GELL & WIMBRICK SPV LIMITED

Company Documents

DateDescription
24/07/2524 July 2025 NewConfirmation statement made on 2025-07-10 with no updates

View Document

30/05/2530 May 2025 Resolutions

View Document

27/05/2527 May 2025

View Document

27/05/2527 May 2025

View Document

24/03/2524 March 2025 Termination of appointment of Andrew James Rippingale as a director on 2025-03-24

View Document

24/03/2524 March 2025 Appointment of Miss Claire Aisling Buttanshaw as a director on 2025-03-24

View Document

06/01/256 January 2025 Accounts for a small company made up to 2023-12-31

View Document

07/10/247 October 2024 Registered office address changed from Berwick Works 82-84 Berwick Street Soho London W1F 8TP United Kingdom to Suite 7.1 8 Exchange Quay Salford M5 3EJ on 2024-10-07

View Document

24/09/2424 September 2024 Satisfaction of charge 103852610003 in full

View Document

24/09/2424 September 2024 Satisfaction of charge 103852610001 in full

View Document

24/09/2424 September 2024 Satisfaction of charge 103852610002 in full

View Document

11/07/2411 July 2024 Confirmation statement made on 2024-07-10 with updates

View Document

20/06/2420 June 2024 Statement of capital following an allotment of shares on 2024-06-07

View Document

19/06/2419 June 2024 Termination of appointment of Nicholas Frank Bull as a director on 2024-06-07

View Document

18/06/2418 June 2024 Cessation of Placefirst Ltd as a person with significant control on 2024-06-07

View Document

17/06/2417 June 2024 Termination of appointment of David Mawson as a director on 2024-06-07

View Document

17/06/2417 June 2024 Notification of Matter Uk Residential Income Reit Limited as a person with significant control on 2024-06-07

View Document

17/06/2417 June 2024 Appointment of Mrs Jane Victoria Worfolk-Smith as a director on 2024-06-07

View Document

17/06/2417 June 2024 Appointment of Andrew James Rippingale as a director on 2024-06-07

View Document

17/06/2417 June 2024 Registered office address changed from Suite 7.1 8 Exchange Quay Salford M5 3EJ England to Berwick Works 82-84 Berwick Street Soho London W1F 8TP on 2024-06-17

View Document

13/06/2413 June 2024 Statement of capital following an allotment of shares on 2024-06-07

View Document

05/06/245 June 2024 Termination of appointment of Zena Shereen Namih as a director on 2024-05-30

View Document

03/06/243 June 2024 Appointment of Mr Nicholas Frank Bull as a director on 2024-05-01

View Document

23/11/2323 November 2023 Certificate of change of name

View Document

14/11/2314 November 2023 Registration of charge 103852610003, created on 2023-11-10

View Document

13/11/2313 November 2023 Resolutions

View Document

13/11/2313 November 2023 Resolutions

View Document

13/11/2313 November 2023 Resolutions

View Document

09/11/239 November 2023 Registration of charge 103852610001, created on 2023-11-03

View Document

09/11/239 November 2023 Registration of charge 103852610002, created on 2023-11-03

View Document

05/10/235 October 2023 Total exemption full accounts made up to 2022-12-31

View Document

05/10/235 October 2023 Confirmation statement made on 2023-09-19 with no updates

View Document

23/01/2323 January 2023 Total exemption full accounts made up to 2021-12-31

View Document

05/10/225 October 2022 Confirmation statement made on 2022-09-19 with no updates

View Document

20/05/2220 May 2022 Registered office address changed from 6th Floor Imperial Court, 2 Exchange Quay Salford M5 3EB England to Suite 7.1 8 Exchange Quay Salford M5 3EJ on 2022-05-20

View Document

05/10/215 October 2021 Total exemption full accounts made up to 2020-12-31

View Document

29/09/2129 September 2021 Termination of appointment of Richard James Godsland as a secretary on 2021-09-29

View Document

29/09/2129 September 2021 Termination of appointment of Richard Godsland as a director on 2021-09-29

View Document

24/09/2124 September 2021 Confirmation statement made on 2021-09-19 with no updates

View Document

15/07/2115 July 2021 Appointment of Mr Richard Godsland as a director on 2021-07-15

View Document

02/08/192 August 2019 APPOINTMENT TERMINATED, DIRECTOR ADRIAN MARTYN

View Document

02/08/192 August 2019 DIRECTOR APPOINTED MISS ZENA SHEREEN NAMIH

View Document

02/08/192 August 2019 APPOINTMENT TERMINATED, DIRECTOR DAVID SMITH-MILNE

View Document

03/07/193 July 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

07/10/187 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/09/1826 September 2018 CONFIRMATION STATEMENT MADE ON 19/09/18, WITH UPDATES

View Document

09/11/179 November 2017 SECRETARY APPOINTED MRS NICHOLA HALVERSON

View Document

26/09/1726 September 2017 CONFIRMATION STATEMENT MADE ON 19/09/17, NO UPDATES

View Document

26/09/1726 September 2017 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PLACEFIRST LTD

View Document

25/07/1725 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

22/11/1622 November 2016 CURRSHO FROM 30/09/2017 TO 31/12/2016

View Document

17/11/1617 November 2016 COMPANY NAME CHANGED BOLD STREET SPV LIMITED CERTIFICATE ISSUED ON 17/11/16

View Document

20/09/1620 September 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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