Background WavePink WaveYellow Wave

GERRARD STUART HOLDINGS LIMITED (03930775)

GERRARD STUART HOLDINGS LIMITED (03930775) is an active UK company. incorporated on 22 February 2000. with registered office in Leamington Spa. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. GERRARD STUART HOLDINGS LIMITED has been registered for 26 years. Current directors include PITMAN, Andrew Gerrard, WATERWORTH, Paul Baillie.

Company Number
03930775
Status
active
Type
ltd
Incorporated
22 February 2000
Age
26 years
Address
Edmund House, Leamington Spa, CV32 6EL
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
PITMAN, Andrew Gerrard, WATERWORTH, Paul Baillie
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GERRARD STUART HOLDINGS LIMITED

GERRARD STUART HOLDINGS LIMITED is an active company incorporated on 22 February 2000 with the registered office located in Leamington Spa. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. GERRARD STUART HOLDINGS LIMITED was registered 26 years ago.(SIC: 70100)

Status

active

Active since 26 years ago

Company No

03930775

LTD Company

Age

26 Years

Incorporated 22 February 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 22 February 2026 (2 months ago)
Submitted on 25 February 2026 (2 months ago)

Next Due

Due by 8 March 2027
For period ending 22 February 2027

Previous Company Names

GERRARD ASSET MANAGEMENT LIMITED
From: 22 February 2000To: 12 April 2002
Contact
Address

Edmund House Rugby Road Leamington Spa, CV32 6EL,

Timeline

13 key events • 2000 - 2026

Funding Officers Ownership
Company Founded
Feb 00
Director Left
Nov 11
Director Joined
Aug 19
Director Left
Jan 20
Capital Reduction
Jan 20
Share Buyback
Jan 20
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Loan Cleared
Oct 23
Director Joined
Mar 26
Director Left
Mar 26
Director Left
Mar 26
2
Funding
6
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

10

2 Active
8 Resigned

PITMAN, Andrew Gerrard

Active
Budock Water, FalmouthTR11 5DY
Born March 1963
Director
Appointed 01 Aug 2000

WATERWORTH, Paul Baillie

Active
Edmund House, Leamington SpaCV32 6EL
Born November 1944
Director
Appointed 09 Mar 2026

DE MINCKWITZ, Michael Andrew

Resigned
6 Silhill Hall Road, SolihullB91 1JU
Secretary
Appointed 22 Feb 2000
Resigned 09 Mar 2026

L & A SECRETARIAL LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee secretary
Appointed 22 Feb 2000
Resigned 22 Feb 2000

DAVIES, John Robert Collis

Resigned
Riverside Drive, SolihullB91 3HR
Born October 1953
Director
Appointed 15 Mar 2002
Resigned 09 Mar 2026

DE MINCKWITZ, Michael Andrew

Resigned
6 Silhill Hall Road, SolihullB91 1JU
Born June 1961
Director
Appointed 22 Feb 2000
Resigned 09 Mar 2026

HUNTER, Eric Donald John

Resigned
44 Oldborough Drive, WarwickCV35 9HQ
Born July 1946
Director
Appointed 22 Feb 2000
Resigned 20 Sept 2011

LESTER, David Robert

Resigned
Edmund House, Leamington SpaCV32 6EL
Born May 1962
Director
Appointed 21 Aug 2019
Resigned 07 Nov 2019

RILEY, Patrick James

Resigned
14 Mill Street, WarwickCV34 4HB
Born October 1946
Director
Appointed 07 Mar 2002
Resigned 02 May 2007

L & A REGISTRARS LIMITED

Resigned
31 Corsham Street, LondonN1 6DR
Corporate nominee director
Appointed 22 Feb 2000
Resigned 22 Feb 2000
Fundings
Financials
Latest Activities

Filing History

106

Appoint Person Director Company With Name Date
17 March 2026
AP01Appointment of Director
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Termination Director Company With Name Termination Date
17 March 2026
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 March 2026
TM02Termination of Secretary
Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
31 December 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 April 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
20 April 2024
CS01Confirmation Statement
Mortgage Satisfy Charge Full
2 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2023
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
2 October 2023
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
1 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
1 October 2021
AAAnnual Accounts
Change Person Director Company With Change Date
5 July 2021
CH01Change of Director Details
Confirmation Statement With No Updates
6 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Small
22 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
24 April 2020
CS01Confirmation Statement
Capital Return Purchase Own Shares
28 January 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
27 January 2020
SH06Cancellation of Shares
Resolution
15 January 2020
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
3 January 2020
TM01Termination of Director
Accounts With Accounts Type Small
25 September 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 August 2019
AP01Appointment of Director
Confirmation Statement With No Updates
8 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2018
CS01Confirmation Statement
Accounts With Accounts Type Small
28 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
25 April 2016
AR01AR01
Accounts With Accounts Type Full
6 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 April 2015
AR01AR01
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2014
AR01AR01
Accounts With Accounts Type Full
27 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2013
AR01AR01
Accounts With Accounts Type Full
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 April 2012
AR01AR01
Termination Director Company With Name
28 November 2011
TM01Termination of Director
Accounts With Accounts Type Full
27 September 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 March 2011
AR01AR01
Accounts With Accounts Type Small
4 October 2010
AAAnnual Accounts
Gazette Filings Brought Up To Date
21 August 2010
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
19 August 2010
AR01AR01
Change Person Director Company With Change Date
19 August 2010
CH01Change of Director Details
Resolution
17 August 2010
RESOLUTIONSResolutions
Legacy
20 July 2010
88(2)Return of Allotment of Shares
Legacy
19 July 2010
122122
Resolution
13 July 2010
RESOLUTIONSResolutions
Gazette Notice Compulsary
29 June 2010
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Small
21 October 2009
AAAnnual Accounts
Legacy
30 July 2009
88(2)Return of Allotment of Shares
Legacy
30 July 2009
122122
Legacy
30 July 2009
123Notice of Increase in Nominal Capital
Resolution
30 July 2009
RESOLUTIONSResolutions
Legacy
12 March 2009
363aAnnual Return
Accounts With Accounts Type Small
31 October 2008
AAAnnual Accounts
Legacy
19 April 2008
395Particulars of Mortgage or Charge
Legacy
19 March 2008
395Particulars of Mortgage or Charge
Legacy
27 February 2008
363aAnnual Return
Accounts With Accounts Type Small
29 October 2007
AAAnnual Accounts
Legacy
22 May 2007
363aAnnual Return
Legacy
3 May 2007
288cChange of Particulars
Legacy
3 May 2007
288bResignation of Director or Secretary
Accounts With Accounts Type Full
30 October 2006
AAAnnual Accounts
Legacy
18 August 2006
395Particulars of Mortgage or Charge
Legacy
31 March 2006
363aAnnual Return
Legacy
6 February 2006
288cChange of Particulars
Accounts With Accounts Type Full
23 November 2005
AAAnnual Accounts
Legacy
16 May 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 November 2004
AAAnnual Accounts
Legacy
18 May 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
1 November 2003
AAAnnual Accounts
Legacy
28 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
27 January 2003
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 October 2002
AAAnnual Accounts
Legacy
28 October 2002
225Change of Accounting Reference Date
Certificate Change Of Name Company
12 April 2002
CERTNMCertificate of Incorporation on Change of Name
Legacy
20 March 2002
288aAppointment of Director or Secretary
Legacy
13 March 2002
288aAppointment of Director or Secretary
Legacy
13 March 2002
363sAnnual Return (shuttle)
Resolution
8 January 2002
RESOLUTIONSResolutions
Resolution
8 January 2002
RESOLUTIONSResolutions
Resolution
8 January 2002
RESOLUTIONSResolutions
Resolution
8 January 2002
RESOLUTIONSResolutions
Resolution
8 January 2002
RESOLUTIONSResolutions
Legacy
20 December 2001
88(2)R88(2)R
Legacy
19 June 2001
363sAnnual Return (shuttle)
Legacy
20 April 2001
395Particulars of Mortgage or Charge
Legacy
29 November 2000
287Change of Registered Office
Legacy
29 November 2000
288aAppointment of Director or Secretary
Legacy
29 November 2000
288bResignation of Director or Secretary
Legacy
29 November 2000
288bResignation of Director or Secretary
Legacy
29 November 2000
288aAppointment of Director or Secretary
Legacy
29 November 2000
288aAppointment of Director or Secretary
Memorandum Articles
29 November 2000
MEM/ARTSMEM/ARTS
Resolution
29 November 2000
RESOLUTIONSResolutions
Resolution
29 November 2000
RESOLUTIONSResolutions
Legacy
29 November 2000
123Notice of Increase in Nominal Capital
Incorporation Company
22 February 2000
NEWINCIncorporation