GAP EUROPE LIMITED

Company Documents

DateDescription
19/06/2519 June 2025 NewConfirmation statement made on 2025-06-14 with updates

View Document

06/03/256 March 2025 Full accounts made up to 2024-02-03

View Document

02/09/242 September 2024 Redenomination of shares. Statement of capital 2024-09-01

View Document

20/06/2420 June 2024 Confirmation statement made on 2024-06-14 with no updates

View Document

20/03/2420 March 2024 Director's details changed for Kristine Pizzelanti on 2023-10-02

View Document

17/01/2417 January 2024 Full accounts made up to 2023-01-28

View Document

27/11/2327 November 2023 Register inspection address has been changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group 13th Floor One Angel Court London EC2R 7HJ

View Document

27/07/2327 July 2023 Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24

View Document

27/07/2327 July 2023 Change of details for Gap (Uk Holdings) Limited as a person with significant control on 2023-07-24

View Document

24/07/2324 July 2023 Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 2023-07-24

View Document

30/06/2330 June 2023 Termination of appointment of Nicola Margaret Groom as a director on 2023-06-30

View Document

27/06/2327 June 2023 Confirmation statement made on 2023-06-14 with no updates

View Document

08/03/238 March 2023 Full accounts made up to 2022-01-29

View Document

24/01/2324 January 2023 Appointment of Kristine Pizzelanti as a director on 2023-01-20

View Document

03/05/223 May 2022 Registered office address changed from 2nd Floor Nations House 103 Wigmore Street London W1U 1QS United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 2022-05-03

View Document

03/05/223 May 2022 Change of details for Gap (Uk Holdings) Limited as a person with significant control on 2022-05-03

View Document

01/03/221 March 2022 Director's details changed for Delaram Mireskandari on 2022-02-25

View Document

29/12/2129 December 2021 Full accounts made up to 2021-01-30

View Document

06/07/216 July 2021 Termination of appointment of a director

View Document

05/07/215 July 2021 Termination of appointment of Lisa Deborah Mertens as a secretary on 2021-06-30

View Document

28/06/2128 June 2021 Director's details changed for Mr Mark Abrahams on 2021-06-14

View Document

28/06/2128 June 2021 Director's details changed for Delaram Mireskandari on 2021-06-14

View Document

28/06/2128 June 2021 Confirmation statement made on 2021-06-14 with no updates

View Document

16/06/2016 June 2020 CONFIRMATION STATEMENT MADE ON 14/06/20, NO UPDATES

View Document

05/11/195 November 2019 FULL ACCOUNTS MADE UP TO 02/02/19

View Document

08/08/198 August 2019 SAIL ADDRESS CHANGED FROM: 5TH FLOOR 6 ST. ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM

View Document

08/08/198 August 2019 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 05/08/2019

View Document

31/07/1931 July 2019 Registered office address changed from , 5th Floor 6 st Andrew Street, London, EC4A 3AE, United Kingdom to 2nd Floor Nations House 103 Wigmore Street London W1U 1QS on 2019-07-31

View Document

31/07/1931 July 2019 REGISTERED OFFICE CHANGED ON 31/07/2019 FROM 5TH FLOOR 6 ST ANDREW STREET LONDON EC4A 3AE UNITED KINGDOM

View Document

18/07/1918 July 2019 CONFIRMATION STATEMENT MADE ON 14/06/19, WITH UPDATES

View Document

04/12/184 December 2018 FULL ACCOUNTS MADE UP TO 03/02/18

View Document

15/06/1815 June 2018 CONFIRMATION STATEMENT MADE ON 14/06/18, WITH UPDATES

View Document

15/04/1815 April 2018 DIRECTOR APPOINTED MR MARK ABRAHAMS

View Document

07/04/187 April 2018 APPOINTMENT TERMINATED, DIRECTOR DARA BAZZANO

View Document

25/01/1825 January 2018 PSC'S CHANGE OF PARTICULARS / GAP (UK HOLDINGS) LIMITED / 25/01/2018

View Document

02/11/172 November 2017 FULL ACCOUNTS MADE UP TO 28/01/17

View Document

20/06/1720 June 2017 CONFIRMATION STATEMENT MADE ON 14/06/17, WITH UPDATES

View Document

09/03/179 March 2017 DIRECTOR APPOINTED DARA BAZZANO

View Document

08/03/178 March 2017 APPOINTMENT TERMINATED, DIRECTOR ROGER CHELEMEDOS

View Document

04/11/164 November 2016 FULL ACCOUNTS MADE UP TO 30/01/16

View Document

14/09/1614 September 2016 DIRECTOR APPOINTED DELARAM MIRESKANDARI

View Document

14/09/1614 September 2016 APPOINTMENT TERMINATED, DIRECTOR JULIE GRUBER

View Document

02/08/162 August 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI REG PSC

View Document

01/08/161 August 2016 Registered office address changed from , Berkeley Square House Level 6, Berkeley Square, London, W1J 6BS to 2nd Floor Nations House 103 Wigmore Street London W1U 1QS on 2016-08-01

View Document

01/08/161 August 2016 REGISTERED OFFICE CHANGED ON 01/08/2016 FROM BERKELEY SQUARE HOUSE LEVEL 6 BERKELEY SQUARE LONDON W1J 6BS

View Document

01/08/161 August 2016 DIRECTOR'S CHANGE OF PARTICULARS / JULIE GRUBER / 01/08/2016

View Document

28/06/1628 June 2016 Annual return made up to 14 June 2016 with full list of shareholders

View Document

09/03/169 March 2016 SECRETARY'S CHANGE OF PARTICULARS / MS LISA DEBORAH MERTENS / 14/06/2015

View Document

09/11/159 November 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

16/09/1516 September 2015 DIRECTOR APPOINTED JULIE GRUBER

View Document

14/09/1514 September 2015 APPOINTMENT TERMINATED, DIRECTOR DELARAM MIRESKANDARI

View Document

16/06/1516 June 2015 Annual return made up to 14 June 2015 with full list of shareholders

View Document

03/12/143 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / NICOLA MARGARET GROOM / 01/12/2014

View Document

28/10/1428 October 2014 FULL ACCOUNTS MADE UP TO 01/02/14

View Document

22/10/1422 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / DELARAM MIRESKANDARI / 15/10/2014

View Document

15/10/1415 October 2014 Registered office address changed from , Berkeley Sqare House Suite 7, Level 1, Berkeley Square, London, W1J 6BS to 2nd Floor Nations House 103 Wigmore Street London W1U 1QS on 2014-10-15

View Document

15/10/1415 October 2014 REGISTERED OFFICE CHANGED ON 15/10/2014 FROM BERKELEY SQARE HOUSE SUITE 7, LEVEL 1 BERKELEY SQUARE LONDON W1J 6BS

View Document

15/10/1415 October 2014 DIRECTOR'S CHANGE OF PARTICULARS / DELARAM MIRESKANDARI / 15/10/2014

View Document

11/07/1411 July 2014 ARTICLES OF ASSOCIATION

View Document

19/06/1419 June 2014 Annual return made up to 14 June 2014 with full list of shareholders

View Document

30/10/1330 October 2013 FULL ACCOUNTS MADE UP TO 02/02/13

View Document

25/06/1325 June 2013 Annual return made up to 14 June 2013 with full list of shareholders

View Document

04/04/134 April 2013 DIRECTOR'S CHANGE OF PARTICULARS / DELARAM MIRESKANDARI / 01/04/2013

View Document

03/03/133 March 2013 DIRECTOR APPOINTED MR ROGER LANCE CHELEMEDOS

View Document

02/03/132 March 2013 APPOINTMENT TERMINATED, DIRECTOR JENNIFER CHO

View Document

05/02/135 February 2013 DIRECTOR APPOINTED NICOLA MARGARET GROOM

View Document

04/02/134 February 2013 APPOINTMENT TERMINATED, DIRECTOR SONALI SYNGAL

View Document

19/10/1219 October 2012 FULL ACCOUNTS MADE UP TO 28/01/12

View Document

28/08/1228 August 2012 APPOINTMENT TERMINATED, DIRECTOR THOMAS LIMA

View Document

28/08/1228 August 2012 DIRECTOR APPOINTED DELARAM MIRESKANDARI

View Document

22/06/1222 June 2012 Annual return made up to 14 June 2012 with full list of shareholders

View Document

21/12/1121 December 2011 DIRECTOR'S CHANGE OF PARTICULARS / MR SONALI SYNGAL / 22/07/2011

View Document

22/11/1122 November 2011 SAIL ADDRESS CHANGED FROM: PELLIPAR HOUSE 1ST FLOOR 9 CLOAK LANE LONDON EC4R 2RU UNITED KINGDOM

View Document

17/10/1117 October 2011 FULL ACCOUNTS MADE UP TO 30/01/11

View Document

29/09/1129 September 2011 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TMF CORPORATE ADMINISTRATION SERVICES LIMITED / 19/09/2011

View Document

25/07/1125 July 2011 DIRECTOR APPOINTED MR SONALI SYNGAL

View Document

22/07/1122 July 2011 APPOINTMENT TERMINATED, DIRECTOR STEPHEN SUNNUCKS

View Document

15/06/1115 June 2011 Annual return made up to 14 June 2011 with full list of shareholders

View Document

08/10/108 October 2010 FULL ACCOUNTS MADE UP TO 30/01/10

View Document

19/08/1019 August 2010 DIRECTOR APPOINTED JENNIFER CHO

View Document

17/08/1017 August 2010 APPOINTMENT TERMINATED, DIRECTOR LORI KOPANSKY

View Document

01/07/101 July 2010 Annual return made up to 14 June 2010 with full list of shareholders

View Document

01/07/101 July 2010 REGISTERED OFFICE CHANGED ON 01/07/2010 FROM BERKELEY SQUARE HOUSE SUITE 7, LEVEL BERKELEY SQUARE HOUSE LONDON W1J 6BS

View Document

01/07/101 July 2010 Registered office address changed from , Berkeley Square House, Suite 7, Level, Berkeley Square House, London, W1J 6BS on 2010-07-01

View Document

01/07/101 July 2010 DIRECTOR'S CHANGE OF PARTICULARS / MS LORI MICHELE KOPANSKY / 14/06/2010

View Document

23/02/1023 February 2010 DIRECTOR APPOINTED MS LORI MICHELE KOPANSKY

View Document

23/02/1023 February 2010 APPOINTMENT TERMINATED, DIRECTOR NOLENE FABRE

View Document

24/11/0924 November 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

20/11/0920 November 2009 SAIL ADDRESS CREATED

View Document

20/11/0920 November 2009 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC

View Document

17/11/0917 November 2009 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

17/11/0917 November 2009 APPOINTMENT TERMINATED, SECRETARY CLIFFORD CHANCE SECRETARIES LIMITED

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / THOMAS JOSEPH LIMA / 01/10/2009

View Document

15/10/0915 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / NOLENE PATRICIA FABRE / 01/10/2009

View Document

14/10/0914 October 2009 DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN RICHARD SUNNUCKS / 01/10/2009

View Document

16/06/0916 June 2009 RETURN MADE UP TO 14/06/09; FULL LIST OF MEMBERS

View Document

28/11/0828 November 2008 DIRECTOR APPOINTED THOMAS JOSEPH LIMA

View Document

28/11/0828 November 2008 APPOINTMENT TERMINATED DIRECTOR SABRINA SIMMONS

View Document

28/11/0828 November 2008 SECTIONS 175 171 177 26/11/2008

View Document

28/11/0828 November 2008 DIRECTOR APPOINTED NOLENE PATRICIA FABRE

View Document

28/11/0828 November 2008 APPOINTMENT TERMINATED DIRECTOR MICHELLE BANKS

View Document

27/11/0827 November 2008 FULL ACCOUNTS MADE UP TO 02/02/08

View Document

08/07/088 July 2008 RETURN MADE UP TO 14/06/08; FULL LIST OF MEMBERS

View Document

15/10/0715 October 2007 NEW DIRECTOR APPOINTED

View Document

05/10/075 October 2007 SECRETARY'S PARTICULARS CHANGED

View Document

20/09/0720 September 2007 DIRECTOR RESIGNED

View Document

13/07/0713 July 2007 LOCATION OF REGISTER OF MEMBERS

View Document

03/07/073 July 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

29/06/0729 June 2007 ACC. REF. DATE SHORTENED FROM 30/06/08 TO 31/01/08

View Document

29/06/0729 June 2007 NEW DIRECTOR APPOINTED

View Document

29/06/0729 June 2007 NEW SECRETARY APPOINTED

View Document

29/06/0729 June 2007 NEW DIRECTOR APPOINTED

View Document

29/06/0729 June 2007 DIRECTOR RESIGNED

View Document

29/06/0729 June 2007 REGISTERED OFFICE CHANGED ON 29/06/07 FROM: 10 UPPER BANK STREET LONDON E14 5JJ

View Document

29/06/0729 June 2007 DIRECTOR RESIGNED

View Document

29/06/0729 June 2007

View Document

29/06/0729 June 2007 NEW DIRECTOR APPOINTED

View Document

27/06/0727 June 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

27/06/0727 June 2007 NC INC ALREADY ADJUSTED 18/06/07

View Document

27/06/0727 June 2007 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

27/06/0727 June 2007 £ NC 100/1000000 18/0

View Document

18/06/0718 June 2007 COMPANY NAME CHANGED ROMANYDALE LIMITED CERTIFICATE ISSUED ON 18/06/07

View Document

14/06/0714 June 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company