pages)
3 October 2014Director's details changed for Mr Andrew Michael Woods on 2 October 2014 (2 pages)
3 October 2014Director's details changed for Mr Andrew Michael Woods on 2 October 2014 (2 pages)
3 October 2014Director's details changed for Mr Andrew Michael Woods on 2 October 2014 (2 pages)
25 February 2014Director's details changed for Mr Jaysal Vandravan Vandravan Atara on 3 February 2014 (2 pages)
25 February 2014Director's details changed for Mr Jaysal Vandravan Vandravan Atara on 3 February 2014 (2 pages)
25 February 2014Director's details changed for Mr Jaysal Vandravan Vandravan Atara on 3 February 2014 (2 pages)
5 February 2014Appointment of Mr Jaysal Yandravan Atara as a director (2 pages)
5 February 2014Appointment of Mr Jaysal Yandravan Atara as a director (2 pages)
2 December 2013Termination of appointment of Alison Oliver as a director (1 page)
2 December 2013Termination of appointment of Alison Oliver as a director (1 page)
19 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(5 pages)
19 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(5 pages)
19 November 2013Annual return made up to 4 November 2013 with a full list of shareholders
Statement of capital on 2013-11-19
  • GBP 100
(5 pages)
24 October 2013Director's details changed for Mr James Andrew Scott on 10 October 2013 (2 pages)
24 October 2013Director's details changed for Mr James Andrew Scott on 10 October 2013 (2 pages)
4 October 2013Full accounts made up to 31 December 2012 (15 pages)
4 October 2013Full accounts made up to 31 December 2012 (15 pages)
6 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
6 November 2012Annual return made up to 4 November 2012 with a full list of shareholders (5 pages)
11 June 2012Full accounts made up to 31 December 2011 (16 pages)
11 June 2012Full accounts made up to 31 December 2011 (16 pages)
2 April 2012Termination of appointment of Rb Secretariat Limited as a secretary (1 page)
2 April 2012Registered office address changed from the Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 2 April 2012 (1 page)
2 April 2012Registered office address changed from the Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 2 April 2012 (1 page)
2 April 2012Termination of appointment of Rb Secretariat Limited as a secretary (1 page)
2 April 2012Registered office address changed from the Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS on 2 April 2012 (1 page)
22 November 2011Director's details changed for Alison Kate Oliver on 19 November 2011 (2 pages)
22 November 2011Director's details changed for Alison Kate Oliver on 19 November 2011 (2 pages)
18 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (6 pages)
18 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (6 pages)
18 November 2011Annual return made up to 4 November 2011 with a full list of shareholders (6 pages)
10 May 2011Appointment of Alison Kate Oliver as a director (2 pages)
10 May 2011Appointment of Alison Kate Oliver as a director (2 pages)
15 April 2011Full accounts made up to 31 December 2010 (13 pages)
15 April 2011Full accounts made up to 31 December 2010 (13 pages)
5 April 2011Termination of appointment of Giles Wilson as a director (1 page)
5 April 2011Termination of appointment of Giles Wilson as a director (1 page)
9 November 2010Secretary's details changed for Rb Secretariat Limited on 3 November 2010 (2 pages)
9 November 2010Secretary's details changed for Rb Secretariat Limited on 3 November 2010 (2 pages)
9 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (6 pages)
9 November 2010Secretary's details changed for Rb Secretariat Limited on 3 November 2010 (2 pages)
9 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (6 pages)
9 November 2010Annual return made up to 4 November 2010 with a full list of shareholders (6 pages)
22 October 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
22 October 2010Particulars of a mortgage or charge / charge no: 1 (7 pages)
18 June 2010Full accounts made up to 31 December 2009 (12 pages)
18 June 2010Full accounts made up to 31 December 2009 (12 pages)
11 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 pages)
11 December 2009Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(50 pages)
6 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (6 pages)
6 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (6 pages)
6 November 2009Annual return made up to 4 November 2009 with a full list of shareholders (6 pages)
4 November 2009Secretary's details changed for Rb Secretariat Limited on 6 May 2009 (1 page)
4 November 2009Secretary's details changed for Rb Secretariat Limited on 6 May 2009 (1 page)
4 November 2009Secretary's details changed for Rb Secretariat Limited on 6 May 2009 (1 page)
4 June 2009Registered office changed on 04/06/2009 from beaufort house, tenth floor 15 st. Botolph street london EC3A 7EE (1 page)
4 June 2009Registered office changed on 04/06/2009 from beaufort house, tenth floor 15 st. Botolph street london EC3A 7EE (1 page)
21 May 2009Full accounts made up to 31 December 2008 (13 pages)
21 May 2009Full accounts made up to 31 December 2008 (13 pages)
9 May 2009Resolutions
  • RES13 ‐ Company business 30/04/2009
(3 pages)
9 May 2009Resolutions
  • RES13 ‐ Company business 30/04/2009
(3 pages)
5 November 2008Return made up to 04/11/08; full list of members (4 pages)
5 November 2008Return made up to 04/11/08; full list of members (4 pages)
29 May 2008Appointment terminated director gerard versteegh (1 page)
29 May 2008Appointment terminated director gerard versteegh (1 page)
28 April 2008Group of companies' accounts made up to 31 December 2007 (23 pages)
28 April 2008Group of companies' accounts made up to 31 December 2007 (23 pages)
7 November 2007Return made up to 04/11/07; full list of members (3 pages)
7 November 2007Return made up to 04/11/07; full list of members (3 pages)
3 July 2007Director resigned (1 page)
3 July 2007Director resigned (1 page)
14 May 2007Group of companies' accounts made up to 31 December 2006 (23 pages)
14 May 2007Group of companies' accounts made up to 31 December 2006 (23 pages)
10 April 2007Registered office changed on 10/04/07 from: sloane square house 1 holbein place london SW1W 8NS (1 page)
10 April 2007Registered office changed on 10/04/07 from: sloane square house 1 holbein place london SW1W 8NS (1 page)
9 March 2007Registered office changed on 09/03/07 from: plaza 535 kings road london SW10 0SZ (1 page)
9 March 2007Registered office changed on 09/03/07 from: plaza 535 kings road london SW10 0SZ (1 page)
23 February 2007Director resigned (1 page)
23 February 2007Director resigned (1 page)
8 November 2006Return made up to 04/11/06; full list of members (3 pages)
8 November 2006Director's particulars changed (1 page)
8 November 2006Return made up to 04/11/06; full list of members (3 pages)
8 November 2006Director's particulars changed (1 page)
9 October 2006Group of companies' accounts made up to 31 December 2005 (27 pages)
9 October 2006Group of companies' accounts made up to 31 December 2005 (27 pages)
23 August 2006Director resigned (1 page)
23 August 2006New director appointed (2 pages)
23 August 2006New director appointed (2 pages)
23 August 2006Director resigned (1 page)
5 February 2006Group of companies' accounts made up to 31 December 2004 (29 pages)
5 February 2006Group of companies' accounts made up to 31 December 2004 (29 pages)
10 November 2005Return made up to 04/11/05; full list of members (3 pages)
10 November 2005Return made up to 04/11/05; full list of members (3 pages)
7 November 2005Director's particulars changed (1 page)
7 November 2005Director's particulars changed (1 page)
19 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
19 October 2005Delivery ext'd 3 mth 31/12/04 (1 page)
16 September 2005Auditor's resignation (1 page)
16 September 2005Auditor's resignation (1 page)
27 July 2005Group of companies' accounts made up to 31 December 2003 (27 pages)
27 July 2005Group of companies' accounts made up to 31 December 2003 (27 pages)
1 December 2004Return made up to 04/11/04; full list of members (9 pages)
1 December 2004Return made up to 04/11/04; full list of members (9 pages)
1 September 2004Director's particulars changed (1 page)
1 September 2004Director's particulars changed (1 page)
11 December 2003Return made up to 04/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
11 December 2003Return made up to 04/11/03; full list of members
  • 363(288) ‐ Director's particulars changed
  • 363(353) ‐ Location of register of members address changed
(9 pages)
22 January 2003Ad 13/11/92--------- £ si 55@1=55 £ ic 45/100 (2 pages)
22 January 2003Ad 13/11/92--------- £ si 55@1=55 £ ic 45/100 (2 pages)
22 January 2003Particulars of contract relating to shares (3 pages)
22 January 2003Particulars of contract relating to shares (3 pages)
15 November 2002New director appointed (3 pages)
15 November 2002Director resigned (1 page)
15 November 2002New director appointed (2 pages)
15 November 2002New director appointed (3 pages)
15 November 2002Ad 08/11/02--------- £ si 44@1=44 £ ic 1/45 (2 pages)
15 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 November 2002Resolutions
  • ELRES ‐ Elective resolution
(1 page)
15 November 2002New director appointed (3 pages)
15 November 2002New director appointed (3 pages)
15 November 2002New director appointed (3 pages)
15 November 2002Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
15 November 2002New director appointed (3 pages)
15 November 2002Director resigned (1 page)
15 November 2002Ad 08/11/02--------- £ si 44@1=44 £ ic 1/45 (2 pages)
15 November 2002New director appointed (3 pages)
15 November 2002New director appointed (3 pages)
15 November 2002New director appointed (3 pages)
15 November 2002Accounting reference date extended from 30/11/03 to 31/12/03 (1 page)
15 November 2002New director appointed (3 pages)
15 November 2002New director appointed (2 pages)
4 November 2002Incorporation (16 pages)
4 November 2002Incorporation (16 pages)