About

Registered Number: 03961277
Date of Incorporation: 31/03/2000 (24 years ago)
Company Status: Active
Registered Address: Third Floor, One Strand Grand Buildings, Trafalgar Square, London, WC2N 5HR,

 

Gerald Uk Ltd was founded on 31 March 2000 and are based in London, it has a status of "Active". The business has 6 directors. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEAN, Craig Fuad 30 January 2013 - 1
KAUFMANN, Florian Sylvian 14 July 2015 - 1
CALIA, Fabio 15 May 2003 01 July 2015 1
LANDER, Lloyd 15 May 2003 30 January 2013 1
LANG, Christopher John Gordon 19 April 2000 10 November 2000 1
LENNARD, Gerald Lee 19 April 2000 16 May 2003 1

Filing History

Document Type Date
CS01 - N/A 02 April 2020
AA - Annual Accounts 11 October 2019
MR01 - N/A 21 May 2019
MR01 - N/A 21 May 2019
CS01 - N/A 11 April 2019
AD04 - Change of location of company records to the registered office 11 April 2019
MR01 - N/A 09 April 2019
RESOLUTIONS - N/A 11 February 2019
AA - Annual Accounts 24 January 2019
TM02 - Termination of appointment of secretary 29 November 2018
PSC02 - N/A 04 October 2018
PSC09 - N/A 04 October 2018
CS01 - N/A 16 April 2018
AA - Annual Accounts 11 April 2018
AA01 - Change of accounting reference date 29 September 2017
CS01 - N/A 13 April 2017
AA - Annual Accounts 23 February 2017
TM01 - Termination of appointment of director 15 November 2016
AA - Annual Accounts 07 October 2016
AR01 - Annual Return 30 September 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 29 September 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 29 September 2016
AUD - Auditor's letter of resignation 15 April 2016
AUD - Auditor's letter of resignation 13 April 2016
AP01 - Appointment of director 30 July 2015
AP01 - Appointment of director 30 July 2015
TM01 - Termination of appointment of director 06 July 2015
MR01 - N/A 16 June 2015
AA - Annual Accounts 02 June 2015
AD01 - Change of registered office address 01 June 2015
AR01 - Annual Return 27 April 2015
MR01 - N/A 03 February 2015
MR01 - N/A 03 February 2015
AUD - Auditor's letter of resignation 02 February 2015
AUD - Auditor's letter of resignation 30 January 2015
MR01 - N/A 26 November 2014
MR01 - N/A 26 November 2014
MR04 - N/A 20 October 2014
AP04 - Appointment of corporate secretary 10 September 2014
TM02 - Termination of appointment of secretary 10 September 2014
AD01 - Change of registered office address 29 April 2014
AR01 - Annual Return 25 April 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 25 April 2014
AA - Annual Accounts 20 January 2014
AD01 - Change of registered office address 10 July 2013
AR01 - Annual Return 03 April 2013
AP01 - Appointment of director 01 February 2013
TM01 - Termination of appointment of director 01 February 2013
AA - Annual Accounts 13 November 2012
AR01 - Annual Return 03 April 2012
AA - Annual Accounts 06 March 2012
AR01 - Annual Return 31 March 2011
AA - Annual Accounts 03 February 2011
AR01 - Annual Return 07 April 2010
CH01 - Change of particulars for director 07 April 2010
CH01 - Change of particulars for director 07 April 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 06 April 2010
AA - Annual Accounts 11 September 2009
287 - Change in situation or address of Registered Office 03 September 2009
288c - Notice of change of directors or secretaries or in their particulars 22 May 2009
363a - Annual Return 06 April 2009
AA - Annual Accounts 21 November 2008
363a - Annual Return 10 April 2008
AA - Annual Accounts 04 March 2008
288a - Notice of appointment of directors or secretaries 06 November 2007
288b - Notice of resignation of directors or secretaries 06 November 2007
AA - Annual Accounts 31 October 2007
363s - Annual Return 23 April 2007
288c - Notice of change of directors or secretaries or in their particulars 04 December 2006
AA - Annual Accounts 08 August 2006
363s - Annual Return 21 April 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 26 January 2006
363s - Annual Return 12 April 2005
AA - Annual Accounts 10 March 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 21 February 2005
395 - Particulars of a mortgage or charge 15 February 2005
RESOLUTIONS - N/A 05 August 2004
MEM/ARTS - N/A 03 August 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 19 April 2004
RESOLUTIONS - N/A 28 February 2004
RESOLUTIONS - N/A 28 February 2004
RESOLUTIONS - N/A 28 February 2004
RESOLUTIONS - N/A 17 February 2004
MEM/ARTS - N/A 17 February 2004
288a - Notice of appointment of directors or secretaries 23 July 2003
288a - Notice of appointment of directors or secretaries 23 July 2003
288b - Notice of resignation of directors or secretaries 23 July 2003
288a - Notice of appointment of directors or secretaries 08 July 2003
288b - Notice of resignation of directors or secretaries 08 July 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 June 2003
155(6)a - Declaration in relation to assistance for the acquisition of shares 05 June 2003
363s - Annual Return 28 April 2003
AA - Annual Accounts 05 March 2003
363s - Annual Return 17 April 2002
AA - Annual Accounts 14 January 2002
363s - Annual Return 23 April 2001
225 - Change of Accounting Reference Date 16 February 2001
288b - Notice of resignation of directors or secretaries 16 November 2000
288a - Notice of appointment of directors or secretaries 16 November 2000
288a - Notice of appointment of directors or secretaries 08 May 2000
288b - Notice of resignation of directors or secretaries 04 May 2000
288a - Notice of appointment of directors or secretaries 04 May 2000
RESOLUTIONS - N/A 25 April 2000
RESOLUTIONS - N/A 25 April 2000
123 - Notice of increase in nominal capital 25 April 2000
CERTNM - Change of name certificate 19 April 2000
NEWINC - New incorporation documents 31 March 2000

Mortgages & Charges

Description Date Status Charge by
A registered charge 20 May 2019 Outstanding

N/A

A registered charge 20 May 2019 Outstanding

N/A

A registered charge 19 March 2019 Outstanding

N/A

A registered charge 15 June 2015 Outstanding

N/A

A registered charge 29 January 2015 Outstanding

N/A

A registered charge 29 January 2015 Outstanding

N/A

A registered charge 06 November 2014 Outstanding

N/A

A registered charge 06 November 2014 Outstanding

N/A

Assignment 11 February 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.