Gemdime Limited LONDON


Founded in 1991, Gemdime, classified under reg no. 02603784 is an active company. Currently registered at 31 Priory Road NW6 4NN, London the company has been in the business for 33 years. Its financial year was closed on March 31 and its latest financial statement was filed on 2023/03/31.

Currently there are 4 directors in the the firm, namely Nicholas F., Negar A. and Catherine H. and others. In addition one secretary - Miles C. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Gemdime Limited Address / Contact

Office Address 31 Priory Road
Town London
Post code NW6 4NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 02603784
Date of Incorporation Mon, 22nd Apr 1991
Industry Combined facilities support activities
End of financial Year 31st March
Company age 33 years old
Account next due date Tue, 31st Dec 2024 (246 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Nicholas F.

Position: Director

Appointed: 06 November 2023

Negar A.

Position: Director

Appointed: 06 November 2023

Catherine H.

Position: Director

Appointed: 25 February 2010

Miles C.

Position: Director

Appointed: 25 October 2006

Miles C.

Position: Secretary

Appointed: 25 October 2006

Barbara B.

Position: Director

Appointed: 20 November 2006

Resigned: 25 February 2010

Timothy S.

Position: Director

Appointed: 19 April 2002

Resigned: 25 October 2006

Robin G.

Position: Director

Appointed: 23 April 1995

Resigned: 29 June 2001

Justin D.

Position: Director

Appointed: 01 April 1994

Resigned: 26 February 2003

Michael E.

Position: Secretary

Appointed: 31 March 1994

Resigned: 25 October 2006

Kenneth M.

Position: Director

Appointed: 11 November 1991

Resigned: 09 December 1996

June F.

Position: Director

Appointed: 30 April 1991

Resigned: 01 April 1994

Helen J.

Position: Director

Appointed: 30 April 1991

Resigned: 25 October 2006

June F.

Position: Secretary

Appointed: 30 April 1991

Resigned: 31 March 1994

Rachelle D.

Position: Director

Appointed: 30 April 1991

Resigned: 21 May 1994

Elk (nominees) Limited

Position: Nominee Director

Appointed: 22 April 1991

Resigned: 30 April 1991

Elk Company Secretaries Limited

Position: Nominee Secretary

Appointed: 22 April 1991

Resigned: 30 April 1991

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As BizStats researched, there is Miles C. The abovementioned PSC has significiant influence or control over this company,.

Miles C.

Notified on 7 January 2017
Nature of control: significiant influence or control

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to 2023/03/31
filed on: 15th, April 2023
Free Download (1 page)

Company search

Advertisements