Company NameGemgarto 2018-1 Plc
Company StatusLiquidation
Company Number11396514
CategoryPublic Limited Company
Incorporation Date4 June 2018(5 years, 10 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64922Activities of mortgage finance companies
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMiss Aline Sternberg
Date of BirthJuly 1988 (Born 35 years ago)
NationalityBelgian
StatusCurrent
Appointed04 June 2018(same day as company formation)
RoleHead Of Transaction Services
Country of ResidenceEngland
Correspondence Address40a Station Road
Upminster
Essex
RM14 2TR
Director NameCSC Directors (No.1) Limited (Corporation)
StatusCurrent
Appointed04 June 2018(same day as company formation)
Correspondence Address10th Floor 5 Churchill Place
London
E14 5HU
Director NameCSC Directors (No.2) Limited (Corporation)
StatusCurrent
Appointed04 June 2018(same day as company formation)
Correspondence Address10th Floor 5 Churchill Place
London
E14 5HU
Secretary NameCSC Corporate Services (UK) Limited (Corporation)
StatusCurrent
Appointed04 June 2018(same day as company formation)
Correspondence Address10th Floor 5 Churchill Place
London
E14 5HU

Location

Registered Address40a Station Road
Upminster
Essex
RM14 2TR
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardUpminster
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 March 2022 (2 years ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return15 June 2023 (10 months, 1 week ago)
Next Return Due29 June 2024 (2 months, 1 week from now)

Charges

30 July 2018Delivered on: 31 July 2018
Persons entitled: Wells Fargo Trust Corporation Limited as Trustee.

Classification: A registered charge
Outstanding

Filing History

11 January 2021Full accounts made up to 31 March 2020 (43 pages)
14 August 2020Registered office address changed from Level 37, 25 Canada Square Canary Wharf London E14 5LQ England to 10th Floor 5 Churchill Place London E14 5HU on 14 August 2020 (1 page)
14 August 2020Director's details changed for Ms Aline Sternberg on 31 July 2020 (2 pages)
14 August 2020Secretary's details changed for Csc Corporate Services (Uk) Limited on 31 July 2020 (1 page)
14 August 2020Director's details changed for Csc Directors (No.1) Limited on 31 July 2020 (1 page)
14 August 2020Change of details for Gemgarto 2018-1 Parent Limited as a person with significant control on 14 August 2020 (2 pages)
14 August 2020Director's details changed for Csc Directors (No.2) Limited on 31 July 2020 (1 page)
3 June 2020Confirmation statement made on 3 June 2020 with no updates (3 pages)
10 October 2019Full accounts made up to 31 March 2019 (42 pages)
4 June 2019Confirmation statement made on 3 June 2019 with updates (4 pages)
31 July 2018Registration of charge 113965140001, created on 30 July 2018 (54 pages)
4 July 2018Registered office address changed from 25 Canada Square Canary Wharf London E14 5LQ England to Level 37, 25 Canada Square Canary Wharf London E14 5LQ on 4 July 2018 (1 page)
3 July 2018Registered office address changed from Level 29,40 Bank Street London E14 5DS to 25 Canada Square Canary Wharf London E14 5LQ on 3 July 2018 (1 page)
3 July 2018Statement of capital following an allotment of shares on 20 June 2018
  • GBP 50,000
(4 pages)
25 June 2018Commence business and borrow (1 page)
25 June 2018Trading certificate for a public company (3 pages)
12 June 2018Current accounting period shortened from 30 June 2019 to 31 March 2019 (1 page)
4 June 2018Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)

Statement of capital on 2018-06-04
  • GBP 1
(48 pages)