Company NameGuestcentric Limited
DirectorPedro Miguel Amaral Maia ColaÇO
Company StatusActive
Company Number08018517
CategoryPrivate Limited Company
Incorporation Date3 April 2012(12 years 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 Pedro Miguel Amaral Maia ColaÇO
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityPortuguese
StatusCurrent
Appointed26 September 2012(5 months, 3 weeks after company formation)
Appointment Duration11 years, 7 months
RoleCompany Director
Country of ResidencePortugal
Correspondence AddressLg Figueriredo 1 Rc D
Lisbon
1400-150
Director NameJeremy Charles Wrigley
Date of BirthNovember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed03 April 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address41 Newton Road
London
W2 5JR
Director NameMr Joao Mendo Ramalho Sarmento De Vasconcelos
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityPortuguese
StatusResigned
Appointed26 September 2012(5 months, 3 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 07 April 2017)
RoleConsultant
Country of ResidencePortugal
Correspondence Address37 Warren Street
London
W1T 6AD

Location

Registered Address37 Warren Street
London
W1T 6AD
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardBloomsbury
Built Up AreaGreater London
Address MatchesOver 1,000 other UK companies use this postal address

Shareholders

208.1k at £1Guestcentric Systems Sa
51.00%
Ordinary
179.9k at £1Jeremy Charles Wrigley
44.10%
Ordinary
20k at £1Halesia Sa
4.90%
Ordinary

Financials

Year2014
Net Worth-£25,207
Cash£1,794
Current Liabilities£63,098

Accounts

Latest Accounts31 December 2023 (3 months, 3 weeks ago)
Next Accounts Due30 September 2025 (1 year, 5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return3 April 2024 (2 weeks, 6 days ago)
Next Return Due17 April 2025 (11 months, 4 weeks from now)

Filing History

5 April 2024Confirmation statement made on 3 April 2024 with no updates (3 pages)
20 March 2024Total exemption full accounts made up to 31 December 2023 (9 pages)
3 April 2023Confirmation statement made on 3 April 2023 with no updates (3 pages)
27 March 2023Director's details changed for Mr Pedro Miguel Amaral Maia Colaço on 23 March 2023 (2 pages)
7 March 2023Total exemption full accounts made up to 31 December 2022 (8 pages)
4 April 2022Confirmation statement made on 3 April 2022 with no updates (3 pages)
10 March 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
5 April 2021Confirmation statement made on 3 April 2021 with no updates (3 pages)
12 March 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
3 April 2020Confirmation statement made on 3 April 2020 with no updates (3 pages)
11 March 2020Total exemption full accounts made up to 31 December 2019 (8 pages)
5 April 2019Confirmation statement made on 3 April 2019 with updates (4 pages)
25 March 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
20 April 2018Confirmation statement made on 3 April 2018 with updates (4 pages)
20 March 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
13 September 2017Termination of appointment of Jeremy Charles Wrigley as a director on 7 April 2017 (1 page)
13 September 2017Termination of appointment of Jeremy Charles Wrigley as a director on 7 April 2017 (1 page)
20 July 2017Termination of appointment of Joao Mendo Ramalho Sarmento De Vasconcelos as a director on 7 April 2017 (1 page)
20 July 2017Termination of appointment of Joao Mendo Ramalho Sarmento De Vasconcelos as a director on 7 April 2017 (1 page)
13 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
13 April 2017Confirmation statement made on 3 April 2017 with updates (5 pages)
11 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 408,000
(5 pages)
11 May 2016Annual return made up to 3 April 2016 with a full list of shareholders
Statement of capital on 2016-05-11
  • GBP 408,000
(5 pages)
29 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
29 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
12 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
12 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
4 June 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 408,000
(5 pages)
4 June 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 408,000
(5 pages)
4 June 2015Annual return made up to 3 April 2015 with a full list of shareholders
Statement of capital on 2015-06-04
  • GBP 408,000
(5 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
12 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 408,000
(5 pages)
12 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 408,000
(5 pages)
12 May 2014Annual return made up to 3 April 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 408,000
(5 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
27 September 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
18 April 2013Annual return made up to 3 April 2013 with a full list of shareholders (5 pages)
15 March 2013Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
15 March 2013Previous accounting period shortened from 30 April 2013 to 31 December 2012 (1 page)
15 February 2013Statement of capital following an allotment of shares on 24 January 2013
  • GBP 408,000
(3 pages)
15 February 2013Statement of capital following an allotment of shares on 24 January 2013
  • GBP 408,000
(3 pages)
8 January 2013Appointment of Mr Pedro Miguel Amaral Maia Colaço as a director (2 pages)
8 January 2013Appointment of Mr Joao Mendo Ramalho Sarmento De Vasconcelos as a director (2 pages)
8 January 2013Appointment of Mr Joao Mendo Ramalho Sarmento De Vasconcelos as a director (2 pages)
8 January 2013Appointment of Mr Pedro Miguel Amaral Maia Colaço as a director (2 pages)
3 April 2012Incorporation (34 pages)
3 April 2012Incorporation (34 pages)