GAPUMA (UK) LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK9 1FF

Company number 03749478
Status Active
Incorporation Date 8 April 1999
Company Type Private Limited Company
Address MAZARS LLP THE PINNACLE, 160 MIDSUMMER BOULEVARD, MILTON KEYNES, BUCKINGHAMSHIRE, MK9 1FF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Full accounts made up to 31 March 2016; Confirmation statement made on 30 September 2016 with updates; Full accounts made up to 31 March 2015. The most likely internet sites of GAPUMA (UK) LIMITED are www.gapumauk.co.uk, and www.gapuma-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and six months. Gapuma Uk Limited is a Private Limited Company. The company registration number is 03749478. Gapuma Uk Limited has been working since 08 April 1999. The present status of the company is Active. The registered address of Gapuma Uk Limited is Mazars Llp The Pinnacle 160 Midsummer Boulevard Milton Keynes Buckinghamshire Mk9 1ff. . BARDAKJIAN, Jack is a Secretary of the company. BARDAKJIAN, Jack is a Director of the company. BARDAKJIAN, Puzant Hagop is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BARDAKJIAN, Jack
Appointed Date: 08 April 1999

Director
BARDAKJIAN, Jack
Appointed Date: 08 April 1999
55 years old

Director
BARDAKJIAN, Puzant Hagop
Appointed Date: 08 April 1999
87 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 08 April 1999
Appointed Date: 08 April 1999

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 08 April 1999
Appointed Date: 08 April 1999

Persons With Significant Control

Gapuma Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GAPUMA (UK) LIMITED Events

10 Jan 2017
Full accounts made up to 31 March 2016
13 Oct 2016
Confirmation statement made on 30 September 2016 with updates
12 Feb 2016
Full accounts made up to 31 March 2015
02 Dec 2015
Satisfaction of charge 5 in full
02 Dec 2015
Satisfaction of charge 8 in full
...
... and 79 more events
23 Apr 1999
Secretary resigned
23 Apr 1999
Director resigned
23 Apr 1999
New secretary appointed;new director appointed
23 Apr 1999
New director appointed
08 Apr 1999
Incorporation

GAPUMA (UK) LIMITED Charges

4 November 2013
Charge code 0374 9478 0010
Delivered: 13 November 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge.
2 September 2013
Charge code 0374 9478 0009
Delivered: 6 September 2013
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Notification of addition to or amendment of charge…
28 January 2013
Charge of deposit
Delivered: 30 January 2013
Status: Satisfied on 2 December 2015
Persons entitled: National Westminster Bank PLC
Description: All amounts now and in the future credited to account…
19 May 2006
Debenture
Delivered: 26 May 2006
Status: Satisfied on 6 August 2014
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charges over the undertaking and all…
9 June 2003
Charge of deposit
Delivered: 25 June 2003
Status: Satisfied on 6 August 2014
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
9 June 2003
Charge of deposit
Delivered: 25 June 2003
Status: Satisfied on 2 December 2015
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
15 October 2002
Rent deposit deed
Delivered: 16 October 2002
Status: Satisfied on 13 September 2006
Persons entitled: Geoffrey Michael Warren
Description: £1,920.40.
6 July 2001
Charge of deposit
Delivered: 17 July 2001
Status: Satisfied on 6 August 2014
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
19 June 2001
Mortgage debenture
Delivered: 29 June 2001
Status: Satisfied on 29 January 2002
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…
28 October 1999
Rent deposit deed
Delivered: 29 October 1999
Status: Satisfied on 13 September 2006
Persons entitled: Geoffrey Michael Warren
Description: All the company's right title benefit and interest in and…