GEMS BETA HOLDCO LIMITED

Company Documents

DateDescription
04/08/254 August 2025 NewConfirmation statement made on 2025-07-14 with no updates

View Document

04/06/254 June 2025 Group of companies' accounts made up to 2024-08-31

View Document

23/07/2423 July 2024 Confirmation statement made on 2024-07-22 with no updates

View Document

13/06/2413 June 2024 Group of companies' accounts made up to 2023-08-31

View Document

21/05/2421 May 2024 Register inspection address has been changed to C/O Veale Wasbrough Vizards Narrow Quay House Narrow Quay Bristol BS1 4QA

View Document

21/05/2421 May 2024 Register(s) moved to registered inspection location C/O Veale Wasbrough Vizards Narrow Quay House Narrow Quay Bristol BS1 4QA

View Document

17/05/2417 May 2024 Registered office address changed from Narrow Quay House Narrow Quay Bristol BS1 4QA England to 200 Union Street London SE1 0LX on 2024-05-17

View Document

07/09/237 September 2023 Group of companies' accounts made up to 2022-08-31

View Document

25/07/2325 July 2023 Confirmation statement made on 2023-07-22 with no updates

View Document

28/04/2328 April 2023 Termination of appointment of Jay Sunny Varkey as a director on 2023-04-11

View Document

28/04/2328 April 2023 Appointment of Mr Dino Sunny Varkey as a director on 2023-04-11

View Document

28/09/2228 September 2022 Confirmation statement made on 2022-07-22 with no updates

View Document

21/09/2221 September 2022 Termination of appointment of M&R Secretarial Services Limited as a secretary on 2022-08-23

View Document

21/09/2221 September 2022 Registered office address changed from Botanic House /100 Hills Road Cambridge CB2 1PH England to Narrow Quay House Narrow Quay Bristol BS1 4QA on 2022-09-21

View Document

06/08/216 August 2021 Confirmation statement made on 2021-07-22 with no updates

View Document

07/07/217 July 2021 Group of companies' accounts made up to 2020-08-31

View Document

27/08/2027 August 2020 CONFIRMATION STATEMENT MADE ON 22/07/20, WITH UPDATES

View Document

29/07/2029 July 2020 GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/08/19

View Document

27/02/2027 February 2020 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 114771290001

View Document

11/09/1911 September 2019 STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE CEASE / CHARGE CODE 114771290001

View Document

05/08/195 August 2019 CONFIRMATION STATEMENT MADE ON 22/07/19, WITH UPDATES

View Document

07/03/197 March 2019 CORPORATE SECRETARY APPOINTED M&R SECRETARIAL SERVICES LIMITED

View Document

20/09/1820 September 2018 31/07/18 STATEMENT OF CAPITAL GBP 2

View Document

31/08/1831 August 2018 CURREXT FROM 31/07/2019 TO 31/08/2019

View Document

07/08/187 August 2018 REGISTRATION OF A CHARGE / CHARGE CODE 114771290001

View Document

23/07/1823 July 2018 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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