London
W1S 2HR
Director Name | Mr Yuri Baidoukov |
---|---|
Date of Birth | August 1965 (Born 58 years ago) |
Nationality | Canadian |
Status | Current |
Appointed | 12 March 2024(10 years, 1 month after company formation) |
Appointment Duration | 1 month, 1 week |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 1 New Burlington Place London W1S 2HR |
Director Name | Mr Bojidar Savkov |
---|---|
Date of Birth | April 1985 (Born 39 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 30 January 2014(same day as company formation) |
Role | Banker |
Country of Residence | United Kingdom |
Correspondence Address | 36 Queen Street London EC4R 1BN |
Director Name | Mr Tue Sando |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2015(1 year, 10 months after company formation) |
Appointment Duration | 4 years (resigned 20 December 2019) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 1 New Burlington Place London W1S 2HR |
Director Name | Ms Sarah Jane Walton |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 November 2015(1 year, 10 months after company formation) |
Appointment Duration | 5 years (resigned 30 November 2020) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 2nd Floor 1 New Burlington Place London W1S 2HR |
Director Name | Mr Gavinish Sangha |
---|---|
Date of Birth | December 1985 (Born 38 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 November 2020(6 years, 10 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 July 2022) |
Role | Fund Accountant |
Country of Residence | England |
Correspondence Address | 2nd Floor 1 New Burlington Place London W1S 2HR |
Director Name | Mrs Cicely Toosje Leemhuis |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2021(7 years, 2 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 18 October 2022) |
Role | General Counsel |
Country of Residence | United Kingdom |
Correspondence Address | 2nd Floor 1 New Burlington Place London W1S 2HR |
Director Name | Ms Parvoleta Dimitrova Shtereva |
---|---|
Date of Birth | November 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 April 2021(7 years, 2 months after company formation) |
Appointment Duration | 2 years, 11 months (resigned 12 March 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 1 New Burlington Place London W1S 2HR |
Director Name | Mr John Graham Fulton |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Irish,New Zealander |
Status | Resigned |
Appointed | 01 July 2022(8 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 21 July 2023) |
Role | Chief Financial Officer |
Country of Residence | England |
Correspondence Address | 2nd Floor 1 New Burlington Place London W1S 2HR |
Registered Address | 2nd Floor 1 New Burlington Place London W1S 2HR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Gemcorp (Cayman) LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £1,469,842 |
Net Worth | £1 |
Cash | £47,783 |
Current Liabilities | £5,211,079 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 7 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 21 September 2024 (4 months, 4 weeks from now) |
7 January 2021 | Accounts for a small company made up to 31 December 2019 (24 pages) |
---|---|
1 December 2020 | Termination of appointment of Sarah Walton as a director on 30 November 2020 (1 page) |
1 December 2020 | Appointment of Mr Gavinish Sangha as a director on 30 November 2020 (2 pages) |
10 September 2020 | Confirmation statement made on 7 September 2020 with no updates (3 pages) |
2 January 2020 | Termination of appointment of Tue Sando as a director on 20 December 2019 (1 page) |
9 September 2019 | Confirmation statement made on 7 September 2019 with no updates (3 pages) |
18 June 2019 | Accounts for a small company made up to 31 December 2018 (23 pages) |
11 September 2018 | Confirmation statement made on 7 September 2018 with no updates (3 pages) |
6 September 2018 | Accounts for a small company made up to 31 December 2017 (21 pages) |
5 March 2018 | Director's details changed for Ms Sarah Walton on 26 February 2018 (2 pages) |
28 February 2018 | Registered 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 2018 | Change of details for Mr Atanas Stefanov Bostandjiev as a person with significant control on 26 February 2018 (2 pages) |
20 September 2017 | Change of details for Mr Atanas Stefanov Bostandjiev as a person with significant control on 6 April 2016 (2 pages) |
20 September 2017 | Change of details for Mr Atanas Stefanov Bostandjiev as a person with significant control on 6 April 2016 (2 pages) |
20 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
20 September 2017 | Cessation of Gemcorp (Cayman) Limited as a person with significant control on 6 April 2016 (1 page) |
20 September 2017 | Cessation of Gemcorp (Cayman) Limited as a person with significant control on 6 April 2016 (1 page) |
20 September 2017 | Confirmation statement made on 7 September 2017 with no updates (3 pages) |
11 September 2017 | Accounts for a small company made up to 31 December 2016 (19 pages) |
11 September 2017 | Accounts for a small company made up to 31 December 2016 (19 pages) |
7 September 2016 | Confirmation statement made on 7 September 2016 with updates (6 pages) |
7 September 2016 | Confirmation statement made on 7 September 2016 with updates (6 pages) |
19 July 2016 | Full accounts made up to 31 December 2015 (14 pages) |
19 July 2016 | Full accounts made up to 31 December 2015 (14 pages) |
12 April 2016 | Termination of appointment of Bojidar Savkov as a director on 16 March 2016 (1 page) |
12 April 2016 | Termination of appointment of Bojidar Savkov as a director on 16 March 2016 (1 page) |
16 February 2016 | Register inspection address has been changed to 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS (1 page) |
16 February 2016 | Register inspection address has been changed to 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS (1 page) |
16 February 2016 | Register(s) moved to registered inspection location 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS (1 page) |
16 February 2016 | Register(s) moved to registered inspection location 4th Floor Reading Bridge House George Street Reading Berkshire RG1 8LS (1 page) |
15 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
15 February 2016 | Annual return made up to 30 January 2016 with a full list of shareholders Statement of capital on 2016-02-15
|
27 November 2015 | Appointment of Ms Sarah Walton as a director on 26 November 2015 (2 pages) |
27 November 2015 | Appointment of Ms Sarah Walton as a director on 26 November 2015 (2 pages) |
27 November 2015 | Appointment of Mr Tue Sando as a director on 26 November 2015 (2 pages) |
27 November 2015 | Appointment of Mr Tue Sando as a director on 26 November 2015 (2 pages) |
8 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
8 September 2015 | Full accounts made up to 31 December 2014 (13 pages) |
2 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
24 October 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
24 October 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
11 September 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Registered 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 2014 | Incorporation Statement of capital on 2014-01-30
|
30 January 2014 | Incorporation Statement of capital on 2014-01-30
|