GAP PERSONNEL INVESTMENTS LIMITED

Register to unlock more data on OkredoRegister

GAP PERSONNEL INVESTMENTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08044442

Incorporation date

25/04/2012

Size

Group

Contacts

Registered address

Registered address

4th Floor 24 Old Bond Street, London W1S 4AWCopy
copy info iconCopy
See on map
Latest events (Record since 25/04/2012)
dot icon13/04/2026
Director's details changed for Mr Christopher Campbell on 2026-04-10
dot icon11/04/2026
Group of companies' accounts made up to 2025-06-30
dot icon10/03/2026
Appointment of Mr David Simon Mark Roberts as a director on 2026-02-26
dot icon11/11/2025
Confirmation statement made on 2025-11-11 with updates
dot icon09/04/2025
Satisfaction of charge 080444420002 in full
dot icon21/03/2025
Notification of Maddox 2023 Limited as a person with significant control on 2025-03-04
dot icon21/03/2025
Cessation of Open Up Group Inc. as a person with significant control on 2025-03-04
dot icon21/03/2025
Notification of W18S Directors Limited as a person with significant control on 2025-03-04
dot icon17/03/2025
Memorandum and Articles of Association
dot icon17/03/2025
Resolutions
dot icon14/03/2025
Appointment of Philip Raymond Emmerson as a director on 2025-03-04
dot icon14/03/2025
Change of share class name or designation
dot icon13/03/2025
Appointment of Christopher Campbell as a director on 2025-03-04
dot icon13/03/2025
Appointment of Ashley Charles Anderson Reek as a director on 2025-03-04
dot icon13/03/2025
Certificate of change of name
dot icon17/01/2025
Director's details changed for Mr Yuichi Kamata on 2025-01-17
dot icon17/01/2025
Director's details changed for Mr Akio Takeya on 2025-01-17
dot icon17/01/2025
Director's details changed for Noriyuki Murai on 2025-01-17
dot icon17/01/2025
Director's details changed for Daio Sato on 2025-01-17
dot icon17/01/2025
Director's details changed for Mr Yuichi Kamata on 2025-01-17
dot icon17/01/2025
Director's details changed for Mr Yusuke Hiyoshi on 2025-01-17
dot icon15/01/2025
Group of companies' accounts made up to 2024-06-30
dot icon12/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon03/07/2024
Change of details for Open Up Group Inc. as a person with significant control on 2024-07-01
dot icon10/02/2024
Group of companies' accounts made up to 2023-06-30
dot icon19/12/2023
Confirmation statement made on 2023-12-01 with updates
dot icon19/10/2023
Director's details changed for Noriyuki Murai on 2023-01-03
dot icon18/07/2023
Termination of appointment of Shingo Toyama as a director on 2023-06-30
dot icon10/07/2023
Group of companies' accounts made up to 2022-06-30
dot icon24/01/2023
Change of details for Benext-Yumeshin Group Co. as a person with significant control on 2023-01-01
dot icon24/01/2023
Appointment of Noriyuki Murai as a director on 2023-01-03
dot icon24/01/2023
Appointment of Daio Sato as a director on 2023-01-03
dot icon24/01/2023
Director's details changed for Noriyuki Murai on 2023-01-03
dot icon20/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon30/08/2022
Appointment of Mr Yusuke Hiyoshi as a director on 2022-08-23
dot icon29/06/2022
Registered office address changed from Pulford House Bell Meadow Business Park, Park Lane Pulford Chester CH4 9EP England to 12 Charles Street Wrexham LL13 8BT on 2022-06-29
dot icon09/02/2022
Group of companies' accounts made up to 2021-03-31
dot icon12/01/2022
Confirmation statement made on 2021-12-01 with updates
dot icon12/01/2022
Change of details for Benext Group Inc as a person with significant control on 2021-04-01
dot icon15/11/2021
Current accounting period extended from 2022-03-31 to 2022-06-30
dot icon30/07/2021
Registered office address changed from 2 Chesney Court Wrexham Technology Park Wrexham Clwyd LL13 7YP to Pulford House Bell Meadow Business Park, Park Lane Pulford Chester CH4 9EP on 2021-07-30
dot icon27/01/2021
Memorandum and Articles of Association
dot icon27/01/2021
Resolutions
dot icon01/12/2020
Confirmation statement made on 2020-12-01 with updates
dot icon17/11/2020
Group of companies' accounts made up to 2020-03-31
dot icon19/10/2020
Satisfaction of charge 080444420001 in full
dot icon14/09/2020
Confirmation statement made on 2020-08-17 with no updates
dot icon07/09/2020
Registration of charge 080444420002, created on 2020-09-01
dot icon11/08/2020
Memorandum and Articles of Association
dot icon11/08/2020
Resolutions
dot icon23/04/2020
Resolutions
dot icon06/04/2020
Appointment of Mr Akio Takeya as a director on 2020-04-01
dot icon03/04/2020
Termination of appointment of David Simon Mark Roberts as a director on 2020-04-01
dot icon03/04/2020
Termination of appointment of Yutaka Nishida as a director on 2020-04-01
dot icon03/04/2020
Termination of appointment of Gary Peter Dewhurst as a director on 2020-04-01
dot icon02/01/2020
Change of details for Trust Tech Inc as a person with significant control on 2020-01-01
dot icon19/12/2019
Group of companies' accounts made up to 2019-03-31
dot icon29/08/2019
Confirmation statement made on 2019-08-17 with no updates
dot icon06/12/2018
Group of companies' accounts made up to 2018-03-31
dot icon17/08/2018
Confirmation statement made on 2018-08-17 with updates
dot icon17/08/2018
Notification of Trust Tech Inc as a person with significant control on 2017-12-01
dot icon17/08/2018
Cessation of Gary Peter Dewhurst as a person with significant control on 2017-12-01
dot icon12/05/2018
Resolutions
dot icon27/03/2018
Confirmation statement made on 2018-03-20 with no updates
dot icon17/01/2018
Termination of appointment of Noriyuki Murai as a director on 2018-01-11
dot icon17/01/2018
Appointment of Mr Shingo Toyama as a director on 2018-01-11
dot icon05/01/2018
Group of companies' accounts made up to 2017-03-31
dot icon08/12/2017
Appointment of Mr Yutaka Nishida as a director on 2017-12-01
dot icon08/12/2017
Appointment of Mr Yuichi Kamata as a director on 2017-12-01
dot icon08/12/2017
Appointment of Mr Noriyuki Murai as a director on 2017-12-01
dot icon08/12/2017
Termination of appointment of Rebecca Dewhurst as a secretary on 2017-12-01
dot icon17/06/2017
Compulsory strike-off action has been discontinued
dot icon15/06/2017
Confirmation statement made on 2017-03-20 with updates
dot icon15/06/2017
Appointment of Mrs Rebecca Dewhurst as a secretary on 2016-04-06
dot icon13/06/2017
First Gazette notice for compulsory strike-off
dot icon14/02/2017
Statement by Directors
dot icon14/02/2017
Statement of capital on 2017-02-14
dot icon14/02/2017
Solvency Statement dated 31/01/17
dot icon14/02/2017
Resolutions
dot icon14/02/2017
Change of share class name or designation
dot icon14/02/2017
Resolutions
dot icon16/11/2016
Group of companies' accounts made up to 2016-03-31
dot icon01/04/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon12/01/2016
Group of companies' accounts made up to 2015-03-31
dot icon05/08/2015
Previous accounting period extended from 2014-12-31 to 2015-03-31
dot icon20/03/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon10/03/2015
Sub-division of shares on 2014-08-05
dot icon10/03/2015
Particulars of variation of rights attached to shares
dot icon10/03/2015
Change of share class name or designation
dot icon10/03/2015
Resolutions
dot icon23/09/2014
Annual return made up to 2014-08-14 with full list of shareholders
dot icon23/09/2014
Registered office address changed from Unit K2 Yale Business Village Wrexham Technology Park Ellice Way Wrexham LL13 7YL to 2 Chesney Court Wrexham Technology Park Wrexham Clwyd LL13 7YP on 2014-09-23
dot icon17/09/2014
Group of companies' accounts made up to 2013-12-31
dot icon11/06/2014
Registration of charge 080444420001
dot icon22/05/2014
Annual return made up to 2014-04-25 with full list of shareholders
dot icon22/05/2014
Appointment of Mr David Simon Mark Roberts as a director
dot icon06/12/2013
Group of companies' accounts made up to 2012-12-31
dot icon09/08/2013
Previous accounting period shortened from 2013-04-30 to 2012-12-31
dot icon03/07/2013
Termination of appointment of Emma Ceballos as a director
dot icon27/06/2013
Statement of capital following an allotment of shares on 2012-06-30
dot icon21/05/2013
Annual return made up to 2013-04-25 with full list of shareholders
dot icon03/05/2013
Appointment of Mrs Emma Jane Ceballos as a director
dot icon25/04/2012
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/06/2024
dot iconNext confirmation date
11/11/2026
dot iconLast change occurred
30/06/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
30/06/2024
dot iconNext account date
30/06/2025
dot iconNext due on
31/03/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Emmerson, Philip Raymond
Director
04/03/2025 - Present
285
Campbell, Christopher
Director
04/03/2025 - Present
202
Reek, Ashley Charles Anderson
Director
04/03/2025 - Present
100
Hiyoshi, Yusuke
Director
23/08/2022 - 04/03/2025
17
Mr Gary Peter Dewhurst
Director
25/04/2012 - 01/04/2020
93

Persons with Significant Control

6
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 GAP PERSONNEL INVESTMENTS LIMITED

GAP PERSONNEL INVESTMENTS LIMITED is an(a) Active company incorporated on 25/04/2012 with the registered office located at 4th Floor 24 Old Bond Street, London W1S 4AW. There are currently 6 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 GAP PERSONNEL INVESTMENTS LIMITED?

toggle

GAP PERSONNEL INVESTMENTS LIMITED is currently Active. It was registered on 25/04/2012 .

Where is GAP PERSONNEL INVESTMENTS LIMITED located?

toggle

GAP PERSONNEL INVESTMENTS LIMITED is registered at 4th Floor 24 Old Bond Street, London W1S 4AW.

What does GAP PERSONNEL INVESTMENTS LIMITED do?

toggle

GAP PERSONNEL INVESTMENTS LIMITED operates in the Temporary employment agency activities (78.20 - SIC 2007) sector.

What is the latest filing for GAP PERSONNEL INVESTMENTS LIMITED?

toggle

The latest filing was on 13/04/2026: Director's details changed for Mr Christopher Campbell on 2026-04-10.