Gemsbok Ltd LONDON


Gemsbok Ltd is a private limited company situated at 4 Bedlam Mews, London SE11 6DF. Its total net worth is estimated to be around 0 pounds, and the fixed assets belonging to the company amount to 0 pounds. Incorporated on 2019-03-19, this 5-year-old company is run by 1 director.
Director Cumhur K., appointed on 01 February 2021.
The company is officially classified as "other letting and operating of own or leased real estate" (SIC code: 68209), "buying and selling of own real estate" (Standard Industrial Classification: 68100).
The latest confirmation statement was sent on 2023-07-17 and the due date for the subsequent filing is 2024-07-31. Furthermore, the accounts were filed on 31 March 2023 and the next filing should be sent on 31 December 2024.

Gemsbok Ltd Address / Contact

Office Address 4 Bedlam Mews
Town London
Post code SE11 6DF
Country of origin United Kingdom

Company Information / Profile

Registration Number 11890457
Date of Incorporation Tue, 19th Mar 2019
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 5 years old
Account next due date Tue, 31st Dec 2024 (222 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Wed, 31st Jul 2024 (2024-07-31)
Last confirmation statement dated Mon, 17th Jul 2023

Company staff

Cumhur K.

Position: Director

Appointed: 01 February 2021

Nebojsa D.

Position: Director

Appointed: 01 February 2021

Resigned: 01 April 2022

Oryx London Ltd

Position: Corporate Director

Appointed: 11 February 2020

Resigned: 28 January 2021

Aubrey E.

Position: Director

Appointed: 11 February 2020

Resigned: 28 January 2021

John C.

Position: Director

Appointed: 11 February 2020

Resigned: 28 January 2021

Veniamin R.

Position: Director

Appointed: 11 February 2020

Resigned: 28 January 2021

Simon S.

Position: Director

Appointed: 11 February 2020

Resigned: 28 January 2021

Charles M.

Position: Director

Appointed: 11 February 2020

Resigned: 28 January 2021

Belknap Livery Limited

Position: Corporate Director

Appointed: 02 February 2020

Resigned: 28 January 2021

Jennifer M.

Position: Director

Appointed: 19 March 2019

Resigned: 11 February 2020

David H.

Position: Director

Appointed: 19 March 2019

Resigned: 11 February 2020

People with significant control

The list of PSCs who own or control the company includes 7 names. As we discovered, there is Tamworth Yard Development Ltd from London, United Kingdom. This PSC is categorised as "a ltd" and has 75,01-100% shares. This PSC and has 75,01-100% shares. The second one in the PSC register is Cumhur K. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Nebojsa D., who also fulfils the Companies House conditions to be indexed as a person with significant control. This PSC has significiant influence or control over the company,.

Tamworth Yard Development Ltd

4 Bedlam Mews 4 Bedlam Mews, London, SE11 6DF, United Kingdom

Legal authority Ltd
Legal form Ltd
Country registered United Kingdom
Place registered United Kingdom
Registration number 13118182
Notified on 1 April 2023
Nature of control: 75,01-100% shares
right to appoint and remove directors

Cumhur K.

Notified on 1 February 2021
Nature of control: 50,01-75% shares
significiant influence or control
75,01-100% voting rights
right to appoint and remove directors
75,01-100% shares

Nebojsa D.

Notified on 1 February 2021
Ceased on 1 April 2022
Nature of control: significiant influence or control

Cumhur K.

Notified on 1 September 2021
Ceased on 9 December 2021
Nature of control: 50,01-75% shares
75,01-100% voting rights
right to appoint and remove directors

Oryx London Ltd

51 Holland Street, London, W8 7JB, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 07200782
Notified on 11 February 2020
Ceased on 28 January 2021
Nature of control: 50,01-75% voting rights

David H.

Notified on 19 March 2019
Ceased on 11 February 2020
Nature of control: 25-50% voting rights
25-50% shares

Jennifer M.

Notified on 19 March 2019
Ceased on 11 February 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand315 067698698 
Current Assets1 187 3521 156 0811 145 385 
Debtors13 72010 696  
Net Assets Liabilities100100100100
Total Inventories858 5651 144 6871 144 687 
Other
Amounts Owed By Group Undertakings Participating Interests 8 148  
Amounts Owed To Group Undertakings Participating Interests 623 540623 540 
Average Number Employees During Period 11 
Creditors1 192 0231 162 9911 152 295 
Net Current Assets Liabilities-4 671-6 910-6 910 
Other Creditors 1 8001 800 
Redeemable Preference Shares Liability  507 392 
Taxation Social Security Payable 504 788  
Trade Creditors Trade Payables 30 79419 563 
Trade Debtors Trade Receivables 2 548  
Nominal Value Shares Issued Specific Share Issue1   
Number Shares Issued Fully Paid2   
Other Remaining Borrowings472 293   
Par Value Share11 1
Profit Loss-4 673   
Total Assets Less Current Liabilities-4 671   
Called Up Share Capital Not Paid Not Expressed As Current Asset100100100100
Number Shares Allotted 100 100

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Notification of a person with significant control 2023/04/01
filed on: 18th, October 2023
Free Download (2 pages)

Company search