Company NameGemfonds Plc
Company StatusDissolved
Company Number08825416
CategoryPublic Limited Company
Incorporation Date24 December 2013(10 years, 4 months ago)
Dissolution Date1 November 2016 (7 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 66300Fund management activities

Directors

Director NameMr Kenett Marcus Haslund
Date of BirthNovember 1965 (Born 58 years ago)
NationalityDanish
StatusClosed
Appointed24 December 2013(same day as company formation)
RoleCEO
Country of ResidenceDenmark
Correspondence AddressOctagon Point 5 Cheapside
London
EC2V 6AA
Director NameMr Bryan Alexander Coppin Collings
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed05 February 2015(1 year, 1 month after company formation)
Appointment Duration1 year, 9 months (closed 01 November 2016)
RoleEntrepreneur
Country of ResidenceEngland
Correspondence AddressOctagon Point 5 Cheapside
London
EC2V 6AA
Secretary NameMr Kenett Marcus Haslund
StatusClosed
Appointed12 November 2015(1 year, 10 months after company formation)
Appointment Duration11 months, 3 weeks (closed 01 November 2016)
RoleCompany Director
Correspondence AddressOctagon Point 5 Cheapside
London
EC2V 6AA
Director NameDaniel Broby
Date of BirthJune 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed24 December 2013(same day as company formation)
RoleCEO
Country of ResidenceUnited Kingdom
Correspondence Address49 Providence Square
London
SE1 2EB
Director NameMr Brice Patrick Beumo Jaze
Date of BirthMarch 1976 (Born 48 years ago)
NationalityFrench
StatusResigned
Appointed05 February 2015(1 year, 1 month after company formation)
Appointment Duration3 months, 3 weeks (resigned 01 June 2015)
RoleDeputy Ceo
Country of ResidenceEngland
Correspondence Address121 Innes Gardens
Putney
London
SW15 3AE
Secretary NameJordan Company Secretaries Limited (Corporation)
StatusResigned
Appointed24 December 2013(same day as company formation)
Correspondence Address21 St. Thomas Street
Bristol
Avon
BS1 6JS

Contact

Websitewww.gemfonds.com

Location

Registered AddressOctagon Point
5 Cheapside
London
EC2V 6AA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBread Street
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

50k at €1Daniel Broby
83.26%
Ordinary A
10k at €1Marina Broby
16.65%
Ordinary B
50 at €1Kennet Haslund
0.08%
Ordinary A

Financials

Year2014
Net Worth£34,421
Cash£5,400

Accounts

Latest Accounts31 December 2014 (9 years, 3 months ago)
Accounts CategoryTotal Exemption Small
Accounts Year End31 December

Filing History

1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
1 November 2016Final Gazette dissolved via voluntary strike-off (1 page)
16 August 2016First Gazette notice for voluntary strike-off (1 page)
16 August 2016First Gazette notice for voluntary strike-off (1 page)
3 August 2016Application to strike the company off the register (3 pages)
3 August 2016Application to strike the company off the register (3 pages)
5 July 2016Director's details changed for Mr Kenett Marcus Haslund on 19 May 2016 (2 pages)
5 July 2016Director's details changed for Mr Bryan Alexander Coppin Collings on 19 May 2016 (2 pages)
5 July 2016Director's details changed for Mr Kenett Marcus Haslund on 19 May 2016 (2 pages)
5 July 2016Director's details changed for Mr Bryan Alexander Coppin Collings on 19 May 2016 (2 pages)
6 June 2016Registered office address changed from Octagon Point 5 Cheapside London EC2V 6AA England to C/O Coppin Collings Ltd Octagon Point 5 Cheapside London EC2V 6AA on 6 June 2016 (1 page)
6 June 2016Registered office address changed from Octagon Point 5 Cheapside London EC2V 6AA England to C/O Coppin Collings Ltd Octagon Point 5 Cheapside London EC2V 6AA on 6 June 2016 (1 page)
3 June 2016Director's details changed for Mr Kenett Marcus Haslund on 19 May 2016 (2 pages)
3 June 2016Director's details changed for Mr Kenett Marcus Haslund on 19 May 2016 (2 pages)
3 June 2016Director's details changed for Mr Bryan Alexander Coppin Collings on 19 May 2016 (2 pages)
3 June 2016Director's details changed for Mr Bryan Alexander Coppin Collings on 19 May 2016 (2 pages)
25 May 2016Registered office address changed from Juxon House 100 st. Paul's Churchyard London EC4M 8BU England to Octagon Point 5 Cheapside London EC2V 6AA on 25 May 2016 (1 page)
25 May 2016Registered office address changed from Juxon House 100 st. Paul's Churchyard London EC4M 8BU England to Octagon Point 5 Cheapside London EC2V 6AA on 25 May 2016 (1 page)
30 March 2016Second filing of AR01 previously delivered to Companies House made up to 18 November 2015 (23 pages)
30 March 2016Second filing of AR01 previously delivered to Companies House made up to 18 November 2015 (23 pages)
2 March 2016Annual return made up to 18 November 2015. List of shareholders has changed
  • ANNOTATION Clarification a second filed AR01 was registered on 30/03/2016
(21 pages)
2 March 2016Annual return made up to 18 November 2015. List of shareholders has changed
  • ANNOTATION Clarification a second filed AR01 was registered on 30/03/2016
(21 pages)
27 November 2015Annual return made up to 18 November 2015 with a full list of shareholders
Statement of capital on 2015-11-27
  • EUR 74,530
(20 pages)
13 November 2015Director's details changed for Kennet Haslund on 13 November 2015 (2 pages)
13 November 2015Director's details changed for Kennet Haslund on 13 November 2015 (2 pages)
12 November 2015Appointment of Mr Kenett Marcus Haslund as a secretary on 12 November 2015 (2 pages)
12 November 2015Director's details changed for Kennet Haslund on 12 November 2015 (2 pages)
12 November 2015Director's details changed for Kennet Haslund on 12 November 2015 (2 pages)
12 November 2015Appointment of Mr Kenett Marcus Haslund as a secretary on 12 November 2015 (2 pages)
28 October 2015Termination of appointment of Jordan Company Secretaries Limited as a secretary on 7 October 2015 (2 pages)
28 October 2015Termination of appointment of Jordan Company Secretaries Limited as a secretary on 7 October 2015 (2 pages)
28 October 2015Termination of appointment of Jordan Company Secretaries Limited as a secretary on 7 October 2015 (2 pages)
2 October 2015Termination of appointment of Daniel Broby as a director on 28 August 2015 (1 page)
2 October 2015Appointment of Mr Bryan Alexander Coppin Collings as a director on 5 February 2015 (2 pages)
2 October 2015Appointment of Mr Bryan Alexander Coppin Collings as a director on 5 February 2015 (2 pages)
2 October 2015Registered office address changed from , Juxon House St. Paul's Churchyard, London, EC4M 8BU, England to Juxon House 100 st. Paul's Churchyard London EC4M 8BU on 2 October 2015 (1 page)
2 October 2015Registered office address changed from Juxon House St. Paul's Churchyard London EC4M 8BU England to Juxon House 100 st. Paul's Churchyard London EC4M 8BU on 2 October 2015 (1 page)
2 October 2015Registered office address changed from , Juxon House St. Paul's Churchyard, London, EC4M 8BU, England to Juxon House 100 st. Paul's Churchyard London EC4M 8BU on 2 October 2015 (1 page)
2 October 2015Appointment of Mr Bryan Alexander Coppin Collings as a director on 5 February 2015 (2 pages)
2 October 2015Termination of appointment of Daniel Broby as a director on 28 August 2015 (1 page)
1 October 2015Registered office address changed from , 20-22 Bedford Row, London, WC1R 4JS to Juxon House 100 st. Paul's Churchyard London EC4M 8BU on 1 October 2015 (1 page)
1 October 2015Registered office address changed from 20-22 Bedford Row London WC1R 4JS to Juxon House 100 st. Paul's Churchyard London EC4M 8BU on 1 October 2015 (1 page)
1 October 2015Registered office address changed from , 20-22 Bedford Row, London, WC1R 4JS to Juxon House 100 st. Paul's Churchyard London EC4M 8BU on 1 October 2015 (1 page)
24 September 2015Termination of appointment of Brice Patrick Beumo Jaze as a director on 1 June 2015 (1 page)
24 September 2015Termination of appointment of Brice Patrick Beumo Jaze as a director on 1 June 2015 (1 page)
24 September 2015Termination of appointment of Brice Patrick Beumo Jaze as a director on 1 June 2015 (1 page)
30 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
30 April 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(38 pages)
2 March 2015Appointment of Brice Patrick Beumo Jaze as a director (3 pages)
2 March 2015Appointment of Brice Patrick Beumo Jaze as a director (3 pages)
23 February 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 February 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
19 February 2015Appointment of Mr Brice Patrick Beumo Jaze as a director on 5 February 2015 (2 pages)
19 February 2015Appointment of Mr Brice Patrick Beumo Jaze as a director on 5 February 2015 (2 pages)
19 February 2015Appointment of Mr Brice Patrick Beumo Jaze as a director on 5 February 2015 (2 pages)
12 February 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • EUR 60,050
(6 pages)
12 February 2015Annual return made up to 24 December 2014 with a full list of shareholders
Statement of capital on 2015-02-12
  • EUR 60,050
(6 pages)
11 February 2015Director's details changed for Daniel Broby on 11 February 2015 (2 pages)
11 February 2015Director's details changed for Daniel Broby on 11 February 2015 (2 pages)
24 December 2013Incorporation
Statement of capital on 2013-12-24
  • EUR 60,050
(19 pages)
24 December 2013Incorporation
Statement of capital on 2013-12-24
  • EUR 60,050
(19 pages)