About

Registered Number: 03633412
Date of Incorporation: 17/09/1998 (25 years and 7 months ago)
Company Status: Active
Registered Address: Regents Pavilion 4 Summerhouse Road, Moulton Park Industrial Estate, Northampton, NN3 6BJ,

 

Founded in 1998, Gemco Corporate Management Ltd have registered office in Northampton, it's status in the Companies House registry is set to "Active". We don't currently know the number of employees at this company. The company has 3 directors listed as Kinley, Alex, Spiritelli, Claudio, Sorensen, Kjeld Bjerre at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SPIRITELLI, Claudio 30 September 2019 - 1
SORENSEN, Kjeld Bjerre 30 October 1998 18 August 2000 1
Secretary Name Appointed Resigned Total Appointments
KINLEY, Alex 01 April 2018 - 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AD01 - Change of registered office address 07 February 2020
PSC08 - N/A 23 October 2019
PSC07 - N/A 23 October 2019
PSC07 - N/A 23 October 2019
AP01 - Appointment of director 17 October 2019
TM01 - Termination of appointment of director 17 October 2019
CS01 - N/A 03 September 2019
AP01 - Appointment of director 19 June 2019
TM01 - Termination of appointment of director 19 June 2019
AA01 - Change of accounting reference date 19 June 2019
AA - Annual Accounts 22 October 2018
CS01 - N/A 04 October 2018
AP03 - Appointment of secretary 04 April 2018
TM02 - Termination of appointment of secretary 04 April 2018
AA - Annual Accounts 15 September 2017
CS01 - N/A 05 September 2017
AUD - Auditor's letter of resignation 16 June 2017
TM01 - Termination of appointment of director 05 January 2017
CS01 - N/A 15 September 2016
AA - Annual Accounts 13 September 2016
MR04 - N/A 25 August 2016
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 03 September 2015
AP01 - Appointment of director 03 September 2015
AP01 - Appointment of director 14 October 2014
AR01 - Annual Return 22 September 2014
AA - Annual Accounts 18 September 2014
AR01 - Annual Return 14 October 2013
AA - Annual Accounts 20 September 2013
CERTNM - Change of name certificate 18 June 2013
CONNOT - N/A 18 June 2013
AA - Annual Accounts 24 September 2012
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 20 September 2011
AR01 - Annual Return 19 September 2011
AA - Annual Accounts 21 October 2010
AR01 - Annual Return 17 September 2010
CH01 - Change of particulars for director 17 September 2010
AA - Annual Accounts 01 February 2010
AR01 - Annual Return 26 November 2009
288a - Notice of appointment of directors or secretaries 13 November 2008
AA - Annual Accounts 12 November 2008
288b - Notice of resignation of directors or secretaries 12 November 2008
363a - Annual Return 17 September 2008
363a - Annual Return 14 December 2007
AA - Annual Accounts 06 December 2007
288a - Notice of appointment of directors or secretaries 01 March 2007
288b - Notice of resignation of directors or secretaries 01 March 2007
AA - Annual Accounts 27 October 2006
363a - Annual Return 12 October 2006
AA - Annual Accounts 14 December 2005
363a - Annual Return 30 September 2005
AA - Annual Accounts 30 October 2004
363a - Annual Return 08 October 2004
AA - Annual Accounts 03 April 2004
CERTNM - Change of name certificate 05 January 2004
363a - Annual Return 29 September 2003
RESOLUTIONS - N/A 08 September 2003
MEM/ARTS - N/A 08 September 2003
AA - Annual Accounts 31 December 2002
363a - Annual Return 27 September 2002
AA - Annual Accounts 03 May 2002
363a - Annual Return 01 October 2001
AA - Annual Accounts 13 March 2001
AA - Annual Accounts 01 March 2001
RESOLUTIONS - N/A 24 November 2000
RESOLUTIONS - N/A 24 November 2000
RESOLUTIONS - N/A 24 November 2000
225 - Change of Accounting Reference Date 24 November 2000
363a - Annual Return 20 November 2000
287 - Change in situation or address of Registered Office 17 November 2000
353 - Register of members 17 November 2000
288b - Notice of resignation of directors or secretaries 17 November 2000
395 - Particulars of a mortgage or charge 11 October 2000
RESOLUTIONS - N/A 06 September 2000
RESOLUTIONS - N/A 06 September 2000
CERTNM - Change of name certificate 01 September 2000
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 01 September 2000
288b - Notice of resignation of directors or secretaries 01 September 2000
287 - Change in situation or address of Registered Office 01 September 2000
288a - Notice of appointment of directors or secretaries 01 September 2000
123 - Notice of increase in nominal capital 01 September 2000
363s - Annual Return 04 October 1999
288a - Notice of appointment of directors or secretaries 27 November 1998
288a - Notice of appointment of directors or secretaries 27 November 1998
287 - Change in situation or address of Registered Office 27 November 1998
288b - Notice of resignation of directors or secretaries 27 November 1998
288b - Notice of resignation of directors or secretaries 27 November 1998
CERTNM - Change of name certificate 06 November 1998
NEWINC - New incorporation documents 17 September 1998

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 29 September 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.