Company NameGympass UK Limited
DirectorsPietro Carmigniani and Maria Del Pilar Pelaez Serrano
Company StatusActive
Company Number10324668
CategoryPrivate Limited Company
Incorporation Date11 August 2016(7 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7440Advertising
SIC 73110Advertising agencies
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Pietro Carmigniani
Date of BirthJune 1985 (Born 38 years ago)
NationalityItalian
StatusCurrent
Appointed10 August 2020(4 years after company formation)
Appointment Duration3 years, 8 months
RoleEurope Ceo
Country of ResidenceEngland
Correspondence AddressWework Hoxton, Senna Building Gorsuch Place
London
E2 8JF
Director NameMs Maria Del Pilar Pelaez Serrano
Date of BirthFebruary 1974 (Born 50 years ago)
NationalitySpanish
StatusCurrent
Appointed05 July 2021(4 years, 10 months after company formation)
Appointment Duration2 years, 10 months
RoleLegal Vp
Country of ResidenceSpain
Correspondence AddressWework Hoxton, Senna Building Gorsuch Place
London
E2 8JF
Director NameMr Cesar Augusto Carvalho
Date of BirthOctober 1983 (Born 40 years ago)
NationalityBrazilian
StatusResigned
Appointed11 August 2016(same day as company formation)
RoleCEO
Country of ResidenceBrazil
Correspondence AddressAv.Brigadeiro Faria Lima 1.306-2 Andar-Pinheiros
-01451-001
Sao Paulo
Sao Paulo State
Brazil
Director NameMr Vinicius Meirelles Pereira Ferriani
Date of BirthMay 1985 (Born 39 years ago)
NationalityBrazilian
StatusResigned
Appointed11 August 2016(same day as company formation)
RoleChief Technology Officer
Country of ResidenceBrazil
Correspondence AddressAv.Brigadeiro Faria Lima 1.306 -2 Andar-Pinheiros
-01451-001
Sao Paulo
Sao Paulo State
Brazil
Director NameMr Pietro Carmignani
Date of BirthJune 1985 (Born 38 years ago)
NationalityItalian
StatusResigned
Appointed23 June 2017(10 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 31 January 2019)
RoleEntrepreneur
Country of ResidenceUnited Kingdom
Correspondence AddressWework London Fields 115 Mare Street
London
E8 4RU
Director NameMr Rene William Andre Sweegers
Date of BirthMarch 1976 (Born 48 years ago)
NationalityDutch
StatusResigned
Appointed31 January 2019(2 years, 5 months after company formation)
Appointment Duration1 year, 6 months (resigned 28 August 2020)
RoleFinancial Controller
Country of ResidenceNetherlands
Correspondence AddressDe Entree 99
15th Floor 1101 He
Amsterdam
Director NameMr Michel Martins Davidovich
Date of BirthDecember 1973 (Born 50 years ago)
NationalityBrazilian
StatusResigned
Appointed17 February 2020(3 years, 6 months after company formation)
Appointment Duration4 months, 2 weeks (resigned 01 July 2020)
RoleRegional Manager
Country of ResidenceSpain
Correspondence Address27 Calle Eloy Gonzalo 27 Planta 1
Madrid
28010
Director NameMrs Anita Rovers
Date of BirthMay 1982 (Born 42 years ago)
NationalityDutch
StatusResigned
Appointed31 August 2020(4 years after company formation)
Appointment Duration10 months, 1 week (resigned 07 July 2021)
RoleEu Financial Controller
Country of ResidenceNetherlands
Correspondence AddressWework Hoxton, Senna Building Gorsuch Place
London
E2 8JF

Location

Registered AddressWework Hoxton, Senna Building
Gorsuch Place
London
E2 8JF

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return10 August 2023 (8 months, 3 weeks ago)
Next Return Due24 August 2024 (3 months, 3 weeks from now)

Filing History

3 October 2023Confirmation statement made on 10 August 2023 with no updates (3 pages)
29 September 2023Accounts for a small company made up to 31 December 2022 (12 pages)
12 October 2022Confirmation statement made on 10 August 2022 with no updates (3 pages)
30 September 2022Accounts for a small company made up to 31 December 2021 (12 pages)
4 October 2021Accounts for a small company made up to 31 December 2020 (13 pages)
15 September 2021Confirmation statement made on 10 August 2021 with no updates (3 pages)
7 July 2021Termination of appointment of Anita Rovers as a director on 7 July 2021 (1 page)
5 July 2021Appointment of Ms. Maria Del Pilar Pelaez Serrano as a director on 5 July 2021 (2 pages)
7 September 2020Appointment of Mrs Anita Rovers as a director on 31 August 2020 (2 pages)
4 September 2020Termination of appointment of Rene William Andre Sweegers as a director on 28 August 2020 (1 page)
11 August 2020Appointment of Mr Pietro Carmigniani as a director on 10 August 2020 (2 pages)
10 August 2020Registered office address changed from Wework London Fields 115 Mare Street London E8 4RU England to Wework Hoxton, Senna Building Gorsuch Place London E2 8JF on 10 August 2020 (1 page)
10 August 2020Confirmation statement made on 10 August 2020 with no updates (3 pages)
5 August 2020Termination of appointment of Michel Martins Davidovich as a director on 1 July 2020 (1 page)
4 August 2020Accounts for a small company made up to 31 December 2019 (12 pages)
17 February 2020Appointment of Mr Michel Martins Davidovich as a director on 17 February 2020 (2 pages)
24 September 2019Accounts for a small company made up to 31 December 2018 (10 pages)
20 August 2019Confirmation statement made on 10 August 2019 with no updates (3 pages)
14 February 2019Termination of appointment of Cesar Augusto Carvalho as a director on 31 January 2019 (1 page)
12 February 2019Memorandum and Articles of Association (19 pages)
12 February 2019Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(2 pages)
7 February 2019Termination of appointment of Pietro Carmignani as a director on 31 January 2019 (1 page)
7 February 2019Termination of appointment of Vinicius Meirelles Pereira Ferriani as a director on 31 January 2019 (1 page)
7 February 2019Appointment of Mr Rene William Andre Sweegers as a director on 31 January 2019 (2 pages)
24 August 2018Confirmation statement made on 10 August 2018 with no updates (3 pages)
12 April 2018Accounts for a small company made up to 31 December 2017 (9 pages)
27 October 2017Registered office address changed from 65 Westgate Street London E8 3RL United Kingdom to Wework London Fields 115 Mare Street London E8 4RU on 27 October 2017 (1 page)
27 October 2017Registered office address changed from 65 Westgate Street London E8 3RL United Kingdom to Wework London Fields 115 Mare Street London E8 4RU on 27 October 2017 (1 page)
15 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
15 August 2017Confirmation statement made on 10 August 2017 with no updates (3 pages)
3 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
3 August 2017Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
27 July 2017Appointment of Mr Pietro Carmignani as a director on 23 June 2017 (2 pages)
27 July 2017Appointment of Mr Pietro Carmignani as a director on 23 June 2017 (2 pages)
19 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
19 May 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
6 February 2017Registered office address changed from Nexus House 2 Cray Road Sidcup Kent DA14 5DA United Kingdom to 65 Westgate Street London E8 3RL on 6 February 2017 (1 page)
6 February 2017Registered office address changed from Nexus House 2 Cray Road Sidcup Kent DA14 5DA United Kingdom to 65 Westgate Street London E8 3RL on 6 February 2017 (1 page)
10 January 2017Previous accounting period shortened from 31 August 2017 to 31 December 2016 (1 page)
10 January 2017Previous accounting period shortened from 31 August 2017 to 31 December 2016 (1 page)
11 August 2016Incorporation
Statement of capital on 2016-08-11
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
11 August 2016Incorporation
Statement of capital on 2016-08-11
  • GBP 10,000
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)