DR GERALD GUI LIMITED

Register to unlock more data on OkredoRegister

DR GERALD GUI LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07292284

Incorporation date

22/06/2010

Size

Total Exemption Full

Contacts

Registered address

Registered address

Figurit Niddry Lodge, 51 Holland Street, Kensington, London W8 7JBCopy
copy info iconCopy
See on map
Latest events (Record since 22/06/2010)
dot icon13/04/2026
Confirmation statement made on 2026-03-31 with no updates
dot icon28/10/2025
Total exemption full accounts made up to 2025-03-31
dot icon07/04/2025
Confirmation statement made on 2025-03-31 with no updates
dot icon27/10/2024
Change of details for Mrs Corina Rosa Espinosa as a person with significant control on 2017-09-26
dot icon25/10/2024
Change of details for Mrs Corina Rosa Espinosa as a person with significant control on 2017-09-26
dot icon22/10/2024
Secretary's details changed for Corina Espinosa on 2010-06-22
dot icon17/09/2024
Total exemption full accounts made up to 2024-03-31
dot icon08/04/2024
Confirmation statement made on 2024-03-31 with updates
dot icon25/10/2023
Total exemption full accounts made up to 2023-03-31
dot icon11/04/2023
Confirmation statement made on 2023-03-31 with updates
dot icon21/10/2022
Total exemption full accounts made up to 2022-03-31
dot icon13/04/2022
Confirmation statement made on 2022-03-31 with updates
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon14/04/2021
Confirmation statement made on 2021-03-31 with updates
dot icon23/03/2021
Change of details for Mr Gerald Gui as a person with significant control on 2021-03-22
dot icon23/03/2021
Change of details for Mrs Corina Rosa Espinosa as a person with significant control on 2021-03-22
dot icon19/03/2021
Change of details for Anaga Holdings Limited as a person with significant control on 2017-09-26
dot icon03/03/2021
Secretary's details changed for Corina Espinosa on 2021-03-02
dot icon03/03/2021
Register inspection address has been changed to Figurit Niddry Lodge 51 Holland Street Kensington London W8 7JB
dot icon02/03/2021
Director's details changed for Dr Gerald Peng Hock Gui on 2021-03-02
dot icon02/03/2021
Registered office address changed from Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB United Kingdom to Figurit Niddry Lodge 51 Holland Street Kensington London W8 7JB on 2021-03-02
dot icon08/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon03/07/2020
Confirmation statement made on 2020-06-22 with updates
dot icon20/11/2019
Total exemption full accounts made up to 2019-03-31
dot icon05/07/2019
Confirmation statement made on 2019-06-22 with updates
dot icon21/11/2018
Total exemption full accounts made up to 2018-03-31
dot icon16/07/2018
Confirmation statement made on 2018-06-22 with updates
dot icon18/01/2018
Notification of Gerald Gui as a person with significant control on 2017-09-26
dot icon18/01/2018
Notification of Corina Rosa Espinosa as a person with significant control on 2017-09-26
dot icon22/11/2017
Cessation of Gerald Gui as a person with significant control on 2017-09-26
dot icon22/11/2017
Notification of Anaga Holdings Limited as a person with significant control on 2017-09-26
dot icon22/11/2017
Cessation of Corina Rosa Espinosa as a person with significant control on 2017-09-26
dot icon22/11/2017
Cessation of Tramonto Company Limited as a person with significant control on 2017-07-06
dot icon10/08/2017
Cancellation of shares. Statement of capital on 2017-07-06
dot icon01/08/2017
Purchase of own shares.
dot icon24/07/2017
Resolutions
dot icon24/07/2017
Particulars of variation of rights attached to shares
dot icon24/07/2017
Change of share class name or designation
dot icon24/07/2017
Resolutions
dot icon24/07/2017
Resolutions
dot icon24/07/2017
Resolutions
dot icon06/07/2017
Total exemption full accounts made up to 2017-03-31
dot icon29/06/2017
Notification of Corina Rosa Espinosa as a person with significant control on 2016-04-06
dot icon29/06/2017
Confirmation statement made on 2017-06-22 with updates
dot icon29/06/2017
Notification of Gerald Gui as a person with significant control on 2016-04-06
dot icon29/06/2017
Notification of Tramonto Company Limited as a person with significant control on 2016-04-06
dot icon15/07/2016
Total exemption small company accounts made up to 2016-03-31
dot icon01/07/2016
Annual return made up to 2016-06-22 with full list of shareholders
dot icon27/05/2016
Registered office address changed from Lansdell & Rose 36 Earls Court Road Kensington London W8 6EJ to Lansdell & Rose Niddry Lodge 51 Holland Street, Kensington London W8 7JB on 2016-05-27
dot icon14/11/2015
Total exemption small company accounts made up to 2015-03-31
dot icon10/07/2015
Annual return made up to 2015-06-22 with full list of shareholders
dot icon04/11/2014
Total exemption small company accounts made up to 2014-03-31
dot icon03/07/2014
Annual return made up to 2014-06-22 with full list of shareholders
dot icon22/10/2013
Total exemption small company accounts made up to 2013-03-31
dot icon10/07/2013
Annual return made up to 2013-06-22 with full list of shareholders
dot icon20/05/2013
Change of share class name or designation
dot icon20/05/2013
Memorandum and Articles of Association
dot icon20/05/2013
Resolutions
dot icon08/04/2013
Resolutions
dot icon08/04/2013
Particulars of variation of rights attached to shares
dot icon08/04/2013
Change of share class name or designation
dot icon13/03/2013
Secretary's details changed
dot icon26/10/2012
Total exemption small company accounts made up to 2012-03-31
dot icon27/06/2012
Annual return made up to 2012-06-22 with full list of shareholders
dot icon21/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon12/07/2011
Annual return made up to 2011-06-22 with full list of shareholders
dot icon16/03/2011
Registered office address changed from 22 Adam & Eve Mews London W8 6UJ England on 2011-03-16
dot icon08/02/2011
Particulars of a mortgage or charge / charge no: 1
dot icon24/11/2010
Statement of capital following an allotment of shares on 2010-06-22
dot icon24/11/2010
Change of share class name or designation
dot icon24/11/2010
Resolutions
dot icon05/08/2010
Current accounting period shortened from 2011-06-30 to 2011-03-31
dot icon22/06/2010
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
31/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
1.50K
-
0.00
328.67K
-
2022
4
1.50K
-
0.00
506.54K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Gui, Gerald Peng Hock
Director
22/06/2010 - Present
6
Espinosa Dorta, Corina Rosa
Secretary
22/06/2010 - Present
-

Persons with Significant Control

4
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DR GERALD GUI LIMITED

DR GERALD GUI LIMITED is an(a) Active company incorporated on 22/06/2010 with the registered office located at Figurit Niddry Lodge, 51 Holland Street, Kensington, London W8 7JB. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DR GERALD GUI LIMITED?

toggle

DR GERALD GUI LIMITED is currently Active. It was registered on 22/06/2010 .

Where is DR GERALD GUI LIMITED located?

toggle

DR GERALD GUI LIMITED is registered at Figurit Niddry Lodge, 51 Holland Street, Kensington, London W8 7JB.

What does DR GERALD GUI LIMITED do?

toggle

DR GERALD GUI LIMITED operates in the Hospital activities (86.10/1 - SIC 2007) sector.

What is the latest filing for DR GERALD GUI LIMITED?

toggle

The latest filing was on 13/04/2026: Confirmation statement made on 2026-03-31 with no updates.