GEMFONDS PLC

Address:
Juxon House, 100 St. Paul's Churchyard, London, EC4M 8BU, England

GEMFONDS PLC is a business entity registered at Companies House, UK, with entity identifier is 08825416. The registration start date is December 24, 2013. The current status is Active.

Company Overview

Company Number 08825416
Company Name GEMFONDS PLC
Registered Address Juxon House
100 St. Paul's Churchyard
London
EC4M 8BU
England
Company Category Public Limited Company
Company Status Active
Origin Country United Kingdom
Incorporation Date 2013-12-24
Account Category TOTAL EXEMPTION SMALL
Account Ref Day 31
Account Ref Month 12
Accounts Due Date 30/06/2016
Accounts Last Update 31/12/2014
Returns Due Date 16/12/2016
Returns Last Update 18/11/2015
Information Source source link

Standard Industrial Classification (SIC) Code

SIC Code Industry
66300 Fund management activities

Office Location

Address JUXON HOUSE
100 ST. PAUL'S CHURCHYARD
Post Town LONDON
Post Code EC4M 8BU
Country ENGLAND

Companies with the same location

Entity Name Office Address
EMERALD PV LIMITED Juxon House, 100 St Paul's Churchyard, London, EC4M 8BU, United Kingdom
GRAFTON BIDCO LIMITED Juxon House, 100 St. Paul's Churchyard, London, EC4M 8BU, United Kingdom
GRAFTON MIDCO LIMITED Juxon House, 100 St. Paul's Churchyard, London, EC4M 8BU, United Kingdom
GRAFTON PIKCO LIMITED Juxon House, 100 St. Paul's Churchyard, London, EC4M 8BU, United Kingdom
GRAFTON TOPCO LIMITED Juxon House, 100 St. Paul's Churchyard, London, EC4M 8BU, United Kingdom
ICG LEWIS PARTNERSHIP LP Juxon House, 100 St. Paul's Churchyard, London, EC4M 8BU, United Kingdom
SARASIN U.S. SERVICES LIMITED Juxon House, 100 St. Paul's Churchyard, London, EC4M 8BU, England
ICG-LONGBOW SENIOR DEBT I LP Juxon House, 100 St Paul's Churchyard, London, EC4M 8BU
PHOENIX GROUP HOLDINGS PLC Juxon House, 100 St Paul's Churchyard, London, EC4M 8BU
ICG MORSE PARTNERSHIP LP Juxon House, 100 St. Pauls Churchyard, London, EC4M 8BU, United Kingdom

Company Officer

Name Role Correspondence Address Birth Date / Appointed Nationality / Residence Occupation
HASLUND, Kenett Marcus Secretary () Coppin Collings Ltd, Octagon Point, 5 Cheapside, London, United Kingdom, EC2V 6AA /
12 November 2015
/
COLLINGS, Bryan Alexander Coppin Director () Coppin Collings Ltd, Octagon Point, 5 Cheapside, London, United Kingdom, EC2V 6AA December 1965 /
5 February 2015
British /
England
Entrepreneur
HASLUND, Kenett Marcus Director () Coppin Collings Ltd, Octagon Point, 5 Cheapside, London, United Kingdom, EC2V 6AA November 1965 /
24 December 2013
Danish /
Denmark
Ceo
JORDAN COMPANY SECRETARIES LIMITED Secretary (Resigned) 21 St. Thomas Street, Bristol, Avon, United Kingdom, BS1 6JS /
24 December 2013
/
BEUMO JAZE, Brice Patrick Director (Resigned) 121 Innes Gardens, Putney, London, England, SW15 3AE March 1976 /
5 February 2015
French /
England
Deputy Ceo
BROBY, Daniel Director (Resigned) 49 Providence Square, London, United Kingdom, SE1 2EB June 1964 /
24 December 2013
British /
United Kingdom
Ceo

Competitor

Search similar business entities

Post Town LONDON
Post Code EC4M 8BU
SIC Code 66300 - Fund management activities

Improve Information

Please provide details on GEMFONDS PLC by submitting the form below, or post on facebook comments.

Note that the information provided will be posted publicly on this web page. Please do not leave private contact information here. If you would like to contact us, please use this form.

Register Information

Register Name Companies House, UK
Jurisdiction United Kingdom (UK)
Website
Entity Count 2400000

Trending Searches