GEMCOM LIMITED

Hellopages » Greater London » Westminster » W1W 7NG
Company number 05263274
Status Active
Incorporation Date 19 October 2004
Company Type Private Limited Company
Address 68 GREAT PORTLAND STREET, LONDON, W1W 7NG
Home Country United Kingdom
Nature of Business 46210 - Wholesale of grain, unmanufactured tobacco, seeds and animal feeds
Phone, email, etc

Since the company registration fifty-one events have happened. The last three records are Confirmation statement made on 19 October 2016 with updates; Full accounts made up to 31 December 2015; Annual return made up to 19 October 2015 with full list of shareholders Statement of capital on 2015-12-02 GBP 70,000 . The most likely internet sites of GEMCOM LIMITED are www.gemcom.co.uk, and www.gemcom.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and four months. Gemcom Limited is a Private Limited Company. The company registration number is 05263274. Gemcom Limited has been working since 19 October 2004. The present status of the company is Active. The registered address of Gemcom Limited is 68 Great Portland Street London W1w 7ng. . MILLAR, Haylee Philippa is a Secretary of the company. MILLAR, Gavin Elliott is a Director of the company. MILLAR, Haylee Philippa is a Director of the company. Director MOLYNEAUX, Eileen has been resigned. The company operates in "Wholesale of grain, unmanufactured tobacco, seeds and animal feeds".


Current Directors

Secretary
MILLAR, Haylee Philippa
Appointed Date: 19 October 2004

Director
MILLAR, Gavin Elliott
Appointed Date: 19 October 2004
54 years old

Director
MILLAR, Haylee Philippa
Appointed Date: 26 July 2010
53 years old

Resigned Directors

Director
MOLYNEAUX, Eileen
Resigned: 16 January 2015
Appointed Date: 25 July 2006
58 years old

Persons With Significant Control

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

Mrs Haylee Philippa Millar
Notified on: 6 April 2016
53 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

GEMCOM LIMITED Events

03 Nov 2016
Confirmation statement made on 19 October 2016 with updates
13 Oct 2016
Full accounts made up to 31 December 2015
02 Dec 2015
Annual return made up to 19 October 2015 with full list of shareholders
Statement of capital on 2015-12-02
  • GBP 70,000

03 Oct 2015
Accounts for a medium company made up to 31 December 2014
11 Mar 2015
Termination of appointment of Eileen Molyneaux as a director on 16 January 2015
...
... and 41 more events
18 Apr 2006
Particulars of mortgage/charge
06 Mar 2006
Return made up to 19/10/05; full list of members
15 Aug 2005
Accounting reference date extended from 31/10/05 to 31/12/05
28 Jan 2005
Particulars of mortgage/charge
19 Oct 2004
Incorporation

GEMCOM LIMITED Charges

29 March 2012
Debenture
Delivered: 30 March 2012
Status: Outstanding
Persons entitled: Santander UK PLC (As Security Trustee "Security Holder" for Each Group Member)
Description: Fixed and floating charge over the undertaking and all…
23 February 2012
Rent deposit deed
Delivered: 24 February 2012
Status: Outstanding
Persons entitled: Myloworld Limited
Description: £3,000.
23 February 2012
Rent deposit deed
Delivered: 24 February 2012
Status: Outstanding
Persons entitled: Myloworld Limited
Description: £3,000.
28 May 2010
Charge on cash deposit (euro account)
Delivered: 2 June 2010
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: The deposit being the amount from time to time standing to…
28 May 2010
Charge on cash deposit (us dollar account)
Delivered: 2 June 2010
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: The deposit being the amount from time to time standing to…
12 January 2010
Letter of pledge
Delivered: 14 January 2010
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: Pledge all negotiable instruments and all produce and goods…
12 January 2010
Charge on cash deposit
Delivered: 14 January 2010
Status: Outstanding
Persons entitled: Abbey National Treasury Services PLC
Description: By way of first fixed charge the amount from time to time…
17 November 2009
Trade finance security agreement
Delivered: 26 November 2009
Status: Satisfied on 8 May 2013
Persons entitled: Bnp Paribas (Suisse) Sa
Description: Full title guarantee to assign to the chargee and grant the…
29 June 2007
Rent deposit deed
Delivered: 18 November 2009
Status: Outstanding
Persons entitled: Myloworld Limited
Description: All the company's right title and interest in and to the…
3 May 2006
Debenture
Delivered: 4 May 2006
Status: Satisfied on 8 May 2013
Persons entitled: Fortis Commercial Finhance Limited
Description: Fixed and floating charges over the undertaking and all…
24 April 2006
Debenture
Delivered: 28 April 2006
Status: Satisfied on 16 January 2010
Persons entitled: Fortis Bank Sa-Nv
Description: Fixed and floating charges over the undertaking and all…
28 March 2006
General letter of pledge
Delivered: 18 April 2006
Status: Satisfied on 16 January 2010
Persons entitled: Fortis Bank Sa-Nv
Description: The pledged documents and the pledged goods. See the…
26 January 2005
All assets debenture
Delivered: 28 January 2005
Status: Satisfied on 23 April 2009
Persons entitled: Lloyds Tsb Commercial Finance Limited
Description: Fixed and floating charges over the undertaking and all…