ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Gemview Limited

Gemview Limited is an active company incorporated on 16 May 1985 with the registered office located in Borehamwood, Hertfordshire. Gemview Limited was registered 40 years ago.
Status
Active
Active since 36 years ago
Company No
01914159
Private limited company
Age
40 years
Incorporated 16 May 1985
Size
Micro
Turnover is under £1M
Under 10 employees
Confirmation
Submitted
Dated 10 July 2025 (2 months ago)
Next confirmation dated 10 July 2026
Due by 24 July 2026 (10 months remaining)
Last change occurred 9 years ago
Accounts
Submitted
For period 1 Jan31 Dec 2023 (12 months)
Accounts type is Total Exemption Full
Next accounts for period 31 December 2024
Due by 31 December 2025 (3 months remaining)
Contact
Address
Regent House, Allum Gate
Theobald Street
Borehamwood
Hertfordshire
WD6 4RS
England
Address changed on 3 Jul 2024 (1 year 2 months ago)
Previous address was 50 Seymour Street Civvals Ltd London W1H 7JG England
Telephone
Unreported
Email
Unreported
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Accountant • British
Director • Director
Secretary • Secretary
Mr Alan Jacobs
PSC • South African • Lives in South Africa • Born in Jun 1958
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Bin Sinai Leisure Group Limited
Clermont Directors Limited and Clermont Secretaries Limited are mutual people.
Active
Beeplar Holdings (UK) Limited
Clermont Directors Limited and Clermont Secretaries Limited are mutual people.
Active
Roseward Investments Limited
Clermont Directors Limited and Clermont Secretaries Limited are mutual people.
Active
Cannon Classic Cars Limited
Clermont Directors Limited and Clermont Secretaries Limited are mutual people.
Active
Relycomply (UK) Limited
Clermont Directors Limited and Clermont Secretaries Limited are mutual people.
Active
The Commercial Company (UK) Limited
Jeffrey Harold Margolis is a mutual person.
Active
Ga Hotels Procurement Limited
Jeffrey Harold Margolis is a mutual person.
Active
Noble Brit One Limited
Clermont Secretaries Limited is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2014–2023)
Period Ended
31 Dec 2023
For period 31 Dec31 Dec 2023
Traded for 12 months
Cash in Bank
£52K
Increased by £42K (+420%)
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£36.34M
Increased by £10.22M (+39%)
Total Liabilities
-£31.33M
Increased by £10.6M (+51%)
Net Assets
£5.02M
Decreased by £386K (-7%)
Debt Ratio (%)
86%
Increased by 6.87% (+9%)
Latest Activity
Confirmation Submitted
2 Months Ago on 11 Jul 2025
Full Accounts Submitted
8 Months Ago on 24 Dec 2024
Confirmation Submitted
1 Year 2 Months Ago on 10 Jul 2024
Clermont Secretaries Limited Appointed
1 Year 2 Months Ago on 3 Jul 2024
Registered Address Changed
1 Year 2 Months Ago on 3 Jul 2024
Clermont Directors Limited Appointed
1 Year 2 Months Ago on 3 Jul 2024
Jeffrey Harold Margolis Resigned
1 Year 2 Months Ago on 3 Jul 2024
Compulsory Strike-Off Discontinued
1 Year 9 Months Ago on 29 Nov 2023
Compulsory Gazette Notice
1 Year 9 Months Ago on 28 Nov 2023
Alan Jacobs (PSC) Appointed
7 Years Ago on 21 Nov 2017
Get Credit Report
Discover Gemview Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 10 July 2025 with no updates
Submitted on 11 Jul 2025
Withdrawal of a person with significant control statement on 14 April 2025
Submitted on 14 Apr 2025
Notification of Alan Jacobs as a person with significant control on 21 November 2017
Submitted on 14 Apr 2025
Total exemption full accounts made up to 31 December 2023
Submitted on 24 Dec 2024
Confirmation statement made on 10 July 2024 with no updates
Submitted on 10 Jul 2024
Resolutions
Submitted on 9 Jul 2024
Memorandum and Articles of Association
Submitted on 9 Jul 2024
Appointment of Clermont Secretaries Limited as a secretary on 3 July 2024
Submitted on 3 Jul 2024
Appointment of Clermont Directors Limited as a director on 3 July 2024
Submitted on 3 Jul 2024
Registered office address changed from 50 Seymour Street Civvals Ltd London W1H 7JG England to Regent House, Allum Gate Theobald Street Borehamwood Hertfordshire WD6 4RS on 3 July 2024
Submitted on 3 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year