Company NameGeemf Iii Gp Limited
DirectorsStuart Michael Barkoff and Bruce Hamilton Macleod
Company StatusActive
Company Number06042697
CategoryPrivate Limited Company
Incorporation Date5 January 2007(17 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6712Security broking & fund management
SIC 66120Security and commodity contracts dealing activities

Directors

Director NameMr Stuart Michael Barkoff
Date of BirthMarch 1974 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed03 February 2017(10 years, 1 month after company formation)
Appointment Duration7 years, 2 months
RoleManaging Director
Country of ResidenceUnited States
Correspondence Address1300 17th Street N
Ste 860
Arlington
Virginia
22209
Director NameBruce Hamilton Macleod
Date of BirthMay 1945 (Born 79 years ago)
NationalityAmerican
StatusCurrent
Appointed11 December 2018(11 years, 11 months after company formation)
Appointment Duration5 years, 4 months
RoleManaging Partner
Country of ResidenceUnited States
Correspondence Address4800 Hampden Lane
Suite 200
Bethesda
Maryland
20814
Secretary NameSandringham Company Secretaries Ltd (Corporation)
StatusCurrent
Appointed05 January 2007(same day as company formation)
Correspondence AddressSuite A, 1st Floor
Midas House 62 Goldsworth Road
Woking
Surrey
GU21 6LQ
Director NameMr Brian James Foist
Date of BirthDecember 1975 (Born 48 years ago)
NationalityAmerican
StatusResigned
Appointed05 January 2007(same day as company formation)
RoleFinance
Country of ResidenceUnited States
Correspondence Address2 Bethesda Metro Ctr Suite 440
Bethesda
Md
20814
Director NameMr Hugh Jeffrey Leonard
Date of BirthJune 1954 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed05 January 2007(same day as company formation)
RoleFinance
Country of ResidenceUnited States
Correspondence Address2 Bethesda Metro Ctr Suite 440
Bethesda
Md
20814
Director NameCorporate Appointments Limited (Corporation)
StatusResigned
Appointed05 January 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales
Secretary NameSecretarial Appointments Limited (Corporation)
StatusResigned
Appointed05 January 2007(same day as company formation)
Correspondence Address16 Churchill Way
Cardiff
CF10 2DX
Wales

Location

Registered AddressMenzies Llp 2nd Floor
Magna House, 18-32 London Road
Staines-Upon-Thames
TW18 4BP
RegionSouth East
ConstituencySpelthorne
CountySurrey
WardStaines
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

1 at £1Benjamin Sessions
9.09%
Ordinary
1 at £1Bruce H. Macleod
9.09%
Ordinary
1 at £1George C. Mcpherson
9.09%
Ordinary
1 at £1Hugh Jeffrey Leonard
9.09%
Ordinary
1 at £1James P. Gregory
9.09%
Ordinary
1 at £1John E. Earhart
9.09%
Ordinary
1 at £1Katie Vasilescu
9.09%
Ordinary
1 at £1Mr Brian James Foist
9.09%
Ordinary
1 at £1Ms Bhairavi Tripathi
9.09%
Ordinary
1 at £1S. Barkoff
9.09%
Ordinary
1 at £1Steven Guffey
9.09%
Ordinary

Financials

Year2014
Net Worth-£61,343
Cash£1
Current Liabilities£74,548

Accounts

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

Returns

Latest Return5 January 2024 (3 months, 3 weeks ago)
Next Return Due19 January 2025 (8 months, 4 weeks from now)

Filing History

19 January 2024Director's details changed for Mr Stuart Michael Barkoff on 9 January 2024 (2 pages)
19 January 2024Director's details changed for Mr Stuart Michael Barkoff on 9 January 2024 (2 pages)
19 January 2024Confirmation statement made on 5 January 2024 with no updates (3 pages)
29 September 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
15 September 2023Registered office address changed from Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom to Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-upon-Thames TW18 4BP on 15 September 2023 (1 page)
22 February 2023Director's details changed for Mr Stuart Michael Barkoff on 22 February 2023 (2 pages)
5 January 2023Confirmation statement made on 5 January 2023 with no updates (3 pages)
21 December 2022Director's details changed for Mr Stuart Michael Barkoff on 21 December 2022 (2 pages)
21 December 2022Director's details changed for Mr Stuart Michael Barkoff on 21 December 2022 (2 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
7 February 2022Director's details changed for Mr Stuart Michael Barkoff on 7 February 2022 (2 pages)
5 January 2022Confirmation statement made on 5 January 2022 with no updates (3 pages)
5 January 2022Director's details changed for Mr Stuart Michael Barkoff on 5 January 2022 (2 pages)
2 December 2021Director's details changed for Bruce Hamilton Macleod on 2 December 2021 (2 pages)
2 December 2021Director's details changed for Bruce Hamilton Macleod on 2 December 2021 (2 pages)
30 September 2021Accounts for a dormant company made up to 31 December 2020 (9 pages)
6 January 2021Confirmation statement made on 5 January 2021 with no updates (3 pages)
25 November 2020Accounts for a dormant company made up to 31 December 2019 (9 pages)
27 January 2020Confirmation statement made on 5 January 2020 with no updates (3 pages)
20 September 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
22 January 2019Confirmation statement made on 5 January 2019 with updates (4 pages)
16 January 2019Director's details changed for Stuart Barkoff on 16 January 2019 (2 pages)
21 December 2018Appointment of Bruce Hamilton Macleod as a director on 11 December 2018 (2 pages)
21 December 2018Termination of appointment of Hugh Jeffrey Leonard as a director on 13 October 2018 (1 page)
16 August 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
9 January 2018Confirmation statement made on 5 January 2018 with updates (4 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
20 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
6 February 2017Appointment of Stuart Barkoff as a director on 3 February 2017 (2 pages)
6 February 2017Appointment of Stuart Barkoff as a director on 3 February 2017 (2 pages)
3 February 2017Termination of appointment of Brian James Foist as a director on 3 February 2017 (1 page)
3 February 2017Termination of appointment of Brian James Foist as a director on 3 February 2017 (1 page)
16 January 2017Director's details changed for Mr Hugh Jeffrey Leonard on 2 December 2016 (2 pages)
16 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
16 January 2017Director's details changed for Mr Brian James Foist on 16 January 2017 (2 pages)
16 January 2017Confirmation statement made on 5 January 2017 with updates (6 pages)
16 January 2017Director's details changed for Mr Brian James Foist on 16 January 2017 (2 pages)
16 January 2017Director's details changed for Mr Hugh Jeffrey Leonard on 2 December 2016 (2 pages)
2 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 October 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
2 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 11
(6 pages)
2 February 2016Annual return made up to 5 January 2016 with a full list of shareholders
Statement of capital on 2016-02-02
  • GBP 11
(6 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
3 October 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
8 July 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page)
8 July 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page)
8 July 2015Registered office address changed from Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY to Centrum House 36 Station Road Egham Surrey TW20 9LF on 8 July 2015 (1 page)
17 March 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 11
(6 pages)
17 March 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 11
(6 pages)
17 March 2015Annual return made up to 5 January 2015 with a full list of shareholders
Statement of capital on 2015-03-17
  • GBP 11
(6 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
8 January 2014Director's details changed for Mr Brian James Foist on 6 January 2013 (2 pages)
8 January 2014Director's details changed for Mr Brian James Foist on 6 January 2013 (2 pages)
8 January 2014Director's details changed for Mr Brian James Foist on 6 January 2013 (2 pages)
8 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 11
(6 pages)
8 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 11
(6 pages)
8 January 2014Annual return made up to 5 January 2014 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 11
(6 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
28 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
28 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
28 January 2013Annual return made up to 5 January 2013 with a full list of shareholders (6 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
4 October 2012Total exemption small company accounts made up to 31 December 2011 (6 pages)
21 February 2012Second filing of AR01 previously delivered to Companies House made up to 5 January 2012 (16 pages)
21 February 2012Second filing of AR01 previously delivered to Companies House made up to 5 January 2012 (16 pages)
21 February 2012Second filing of AR01 previously delivered to Companies House made up to 5 January 2012 (16 pages)
10 January 2012Annual return made up to 5 January 2012 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 21/02/2012.
(7 pages)
10 January 2012Annual return made up to 5 January 2012 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 21/02/2012.
(7 pages)
10 January 2012Annual return made up to 5 January 2012 with a full list of shareholders
  • ANNOTATION A Second Filed AR01 was registered on 21/02/2012.
(7 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (6 pages)
20 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (6 pages)
20 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (6 pages)
20 January 2011Annual return made up to 5 January 2011 with a full list of shareholders (6 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
30 September 2010Total exemption small company accounts made up to 31 December 2009 (7 pages)
25 January 2010Director's details changed for Mr Hugh Jeffrey Leonard on 1 October 2009 (2 pages)
25 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (8 pages)
25 January 2010Secretary's details changed for Sandringham Company Secretaries Ltd on 1 October 2009 (2 pages)
25 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (8 pages)
25 January 2010Director's details changed for Mr Hugh Jeffrey Leonard on 1 October 2009 (2 pages)
25 January 2010Annual return made up to 5 January 2010 with a full list of shareholders (8 pages)
25 January 2010Secretary's details changed for Sandringham Company Secretaries Ltd on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Mr Brian James Foist on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Mr Brian James Foist on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Mr Brian James Foist on 1 October 2009 (2 pages)
25 January 2010Director's details changed for Mr Hugh Jeffrey Leonard on 1 October 2009 (2 pages)
25 January 2010Secretary's details changed for Sandringham Company Secretaries Ltd on 1 October 2009 (2 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
5 November 2009Total exemption small company accounts made up to 31 December 2008 (6 pages)
12 January 2009Return made up to 05/01/09; full list of members (6 pages)
12 January 2009Return made up to 05/01/08; full list of members (6 pages)
12 January 2009Return made up to 05/01/09; full list of members (6 pages)
12 January 2009Return made up to 05/01/08; full list of members (6 pages)
6 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
6 November 2008Total exemption small company accounts made up to 31 December 2007 (5 pages)
27 January 2007New secretary appointed (1 page)
27 January 2007Secretary resigned (1 page)
27 January 2007New secretary appointed (1 page)
27 January 2007Director resigned (1 page)
27 January 2007Secretary resigned (1 page)
27 January 2007Director resigned (1 page)
19 January 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
19 January 2007New director appointed (1 page)
19 January 2007New director appointed (1 page)
19 January 2007Ad 05/01/07--------- £ si 10@1=10 £ ic 1/11 (3 pages)
19 January 2007Ad 05/01/07--------- £ si 10@1=10 £ ic 1/11 (3 pages)
19 January 2007New director appointed (1 page)
19 January 2007Accounting reference date shortened from 31/01/08 to 31/12/07 (1 page)
19 January 2007New director appointed (1 page)
5 January 2007Incorporation (12 pages)
5 January 2007Incorporation (12 pages)