GEKKO PARTNERS LTD.
NEWBURY

Hellopages » Berkshire » West Berkshire » RG14 1JX

Company number 04380545
Status Active
Incorporation Date 25 February 2002
Company Type Private Limited Company
Address GRIFFINS COURT, 24-32 LONDON ROAD, NEWBURY, BERKSHIRE, RG14 1JX
Home Country United Kingdom
Nature of Business 70229 - Management consultancy activities other than financial management
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Auditor's resignation; Confirmation statement made on 3 February 2017 with updates; Group of companies' accounts made up to 31 March 2016. The most likely internet sites of GEKKO PARTNERS LTD. are www.gekkopartners.co.uk, and www.gekko-partners.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and eight months. The distance to to Newbury Racecourse Rail Station is 0.9 miles; to Thatcham Rail Station is 3.6 miles; to Kintbury Rail Station is 5.3 miles; to Midgham Rail Station is 6.3 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gekko Partners Ltd is a Private Limited Company. The company registration number is 04380545. Gekko Partners Ltd has been working since 25 February 2002. The present status of the company is Active. The registered address of Gekko Partners Ltd is Griffins Court 24 32 London Road Newbury Berkshire Rg14 1jx. . ROSIER, Angela Dawn is a Secretary of the company. ROSIER, Angela Dawn is a Director of the company. TODARO, Daniel Fedele is a Director of the company. Secretary KASSAM, Aly has been resigned. Director AITKEN, Stuart James has been resigned. Director KASSAM, Aly has been resigned. Director LOCKETT, Sophie has been resigned. Director MCSPARRON EDWARDS, Allison Jane has been resigned. Director POXTON, Amanda Leigh has been resigned. Director POXTON, Amanda Leigh has been resigned. Nominee Director NOMINEE DIRECTOR LTD has been resigned. The company operates in "Management consultancy activities other than financial management".


Current Directors

Secretary
ROSIER, Angela Dawn
Appointed Date: 11 March 2004

Director
ROSIER, Angela Dawn
Appointed Date: 13 March 2002
70 years old

Director
TODARO, Daniel Fedele
Appointed Date: 02 October 2002
54 years old

Resigned Directors

Secretary
KASSAM, Aly
Resigned: 11 March 2004
Appointed Date: 25 February 2002

Director
AITKEN, Stuart James
Resigned: 09 September 2002
Appointed Date: 13 March 2002
51 years old

Director
KASSAM, Aly
Resigned: 11 March 2004
Appointed Date: 25 February 2002
51 years old

Director
LOCKETT, Sophie
Resigned: 02 April 2002
Appointed Date: 25 February 2002
50 years old

Director
MCSPARRON EDWARDS, Allison Jane
Resigned: 25 April 2007
Appointed Date: 28 November 2005
70 years old

Director
POXTON, Amanda Leigh
Resigned: 31 March 2008
Appointed Date: 02 October 2002
56 years old

Director
POXTON, Amanda Leigh
Resigned: 02 April 2002
Appointed Date: 13 March 2002
56 years old

Nominee Director
NOMINEE DIRECTOR LTD
Resigned: 13 March 2002
Appointed Date: 25 February 2002

Persons With Significant Control

Mr Daniel Fedele Todaro
Notified on: 6 April 2016
54 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Angela Dawn Rosier
Notified on: 6 April 2016
70 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Miss Amanda Leigh Poxton
Notified on: 6 April 2016
56 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GEKKO PARTNERS LTD. Events

17 Mar 2017
Auditor's resignation
22 Feb 2017
Confirmation statement made on 3 February 2017 with updates
11 Dec 2016
Group of companies' accounts made up to 31 March 2016
09 Feb 2016
Annual return made up to 3 February 2016 with full list of shareholders
Statement of capital on 2016-02-09
  • GBP 1,000

06 Sep 2015
Group of companies' accounts made up to 31 March 2015
...
... and 51 more events
15 Mar 2002
New director appointed
15 Mar 2002
Director resigned
15 Mar 2002
New director appointed
15 Mar 2002
New director appointed
25 Feb 2002
Incorporation

GEKKO PARTNERS LTD. Charges

12 July 2012
Debenture
Delivered: 18 July 2012
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Fixed and floating charge over the undertaking and all…
15 December 2011
Rent deposit deed
Delivered: 17 December 2011
Status: Outstanding
Persons entitled: London & Sheffield Developments Limited
Description: The sums secured by a rent deposit deed.
22 May 2002
Debenture
Delivered: 1 June 2002
Status: Satisfied on 17 July 2012
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…