GEPE UK COLORADO FINCO LIMITED

Company Documents

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

View Document

05/02/255 February 2025 Statement of capital following an allotment of shares on 2025-01-28

View Document

05/12/245 December 2024 Confirmation statement made on 2024-11-26 with no updates

View Document

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

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 Mark Stuart Allnutt 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 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 Appointment of Mr Daniel Carlton Breeden Ii as a director on 2024-11-04

View Document

07/10/247 October 2024

View Document

07/10/247 October 2024 Audit exemption subsidiary accounts made up to 2023-12-31

View Document

07/10/247 October 2024

View Document

07/10/247 October 2024

View Document

04/09/244 September 2024 Statement of capital following an allotment of shares on 2024-08-16

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

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

06/12/236 December 2023 Confirmation statement made on 2023-11-26 with no updates

View Document

20/11/2320 November 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

28/07/2328 July 2023 Secretary's details changed for Tmf Corporate Administration Services Limited on 2023-07-24

View Document

25/07/2325 July 2023 Change of details for Gepe Uk Holdings Limited as a person with significant control 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

20/12/2220 December 2022 Confirmation statement made on 2022-11-26 with updates

View Document

13/09/2213 September 2022 Audit exemption subsidiary accounts made up to 2021-12-31

View Document

13/09/2213 September 2022

View Document

13/09/2213 September 2022

View Document

13/09/2213 September 2022

View Document

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

View Document

13/12/2113 December 2021 Confirmation statement made on 2021-11-26 with updates

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 Appointment of Ms Isabel Rose Peacock 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

29/04/2129 April 2021 CURREXT FROM 30/11/2021 TO 31/12/2021

View Document

24/03/2124 March 2021 PSC'S CHANGE OF PARTICULARS / GEPE UK HOLDINGS LIMITED / 20/01/2021

View Document

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

View Document

02/03/212 March 2021 REGISTRATION OF A CHARGE / CHARGE CODE 130483740001

View Document

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

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

27/11/2027 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