GERAUD MARKETS (UK) LIMITED

03731102
HORTON HOUSE 5TH FLOOR EXCHANGE FLAGS LIVERPOOL L2 3PF

Documents

Documents
Date Category Description Pages
06 Mar 2025 accounts Annual Accounts 10 Buy now
08 Feb 2025 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Feb 2025 confirmation-statement Confirmation Statement With No Updates 3 Buy now
21 Jan 2025 gazette Gazette Notice Compulsory 1 Buy now
15 May 2024 officers Termination of appointment of director (Michel Distel) 1 Buy now
16 Jan 2024 confirmation-statement Confirmation Statement With No Updates 3 Buy now
16 Jan 2024 gazette Gazette Filings Brought Up To Date 1 Buy now
15 Jan 2024 accounts Annual Accounts 10 Buy now
09 Jan 2024 mortgage Registration of a charge 39 Buy now
05 Dec 2023 gazette Gazette Notice Compulsory 1 Buy now
15 Aug 2023 gazette Gazette Filings Brought Up To Date 1 Buy now
14 Aug 2023 accounts Annual Accounts 10 Buy now
01 Aug 2023 gazette Gazette Notice Compulsory 1 Buy now
17 May 2023 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
20 Jan 2023 persons-with-significant-control Cessation Of A Person With Significant Control 1 Buy now
20 Jan 2023 confirmation-statement Confirmation Statement With Updates 4 Buy now
20 Jan 2023 persons-with-significant-control Notification Of A Person With Significant Control 2 Buy now
08 Sep 2022 capital Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 6 Buy now
30 Jun 2022 resolution Resolution 1 Buy now
10 May 2022 gazette Gazette Filings Brought Up To Date 1 Buy now
09 May 2022 confirmation-statement Confirmation Statement With Updates 5 Buy now
05 Apr 2022 gazette Gazette Notice Compulsory 1 Buy now
05 Jan 2022 accounts Annual Accounts 22 Buy now
29 Mar 2021 confirmation-statement Confirmation Statement With No Updates 3 Buy now
29 Jan 2021 accounts Annual Accounts 22 Buy now
04 Feb 2020 confirmation-statement Confirmation Statement With No Updates 3 Buy now
04 Jan 2020 accounts Annual Accounts 22 Buy now
13 Mar 2019 accounts Annual Accounts 23 Buy now
13 Mar 2019 accounts Annual Accounts 24 Buy now
23 Jan 2019 confirmation-statement Confirmation Statement With No Updates 3 Buy now
22 Jun 2018 officers Termination of appointment of secretary (James O'brien) 1 Buy now
14 Feb 2018 confirmation-statement Confirmation Statement With No Updates 3 Buy now
09 Dec 2017 gazette Gazette Filings Brought Up To Date 1 Buy now
06 Dec 2017 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
05 Dec 2017 gazette Gazette Notice Compulsory 1 Buy now
29 Sep 2017 officers Termination of appointment of director (Philip John Lamb) 1 Buy now
28 Jun 2017 officers Appointment of director (Mr Ambroise Marcel Cyrille Auguste) 2 Buy now
23 May 2017 accounts Annual Accounts 16 Buy now
03 Feb 2017 officers Appointment of secretary (Mr James O'brien) 2 Buy now
02 Feb 2017 officers Termination of appointment of secretary (Kristen Kininmonth) 1 Buy now
12 Jan 2017 confirmation-statement Confirmation Statement With Updates 5 Buy now
07 Dec 2016 auditors Auditors Resignation Company 1 Buy now
29 Sep 2016 accounts Change Account Reference Date Company Previous Shortened 1 Buy now
04 Apr 2016 annual-return Annual Return 5 Buy now
04 Jan 2016 officers Appointment of secretary (Ms Kristen Kininmonth) 2 Buy now
04 Jan 2016 officers Termination of appointment of secretary (Michel Distel) 1 Buy now
12 Nov 2015 address Change Registered Office Address Company With Date Old Address New Address 1 Buy now
13 Oct 2015 accounts Annual Accounts 8 Buy now
15 Jun 2015 annual-return Annual Return 6 Buy now
12 Jan 2015 accounts Annual Accounts 8 Buy now
07 Jan 2015 gazette Gazette Filings Brought Up To Date 1 Buy now
30 Dec 2014 gazette Gazette Notice Compulsory 1 Buy now
03 Apr 2014 accounts Annual Accounts 7 Buy now
18 Mar 2014 officers Appointment of director (Mr Philip John Lamb) 2 Buy now
18 Mar 2014 officers Termination of appointment of director (Andrew Burnett) 1 Buy now
18 Mar 2014 officers Termination of appointment of director (Frederick Bonnet) 1 Buy now
15 Mar 2014 gazette Gazette Filings Brought Up To Date 1 Buy now
12 Mar 2014 annual-return Annual Return 7 Buy now
25 Feb 2014 dissolution Dissolved Compulsory Strike Off Suspended 1 Buy now
14 Jan 2014 gazette Gazette Notice Compulsary 1 Buy now
05 Jun 2013 annual-return Annual Return 7 Buy now
08 Jan 2013 gazette Gazette Notice Compulsary 1 Buy now
05 Jan 2013 gazette Gazette Filings Brought Up To Date 1 Buy now
04 Jan 2013 accounts Annual Accounts 8 Buy now
04 Jan 2013 capital Return of Allotment of shares 4 Buy now
26 Mar 2012 annual-return Annual Return 7 Buy now
25 Jan 2012 gazette Gazette Filings Brought Up To Date 1 Buy now
24 Jan 2012 accounts Annual Accounts 7 Buy now
27 Dec 2011 gazette Gazette Notice Compulsary 1 Buy now
27 Jun 2011 annual-return Annual Return 7 Buy now
24 Jun 2011 officers Termination of appointment of director (Bruno Auguste) 1 Buy now
23 Sep 2010 accounts Annual Accounts 8 Buy now
18 Mar 2010 annual-return Annual Return 6 Buy now
18 Mar 2010 officers Change of particulars for director (Bruno Marie Joseph Roger Auguste) 2 Buy now
30 Oct 2009 accounts Annual Accounts 9 Buy now
13 Mar 2009 annual-return Return made up to 11/03/09; full list of members 4 Buy now
27 Jan 2009 officers Director appointed mr andrew burnett 2 Buy now
11 Aug 2008 accounts Annual Accounts 7 Buy now
21 Apr 2008 annual-return Return made up to 11/03/08; full list of members 4 Buy now
29 Jan 2008 accounts Annual Accounts 9 Buy now
11 Jul 2007 accounts Accounting reference date shortened from 31/03/08 to 31/12/07 1 Buy now
12 Mar 2007 annual-return Return made up to 11/03/07; full list of members 3 Buy now
07 Feb 2007 accounts Annual Accounts 8 Buy now
23 Mar 2006 annual-return Return made up to 11/03/06; full list of members 3 Buy now
28 Sep 2005 accounts Annual Accounts 7 Buy now
31 Mar 2005 annual-return Return made up to 11/03/05; full list of members 8 Buy now
03 Feb 2005 accounts Annual Accounts 7 Buy now
12 May 2004 annual-return Return made up to 11/03/04; full list of members 8 Buy now
13 Jan 2004 accounts Annual Accounts 6 Buy now
11 May 2003 address Registered office changed on 11/05/03 from: suite 1 seaton house, 61 wellington street, stockport, cheshire SK1 3AD 1 Buy now
05 Mar 2003 annual-return Return made up to 11/03/03; full list of members 8 Buy now
06 Feb 2003 accounts Annual Accounts 6 Buy now
09 Sep 2002 address Registered office changed on 09/09/02 from: 1 park row, leeds, west yorkshire LS1 5AB 1 Buy now
26 Mar 2002 annual-return Return made up to 11/03/02; full list of members 7 Buy now
04 Feb 2002 accounts Annual Accounts 6 Buy now
23 Jul 2001 officers New director appointed 2 Buy now
12 Jul 2001 accounts Accounting reference date extended from 31/12/00 to 31/03/01 1 Buy now
14 Apr 2001 annual-return Return made up to 11/03/01; full list of members 7 Buy now
03 Nov 2000 accounts Annual Accounts 5 Buy now
14 Apr 2000 annual-return Return made up to 11/03/00; full list of members 7 Buy now