GESSI (UK) LIMITED
Status | ACTIVE |
Company No. | 04809181 |
Category | Private Limited Company |
Incorporated | 24 Jun 2003 |
Age | 20 years, 11 months, 11 days |
Jurisdiction | England Wales |
SUMMARY
GESSI (UK) LIMITED is an active private limited company with number 04809181. It was incorporated 20 years, 11 months, 11 days ago, on 24 June 2003. The company address is 38 Craven Street, London, WC2N 5NG, England.
Company Fillings
Confirmation statement with no updates
Date: 28 Jun 2023
Action Date: 24 Jun 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-06-24
Documents
Accounts with accounts type small
Date: 07 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with updates
Date: 06 Jul 2022
Action Date: 24 Jun 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-06-24
Documents
Accounts with accounts type small
Date: 03 May 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with no updates
Date: 07 Jul 2021
Action Date: 24 Jun 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-06-24
Documents
Accounts with accounts type small
Date: 28 May 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Confirmation statement with updates
Date: 08 Jul 2020
Action Date: 24 Jun 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-06-24
Documents
Accounts with accounts type small
Date: 21 Apr 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Confirmation statement with no updates
Date: 27 Jun 2019
Action Date: 24 Jun 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-06-24
Documents
Accounts with accounts type small
Date: 12 Jun 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Accounts with accounts type small
Date: 10 Sep 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 09 Jul 2018
Action Date: 24 Jun 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-06-24
Documents
Mortgage create with deed with charge number charge creation date
Date: 27 Oct 2017
Action Date: 26 Oct 2017
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 048091810001
Charge creation date: 2017-10-26
Documents
Accounts with accounts type small
Date: 06 Oct 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 13 Jul 2017
Action Date: 24 Jun 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-06-24
Documents
Cessation of a person with significant control
Date: 13 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Gian Luca Gessi
Cessation date: 2016-04-06
Documents
Notification of a person with significant control
Date: 13 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Nicolo' Gessi
Documents
Notification of a person with significant control
Date: 13 Jul 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Psc name: Emanuele Gessi
Notification date: 2016-04-06
Documents
Notification of a person with significant control
Date: 30 Jun 2017
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC01
Notification date: 2016-04-06
Psc name: Gian Luca Gessi
Documents
Accounts with accounts type small
Date: 13 Oct 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Change registered office address company with date old address new address
Date: 31 Aug 2016
Action Date: 31 Aug 2016
Category: Address
Type: AD01
Change date: 2016-08-31
New address: 38 Craven Street London WC2N 5NG
Old address: 6th Floor 25 Farringdon Street London EC4A 4AB
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2016
Action Date: 24 Jun 2016
Category: Annual-return
Type: AR01
Made up date: 2016-06-24
Documents
Change person director company with change date
Date: 22 Jul 2016
Action Date: 24 Jun 2016
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2016-06-24
Officer name: Gian Luca Gessi
Documents
Accounts with accounts type small
Date: 04 Sep 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: 27 Jul 2015
Action Date: 24 Jun 2015
Category: Annual-return
Type: AR01
Made up date: 2015-06-24
Documents
Accounts with accounts type full
Date: 02 Oct 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: 24 Jun 2014
Action Date: 24 Jun 2014
Category: Annual-return
Type: AR01
Made up date: 2014-06-24
Documents
Change registered office address company with date old address
Date: 31 Mar 2014
Action Date: 31 Mar 2014
Category: Address
Type: AD01
Old address: 66 Chiltern Street London W1U 4JT United Kingdom
Change date: 2014-03-31
Documents
Accounts with accounts type small
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: 25 Jun 2013
Action Date: 24 Jun 2013
Category: Annual-return
Type: AR01
Made up date: 2013-06-24
Documents
Annual return company with made up date full list shareholders
Date: 29 Jun 2012
Action Date: 24 Jun 2012
Category: Annual-return
Type: AR01
Made up date: 2012-06-24
Documents
Accounts with accounts type small
Date: 09 Mar 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Accounts amended with made up date
Date: 21 Dec 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AAMD
Made up date: 2011-02-28
Documents
Change account reference date company current shortened
Date: 29 Nov 2011
Action Date: 31 Dec 2011
Category: Accounts
Type: AA01
Made up date: 2012-02-28
New date: 2011-12-31
Documents
Accounts with accounts type dormant
Date: 18 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA
Made up date: 2011-02-28
Documents
Change account reference date company previous shortened
Date: 10 Nov 2011
Action Date: 28 Feb 2011
Category: Accounts
Type: AA01
New date: 2011-02-28
Made up date: 2011-03-31
Documents
Annual return company with made up date full list shareholders
Date: 28 Jun 2011
Action Date: 24 Jun 2011
Category: Annual-return
Type: AR01
Made up date: 2011-06-24
Documents
Accounts with accounts type dormant
Date: 15 Mar 2011
Action Date: 31 Mar 2010
Category: Accounts
Type: AA
Made up date: 2010-03-31
Documents
Change registered office address company with date old address
Date: 23 Dec 2010
Action Date: 23 Dec 2010
Category: Address
Type: AD01
Change date: 2010-12-23
Old address: 66 Wigmore Street London W1U 2SB
Documents
Annual return company with made up date full list shareholders
Date: 22 Jul 2010
Action Date: 24 Jun 2010
Category: Annual-return
Type: AR01
Made up date: 2010-06-24
Documents
Accounts with accounts type dormant
Date: 18 Jan 2010
Action Date: 31 Mar 2009
Category: Accounts
Type: AA
Made up date: 2009-03-31
Documents
Legacy
Date: 28 Jul 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/06/09; full list of members
Documents
Legacy
Date: 27 Jul 2009
Category: Address
Type: 353
Description: Location of register of members
Documents
Legacy
Date: 19 Feb 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/06/08; full list of members
Documents
Legacy
Date: 13 Feb 2009
Category: Officers
Type: 288b
Description: Appointment terminated secretary jeal & co. LIMITED
Documents
Legacy
Date: 13 Feb 2009
Category: Address
Type: 287
Description: Registered office changed on 13/02/2009 from sovereign house 51 high street wetherby w yorks LS22 6LR
Documents
Legacy
Date: 31 Jul 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / jeal.co.LIMITED / 20/05/2008
Documents
Legacy
Date: 31 Jul 2008
Category: Officers
Type: 288c
Description: Director's change of particulars / gian gessi / 20/05/2008
Documents
Legacy
Date: 31 Jul 2008
Category: Officers
Type: 288c
Description: Secretary's change of particulars / geal.co.LIMITED / 20/05/2008
Documents
Legacy
Date: 03 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated director paul roberts
Documents
Legacy
Date: 03 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary lindsay jones
Documents
Legacy
Date: 03 Jul 2008
Category: Officers
Type: 288a
Description: Secretary appointed geal.co.LIMITED
Documents
Legacy
Date: 03 Jul 2008
Category: Address
Type: 287
Description: Registered office changed on 03/07/2008 from unit 4/5 opal business centre opal way, stone business park stone staffordshire ST15 0SS
Documents
Legacy
Date: 03 Jul 2008
Category: Officers
Type: 288a
Description: Director appointed gian luca gessi
Documents
Accounts with accounts type dormant
Date: 11 Jun 2008
Action Date: 31 Mar 2008
Category: Accounts
Type: AA
Made up date: 2008-03-31
Documents
Accounts with accounts type dormant
Date: 26 Oct 2007
Action Date: 31 Mar 2007
Category: Accounts
Type: AA
Made up date: 2007-03-31
Documents
Legacy
Date: 25 Jun 2007
Category: Annual-return
Type: 363a
Description: Return made up to 24/06/07; full list of members
Documents
Legacy
Date: 25 Jun 2007
Category: Officers
Type: 288c
Description: Secretary's particulars changed
Documents
Legacy
Date: 25 Jun 2007
Category: Address
Type: 287
Description: Registered office changed on 25/06/07 from: unit 4 and 5 opal business centre opal way stone business park stone staffordshire ST15 0SS
Documents
Legacy
Date: 05 Oct 2006
Category: Annual-return
Type: 363a
Description: Return made up to 24/06/06; full list of members
Documents
Accounts with accounts type dormant
Date: 12 May 2006
Action Date: 31 Mar 2006
Category: Accounts
Type: AA
Made up date: 2006-03-31
Documents
Legacy
Date: 08 Nov 2005
Category: Annual-return
Type: 363a
Description: Return made up to 24/06/05; full list of members
Documents
Legacy
Date: 07 Nov 2005
Category: Officers
Type: 288c
Description: Director's particulars changed
Documents
Legacy
Date: 14 Oct 2005
Category: Address
Type: 287
Description: Registered office changed on 14/10/05 from: unit 3--5 opal business centre stone business park stone staffordshire ST15 0SS
Documents
Accounts with accounts type dormant
Date: 30 Jun 2005
Action Date: 31 Mar 2005
Category: Accounts
Type: AA
Made up date: 2005-03-31
Documents
Legacy
Date: 28 Oct 2004
Category: Officers
Type: 288b
Description: Secretary resigned;director resigned
Documents
Legacy
Date: 21 Oct 2004
Category: Officers
Type: 288a
Description: New secretary appointed
Documents
Legacy
Date: 07 Oct 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/06/04; full list of members
Documents
Legacy
Date: 29 Jul 2004
Category: Address
Type: 287
Description: Registered office changed on 29/07/04 from: opal business centre, opal way stone business park stone staffordshire ST15 0SS
Documents
Accounts with accounts type dormant
Date: 29 Jul 2004
Action Date: 31 Mar 2004
Category: Accounts
Type: AA
Made up date: 2004-03-31
Documents
Legacy
Date: 18 Sep 2003
Category: Accounts
Type: 225
Description: Accounting reference date shortened from 30/06/04 to 31/03/04
Documents
Legacy
Date: 24 Jun 2003
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Some Companies
6 ESTELLE ROAD MANAGEMENT COMPANY LIMITED
20 GREATCHESTERS,MILTON KEYNES,MK13 0PB
Number: | 03006958 |
Status: | ACTIVE |
Category: | Private Limited Company |
C/O JANAY SECRETARIAL CONGRESS HOUSE,HARROW,HA1 2EN
Number: | 09028229 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
44 MAIN STREET,DOUGLAS,ML11 0QW
Number: | SL008093 |
Status: | ACTIVE |
Category: | Limited Partnership |
CSC COMPUTER SCIENCES INTERNATIONAL LIMITED
ROYAL PAVILION,ALDERSHOT,GU11 1PZ
Number: | 07073335 |
Status: | ACTIVE |
Category: | Private Limited Company |
GRAHAM HOWARD TRANSPORT LIMITED
48 YEW TREE ROAD,LANCASHIRE,L39 1NU
Number: | 04924840 |
Status: | ACTIVE |
Category: | Private Limited Company |
30 AUCHAVAN GARDENS,GLENROTHES,KY7 4TU
Number: | SC465306 |
Status: | ACTIVE |
Category: | Private Limited Company |