Company Information for GEEMF III GP LIMITED
Menzies Llp 2nd Floor, Magna House, 18-32 London Road, Staines-Upon-Thames, TW18 4BP,
|
Company Registration Number
06042697
Private Limited Company
Active |
Company Name | |
---|---|
GEEMF III GP LIMITED | |
Legal Registered Office | |
Menzies Llp 2nd Floor Magna House, 18-32 London Road Staines-Upon-Thames TW18 4BP Other companies in TW20 | |
Company Number | 06042697 | |
---|---|---|
Company ID Number | 06042697 | |
Date formed | 2007-01-05 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 2023-12-31 | |
Account next due | 2025-09-30 | |
Latest return | 2024-01-05 | |
Return next due | 2025-01-19 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2024-09-26 12:30:41 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GEEMF III GP LLC | Delaware | Unknown |
Officer | Role | Date Appointed |
---|---|---|
SANDRINGHAM COMPANY SECRETARIES LTD |
||
STUART BARKOFF |
||
HUGH JEFFREY LEONARD |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
BRIAN JAMES FOIST |
Director | ||
SECRETARIAL APPOINTMENTS LIMITED |
Nominated Secretary | ||
CORPORATE APPOINTMENTS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EBURY MASS PAYMENTS HOLDCO LIMITED | Company Secretary | 2017-10-04 | CURRENT | 2017-06-23 | Active | |
EBURY MASS PAYMENTS LIMITED | Company Secretary | 2017-10-04 | CURRENT | 2009-10-30 | Active | |
DOYMA UK LIMITED | Company Secretary | 2007-12-04 | CURRENT | 2007-12-04 | Active | |
MOBSYS LIMITED | Company Secretary | 2006-12-04 | CURRENT | 2006-11-08 | Dissolved 2015-05-26 | |
DATAVENUE LIMITED | Company Secretary | 2006-09-29 | CURRENT | 2003-09-01 | Dissolved 2014-04-08 | |
SYSTEMS SUPPORT UK LIMITED | Company Secretary | 2006-03-08 | CURRENT | 2005-12-06 | Active - Proposal to Strike off | |
CLARION CALL LTD | Company Secretary | 2005-12-02 | CURRENT | 2004-01-26 | Active | |
BELDIS UK LIMITED | Company Secretary | 2005-11-09 | CURRENT | 2005-11-09 | Dissolved 2017-01-17 | |
WOT SECURITY LIMITED | Company Secretary | 2004-09-20 | CURRENT | 1983-11-08 | Active - Proposal to Strike off | |
OAKWOOD HILL MANAGEMENT COMPANY LIMITED | Company Secretary | 2004-06-22 | CURRENT | 2004-04-26 | Dissolved 2016-06-21 | |
COELAND LIMITED | Company Secretary | 2004-04-14 | CURRENT | 2003-09-26 | Active | |
AMG PRODUCTION LIMITED | Company Secretary | 2004-04-08 | CURRENT | 2003-01-27 | Dissolved 2017-06-28 | |
GEF ASF GP LTD | Director | 2017-02-03 | CURRENT | 2009-12-04 | Active | |
SACEF GP LIMITED | Director | 2017-02-03 | CURRENT | 2009-02-13 | Active | |
GEF ASF GP LTD | Director | 2009-12-04 | CURRENT | 2009-12-04 | Active | |
SACEF GP LIMITED | Director | 2009-02-13 | CURRENT | 2009-02-13 | Active |
Date | Document Type | Document Description |
---|---|---|
31/12/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
31/12/22 ACCOUNTS TOTAL EXEMPTION FULL | ||
REGISTERED OFFICE CHANGED ON 15/09/23 FROM Centrum House 36 Station Road Egham Surrey TW20 9LF United Kingdom | ||
Director's details changed for Mr Stuart Michael Barkoff on 2023-02-22 | ||
CONFIRMATION STATEMENT MADE ON 05/01/23, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/23, WITH NO UPDATES | |
Director's details changed for Mr Stuart Michael Barkoff on 2022-12-21 | ||
CH01 | Director's details changed for Mr Stuart Michael Barkoff on 2022-12-21 | |
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
Director's details changed for Mr Stuart Michael Barkoff on 2022-02-07 | ||
CH01 | Director's details changed for Mr Stuart Michael Barkoff on 2022-02-07 | |
Director's details changed for Mr Stuart Michael Barkoff on 2022-01-05 | ||
Director's details changed for Mr Stuart Michael Barkoff on 2022-01-05 | ||
CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES | ||
CH01 | Director's details changed for Mr Stuart Michael Barkoff on 2022-01-05 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/22, WITH NO UPDATES | |
CH01 | Director's details changed for Bruce Hamilton Macleod on 2021-12-02 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/19, WITH UPDATES | |
CH01 | Director's details changed for Stuart Barkoff on 2019-01-16 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HUGH JEFFREY LEONARD | |
AP01 | DIRECTOR APPOINTED BRUCE HAMILTON MACLEOD | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/18, WITH UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED STUART BARKOFF | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BRIAN JAMES FOIST | |
LATEST SOC | 16/01/17 STATEMENT OF CAPITAL;GBP 11 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/01/17, WITH UPDATES | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JAMES FOIST / 16/01/2017 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH JEFFREY LEONARD / 02/12/2016 | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 02/02/16 STATEMENT OF CAPITAL;GBP 11 | |
AR01 | 05/01/16 ANNUAL RETURN FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
AD01 | REGISTERED OFFICE CHANGED ON 08/07/15 FROM Heathrow Business Centre 65 High Street Egham Surrey TW20 9EY | |
LATEST SOC | 17/03/15 STATEMENT OF CAPITAL;GBP 11 | |
AR01 | 05/01/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 08/01/14 STATEMENT OF CAPITAL;GBP 11 | |
AR01 | 05/01/14 ANNUAL RETURN FULL LIST | |
CH01 | Director's details changed for Mr Brian James Foist on 2013-01-06 | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 05/01/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2012-01-05 | |
ANNOTATION | Clarification | |
AR01 | 05/01/12 FULL LIST | |
AA | 31/12/10 TOTAL EXEMPTION SMALL | |
AR01 | 05/01/11 FULL LIST | |
AA | 31/12/09 TOTAL EXEMPTION SMALL | |
AR01 | 05/01/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR HUGH JEFFREY LEONARD / 01/10/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR BRIAN JAMES FOIST / 01/10/2009 | |
CH04 | CORPORATE SECRETARY'S CHANGE OF PARTICULARS / SANDRINGHAM COMPANY SECRETARIES LTD / 01/10/2009 | |
AA | 31/12/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 05/01/09; FULL LIST OF MEMBERS | |
363a | RETURN MADE UP TO 05/01/08; FULL LIST OF MEMBERS | |
AA | 31/12/07 TOTAL EXEMPTION SMALL | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
225 | ACC. REF. DATE SHORTENED FROM 31/01/08 TO 31/12/07 | |
88(2)R | AD 05/01/07--------- £ SI 10@1=10 £ IC 1/11 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.95 | 9 |
MortgagesNumMortOutstanding | 0.52 | 95 |
MortgagesNumMortPartSatisfied | 0.00 | 0 |
MortgagesNumMortSatisfied | 0.43 | 6 |
This shows the max and average number of mortgages for companies with the same SIC code of 66120 - Security and commodity contracts dealing activities
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GEEMF III GP LIMITED
The top companies supplying to UK government with the same SIC code (66120 - Security and commodity contracts dealing activities) as GEEMF III GP LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |