Company NameTrue Gem Collections Limited
DirectorsElio Leoni Sceti and Maria Jo Leoni-Sceti
Company StatusActive
Company Number07391155
CategoryPrivate Limited Company
Incorporation Date29 September 2010(13 years, 7 months ago)
Previous NamesKOR Capital Limited and True Gem Properties Limited

Business Activity

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

Directors

Director NameMr Elio Leoni Sceti
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed29 September 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressEgyptian House 170 Piccadilly
London
W1J 9EJ
Director NameMaria Jo Leoni-Sceti
Date of BirthMay 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed05 November 2014(4 years, 1 month after company formation)
Appointment Duration9 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressEgyptian House 170 Piccadilly
London
W1J 9EJ
Director NameMr Clive Ronald Needham
Date of BirthDecember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed29 September 2010(same day as company formation)
RoleChartered Accountant
Country of ResidenceIsle Of Man
Correspondence Address39-40 St. James's Place
London
SW1A 1NS

Location

Registered Address52 Jermyn Street
London
SW1Y 6LX
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

1 at £1Elio Leoni Sceti
100.00%
Ordinary

Financials

Year2014
Net Worth£88,866
Cash£88,161
Current Liabilities£1,343

Accounts

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

Returns

Latest Return27 September 2023 (7 months ago)
Next Return Due11 October 2024 (5 months, 2 weeks from now)

Filing History

28 September 2023Confirmation statement made on 27 September 2023 with no updates (3 pages)
20 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
23 January 2023Registered office address changed from Egyptian House 170 Piccadilly London W1J 9EJ England to 52 Jermyn Street London SW1Y 6LX on 23 January 2023 (1 page)
3 October 2022Confirmation statement made on 27 September 2022 with updates (4 pages)
7 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
16 June 2022Cessation of Elio Leoni Sceti as a person with significant control on 16 June 2022 (1 page)
16 June 2022Notification of Maria Jo Leoni Sceti as a person with significant control on 16 June 2022 (2 pages)
30 May 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(3 pages)
30 May 2022Memorandum and Articles of Association (39 pages)
27 May 2022Particulars of variation of rights attached to shares (2 pages)
26 May 2022Sub-division of shares on 23 May 2022 (4 pages)
26 May 2022Change of share class name or designation (2 pages)
25 May 2022Statement of capital following an allotment of shares on 23 May 2022
  • GBP 93
(3 pages)
4 October 2021Confirmation statement made on 27 September 2021 with no updates (3 pages)
9 June 2021Micro company accounts made up to 31 December 2020 (3 pages)
5 October 2020Confirmation statement made on 27 September 2020 with no updates (3 pages)
26 August 2020Micro company accounts made up to 31 December 2019 (3 pages)
7 October 2019Confirmation statement made on 27 September 2019 with no updates (3 pages)
23 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
9 October 2018Confirmation statement made on 27 September 2018 with no updates (3 pages)
30 September 2018Total exemption full accounts made up to 31 December 2017 (8 pages)
9 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-08
(3 pages)
9 November 2017Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2017-11-08
(3 pages)
2 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
2 October 2017Confirmation statement made on 27 September 2017 with no updates (3 pages)
18 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
18 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
12 September 2017Director's details changed for Maria Jo Leoni-Sceti on 12 September 2017 (2 pages)
12 September 2017Director's details changed for Maria Jo Leoni-Sceti on 12 September 2017 (2 pages)
7 April 2017Second filing for the appointment of Elio Leoni Sceti as a director (6 pages)
7 April 2017Second filing for the appointment of Elio Leoni Sceti as a director (6 pages)
8 March 2017Registered office address changed from 6th Floor Dudley House 169 Piccadilly London W1J 9EH to Egyptian House 170 Piccadilly London W1J 9EJ on 8 March 2017 (1 page)
8 March 2017Registered office address changed from 6th Floor Dudley House 169 Piccadilly London W1J 9EH to Egyptian House 170 Piccadilly London W1J 9EJ on 8 March 2017 (1 page)
13 February 2017Director's details changed for Mr Elio Leoni Sceti on 13 February 2017 (2 pages)
13 February 2017Director's details changed for Mr Elio Leoni Sceti on 13 February 2017 (2 pages)
27 September 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 27 September 2016 with updates (5 pages)
21 September 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
21 September 2016Total exemption full accounts made up to 31 December 2015 (10 pages)
10 November 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(4 pages)
10 November 2015Annual return made up to 29 September 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 1
(4 pages)
24 February 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
24 February 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
20 November 2014Appointment of Maria Leoni Sceti as a director on 5 November 2014 (3 pages)
20 November 2014Appointment of Maria Leoni Sceti as a director on 5 November 2014 (3 pages)
20 November 2014Registered office address changed from , 39-40 St. James's Place, London, SW1A 1NS to 6Th Floor Dudley House 169 Piccadilly London W1J 9EH on 20 November 2014 (2 pages)
20 November 2014Appointment of Maria Leoni Sceti as a director on 5 November 2014 (3 pages)
20 November 2014Registered office address changed from , 39-40 St. James's Place, London, SW1A 1NS to 6Th Floor Dudley House 169 Piccadilly London W1J 9EH on 20 November 2014 (2 pages)
14 November 2014Change of name notice (2 pages)
14 November 2014Company name changed kor capital LIMITED\certificate issued on 14/11/14
  • RES15 ‐ Change company name resolution on 2014-11-05
(2 pages)
14 November 2014Company name changed kor capital LIMITED\certificate issued on 14/11/14 (2 pages)
14 November 2014Change of name notice (2 pages)
28 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(3 pages)
28 October 2014Annual return made up to 29 September 2014 with a full list of shareholders
Statement of capital on 2014-10-28
  • GBP 1
(3 pages)
29 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
29 May 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
21 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(3 pages)
21 October 2013Annual return made up to 29 September 2013 with a full list of shareholders
Statement of capital on 2013-10-21
  • GBP 1
(3 pages)
7 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
7 March 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
1 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (3 pages)
1 October 2012Annual return made up to 29 September 2012 with a full list of shareholders (3 pages)
2 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 April 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
4 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (3 pages)
4 October 2011Annual return made up to 29 September 2011 with a full list of shareholders (3 pages)
24 May 2011Appointment of Mr Elio Leoni Sceti as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 07/04/2017
(3 pages)
24 May 2011Appointment of Mr Elio Leoni Sceti as a director
  • ANNOTATION Clarification a second filed AP01 was registered on 07/04/2017
(3 pages)
24 May 2011Appointment of Mr Elio Leoni Sceti as a director (2 pages)
23 May 2011Termination of appointment of Clive Needham as a director (1 page)
23 May 2011Termination of appointment of Clive Needham as a director (1 page)
23 March 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
23 March 2011Current accounting period extended from 30 September 2011 to 31 December 2011 (1 page)
29 September 2010Incorporation (22 pages)
29 September 2010Incorporation (22 pages)