London
EC2V 6AA
Director Name | Mr Bryan Alexander Coppin Collings |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 05 February 2015(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (closed 01 November 2016) |
Role | Entrepreneur |
Country of Residence | England |
Correspondence Address | Octagon Point 5 Cheapside London EC2V 6AA |
Secretary Name | Mr Kenett Marcus Haslund |
---|---|
Status | Closed |
Appointed | 12 November 2015(1 year, 10 months after company formation) |
Appointment Duration | 11 months, 3 weeks (closed 01 November 2016) |
Role | Company Director |
Correspondence Address | Octagon Point 5 Cheapside London EC2V 6AA |
Director Name | Daniel Broby |
---|---|
Date of Birth | June 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 24 December 2013(same day as company formation) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 49 Providence Square London SE1 2EB |
Director Name | Mr Brice Patrick Beumo Jaze |
---|---|
Date of Birth | March 1976 (Born 48 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 05 February 2015(1 year, 1 month after company formation) |
Appointment Duration | 3 months, 3 weeks (resigned 01 June 2015) |
Role | Deputy Ceo |
Country of Residence | England |
Correspondence Address | 121 Innes Gardens Putney London SW15 3AE |
Secretary Name | Jordan Company Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 24 December 2013(same day as company formation) |
Correspondence Address | 21 St. Thomas Street Bristol Avon BS1 6JS |
Website | www.gemfonds.com |
---|
Registered Address | Octagon Point 5 Cheapside London EC2V 6AA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bread Street |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
50k at €1 | Daniel Broby 83.26% Ordinary A |
---|---|
10k at €1 | Marina Broby 16.65% Ordinary B |
50 at €1 | Kennet Haslund 0.08% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £34,421 |
Cash | £5,400 |
Latest Accounts | 31 December 2014 (9 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 31 December |
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
1 November 2016 | Final Gazette dissolved via voluntary strike-off (1 page) |
16 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
16 August 2016 | First Gazette notice for voluntary strike-off (1 page) |
3 August 2016 | Application to strike the company off the register (3 pages) |
3 August 2016 | Application to strike the company off the register (3 pages) |
5 July 2016 | Director's details changed for Mr Kenett Marcus Haslund on 19 May 2016 (2 pages) |
5 July 2016 | Director's details changed for Mr Bryan Alexander Coppin Collings on 19 May 2016 (2 pages) |
5 July 2016 | Director's details changed for Mr Kenett Marcus Haslund on 19 May 2016 (2 pages) |
5 July 2016 | Director's details changed for Mr Bryan Alexander Coppin Collings on 19 May 2016 (2 pages) |
6 June 2016 | Registered 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 2016 | Registered 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 2016 | Director's details changed for Mr Kenett Marcus Haslund on 19 May 2016 (2 pages) |
3 June 2016 | Director's details changed for Mr Kenett Marcus Haslund on 19 May 2016 (2 pages) |
3 June 2016 | Director's details changed for Mr Bryan Alexander Coppin Collings on 19 May 2016 (2 pages) |
3 June 2016 | Director's details changed for Mr Bryan Alexander Coppin Collings on 19 May 2016 (2 pages) |
25 May 2016 | Registered 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 2016 | Registered 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 2016 | Second filing of AR01 previously delivered to Companies House made up to 18 November 2015 (23 pages) |
30 March 2016 | Second filing of AR01 previously delivered to Companies House made up to 18 November 2015 (23 pages) |
2 March 2016 | Annual return made up to 18 November 2015. List of shareholders has changed
|
2 March 2016 | Annual return made up to 18 November 2015. List of shareholders has changed
|
27 November 2015 | Annual return made up to 18 November 2015 with a full list of shareholders Statement of capital on 2015-11-27
|
13 November 2015 | Director's details changed for Kennet Haslund on 13 November 2015 (2 pages) |
13 November 2015 | Director's details changed for Kennet Haslund on 13 November 2015 (2 pages) |
12 November 2015 | Appointment of Mr Kenett Marcus Haslund as a secretary on 12 November 2015 (2 pages) |
12 November 2015 | Director's details changed for Kennet Haslund on 12 November 2015 (2 pages) |
12 November 2015 | Director's details changed for Kennet Haslund on 12 November 2015 (2 pages) |
12 November 2015 | Appointment of Mr Kenett Marcus Haslund as a secretary on 12 November 2015 (2 pages) |
28 October 2015 | Termination of appointment of Jordan Company Secretaries Limited as a secretary on 7 October 2015 (2 pages) |
28 October 2015 | Termination of appointment of Jordan Company Secretaries Limited as a secretary on 7 October 2015 (2 pages) |
28 October 2015 | Termination of appointment of Jordan Company Secretaries Limited as a secretary on 7 October 2015 (2 pages) |
2 October 2015 | Termination of appointment of Daniel Broby as a director on 28 August 2015 (1 page) |
2 October 2015 | Appointment of Mr Bryan Alexander Coppin Collings as a director on 5 February 2015 (2 pages) |
2 October 2015 | Appointment of Mr Bryan Alexander Coppin Collings as a director on 5 February 2015 (2 pages) |
2 October 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Appointment of Mr Bryan Alexander Coppin Collings as a director on 5 February 2015 (2 pages) |
2 October 2015 | Termination of appointment of Daniel Broby as a director on 28 August 2015 (1 page) |
1 October 2015 | Registered 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 2015 | Registered 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 2015 | Registered 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 2015 | Termination of appointment of Brice Patrick Beumo Jaze as a director on 1 June 2015 (1 page) |
24 September 2015 | Termination of appointment of Brice Patrick Beumo Jaze as a director on 1 June 2015 (1 page) |
24 September 2015 | Termination of appointment of Brice Patrick Beumo Jaze as a director on 1 June 2015 (1 page) |
30 April 2015 | Resolutions
|
30 April 2015 | Resolutions
|
2 March 2015 | Appointment of Brice Patrick Beumo Jaze as a director (3 pages) |
2 March 2015 | Appointment of Brice Patrick Beumo Jaze as a director (3 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
23 February 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
19 February 2015 | Appointment of Mr Brice Patrick Beumo Jaze as a director on 5 February 2015 (2 pages) |
19 February 2015 | Appointment of Mr Brice Patrick Beumo Jaze as a director on 5 February 2015 (2 pages) |
19 February 2015 | Appointment of Mr Brice Patrick Beumo Jaze as a director on 5 February 2015 (2 pages) |
12 February 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
12 February 2015 | Annual return made up to 24 December 2014 with a full list of shareholders Statement of capital on 2015-02-12
|
11 February 2015 | Director's details changed for Daniel Broby on 11 February 2015 (2 pages) |
11 February 2015 | Director's details changed for Daniel Broby on 11 February 2015 (2 pages) |
24 December 2013 | Incorporation Statement of capital on 2013-12-24
|
24 December 2013 | Incorporation Statement of capital on 2013-12-24
|