About

Registered Number: 04266620
Date of Incorporation: 08/08/2001 (22 years and 9 months ago)
Company Status: Active
Registered Address: Greatart Head Office, 41-49 Kingsland Road, London, E2 8AG,

 

Established in 2001, Gerstaecker Uk Ltd have registered office in London, it has a status of "Active". The companies directors are listed as Cope, Carolyn Mary, Geyer, Christian Alfred, Schnur, Peter, Grossmann, Cedric Herbert, Roos, Michael at Companies House. Currently we aren't aware of the number of employees at the Gerstaecker Uk Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GEYER, Christian Alfred 29 November 2005 - 1
SCHNUR, Peter 05 February 2005 - 1
GROSSMANN, Cedric Herbert 01 February 2017 30 September 2018 1
ROOS, Michael 08 August 2001 05 February 2005 1
Secretary Name Appointed Resigned Total Appointments
COPE, Carolyn Mary 01 March 2011 - 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AA - Annual Accounts 09 October 2019
CS01 - N/A 31 July 2019
AD01 - Change of registered office address 31 July 2019
CH03 - Change of particulars for secretary 30 July 2019
AD01 - Change of registered office address 29 April 2019
SH01 - Return of Allotment of shares 24 December 2018
TM01 - Termination of appointment of director 01 October 2018
AA - Annual Accounts 24 September 2018
CS01 - N/A 07 August 2018
CH01 - Change of particulars for director 02 August 2018
SH01 - Return of Allotment of shares 16 March 2018
RESOLUTIONS - N/A 14 March 2018
CH01 - Change of particulars for director 12 December 2017
AA - Annual Accounts 28 July 2017
CS01 - N/A 27 July 2017
AP01 - Appointment of director 16 February 2017
AA - Annual Accounts 08 October 2016
SH01 - Return of Allotment of shares 09 August 2016
CS01 - N/A 28 July 2016
AR01 - Annual Return 31 July 2015
CH01 - Change of particulars for director 31 July 2015
CH01 - Change of particulars for director 31 July 2015
CH01 - Change of particulars for director 31 July 2015
CH01 - Change of particulars for director 31 July 2015
AA - Annual Accounts 18 June 2015
AA - Annual Accounts 24 September 2014
AR01 - Annual Return 31 July 2014
AD01 - Change of registered office address 20 December 2013
AA - Annual Accounts 19 September 2013
AR01 - Annual Return 31 July 2013
AR01 - Annual Return 27 July 2012
AA - Annual Accounts 11 July 2012
AA - Annual Accounts 04 October 2011
AR01 - Annual Return 11 August 2011
TM01 - Termination of appointment of director 11 August 2011
TM02 - Termination of appointment of secretary 11 August 2011
AD01 - Change of registered office address 08 June 2011
AP03 - Appointment of secretary 01 March 2011
AR01 - Annual Return 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
CH01 - Change of particulars for director 19 August 2010
AA - Annual Accounts 02 June 2010
363a - Annual Return 29 July 2009
AA - Annual Accounts 28 July 2009
363a - Annual Return 15 September 2008
AA - Annual Accounts 02 September 2008
363a - Annual Return 02 November 2007
AA - Annual Accounts 04 June 2007
AA - Annual Accounts 19 October 2006
288a - Notice of appointment of directors or secretaries 19 October 2006
363s - Annual Return 19 October 2006
288c - Notice of change of directors or secretaries or in their particulars 20 February 2006
AA - Annual Accounts 28 November 2005
363s - Annual Return 28 October 2005
288b - Notice of resignation of directors or secretaries 28 October 2005
288c - Notice of change of directors or secretaries or in their particulars 28 October 2005
288a - Notice of appointment of directors or secretaries 28 October 2005
RESOLUTIONS - N/A 26 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 May 2005
123 - Notice of increase in nominal capital 26 May 2005
363s - Annual Return 30 July 2004
AA - Annual Accounts 09 June 2004
363s - Annual Return 05 August 2003
AA - Annual Accounts 10 June 2003
363s - Annual Return 12 September 2002
225 - Change of Accounting Reference Date 01 October 2001
287 - Change in situation or address of Registered Office 06 September 2001
288b - Notice of resignation of directors or secretaries 06 September 2001
288b - Notice of resignation of directors or secretaries 06 September 2001
288a - Notice of appointment of directors or secretaries 06 September 2001
288a - Notice of appointment of directors or secretaries 06 September 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2001
NEWINC - New incorporation documents 08 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.