Company NameGemcorp Capital (Services) Limited
DirectorsAtanas Stefanov Bostandjiev and Yuri Baidoukov
Company StatusActive
Company Number08869490
CategoryPrivate Limited Company
Incorporation Date30 January 2014(10 years, 2 months 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 Atanas Stefanov Bostandjiev
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed05 March 2024(10 years, 1 month after company formation)
Appointment Duration1 month, 2 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 1 New Burlington Place
London
W1S 2HR
Director NameMr Yuri Baidoukov
Date of BirthAugust 1965 (Born 58 years ago)
NationalityCanadian
StatusCurrent
Appointed12 March 2024(10 years, 1 month after company formation)
Appointment Duration1 month, 1 week
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 1 New Burlington Place
London
W1S 2HR
Director NameMr Bojidar Savkov
Date of BirthApril 1985 (Born 39 years ago)
NationalityItalian
StatusResigned
Appointed30 January 2014(same day as company formation)
RoleBanker
Country of ResidenceUnited Kingdom
Correspondence Address36 Queen Street
London
EC4R 1BN
Director NameMr Tue Sando
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2015(1 year, 10 months after company formation)
Appointment Duration4 years (resigned 20 December 2019)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 1 New Burlington Place
London
W1S 2HR
Director NameMs Sarah Jane Walton
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed26 November 2015(1 year, 10 months after company formation)
Appointment Duration5 years (resigned 30 November 2020)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address2nd Floor 1 New Burlington Place
London
W1S 2HR
Director NameMr Gavinish Sangha
Date of BirthDecember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed30 November 2020(6 years, 10 months after company formation)
Appointment Duration1 year, 7 months (resigned 01 July 2022)
RoleFund Accountant
Country of ResidenceEngland
Correspondence Address2nd Floor 1 New Burlington Place
London
W1S 2HR
Director NameMrs Cicely Toosje Leemhuis
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2021(7 years, 2 months after company formation)
Appointment Duration1 year, 6 months (resigned 18 October 2022)
RoleGeneral Counsel
Country of ResidenceUnited Kingdom
Correspondence Address2nd Floor 1 New Burlington Place
London
W1S 2HR
Director NameMs Parvoleta Dimitrova Shtereva
Date of BirthNovember 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2021(7 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 12 March 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2nd Floor 1 New Burlington Place
London
W1S 2HR
Director NameMr John Graham Fulton
Date of BirthNovember 1969 (Born 54 years ago)
NationalityIrish,New Zealander
StatusResigned
Appointed01 July 2022(8 years, 5 months after company formation)
Appointment Duration1 year (resigned 21 July 2023)
RoleChief Financial Officer
Country of ResidenceEngland
Correspondence Address2nd Floor 1 New Burlington Place
London
W1S 2HR

Location

Registered Address2nd Floor 1 New Burlington Place
London
W1S 2HR
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

1 at £1Gemcorp (Cayman) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£1,469,842
Net Worth£1
Cash£47,783
Current Liabilities£5,211,079

Accounts

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

Returns

Latest Return7 September 2023 (7 months, 2 weeks ago)
Next Return Due21 September 2024 (4 months, 4 weeks from now)

Filing History

7 January 2021Accounts for a small company made up to 31 December 2019 (24 pages)
1 December 2020Termination of appointment of Sarah Walton as a director on 30 November 2020 (1 page)
1 December 2020Appointment of Mr Gavinish Sangha as a director on 30 November 2020 (2 pages)
10 September 2020Confirmation statement made on 7 September 2020 with no updates (3 pages)
2 January 2020Termination of appointment of Tue Sando as a director on 20 December 2019 (1 page)
9 September 2019Confirmation statement made on 7 September 2019 with no updates (3 pages)
18 June 2019Accounts for a small company made up to 31 December 2018 (23 pages)
11 September 2018Confirmation statement made on 7 September 2018 with no updates (3 pages)
6 September 2018Accounts for a small company made up to 31 December 2017 (21 pages)
5 March 2018Director's details changed for Ms Sarah Walton on 26 February 2018 (2 pages)
28 February 2018Registered office address changed from 36 Queen Street London EC4R 1BN to 2nd Floor 1 New Burlington Place London W1S 2HR on 28 February 2018 (1 page)
28 February 2018Change of details for Mr Atanas Stefanov Bostandjiev as a person with significant control on 26 February 2018 (2 pages)
20 September 2017Change of details for Mr Atanas Stefanov Bostandjiev as a person with significant control on 6 April 2016 (2 pages)
20 September 2017Change of details for Mr Atanas Stefanov Bostandjiev as a person with significant control on 6 April 2016 (2 pages)
20 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
20 September 2017Cessation of Gemcorp (Cayman) Limited as a person with significant control on 6 April 2016 (1 page)
20 September 2017Cessation of Gemcorp (Cayman) Limited as a person with significant control on 6 April 2016 (1 page)
20 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
11 September 2017Accounts for a small company made up to 31 December 2016 (19 pages)
11 September 2017Accounts for a small company made up to 31 December 2016 (19 pages)
7 September 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
7 September 2016Confirmation statement made on 7 September 2016 with updates (6 pages)
19 July 2016Full accounts made up to 31 December 2015 (14 pages)
19 July 2016Full accounts made up to 31 December 2015 (14 pages)
12 April 2016Termination of appointment of Bojidar Savkov as a director on 16 March 2016 (1 page)
12 April 2016Termination of appointment of Bojidar Savkov as a director on 16 March 2016 (1 page)
16 February 2016Register inspection address has been changed to 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS (1 page)
16 February 2016Register inspection address has been changed to 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS (1 page)
16 February 2016Register(s) moved to registered inspection location 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS (1 page)
16 February 2016Register(s) moved to registered inspection location 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS (1 page)
15 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(6 pages)
15 February 2016Annual return made up to 30 January 2016 with a full list of shareholders
Statement of capital on 2016-02-15
  • GBP 1
(6 pages)
27 November 2015Appointment of Ms Sarah Walton as a director on 26 November 2015 (2 pages)
27 November 2015Appointment of Ms Sarah Walton as a director on 26 November 2015 (2 pages)
27 November 2015Appointment of Mr Tue Sando as a director on 26 November 2015 (2 pages)
27 November 2015Appointment of Mr Tue Sando as a director on 26 November 2015 (2 pages)
8 September 2015Full accounts made up to 31 December 2014 (13 pages)
8 September 2015Full accounts made up to 31 December 2014 (13 pages)
2 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(3 pages)
2 February 2015Annual return made up to 30 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(3 pages)
24 October 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
24 October 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
11 September 2014Registered office address changed from C/O C/O Schulte Roth & Zabel International Llp One Eagle Place London SW1Y 6AF United Kingdom to 36 Queen Street London EC4R 1BN on 11 September 2014 (1 page)
11 September 2014Registered office address changed from C/O C/O Schulte Roth & Zabel International Llp One Eagle Place London SW1Y 6AF United Kingdom to 36 Queen Street London EC4R 1BN on 11 September 2014 (1 page)
20 February 2014Registered office address changed from Schulte Roth & Zabel International Llp Heathcoat House 20 Savile Row London W1S 3PR United Kingdom on 20 February 2014 (1 page)
20 February 2014Registered office address changed from Schulte Roth & Zabel International Llp Heathcoat House 20 Savile Row London W1S 3PR United Kingdom on 20 February 2014 (1 page)
30 January 2014Incorporation
Statement of capital on 2014-01-30
  • GBP 1
(22 pages)
30 January 2014Incorporation
Statement of capital on 2014-01-30
  • GBP 1
(22 pages)