GEMVIEW LIMITED

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
11/07/2511 July 2025 NewConfirmation statement made on 2025-07-10 with no updates

View Document

14/04/2514 April 2025 Withdrawal of a person with significant control statement on 2025-04-14

View Document

14/04/2514 April 2025 Notification of Alan Jacobs as a person with significant control on 2017-11-21

View Document

24/12/2424 December 2024 Total exemption full accounts made up to 2023-12-31

View Document

10/07/2410 July 2024 Confirmation statement made on 2024-07-10 with no updates

View Document

09/07/249 July 2024 Resolutions

View Document

09/07/249 July 2024 Memorandum and Articles of Association

View Document

09/07/249 July 2024 Resolutions

View Document

09/07/249 July 2024 Resolutions

View Document

03/07/243 July 2024 Appointment of Clermont Secretaries Limited as a secretary on 2024-07-03

View Document

03/07/243 July 2024 Termination of appointment of Jeffrey Harold Margolis as a secretary on 2024-07-03

View Document

03/07/243 July 2024 Registered office address changed from 50 Seymour Street Civvals Ltd London W1H 7JG England to Regent House, Allum Gate Theobald Street Borehamwood Hertfordshire WD6 4RS on 2024-07-03

View Document

03/07/243 July 2024 Appointment of Clermont Directors Limited as a director on 2024-07-03

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

29/11/2329 November 2023 Compulsory strike-off action has been discontinued

View Document

28/11/2328 November 2023 First Gazette notice for compulsory strike-off

View Document

22/11/2322 November 2023 Total exemption full accounts made up to 2022-12-31

View Document

11/09/2311 September 2023 Registered office address changed from Regent House Theobald Street Borehamwood WD6 4RS England to 50 Seymour Street Civvals Ltd London W1H 7JG on 2023-09-11

View Document

06/09/236 September 2023 Registered office address changed from C/O Civvals 50 Seymour Street London W1H 7JG to Regent House Theobald Street Borehamwood WD6 4RS on 2023-09-06

View Document

12/07/2312 July 2023 Confirmation statement made on 2023-07-10 with no updates

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

26/10/2226 October 2022 Total exemption full accounts made up to 2021-12-31

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

15/12/2115 December 2021 Total exemption full accounts made up to 2020-12-31

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

18/12/1918 December 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

12/08/1912 August 2019 CONFIRMATION STATEMENT MADE ON 10/07/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

30/10/1830 October 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

10/10/1810 October 2018 CESSATION OF BEESTON MANAGEMENT LIMITED AS A PSC

View Document

19/07/1819 July 2018 CONFIRMATION STATEMENT MADE ON 10/07/18, NO UPDATES

View Document

21/06/1821 June 2018 CESSATION OF BEESTON MANAGEMENT LIMITED AS A PSC

View Document

21/06/1821 June 2018 NOTIFICATION OF PSC STATEMENT ON 06/04/2016

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/09/1725 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

02/08/172 August 2017 CONFIRMATION STATEMENT MADE ON 10/07/17, NO UPDATES

View Document

02/08/172 August 2017 PSC'S CHANGE OF PARTICULARS / BEESTON MANAGEMENT LIMITED / 06/04/2016

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

19/09/1619 September 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

13/09/1613 September 2016 CONFIRMATION STATEMENT MADE ON 10/07/16, WITH UPDATES

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

05/10/155 October 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

15/07/1515 July 2015 Annual return made up to 10 July 2015 with full list of shareholders

View Document

05/01/155 January 2015 Annual accounts small company total exemption made up to 31 December 2013

View Document

16/07/1416 July 2014 Annual return made up to 10 July 2014 with full list of shareholders

View Document

19/11/1319 November 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

15/07/1315 July 2013 Annual return made up to 10 July 2013 with full list of shareholders

View Document

31/12/1231 December 2012 Annual accounts for year ending 31 Dec 2012

View Accounts

17/12/1217 December 2012 Annual accounts small company total exemption made up to 31 December 2011

View Document

25/07/1225 July 2012 Annual return made up to 10 July 2012 with full list of shareholders

View Document

31/12/1131 December 2011 Annual accounts for year ending 31 Dec 2011

View Accounts

30/09/1130 September 2011 Annual accounts small company total exemption made up to 31 December 2010

View Document

15/07/1115 July 2011 REGISTERED OFFICE CHANGED ON 15/07/2011 FROM C/O CIVVALS CHARTERED ACCOUNTANTS MARBLE ARCH HOUSE 66 - 68 SEYMOUR STREET LONDON W1H 5AF

View Document

15/07/1115 July 2011 Annual return made up to 10 July 2011 with full list of shareholders

View Document

15/07/1115 July 2011 REGISTERED OFFICE CHANGED ON 15/07/2011 FROM C/O CIVVALS 50 SEYMOUR STREET LONDON W1H 7JG UNITED KINGDOM

View Document

01/11/101 November 2010 Annual accounts small company total exemption made up to 31 December 2009

View Document

03/08/103 August 2010 REGISTERED OFFICE CHANGED ON 03/08/2010 FROM 1ST FLOOR STANMORE HOUSE 15-19 CHURCH ROAD STANMORE MIDDLESEX HA7 4AR

View Document

03/08/103 August 2010 Annual return made up to 10 July 2010 with full list of shareholders

View Document

08/02/108 February 2010 31/12/08 TOTAL EXEMPTION FULL

View Document

29/09/0929 September 2009 RETURN MADE UP TO 10/07/09; FULL LIST OF MEMBERS

View Document

04/08/094 August 2009 REGISTERED OFFICE CHANGED ON 04/08/2009 FROM 38 WIGMORE STREET LONDON 1WU 2HA

View Document

04/08/094 August 2009 DIRECTOR AND SECRETARY APPOINTED JEFFREY HAROLD MARGOLIS

View Document

04/08/094 August 2009 APPOINTMENT TERMINATED SECRETARY INTRUST (MANX) SECRETARIES LIMITED

View Document

04/08/094 August 2009 APPOINTMENT TERMINATED DIRECTOR INTRUST (MANX) SECRETARIES LIMITED

View Document

04/08/094 August 2009 APPOINTMENT TERMINATED DIRECTOR INTRUST (MANX) NOMINEES LIMITED

View Document

03/11/083 November 2008 31/12/07 TOTAL EXEMPTION FULL

View Document

03/09/083 September 2008 RETURN MADE UP TO 10/07/08; FULL LIST OF MEMBERS

View Document

21/01/0821 January 2008 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

21/01/0821 January 2008 DIRECTOR'S PARTICULARS CHANGED

View Document

20/12/0720 December 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/12/06

View Document

24/09/0724 September 2007 ACC. REF. DATE SHORTENED FROM 31/03/07 TO 31/12/06

View Document

30/08/0730 August 2007 RETURN MADE UP TO 10/07/07; NO CHANGE OF MEMBERS

View Document

15/05/0715 May 2007 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/06

View Document

20/09/0620 September 2006 RETURN MADE UP TO 10/07/06; FULL LIST OF MEMBERS

View Document

18/05/0618 May 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

18/05/0618 May 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/99

View Document

18/05/0618 May 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/95

View Document

18/05/0618 May 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/94

View Document

18/05/0618 May 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/96

View Document

18/05/0618 May 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/00

View Document

18/05/0618 May 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/98

View Document

18/05/0618 May 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/93

View Document

18/05/0618 May 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/97

View Document

17/05/0617 May 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

17/05/0617 May 2006 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05

View Document

17/05/0617 May 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

17/05/0617 May 2006 AMENDED EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

11/10/0511 October 2005 RETURN MADE UP TO 10/07/05; NO CHANGE OF MEMBERS

View Document

02/09/052 September 2005 NEW DIRECTOR APPOINTED

View Document

02/09/052 September 2005 REGISTERED OFFICE CHANGED ON 02/09/05 FROM: 6-8 UNDERWOOD STREET LONDON N1 7JQ

View Document

02/09/052 September 2005 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

02/09/052 September 2005 RE APPOINTMENT DIR/SEC 24/08/05

View Document

24/06/0524 June 2005 DIRECTOR RESIGNED

View Document

24/06/0524 June 2005 SECRETARY RESIGNED

View Document

17/11/0417 November 2004 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04

View Document

18/08/0418 August 2004 RETURN MADE UP TO 10/07/04; NO CHANGE OF MEMBERS

View Document

20/08/0320 August 2003 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03

View Document

14/08/0314 August 2003 RETURN MADE UP TO 10/07/03; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 RETURN MADE UP TO 10/07/02; FULL LIST OF MEMBERS

View Document

15/07/0215 July 2002 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02

View Document

04/09/014 September 2001 TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01

View Document

17/07/0117 July 2001 RETURN MADE UP TO 10/07/01; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 RETURN MADE UP TO 10/07/00; FULL LIST OF MEMBERS

View Document

29/09/0029 September 2000 SECRETARY RESIGNED

View Document

29/09/0029 September 2000 NEW SECRETARY APPOINTED

View Document

18/08/0018 August 2000 FULL ACCOUNTS MADE UP TO 31/03/00

View Document

09/09/999 September 1999 FULL ACCOUNTS MADE UP TO 31/03/99

View Document

14/07/9914 July 1999 RETURN MADE UP TO 10/07/99; NO CHANGE OF MEMBERS

View Document

28/10/9828 October 1998 NEW DIRECTOR APPOINTED

View Document

19/10/9819 October 1998 FULL ACCOUNTS MADE UP TO 31/03/98

View Document

01/10/981 October 1998 RETURN MADE UP TO 10/07/98; NO CHANGE OF MEMBERS

View Document

14/09/9814 September 1998 RETURN MADE UP TO 10/07/97; FULL LIST OF MEMBERS

View Document

02/09/982 September 1998 DIRECTOR RESIGNED

View Document

17/12/9717 December 1997 FULL ACCOUNTS MADE UP TO 31/03/97

View Document

03/09/973 September 1997 REGISTERED OFFICE CHANGED ON 03/09/97 FROM: C/O WATERLOW COMPANY SERVICES LT 174-180 OLD STREET LONDON EC1V 9BP

View Document

03/12/963 December 1996 FULL ACCOUNTS MADE UP TO 31/03/96

View Document

03/12/963 December 1996 RETURN MADE UP TO 10/07/96; NO CHANGE OF MEMBERS

View Document

01/09/951 September 1995 FULL ACCOUNTS MADE UP TO 31/03/95

View Document

28/07/9528 July 1995 RETURN MADE UP TO 10/07/95; FULL LIST OF MEMBERS

View Document

24/10/9424 October 1994 FULL ACCOUNTS MADE UP TO 31/03/94

View Document

14/10/9414 October 1994 RETURN MADE UP TO 10/07/94; NO CHANGE OF MEMBERS

View Document

12/04/9412 April 1994 FULL ACCOUNTS MADE UP TO 31/03/93

View Document

16/11/9316 November 1993 RETURN MADE UP TO 10/07/93; FULL LIST OF MEMBERS

View Document

03/11/933 November 1993 FULL ACCOUNTS MADE UP TO 31/03/92

View Document

28/10/9328 October 1993 RETURN MADE UP TO 10/07/92; NO CHANGE OF MEMBERS

View Document

28/10/9328 October 1993 REGISTERED OFFICE CHANGED ON 28/10/93

View Document

19/08/9219 August 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

24/02/9224 February 1992 RETURN MADE UP TO 10/07/91; NO CHANGE OF MEMBERS

View Document

24/02/9224 February 1992 FULL ACCOUNTS MADE UP TO 31/03/91

View Document

24/02/9224 February 1992 FULL ACCOUNTS MADE UP TO 31/03/90

View Document

21/09/9021 September 1990 FULL ACCOUNTS MADE UP TO 31/03/89

View Document

21/09/9021 September 1990 FULL ACCOUNTS MADE UP TO 31/03/88

View Document

12/09/9012 September 1990 RETURN MADE UP TO 31/03/89; FULL LIST OF MEMBERS

View Document

01/02/891 February 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

01/02/891 February 1989 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

08/09/888 September 1988 REGISTERED OFFICE CHANGED ON 08/09/88 FROM: 124/128 CITY ROAD LONDON EC1V 2NJ

View Document

17/08/8817 August 1988 RETURN MADE UP TO 31/03/88; FULL LIST OF MEMBERS

View Document

08/06/888 June 1988 RETURN MADE UP TO 31/03/87; FULL LIST OF MEMBERS

View Document

08/06/888 June 1988 EXEMPTION FROM APPOINTING AUDITORS 100486

View Document

30/03/8830 March 1988 DISSOLUTION DISCONTINUED

View Document

25/03/8825 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

16/05/8516 May 1985 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