Company NameGeri.Uk Limited
Company StatusDissolved
Company Number08850443
CategoryPrivate Limited Company
Incorporation Date17 January 2014(10 years, 3 months ago)
Dissolution Date18 April 2023 (1 year ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Renato Grassini
Date of BirthFebruary 1955 (Born 69 years ago)
NationalityItalian
StatusClosed
Appointed11 October 2016(2 years, 8 months after company formation)
Appointment Duration6 years, 6 months (closed 18 April 2023)
RoleEntrepreneur
Country of ResidenceItaly
Correspondence Address1st Floor 90 Chancery Lane
London
WC2A 1EU
Secretary NameEMW Secretaries Limited (Corporation)
StatusClosed
Appointed24 June 2020(6 years, 5 months after company formation)
Appointment Duration2 years, 9 months (closed 18 April 2023)
Correspondence AddressSeebeck House 1 Seebeck Place
Knowlhill
Milton Keynes
Buckinghamshire
MK5 8FR
Director NameMario Pozzato
Date of BirthDecember 1966 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed17 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address1 Bedford Row
London
WC1R 4BZ
Secretary NameS.C.R. Secretaries Limited (Corporation)
StatusResigned
Appointed17 January 2014(same day as company formation)
Correspondence Address1 Bedford Row
London
WC1R 4BZ

Location

Registered Address1st Floor 90 Chancery Lane
London
WC2A 1EU
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London

Shareholders

50k at £1Gestione Rischi Holding Di Partecipazione Srl
100.00%
Ordinary

Accounts

Latest Accounts31 July 2022 (1 year, 8 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Filing History

4 February 2021Change of details for Mr Valentino Fontana as a person with significant control on 8 January 2021 (2 pages)
4 February 2021Change of details for Mr Renato Grassini as a person with significant control on 4 January 2021 (2 pages)
4 February 2021Director's details changed for Mr Renato Grassini on 4 January 2021 (2 pages)
2 February 2021Confirmation statement made on 15 January 2021 with no updates (3 pages)
17 August 2020Appointment of Emw Secretaries Limited as a secretary on 24 June 2020 (2 pages)
17 August 2020Termination of appointment of S.C.R. Secretaries Limited as a secretary on 24 June 2020 (1 page)
3 July 2020Registered office address changed from 1 Bedford Row London WC1R 4BZ to 1st Floor 90 Chancery Lane London WC2A 1EU on 3 July 2020 (1 page)
1 July 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
15 January 2020Confirmation statement made on 15 January 2020 with no updates (3 pages)
2 October 2019Accounts for a small company made up to 31 December 2018 (12 pages)
24 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
28 September 2018Accounts for a small company made up to 31 December 2017 (11 pages)
22 January 2018Confirmation statement made on 17 January 2018 with no updates (3 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
12 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
27 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
27 January 2017Confirmation statement made on 17 January 2017 with updates (6 pages)
11 October 2016Termination of appointment of Mario Pozzato as a director on 11 October 2016 (1 page)
11 October 2016Termination of appointment of Mario Pozzato as a director on 11 October 2016 (1 page)
11 October 2016Appointment of Mr Renato Grassini as a director on 11 October 2016 (2 pages)
11 October 2016Appointment of Mr Renato Grassini as a director on 11 October 2016 (2 pages)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
14 September 2016Accounts for a dormant company made up to 31 December 2015 (5 pages)
22 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 50,000
(3 pages)
22 January 2016Annual return made up to 17 January 2016 with a full list of shareholders
Statement of capital on 2016-01-22
  • GBP 50,000
(3 pages)
2 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
2 April 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
17 March 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
17 March 2015Previous accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
23 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 50,000
(3 pages)
23 January 2015Annual return made up to 17 January 2015 with a full list of shareholders
Statement of capital on 2015-01-23
  • GBP 50,000
(3 pages)
17 January 2014Incorporation
Statement of capital on 2014-01-17
  • GBP 50,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
17 January 2014Incorporation
Statement of capital on 2014-01-17
  • GBP 50,000
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
17 January 2014Incorporation
Statement of capital on 2014-01-17
  • GBP 50,000
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)