Download leads from Nexok and grow your business. Find out more

Gap (Uk Holdings) Limited

Documents

Total Documents317
Total Pages1,667

Filing History

20 March 2024Director's details changed for Kristine Pizzelanti on 2 October 2023
9 March 2024Confirmation statement made on 25 February 2024 with no updates
17 January 2024Full accounts made up to 28 January 2023
10 August 2023Appointment of Mark Abrahams as a director on 30 June 2023
27 July 2023Secretary's details changed for Tmf Corporate Administration Services Limited on 24 July 2023
24 July 2023Registered office address changed from C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB United Kingdom to C/O Tmf Group, 13th Floor One Angel Court London EC2R 7HJ on 24 July 2023
13 July 2023Termination of appointment of Nathan Osborne as a director on 30 June 2023
13 July 2023Termination of appointment of Nicola Margaret Groom as a director on 30 June 2023
21 March 2023Confirmation statement made on 25 February 2023 with no updates
7 March 2023Full accounts made up to 29 January 2022
24 January 2023Appointment of Kristine Pizzelanti as a director on 20 January 2023
3 May 2022Registered office address changed from 2nd Floor Nation House 103 Wigmore Street London W1U 1QS United Kingdom to C/O Tmf Group 8th Floor 20 Farringdon Street London EC4A 4AB on 3 May 2022
3 May 2022Director's details changed for Nathan Osborne on 3 May 2022
2 March 2022Confirmation statement made on 25 February 2022 with updates
1 March 2022Director's details changed for Delaram Mireskandari on 25 February 2022
29 December 2021Full accounts made up to 30 January 2021
8 October 2021Statement of capital following an allotment of shares on 2 October 2021
  • GBP 19,001
5 July 2021Termination of appointment of Lisa Deborah Mertens as a director on 30 June 2021
5 July 2021Appointment of Delaram Mireskandari as a director on 1 July 2021
5 July 2021Termination of appointment of Lisa Deborah Mertens as a secretary on 30 June 2021
5 March 2021Confirmation statement made on 25 February 2021 with no updates
30 November 2020Full accounts made up to 1 February 2020
26 August 2020Appointment of Nathan Osborne as a director on 25 August 2020
26 June 2020Termination of appointment of Edward James Gardiner as a director on 26 June 2020
28 February 2020Confirmation statement made on 25 February 2020 with no updates
5 November 2019Full accounts made up to 2 February 2019
8 August 2019Secretary's details changed for Tmf Corporate Administration Services Limited on 5 August 2019
1 March 2019Director's details changed for Mr Edward James Gardiner on 25 February 2019
1 March 2019Confirmation statement made on 25 February 2019 with updates
1 November 2018Full accounts made up to 3 February 2018
28 February 2018Confirmation statement made on 25 February 2018 with updates
25 January 2018Registered office address changed from 5th Floor 6 st Andrew Street London EC4A 3AE United Kingdom to 2nd Floor Nation House 103 Wigmore Street London W1U 1QS on 25 January 2018
2 November 2017Full accounts made up to 28 January 2017
2 November 2017Full accounts made up to 28 January 2017
25 September 2017Appointment of Lisa Deborah Mertens as a director on 18 September 2017
25 September 2017Appointment of Lisa Deborah Mertens as a director on 18 September 2017
23 September 2017Appointment of Mr Edward James Gardiner as a director on 18 September 2017
23 September 2017Termination of appointment of Delaram Mireskandari as a director on 18 September 2017
23 September 2017Termination of appointment of Dara Bazzano as a director on 18 September 2017
23 September 2017Appointment of Mr Edward James Gardiner as a director on 18 September 2017
23 September 2017Termination of appointment of Dara Bazzano as a director on 18 September 2017
23 September 2017Termination of appointment of Delaram Mireskandari as a director on 18 September 2017
21 March 2017Confirmation statement made on 25 February 2017 with updates
21 March 2017Confirmation statement made on 25 February 2017 with updates
9 March 2017Appointment of Dara Bazzano as a director on 1 March 2017
9 March 2017Appointment of Dara Bazzano as a director on 1 March 2017
8 March 2017Termination of appointment of Roger Lance Chelemedos as a director on 1 March 2017
8 March 2017Termination of appointment of Roger Lance Chelemedos as a director on 1 March 2017
9 November 2016Full accounts made up to 30 January 2016
9 November 2016Full accounts made up to 30 January 2016
15 September 2016Appointment of Delaram Mireskandari as a director on 12 September 2016
15 September 2016Appointment of Delaram Mireskandari as a director on 12 September 2016
14 September 2016Termination of appointment of Julie Gruber as a director on 12 September 2016
14 September 2016Termination of appointment of Julie Gruber as a director on 12 September 2016
2 August 2016Register(s) moved to registered office address 5th Floor 6 st Andrew Street London EC4A 3AE
2 August 2016Register(s) moved to registered office address 5th Floor 6 st Andrew Street London EC4A 3AE
1 August 2016Registered office address changed from Berkeley Square House Level 6 Berkeley Square London W1J 6BS to 5th Floor 6 st Andrew Street London EC4A 3AE on 1 August 2016
1 August 2016Director's details changed for Julie Gruber on 1 August 2016
1 August 2016Registered office address changed from Berkeley Square House Level 6 Berkeley Square London W1J 6BS to 5th Floor 6 st Andrew Street London EC4A 3AE on 1 August 2016
1 August 2016Director's details changed for Julie Gruber on 1 August 2016
8 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 19,000
8 March 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-03-08
  • GBP 19,000
9 November 2015Full accounts made up to 31 January 2015
9 November 2015Full accounts made up to 31 January 2015
16 September 2015Appointment of Julie Gruber as a director on 10 September 2015
16 September 2015Appointment of Julie Gruber as a director on 10 September 2015
14 September 2015Termination of appointment of Delaram Mireskandari as a director on 10 September 2015
14 September 2015Termination of appointment of Delaram Mireskandari as a director on 10 September 2015
26 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 19,000
26 February 2015Annual return made up to 25 February 2015 with a full list of shareholders
Statement of capital on 2015-02-26
  • GBP 19,000
3 December 2014Director's details changed for Nicola Margaret Groom on 1 December 2014
3 December 2014Director's details changed for Nicola Margaret Groom on 1 December 2014
3 December 2014Director's details changed for Nicola Margaret Groom on 1 December 2014
28 October 2014Full accounts made up to 1 February 2014
28 October 2014Full accounts made up to 1 February 2014
28 October 2014Full accounts made up to 1 February 2014
22 October 2014Director's details changed for Delaram Mireskandari on 15 October 2014
22 October 2014Director's details changed for Delaram Mireskandari on 15 October 2014
15 October 2014Registered office address changed from Berkley Square House Suite 7, Level 1 Berkeley Square London W1J 6BS to Berkeley Square House Level 6 Berkeley Square London W1J 6BS on 15 October 2014
15 October 2014Registered office address changed from Berkley Square House Suite 7, Level 1 Berkeley Square London W1J 6BS to Berkeley Square House Level 6 Berkeley Square London W1J 6BS on 15 October 2014
15 October 2014Director's details changed for Delaram Mireskandari on 15 October 2014
15 October 2014Director's details changed for Delaram Mireskandari on 15 October 2014
9 September 2014Solvency Statement dated 28/08/14
9 September 2014Statement by Directors
9 September 2014Resolutions
  • RES13 ‐ Share premium account reduced & credited to reserves 02/09/2014
9 September 2014Solvency Statement dated 28/08/14
9 September 2014Statement by Directors
28 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 19,000
28 February 2014Annual return made up to 25 February 2014 with a full list of shareholders
Statement of capital on 2014-02-28
  • GBP 19,000
25 February 2014Director's details changed for Nicola Margaret Groom on 2 February 2013
25 February 2014Director's details changed for Nicola Margaret Groom on 2 February 2013
25 February 2014Director's details changed for Nicola Margaret Groom on 2 February 2013
30 October 2013Full accounts made up to 2 February 2013
30 October 2013Full accounts made up to 2 February 2013
30 October 2013Full accounts made up to 2 February 2013
4 April 2013Director's details changed for Delaram Mireskandari on 1 April 2013
4 April 2013Director's details changed for Delaram Mireskandari on 1 April 2013
4 April 2013Director's details changed for Delaram Mireskandari on 1 April 2013
4 March 2013Annual return made up to 25 February 2013 with a full list of shareholders
4 March 2013Annual return made up to 25 February 2013 with a full list of shareholders
3 March 2013Appointment of Mr Roger Lance Chelemedos as a director
3 March 2013Appointment of Mr Roger Lance Chelemedos as a director
2 March 2013Termination of appointment of Jennifer Cho as a director
2 March 2013Termination of appointment of Jennifer Cho as a director
4 February 2013Termination of appointment of Sonali Syngal as a director
4 February 2013Appointment of Nicola Margaret Groom as a director
4 February 2013Termination of appointment of Sonali Syngal as a director
4 February 2013Appointment of Nicola Margaret Groom as a director
19 October 2012Full accounts made up to 28 January 2012
19 October 2012Full accounts made up to 28 January 2012
28 August 2012Termination of appointment of Thomas Lima as a director
28 August 2012Appointment of Delaram Mireskandari as a director
28 August 2012Termination of appointment of Thomas Lima as a director
28 August 2012Appointment of Delaram Mireskandari as a director
29 February 2012Annual return made up to 25 February 2012 with a full list of shareholders
29 February 2012Annual return made up to 25 February 2012 with a full list of shareholders
22 November 2011Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom
22 November 2011Register inspection address has been changed from Pellipar House 1St Floor 9 Cloak Lane London EC4R 2RU United Kingdom
17 October 2011Full accounts made up to 29 January 2011
17 October 2011Full accounts made up to 29 January 2011
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011
29 September 2011Secretary's details changed for Tmf Corporate Administration Services Limited on 19 September 2011
25 July 2011Appointment of Mr Sonali Syngal as a director
25 July 2011Appointment of Mr Sonali Syngal as a director
22 July 2011Termination of appointment of Stephen Sunnucks as a director
22 July 2011Termination of appointment of Stephen Sunnucks as a director
17 March 2011Director's details changed for Ms Jennifer Cho on 25 February 2011
17 March 2011Secretary's details changed for Ms Lisa Deborah Mertens on 25 February 2011
17 March 2011Annual return made up to 25 February 2011 with a full list of shareholders
17 March 2011Director's details changed for Ms Jennifer Cho on 25 February 2011
17 March 2011Registered office address changed from Berkeley Square House London W1J 6BS on 17 March 2011
17 March 2011Annual return made up to 25 February 2011 with a full list of shareholders
17 March 2011Registered office address changed from Berkeley Square House London W1J 6BS on 17 March 2011
17 March 2011Secretary's details changed for Ms Lisa Deborah Mertens on 25 February 2011
8 October 2010Full accounts made up to 30 January 2010
8 October 2010Full accounts made up to 30 January 2010
13 September 2010Termination of appointment of Lori Kopansky as a director
13 September 2010Termination of appointment of Lori Kopansky as a director
18 August 2010Appointment of Stephen Richard Sunnucks as a director
18 August 2010Appointment of Jennifer Cho as a director
18 August 2010Appointment of Jennifer Cho as a director
18 August 2010Appointment of Stephen Richard Sunnucks as a director
17 August 2010Termination of appointment of Michelle Banks as a director
17 August 2010Termination of appointment of Michelle Banks as a director
5 March 2010Annual return made up to 25 February 2010 with a full list of shareholders
5 March 2010Annual return made up to 25 February 2010 with a full list of shareholders
23 February 2010Termination of appointment of Nolene Fabre as a director
23 February 2010Termination of appointment of Nolene Fabre as a director
23 February 2010Appointment of Ms Lori Michele Kopansky as a director
23 February 2010Appointment of Ms Lori Michele Kopansky as a director
24 November 2009Full accounts made up to 31 January 2009
24 November 2009Full accounts made up to 31 January 2009
20 November 2009Register inspection address has been changed
20 November 2009Register(s) moved to registered inspection location
20 November 2009Register(s) moved to registered inspection location
20 November 2009Register inspection address has been changed
17 November 2009Appointment of Tmf Corporate Administration Services Limited as a secretary
17 November 2009Statement of capital following an allotment of shares on 20 October 2009
  • GBP 19,000.00
17 November 2009Termination of appointment of Clifford Chance Secretaries Limited as a secretary
17 November 2009Appointment of Tmf Corporate Administration Services Limited as a secretary
17 November 2009Termination of appointment of Clifford Chance Secretaries Limited as a secretary
17 November 2009Statement of capital following an allotment of shares on 20 October 2009
  • GBP 19,000.00
6 November 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
6 November 2009Resolutions
  • RES10 ‐ Resolution of allotment of securities
9 October 2009Director's details changed for Thomas Joseph Lima on 1 October 2009
9 October 2009Director's details changed for Michelle Anne Banks on 1 October 2009
9 October 2009Director's details changed for Thomas Joseph Lima on 1 October 2009
9 October 2009Director's details changed for Thomas Joseph Lima on 1 October 2009
9 October 2009Director's details changed for Michelle Anne Banks on 1 October 2009
9 October 2009Director's details changed for Michelle Anne Banks on 1 October 2009
25 February 2009Return made up to 25/02/09; full list of members
25 February 2009Return made up to 25/02/09; full list of members
28 November 2008Director appointed nolene patricia fabre
28 November 2008Resolutions
  • RES13 ‐ Sections 175 171 177 26/11/2008
28 November 2008Director appointed nolene patricia fabre
28 November 2008Resolutions
  • RES13 ‐ Sections 175 171 177 26/11/2008
28 November 2008Appointment terminated director sabrina simmons
28 November 2008Appointment terminated director sabrina simmons
27 November 2008Full accounts made up to 2 February 2008
27 November 2008Full accounts made up to 2 February 2008
27 November 2008Full accounts made up to 2 February 2008
20 March 2008Return made up to 25/02/08; full list of members
20 March 2008Return made up to 25/02/08; full list of members
1 March 2008Full accounts made up to 3 February 2007
1 March 2008Full accounts made up to 3 February 2007
1 March 2008Full accounts made up to 3 February 2007
15 October 2007New director appointed
15 October 2007New director appointed
5 October 2007Secretary's particulars changed
5 October 2007Secretary's particulars changed
20 September 2007Director resigned
20 September 2007Director resigned
2 July 2007Registered office changed on 02/07/07 from: 10 upper bank street london E14 5JJ
2 July 2007Registered office changed on 02/07/07 from: 10 upper bank street london E14 5JJ
4 May 2007New director appointed
4 May 2007New director appointed
3 May 2007Director resigned
3 May 2007Director resigned
7 March 2007Director's particulars changed
7 March 2007Director's particulars changed
7 March 2007Director's particulars changed
7 March 2007Return made up to 25/02/07; full list of members
7 March 2007Director's particulars changed
7 March 2007Return made up to 25/02/07; full list of members
4 December 2006Full accounts made up to 28 January 2006
4 December 2006Full accounts made up to 28 January 2006
13 March 2006Director's particulars changed
13 March 2006Return made up to 25/02/06; full list of members
13 March 2006Director's particulars changed
13 March 2006Secretary's particulars changed
13 March 2006Secretary's particulars changed
13 March 2006Director's particulars changed
13 March 2006Director's particulars changed
13 March 2006Return made up to 25/02/06; full list of members
1 December 2005Group of companies' accounts made up to 29 January 2005
1 December 2005Group of companies' accounts made up to 29 January 2005
19 May 2005Director's particulars changed
19 May 2005New director appointed
19 May 2005New secretary appointed
19 May 2005Director resigned
19 May 2005Director resigned
19 May 2005New secretary appointed
19 May 2005New director appointed
19 May 2005Director's particulars changed
15 March 2005Return made up to 25/02/05; full list of members
15 March 2005Return made up to 25/02/05; full list of members
10 January 2005Group of companies' accounts made up to 31 January 2004
10 January 2005Group of companies' accounts made up to 31 January 2004
15 March 2004Return made up to 25/02/04; full list of members
15 March 2004Return made up to 25/02/04; full list of members
28 November 2003Group of companies' accounts made up to 1 February 2003
28 November 2003Group of companies' accounts made up to 1 February 2003
28 November 2003Group of companies' accounts made up to 1 February 2003
18 September 2003Secretary's particulars changed
18 September 2003Secretary's particulars changed
27 August 2003Registered office changed on 27/08/03 from: 200 aldersgate street london EC1A 4JJ
27 August 2003Registered office changed on 27/08/03 from: 200 aldersgate street london EC1A 4JJ
31 March 2003Return made up to 25/02/03; full list of members
31 March 2003Return made up to 25/02/03; full list of members
18 March 2003New director appointed
18 March 2003New director appointed
6 March 2003Group of companies' accounts made up to 2 February 2002
6 March 2003Group of companies' accounts made up to 2 February 2002
6 March 2003Group of companies' accounts made up to 2 February 2002
13 February 2003Director resigned
13 February 2003Director resigned
20 November 2002Delivery ext'd 3 mth 31/01/02
20 November 2002Delivery ext'd 3 mth 31/01/02
19 September 2002Director's particulars changed
19 September 2002Director's particulars changed
8 July 2002New director appointed
8 July 2002New director appointed
8 July 2002Director resigned
8 July 2002Director resigned
29 March 2002Return made up to 25/02/02; full list of members
29 March 2002Return made up to 25/02/02; full list of members
29 March 2002Director's particulars changed
29 March 2002Director's particulars changed
15 March 2002Ad 15/08/01--------- £ si 1000@1=1000 £ ic 4001/5001
15 March 2002Ad 15/08/01--------- £ si 1000@1=1000 £ ic 4001/5001
21 February 2002Group of companies' accounts made up to 3 February 2001
21 February 2002Group of companies' accounts made up to 3 February 2001
21 February 2002Group of companies' accounts made up to 3 February 2001
14 February 2002New director appointed
14 February 2002New director appointed
4 December 2001Delivery ext'd 3 mth 31/01/01
4 December 2001Delivery ext'd 3 mth 31/01/01
18 June 2001Ad 06/04/01--------- £ si 1000@1=1000 £ ic 3001/4001
18 June 2001Ad 06/04/01--------- £ si 1000@1=1000 £ ic 3001/4001
14 June 2001Return made up to 25/02/01; full list of members
14 June 2001Return made up to 25/02/01; full list of members
13 June 2001Director resigned
13 June 2001Director resigned
27 November 2000Full group accounts made up to 29 January 2000
27 November 2000Full group accounts made up to 29 January 2000
4 October 2000Director resigned
4 October 2000Director resigned
6 June 2000Accounting reference date shortened from 01/02/00 to 31/01/00
6 June 2000Accounting reference date shortened from 01/02/00 to 31/01/00
13 April 2000Ad 28/08/99--------- £ si 2000@1
13 April 2000Ad 28/08/99--------- £ si 2000@1
30 March 2000New director appointed
30 March 2000New director appointed
14 March 2000New director appointed
14 March 2000Director resigned
14 March 2000New director appointed
14 March 2000New director appointed
14 March 2000Director resigned
14 March 2000Director resigned
14 March 2000New director appointed
14 March 2000Director resigned
8 March 2000Return made up to 25/02/00; full list of members
8 March 2000Return made up to 25/02/00; full list of members
6 March 2000Resolutions
  • ELRES ‐ Elective resolution
6 March 2000Resolutions
  • ELRES ‐ Elective resolution
23 August 1999Ad 16/08/99--------- £ si 1000@1=1000 £ ic 1/1001
23 August 1999Ad 16/08/99--------- £ si 1000@1=1000 £ ic 1/1001
10 June 1999New director appointed
10 June 1999New director appointed
10 June 1999New director appointed
10 June 1999New director appointed
10 June 1999New director appointed
10 June 1999New director appointed
12 May 1999Director resigned
12 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
12 May 1999Memorandum and Articles of Association
12 May 1999Director resigned
12 May 1999Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
12 May 1999Memorandum and Articles of Association
12 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
12 May 1999Director resigned
12 May 1999Director resigned
12 May 1999Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
30 April 1999Company name changed polarcroft LIMITED\certificate issued on 30/04/99
30 April 1999Company name changed polarcroft LIMITED\certificate issued on 30/04/99
25 February 1999Incorporation
25 February 1999Incorporation
Sign up now to grow your client base. Plans & Pricing