GERALD UK LIMITED
LONDON MIDLEX NINETY NINE LIMITED

Hellopages » Greater London » Westminster » WC2N 5HR
Company number 03961277
Status Active
Incorporation Date 31 March 2000
Company Type Private Limited Company
Address THIRD FLOOR, ONE STRAND GRAND BUILDINGS, TRAFALGAR SQUARE, LONDON, ENGLAND, WC2N 5HR
Home Country United Kingdom
Nature of Business 64209 - Activities of other holding companies n.e.c.
Phone, email, etc

Since the company registration ninety-two events have happened. The last three records are Full accounts made up to 30 April 2016; Termination of appointment of Melvin Paul Wilde as a director on 24 October 2016; Full accounts made up to 30 April 2015. The most likely internet sites of GERALD UK LIMITED are www.geralduk.co.uk, and www.gerald-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. The distance to to Battersea Park Rail Station is 2.3 miles; to Brondesbury Park Rail Station is 4.3 miles; to Barnes Bridge Rail Station is 6 miles; to Beckenham Hill Rail Station is 7.4 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gerald Uk Limited is a Private Limited Company. The company registration number is 03961277. Gerald Uk Limited has been working since 31 March 2000. The present status of the company is Active. The registered address of Gerald Uk Limited is Third Floor One Strand Grand Buildings Trafalgar Square London England Wc2n 5hr. . HILL DICKINSON SERVICES (LONDON) LTD is a Secretary of the company. DEAN, Craig Fuad is a Director of the company. KAUFMANN, Florian Sylvian is a Director of the company. RABAGLIATI, David Mclaren is a Director of the company. Secretary ADNAN, Gerda has been resigned. Secretary MEADS, Andrew Barry Richard has been resigned. Secretary RABAGLIATI, David Mclaren has been resigned. Director CALIA, Fabio has been resigned. Director LANDER, Lloyd has been resigned. Director LANG, Christopher John Gordon has been resigned. Director LENNARD, Gerald Lee has been resigned. Director RABAGLIATI, David Mclaren has been resigned. Director WILDE, Melvin Paul has been resigned. The company operates in "Activities of other holding companies n.e.c.".


Current Directors

Secretary
HILL DICKINSON SERVICES (LONDON) LTD
Appointed Date: 01 September 2014

Director
DEAN, Craig Fuad
Appointed Date: 30 January 2013
52 years old

Director
KAUFMANN, Florian Sylvian
Appointed Date: 14 July 2015
47 years old

Director
RABAGLIATI, David Mclaren
Appointed Date: 10 November 2000
74 years old

Resigned Directors

Secretary
ADNAN, Gerda
Resigned: 27 June 2003
Appointed Date: 31 March 2000

Secretary
MEADS, Andrew Barry Richard
Resigned: 01 September 2014
Appointed Date: 31 October 2007

Secretary
RABAGLIATI, David Mclaren
Resigned: 31 October 2007
Appointed Date: 27 June 2003

Director
CALIA, Fabio
Resigned: 01 July 2015
Appointed Date: 15 May 2003
60 years old

Director
LANDER, Lloyd
Resigned: 30 January 2013
Appointed Date: 15 May 2003
72 years old

Director
LANG, Christopher John Gordon
Resigned: 10 November 2000
Appointed Date: 19 April 2000
77 years old

Director
LENNARD, Gerald Lee
Resigned: 16 May 2003
Appointed Date: 19 April 2000
95 years old

Director
RABAGLIATI, David Mclaren
Resigned: 19 April 2000
Appointed Date: 31 March 2000
74 years old

Director
WILDE, Melvin Paul
Resigned: 24 October 2016
Appointed Date: 14 July 2015
69 years old

GERALD UK LIMITED Events

23 Feb 2017
Full accounts made up to 30 April 2016
15 Nov 2016
Termination of appointment of Melvin Paul Wilde as a director on 24 October 2016
07 Oct 2016
Full accounts made up to 30 April 2015
30 Sep 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-09-30
  • GBP 2
  • USD 35,000,000

29 Sep 2016
Register(s) moved to registered inspection location The Broadgate Tower 7th Floor 20 Primrose Street London EC2A 2EW
...
... and 82 more events
25 Apr 2000
Resolutions
  • WRES10 ‐ Written resolution of allotment of securities

25 Apr 2000
Resolutions
  • WRES04 ‐ Written resolution of increasing authorised share capital

25 Apr 2000
Us$ nc 0/50000000 19/04/00
19 Apr 2000
Company name changed midlex ninety nine LIMITED\certificate issued on 19/04/00
31 Mar 2000
Incorporation

GERALD UK LIMITED Charges

15 June 2015
Charge code 0396 1277 0006
Delivered: 16 June 2015
Status: Outstanding
Persons entitled: Unicredit Bank Ag
Description: Contains fixed charge…
29 January 2015
Charge code 0396 1277 0005
Delivered: 3 February 2015
Status: Outstanding
Persons entitled: Bank of London and the Middle East PLC
Description: Contains fixed charge…
29 January 2015
Charge code 0396 1277 0004
Delivered: 3 February 2015
Status: Outstanding
Persons entitled: Bank of London and the Middle East PLC
Description: Contains fixed charge…
6 November 2014
Charge code 0396 1277 0003
Delivered: 26 November 2014
Status: Outstanding
Persons entitled: Ing Be;Gium, Brussels, Geneva Branch
Description: None.
6 November 2014
Charge code 0396 1277 0002
Delivered: 26 November 2014
Status: Outstanding
Persons entitled: Ing Belgium, Brusells, Geneva Branch
Description: Contains fixed charge.
11 February 2005
Assignment
Delivered: 15 February 2005
Status: Satisfied on 20 October 2014
Persons entitled: The Hongkong and Shanghai Banking Corporation Limited
Description: The benefit of a loan dated 16 december 2004. see the…