GEPE UK JURA HOLDCO LIMITED

Company Documents

DateDescription
31/12/2431 December 2024 Confirmation statement made on 2024-12-22 with no updates

View Document

20/12/2420 December 2024

View Document

20/12/2420 December 2024 Resolutions

View Document

20/12/2420 December 2024 Statement of capital on 2024-12-20

View Document

20/12/2420 December 2024

View Document

16/11/2416 November 2024 Termination of appointment of Isabel Rose Peacock as a director on 2024-11-04

View Document

16/11/2416 November 2024 Termination of appointment of Angela Marie Russell as a director on 2024-11-04

View Document

15/11/2415 November 2024 Appointment of Mr Jordan Samuel Cooper as a director on 2024-11-04

View Document

15/11/2415 November 2024 Appointment of Mr Benjamin Howard Mowbray as a director on 2024-11-04

View Document

15/11/2415 November 2024 Termination of appointment of Mark Stuart Allnutt as a director on 2024-11-04

View Document

15/11/2415 November 2024 Appointment of Mr Daniel Carlton Breeden Ii as a director on 2024-11-04

View Document

04/10/244 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

04/10/244 October 2024

View Document

04/10/244 October 2024

View Document

04/10/244 October 2024

View Document

16/01/2416 January 2024 Director's details changed for Ms Isabel Rose Peacock on 2024-01-03

View Document

15/01/2415 January 2024 Director's details changed for Mr Mark Stuart Allnutt on 2024-01-03

View Document

05/01/245 January 2024 Confirmation statement made on 2023-12-22 with updates

View Document

28/09/2328 September 2023 Audit exemption subsidiary accounts made up to 2022-12-31

View Document

28/09/2328 September 2023

View Document

28/09/2328 September 2023

View Document

28/09/2328 September 2023

View Document

01/09/231 September 2023 Statement of capital following an allotment of shares on 2023-06-29

View Document

26/07/2326 July 2023 Director's details changed for Ms Angela Marie Russell on 2023-07-24

View Document

26/07/2326 July 2023 Change of details for Gepe Uk Holdings Limited as a person with significant control on 2023-07-24

View Document

26/07/2326 July 2023 Director's details changed for Mr Mark Stuart Allnutt on 2023-07-24

View Document

26/07/2326 July 2023 Director's details changed for Ms Isabel Rose Peacock on 2023-07-24

View Document

25/07/2325 July 2023 Secretary's details changed for Tmf Corporate Administration Services Limited 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

05/01/235 January 2023 Confirmation statement made on 2022-12-22 with updates

View Document

23/12/2123 December 2021 Incorporation

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