Company NameGerald Eve Financial Services Limited
Company StatusActive
Company Number11935772
CategoryPrivate Limited Company
Incorporation Date9 April 2019(5 years ago)

Business Activity

Section KFinancial and insurance activities
SIC 64922Activities of mortgage finance companies
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate
SIC 7032Manage real estate, fee or contract
SIC 68320Management of real estate on a fee or contract basis

Directors

Director NameMr Roger Anscher
Date of BirthFebruary 1972 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed10 March 2023(3 years, 11 months after company formation)
Appointment Duration1 year, 1 month
RoleChief Administrative Officer
Country of ResidenceUnited States
Correspondence Address125 Park Avenue New York
New York
10017
Director NameBarry Gosin
Date of BirthOctober 1950 (Born 73 years ago)
NationalityAmerican
StatusCurrent
Appointed10 March 2023(3 years, 11 months after company formation)
Appointment Duration1 year, 1 month
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence Address125 Park Avenue New York
New York
10017
Director NameMr Michael Jason Rispoli
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAmerican
StatusCurrent
Appointed10 March 2023(3 years, 11 months after company formation)
Appointment Duration1 year, 1 month
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address125 Park Avenue New York
New York
10017
Director NameMr Simon Rhys Layton Prichard
Date of BirthDecember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2019(same day as company formation)
RoleChartered Surveyor
Country of ResidenceEngland
Correspondence AddressOne Fitzroy 6 Mortimer Street
London
W1T 3JJ
Director NameMr Simon David Hugh Rees
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed09 April 2019(same day as company formation)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Fitzroy 6 Mortimer Street
London
W1T 3JJ
Secretary NameDavid Stanton
StatusResigned
Appointed09 April 2019(same day as company formation)
RoleCompany Director
Correspondence Address72 Welbeck Street
London
W1G 0AY
Director NameMr Darren William Baker
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2020(1 year, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 March 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressFlat 2 14 Great Castle Street
London
W1W 8LR
Director NameMr Jason Niarchos Nearchou
Date of BirthOctober 1989 (Born 34 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2020(1 year, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 March 2023)
RoleChartered Surveyor
Country of ResidenceUnited Kingdom
Correspondence AddressOne Fitzroy 6 Mortimer Street
London
W1T 3JJ
Director NameMr Steven Edward Oliver
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2020(1 year, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 March 2023)
RoleChief Operating Officer
Country of ResidenceUnited Kingdom
Correspondence AddressPeritus Corporate Finance 30 Broadwick Street
London
W1F 8LX
Director NameMr John William Seymour Rodgers
Date of BirthMarch 1975 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed18 November 2020(1 year, 7 months after company formation)
Appointment Duration2 years, 3 months (resigned 10 March 2023)
RolePartner
Country of ResidenceEngland
Correspondence AddressOne Fitzroy 6 Mortimer Street
London
W1T 3JJ
Secretary NameGillian Ann Dixon
StatusResigned
Appointed01 September 2021(2 years, 4 months after company formation)
Appointment Duration11 months, 2 weeks (resigned 12 August 2022)
RoleCompany Director
Correspondence Address72 Welbeck Street
London
W1G 0AY

Location

Registered AddressOne Fitzroy
6 Mortimer Street
London
W1T 3JJ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 April

Returns

Latest Return8 April 2024 (2 weeks, 4 days ago)
Next Return Due22 April 2025 (12 months from now)

Filing History

26 January 2024Micro company accounts made up to 30 April 2023 (3 pages)
21 April 2023Confirmation statement made on 8 April 2023 with updates (4 pages)
15 March 2023Termination of appointment of Jason Niarchos Nearchou as a director on 10 March 2023 (1 page)
15 March 2023Appointment of Mr Barry Gosin as a director on 10 March 2023 (2 pages)
15 March 2023Termination of appointment of Darren William Baker as a director on 10 March 2023 (1 page)
15 March 2023Termination of appointment of John William Seymour Rodgers as a director on 10 March 2023 (1 page)
15 March 2023Appointment of Mr Michael Jason Rispoli as a director on 10 March 2023 (2 pages)
15 March 2023Termination of appointment of Steven Edward Oliver as a director on 10 March 2023 (1 page)
15 March 2023Appointment of Mr Roger Anscher as a director on 10 March 2023 (2 pages)
15 March 2023Termination of appointment of Simon Rhys Layton Prichard as a director on 10 March 2023 (1 page)
15 March 2023Termination of appointment of Simon David Hugh Rees as a director on 10 March 2023 (1 page)
31 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
1 November 2022Director's details changed for Mr John William Seymour Rodgers on 31 October 2022 (2 pages)
31 October 2022Director's details changed for Mr Simon David Hugh Rees on 31 October 2022 (2 pages)
31 October 2022Director's details changed for Mr Jason Niarchos Nearchou on 6 June 2022 (2 pages)
31 October 2022Change of details for Gerald Eve Llp as a person with significant control on 6 June 2022 (2 pages)
31 October 2022Director's details changed for Simon Rhys Layton Prichard on 31 October 2022 (2 pages)
31 October 2022Director's details changed for Mr John William Seymour Rodgers on 28 October 2022 (2 pages)
23 August 2022Termination of appointment of Gillian Ann Dixon as a secretary on 12 August 2022 (1 page)
6 June 2022Registered office address changed from 72 Welbeck Street London W1G 0AY United Kingdom to One Fitzroy 6 Mortimer Street London W1T 3JJ on 6 June 2022 (1 page)
25 April 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
27 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
1 September 2021Termination of appointment of David Stanton as a secretary on 1 September 2021 (1 page)
1 September 2021Appointment of Gillian Ann Dixon as a secretary on 1 September 2021 (2 pages)
26 April 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
26 April 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
23 February 2021Appointment of John Rodgers as a director on 18 November 2020 (2 pages)
2 February 2021Memorandum and Articles of Association (38 pages)
2 February 2021Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
19 January 2021Appointment of Jason Nearchou as a director on 18 November 2020 (2 pages)
18 January 2021Appointment of Darren Baker as a director on 18 November 2020 (2 pages)
18 January 2021Appointment of Steven Oliver as a director on 18 November 2020 (2 pages)
11 May 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
9 April 2019Incorporation
Statement of capital on 2019-04-09
  • GBP 1
(63 pages)