GREMCO UK LIMITED
Status | ACTIVE |
Company No. | 03666126 |
Category | Private Limited Company |
Incorporated | 12 Nov 1998 |
Age | 25 years, 7 months, 1 day |
Jurisdiction | England Wales |
SUMMARY
GREMCO UK LIMITED is an active private limited company with number 03666126. It was incorporated 25 years, 7 months, 1 day ago, on 12 November 1998. The company address is 10-11 Charterhouse Square, London, EC1M 6EE, England.
Company Fillings
Confirmation statement with updates
Date: 20 Nov 2023
Action Date: 12 Nov 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-11-12
Documents
Accounts with accounts type dormant
Date: 03 Jul 2023
Action Date: 30 Sep 2022
Category: Accounts
Type: AA
Made up date: 2022-09-30
Documents
Second filing of director appointment with name
Date: 25 Nov 2022
Category: Officers
Sub Category: Document-replacement
Type: RP04AP01
Officer name: Wilson Ng
Documents
Confirmation statement with no updates
Date: 13 Nov 2022
Action Date: 12 Nov 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-11-12
Documents
Appoint person director company with name date
Date: 03 Oct 2022
Action Date: 01 Oct 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Wilson Ng
Appointment date: 2022-10-01
Documents
Termination director company with name termination date
Date: 03 Oct 2022
Action Date: 30 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Neil Yazdani
Termination date: 2022-09-30
Documents
Accounts with accounts type dormant
Date: 05 Jul 2022
Action Date: 30 Sep 2021
Category: Accounts
Type: AA
Made up date: 2021-09-30
Documents
Change registered office address company with date old address new address
Date: 05 Jan 2022
Action Date: 05 Jan 2022
Category: Address
Type: AD01
Change date: 2022-01-05
Old address: 12 Charterhouse Square London EC1M 6AX England
New address: 10-11 Charterhouse Square London EC1M 6EE
Documents
Confirmation statement with no updates
Date: 12 Nov 2021
Action Date: 12 Nov 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-11-12
Documents
Accounts with accounts type audit exemption subsiduary
Date: 27 Jul 2021
Action Date: 30 Sep 2020
Category: Accounts
Type: AA
Made up date: 2020-09-30
Documents
Legacy
Date: 27 Jul 2021
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/09/20
Documents
Legacy
Date: 27 Jul 2021
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/09/20
Documents
Legacy
Date: 27 Jul 2021
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/09/20
Documents
Confirmation statement with no updates
Date: 12 Nov 2020
Action Date: 12 Nov 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-11-12
Documents
Accounts with accounts type micro entity
Date: 25 Jun 2020
Action Date: 30 Sep 2019
Category: Accounts
Type: AA
Made up date: 2019-09-30
Documents
Appoint person secretary company with name date
Date: 07 May 2020
Action Date: 05 May 2020
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2020-05-05
Officer name: Mr John Morrison
Documents
Termination secretary company with name termination date
Date: 07 May 2020
Action Date: 05 May 2020
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2020-05-05
Officer name: Anthony James Gallagher
Documents
Confirmation statement with no updates
Date: 12 Nov 2019
Action Date: 12 Nov 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-11-12
Documents
Accounts with accounts type small
Date: 20 Sep 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change to a person with significant control
Date: 01 Aug 2019
Action Date: 01 Aug 2019
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Change date: 2019-08-01
Psc name: Gremtek Sas
Documents
Appoint person secretary company with name date
Date: 12 Mar 2019
Action Date: 06 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2019-03-06
Officer name: Mr Anthony James Gallagher
Documents
Appoint person director company with name date
Date: 11 Mar 2019
Action Date: 06 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Neil Yazdani
Appointment date: 2019-03-06
Documents
Termination director company with name termination date
Date: 11 Mar 2019
Action Date: 06 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-03-06
Officer name: Philippe Oudot
Documents
Termination secretary company with name termination date
Date: 11 Mar 2019
Action Date: 06 Mar 2019
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2019-03-06
Officer name: Paul Marston
Documents
Change account reference date company current shortened
Date: 11 Mar 2019
Action Date: 30 Sep 2019
Category: Accounts
Type: AA01
New date: 2019-09-30
Made up date: 2019-12-31
Documents
Appoint person director company with name date
Date: 11 Mar 2019
Action Date: 06 Mar 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark Kevin Owen
Appointment date: 2019-03-06
Documents
Change registered office address company with date old address new address
Date: 11 Mar 2019
Action Date: 11 Mar 2019
Category: Address
Type: AD01
Old address: Prospect House 5 May Lane Dursley Gloucestershire GL11 4JH
New address: 12 Charterhouse Square London EC1M 6AX
Change date: 2019-03-11
Documents
Confirmation statement with updates
Date: 22 Nov 2018
Action Date: 12 Nov 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-11-12
Documents
Accounts with accounts type small
Date: 04 Jun 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 17 Nov 2017
Action Date: 12 Nov 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-11-12
Documents
Accounts with accounts type small
Date: 27 Jun 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 28 Nov 2016
Action Date: 12 Nov 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-11-12
Documents
Accounts with accounts type full
Date: 22 Jun 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 29 Jan 2016
Action Date: 12 Nov 2015
Category: Annual-return
Type: AR01
Made up date: 2015-11-12
Documents
Accounts with accounts type full
Date: 31 Jul 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Dec 2014
Action Date: 12 Nov 2014
Category: Annual-return
Type: AR01
Made up date: 2014-11-12
Documents
Accounts with accounts type full
Date: 15 Jul 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 20 Dec 2013
Action Date: 12 Nov 2013
Category: Annual-return
Type: AR01
Made up date: 2013-11-12
Documents
Accounts with accounts type full
Date: 16 Jul 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Dec 2012
Action Date: 12 Nov 2012
Category: Annual-return
Type: AR01
Made up date: 2012-11-12
Documents
Accounts with accounts type full
Date: 02 Jul 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 05 Jan 2012
Action Date: 12 Nov 2011
Category: Annual-return
Type: AR01
Made up date: 2011-11-12
Documents
Accounts with accounts type full
Date: 03 Oct 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Dec 2010
Action Date: 12 Nov 2010
Category: Annual-return
Type: AR01
Made up date: 2010-11-12
Documents
Accounts with accounts type full
Date: 29 Jul 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Annual return company with made up date full list shareholders
Date: 26 Nov 2009
Action Date: 12 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-12
Documents
Change person director company with change date
Date: 26 Nov 2009
Action Date: 12 Nov 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Philippe Oudot
Change date: 2009-11-12
Documents
Accounts with accounts type full
Date: 06 Jul 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 09 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 12/11/08; full list of members
Documents
Legacy
Date: 09 Jan 2009
Category: Officers
Type: 288c
Description: Director's change of particulars / philippe oudot / 12/11/2008
Documents
Accounts with accounts type full
Date: 27 Oct 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 25 Jul 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
Documents
Legacy
Date: 25 Jul 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 25 Jul 2008
Category: Mortgage
Type: 403a
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 17 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 12/11/07; full list of members
Documents
Legacy
Date: 17 Dec 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 03 Oct 2007
Action Date: 31 Dec 2006
Category: Accounts
Type: AA
Made up date: 2006-12-31
Documents
Legacy
Date: 03 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/06; full list of members
Documents
Legacy
Date: 30 Nov 2006
Category: Address
Type: 287
Description: Registered office changed on 30/11/06 from: unit 4 daniels industrial estate bath road stroud gloucestershire GL5 3TJ
Documents
Legacy
Date: 06 Sep 2006
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 25 Aug 2006
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Accounts with accounts type full
Date: 25 Aug 2006
Action Date: 31 Dec 2005
Category: Accounts
Type: AA
Made up date: 2005-12-31
Documents
Legacy
Date: 05 Dec 2005
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/05; full list of members
Documents
Legacy
Date: 15 Jul 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 15 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 22 Apr 2005
Action Date: 31 Dec 2004
Category: Accounts
Type: AA
Made up date: 2004-12-31
Documents
Legacy
Date: 19 Nov 2004
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/04; full list of members
Documents
Legacy
Date: 01 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 01 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Accounts with accounts type full
Date: 14 Jun 2004
Action Date: 31 Dec 2003
Category: Accounts
Type: AA
Made up date: 2003-12-31
Documents
Legacy
Date: 16 Mar 2004
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 19 Jan 2004
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 31/03/04 to 31/12/03
Documents
Accounts with accounts type full
Date: 15 Jan 2004
Action Date: 31 Mar 2003
Category: Accounts
Type: AA
Made up date: 2003-03-31
Documents
Legacy
Date: 05 Nov 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/03; full list of members
Documents
Legacy
Date: 13 Mar 2003
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/02; full list of members
Documents
Accounts with accounts type full
Date: 14 Oct 2002
Action Date: 31 Mar 2002
Category: Accounts
Type: AA
Made up date: 2002-03-31
Documents
Legacy
Date: 10 May 2002
Category: Capital
Type: 88(2)R
Description: Ad 15/12/98--------- £ si 84998@1
Documents
Legacy
Date: 26 Feb 2002
Category: Capital
Type: 123
Description: Nc inc already adjusted 15/12/98
Documents
Resolution
Date: 26 Feb 2002
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Legacy
Date: 02 Feb 2002
Category: Annual-return
Type: 363s
Description: Return made up to 10/12/01; full list of members
Documents
Accounts with accounts type full
Date: 30 Jan 2002
Action Date: 31 Mar 2001
Category: Accounts
Type: AA
Made up date: 2001-03-31
Documents
Legacy
Date: 01 Feb 2001
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/00; full list of members
Documents
Accounts with accounts type full
Date: 08 Sep 2000
Action Date: 31 Mar 2000
Category: Accounts
Type: AA
Made up date: 2000-03-31
Documents
Legacy
Date: 14 Jun 2000
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/99 to 31/03/00
Documents
Legacy
Date: 28 Jan 2000
Category: Annual-return
Type: 363s
Description: Return made up to 12/11/99; full list of members
Documents
Legacy
Date: 10 Jan 2000
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 01 Apr 1999
Category: Mortgage
Type: 395
Description: Particulars of mortgage/charge
Documents
Legacy
Date: 26 Nov 1998
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 26 Nov 1998
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 26 Nov 1998
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Nov 1998
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 26 Nov 1998
Category: Address
Type: 287
Description: Registered office changed on 26/11/98 from: 84 temple chambers temple avenue london EC4Y 0HP
Documents
Some Companies
CORNWALL BUILDINGS 45 NEWHALL STREET,BIRMINGHAM,B3 3QR
Number: | 09627816 |
Status: | ACTIVE |
Category: | Private Limited Company |
SOVEREIGN HOUSE,WORTHING,BN11 1TU
Number: | 08608652 |
Status: | ACTIVE |
Category: | Private Limited Company |
EUROPEAN PLASMA TECHNOLOGY LTD
UNIT 5 OLD FARMER STORES,LYDNEY,GL15 5GE
Number: | 04760681 |
Status: | ACTIVE |
Category: | Private Limited Company |
FORT AMHERST HALLOWEEN LIMITED
FORT AMHERST,CHATHAM,ME4 4UB
Number: | 08539599 |
Status: | ACTIVE |
Category: | Private Limited Company |
120 HEATH END ROAD,NUNEATON,CV10 7JG
Number: | 08828535 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 VILLIERS COURT,CHEAM,SM2 7AJ
Number: | 07753736 |
Status: | ACTIVE |
Category: | Private Limited Company |