GEPE UK HOLDINGS LIMITED

Company Documents

DateDescription
14/05/2514 May 2025 Group of companies' accounts made up to 2024-12-31

View Document

06/05/256 May 2025 Statement of capital following an allotment of shares on 2025-04-16

View Document

16/04/2516 April 2025 Statement of capital following an allotment of shares on 2025-03-31

View Document

02/04/252 April 2025 Statement of capital following an allotment of shares on 2025-03-31

View Document

18/03/2518 March 2025 Statement of capital following an allotment of shares on 2025-03-17

View Document

28/02/2528 February 2025 Change of details for Robert Faith as a person with significant control on 2020-11-25

View Document

05/02/255 February 2025 Statement of capital following an allotment of shares on 2025-01-31

View Document

28/01/2528 January 2025 Confirmation statement made on 2025-01-18 with updates

View Document

28/01/2528 January 2025 Change of details for a person with significant control

View Document

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

View Document

20/12/2420 December 2024

View Document

20/12/2420 December 2024

View Document

20/12/2420 December 2024 Resolutions

View Document

06/12/246 December 2024 Statement of capital following an allotment of shares on 2024-11-08

View Document

05/12/245 December 2024 Statement of capital following an allotment of shares on 2024-11-08

View Document

04/12/244 December 2024 Statement of capital following an allotment of shares on 2024-11-08

View Document

19/11/2419 November 2024 Second filing of a statement of capital following an allotment of shares on 2024-10-30

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 Termination of appointment of Isabel Rose Peacock 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

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

View Document

06/11/246 November 2024 Statement of capital following an allotment of shares on 2024-10-31

View Document

23/08/2423 August 2024 Statement of capital following an allotment of shares on 2024-08-02

View Document

20/08/2420 August 2024 Statement of capital following an allotment of shares on 2024-08-19

View Document

13/06/2413 June 2024 Statement of capital following an allotment of shares on 2024-05-15

View Document

20/05/2420 May 2024 Group of companies' accounts made up to 2023-12-31

View Document

15/05/2415 May 2024 Statement of capital following an allotment of shares on 2024-05-02

View Document

03/04/243 April 2024 Statement of capital following an allotment of shares on 2024-03-25

View Document

20/02/2420 February 2024 Statement of capital following an allotment of shares on 2024-02-08

View Document

19/01/2419 January 2024 Confirmation statement made on 2024-01-18 with updates

View Document

15/01/2415 January 2024 Director's details changed for Ms Isabel Rose Peacock on 2024-01-05

View Document

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

View Document

22/12/2322 December 2023 Statement of capital following an allotment of shares on 2023-12-07

View Document

27/10/2327 October 2023 Statement of capital on 2023-10-27

View Document

27/10/2327 October 2023

View Document

27/10/2327 October 2023 Resolutions

View Document

27/10/2327 October 2023 Resolutions

View Document

27/10/2327 October 2023

View Document

29/09/2329 September 2023 Resolutions

View Document

29/09/2329 September 2023

View Document

29/09/2329 September 2023 Statement of capital on 2023-09-29

View Document

29/09/2329 September 2023

View Document

29/09/2329 September 2023 Resolutions

View Document

27/09/2327 September 2023

View Document

27/09/2327 September 2023 Resolutions

View Document

27/09/2327 September 2023 Resolutions

View Document

27/09/2327 September 2023

View Document

27/09/2327 September 2023 Statement of capital on 2023-09-27

View Document

27/09/2327 September 2023 Group of companies' accounts made up to 2022-12-31

View Document

05/09/235 September 2023 Statement of capital following an allotment of shares on 2023-08-30

View Document

05/09/235 September 2023 Statement of capital following an allotment of shares on 2023-08-17

View Document

04/09/234 September 2023 Statement of capital following an allotment of shares on 2023-07-14

View Document

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

View Document

22/08/2322 August 2023 Statement of capital following an allotment of shares on 2023-05-19

View Document

08/08/238 August 2023 Statement of capital following an allotment of shares on 2023-04-27

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 Farringdon Street London EC4A 4AB England to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 2023-07-24

View Document

20/07/2320 July 2023 Statement of capital following an allotment of shares on 2023-04-05

View Document

20/07/2320 July 2023 Statement of capital following an allotment of shares on 2023-04-17

View Document

06/07/236 July 2023 Statement of capital following an allotment of shares on 2023-01-24

View Document

02/02/232 February 2023 Confirmation statement made on 2023-01-18 with updates

View Document

21/11/2221 November 2022 Statement of capital following an allotment of shares on 2022-10-19

View Document

27/01/2227 January 2022 Director's details changed for Ms Isabel Rose Peacock on 2021-12-16

View Document

27/01/2227 January 2022 Confirmation statement made on 2022-01-18 with updates

View Document

27/01/2227 January 2022 Change of details for Robert Faith as a person with significant control on 2021-03-12

View Document

06/12/216 December 2021 Current accounting period extended from 2021-11-30 to 2021-12-31

View Document

08/11/218 November 2021 Appointment of Ms Angela Marie Russell as a director on 2021-09-30

View Document

05/11/215 November 2021 Termination of appointment of Faraz Ur Rahman Kidwai as a director on 2021-09-30

View Document

05/11/215 November 2021 Appointment of Ms Isabel Rose Peacock as a director on 2021-09-30

View Document

22/03/2122 March 2021 17/02/21 STATEMENT OF CAPITAL GBP 3

View Document

17/02/2117 February 2021 08/02/21 STATEMENT OF CAPITAL GBP 2

View Document

03/02/213 February 2021 CONFIRMATION STATEMENT MADE ON 18/01/21, WITH UPDATES

View Document

20/01/2120 January 2021 REGISTERED OFFICE CHANGED ON 20/01/2021 FROM FINSBURY CIRCUS HOUSE 15 FINSBURY CIRCUS LONDON EC2M 7EB UNITED KINGDOM

View Document

08/01/218 January 2021 APPOINTMENT TERMINATED, SECRETARY TMF GROUP LIMITED

View Document

08/01/218 January 2021 CORPORATE SECRETARY APPOINTED TMF CORPORATE ADMINISTRATION SERVICES LIMITED

View Document

07/01/217 January 2021 CORPORATE SECRETARY APPOINTED TMF GROUP LIMITED

View Document

25/11/2025 November 2020 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