About

Registered Number: 03940503
Date of Incorporation: 06/03/2000 (24 years and 2 months ago)
Company Status: Active
Registered Address: C/O SUMUP PAYMENTS LIMITED, 32 - 34 Great Marlborough Street, London, W1F 7JB,

 

Founded in 2000, Gatcombe Park Ventures Ltd are based in London. There are 8 directors listed for this company in the Companies House registry. We do not know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANGUELOV, Dimitar 31 January 2018 - 1
LEWIS, Francois 06 June 2017 - 1
NILES, Andrew Therou 31 October 2019 - 1
VASILEV, Stoil Lyubomirov 16 November 2016 - 1
HENDRICKX, Christoph, Dr. Oec. Hsg 02 December 2003 31 October 2006 1
TRUETSCH, Hugo Leopold 01 November 2006 16 January 2009 1
VOLLMANN, Christian 01 December 2003 06 December 2016 1
Secretary Name Appointed Resigned Total Appointments
CURTIS, Michael Patrick 30 April 2004 30 September 2007 1

Filing History

Document Type Date
CS01 - N/A 16 January 2020
AP01 - Appointment of director 07 November 2019
AA - Annual Accounts 09 October 2019
CS01 - N/A 07 January 2019
AA - Annual Accounts 24 September 2018
AP01 - Appointment of director 02 February 2018
PSC09 - N/A 04 January 2018
PSC09 - N/A 04 January 2018
CS01 - N/A 04 January 2018
PSC07 - N/A 04 January 2018
PSC08 - N/A 04 January 2018
PSC01 - N/A 04 January 2018
PSC08 - N/A 04 January 2018
PSC01 - N/A 04 January 2018
PSC05 - N/A 20 December 2017
SH01 - Return of Allotment of shares 19 December 2017
RESOLUTIONS - N/A 22 November 2017
CC04 - Statement of companies objects 22 November 2017
TM01 - Termination of appointment of director 21 July 2017
AP01 - Appointment of director 21 July 2017
AA - Annual Accounts 21 June 2017
CS01 - N/A 02 March 2017
AP01 - Appointment of director 24 January 2017
TM01 - Termination of appointment of director 24 January 2017
TM01 - Termination of appointment of director 24 January 2017
AA - Annual Accounts 11 October 2016
AR01 - Annual Return 14 March 2016
AD01 - Change of registered office address 14 March 2016
AA - Annual Accounts 02 December 2015
AR01 - Annual Return 20 March 2015
DISS40 - Notice of striking-off action discontinued 28 January 2015
AA - Annual Accounts 27 January 2015
GAZ1 - First notification of strike-off action in London Gazette 30 December 2014
TM02 - Termination of appointment of secretary 05 April 2014
AD01 - Change of registered office address 05 April 2014
AR01 - Annual Return 07 March 2014
AA - Annual Accounts 04 January 2014
AD01 - Change of registered office address 20 September 2013
AR01 - Annual Return 04 March 2013
AA - Annual Accounts 06 November 2012
AR01 - Annual Return 01 March 2012
AA - Annual Accounts 08 August 2011
AR01 - Annual Return 02 March 2011
AA - Annual Accounts 18 August 2010
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 13 August 2009
363a - Annual Return 05 March 2009
288c - Notice of change of directors or secretaries or in their particulars 09 February 2009
288b - Notice of resignation of directors or secretaries 06 February 2009
AA - Annual Accounts 03 December 2008
363s - Annual Return 10 June 2008
288b - Notice of resignation of directors or secretaries 26 October 2007
288a - Notice of appointment of directors or secretaries 26 October 2007
287 - Change in situation or address of Registered Office 26 October 2007
AA - Annual Accounts 19 September 2007
363s - Annual Return 27 April 2007
288a - Notice of appointment of directors or secretaries 30 November 2006
288b - Notice of resignation of directors or secretaries 20 November 2006
AA - Annual Accounts 25 May 2006
363s - Annual Return 14 March 2006
AA - Annual Accounts 22 February 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 09 November 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 June 2005
363s - Annual Return 21 March 2005
AA - Annual Accounts 31 January 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 25 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 July 2004
288a - Notice of appointment of directors or secretaries 08 May 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 May 2004
288b - Notice of resignation of directors or secretaries 08 May 2004
287 - Change in situation or address of Registered Office 08 May 2004
363s - Annual Return 15 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 12 January 2004
288a - Notice of appointment of directors or secretaries 30 December 2003
288a - Notice of appointment of directors or secretaries 30 December 2003
AA - Annual Accounts 09 October 2003
363s - Annual Return 09 May 2003
AA - Annual Accounts 04 November 2002
CERTNM - Change of name certificate 26 September 2002
363s - Annual Return 19 June 2002
AA - Annual Accounts 28 October 2001
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 23 August 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 August 2001
225 - Change of Accounting Reference Date 13 August 2001
363s - Annual Return 10 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 April 2001
RESOLUTIONS - N/A 02 August 2000
RESOLUTIONS - N/A 02 August 2000
RESOLUTIONS - N/A 02 August 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 02 August 2000
MEM/ARTS - N/A 25 July 2000
288b - Notice of resignation of directors or secretaries 25 July 2000
288b - Notice of resignation of directors or secretaries 25 July 2000
288a - Notice of appointment of directors or secretaries 21 June 2000
288a - Notice of appointment of directors or secretaries 21 June 2000
CERTNM - Change of name certificate 13 April 2000
288a - Notice of appointment of directors or secretaries 13 April 2000
288a - Notice of appointment of directors or secretaries 13 April 2000
288a - Notice of appointment of directors or secretaries 13 April 2000
287 - Change in situation or address of Registered Office 12 April 2000
288b - Notice of resignation of directors or secretaries 06 April 2000
288b - Notice of resignation of directors or secretaries 06 April 2000
NEWINC - New incorporation documents 06 March 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.