Background WavePink WaveYellow Wave

GEMS ADVISORS LIMITED (04425664)

GEMS ADVISORS LIMITED (04425664) is an active UK company. incorporated on 26 April 2002. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in other business support service activities n.e.c.. GEMS ADVISORS LIMITED has been registered for 23 years. Current directors include ABADI, Miguel Gerardo, MILLET, Simone Dafne.

Company Number
04425664
Status
active
Type
ltd
Incorporated
26 April 2002
Age
23 years
Address
Studio 3 Liberty House, London, W1B 5TR
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
ABADI, Miguel Gerardo, MILLET, Simone Dafne
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEMS ADVISORS LIMITED

GEMS ADVISORS LIMITED is an active company incorporated on 26 April 2002 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in other business support service activities n.e.c.. GEMS ADVISORS LIMITED was registered 23 years ago.(SIC: 82990)

Status

active

Active since 23 years ago

Company No

04425664

LTD Company

Age

23 Years

Incorporated 26 April 2002

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 18 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 weeks left

Last Filed

Made up to 26 April 2025 (1 year ago)
Submitted on 28 April 2025 (1 year ago)

Next Due

Due by 10 May 2026
For period ending 26 April 2026

Previous Company Names

EVER 1788 LIMITED
From: 26 April 2002To: 19 July 2002
Contact
Address

Studio 3 Liberty House 222 Regent Street London, W1B 5TR,

Previous Addresses

The Smiths Building 179 Great Portland Street London W1W 5PL United Kingdom
From: 14 March 2016To: 11 March 2021
11 Stanhope Gate London W1K 1AN
From: 5 March 2012To: 14 March 2016
43 Grosvenor Street Fourth and Fifth Floor Mayfair London W1K 3HL
From: 26 April 2002To: 5 March 2012
Timeline

10 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Apr 02
New Owner
Jun 17
Director Joined
Feb 18
Owner Exit
Sept 18
New Owner
May 25
New Owner
Jan 26
Owner Exit
Jan 26
Director Left
Jan 26
Director Joined
Feb 26
Loan Cleared
Feb 26
0
Funding
3
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

9

2 Active
7 Resigned

ABADI, Miguel Gerardo

Active
Liberty House, LondonW1B 5TR
Born March 1963
Director
Appointed 19 Jul 2002

MILLET, Simone Dafne

Active
Liberty House, LondonW1B 5TR
Born October 1997
Director
Appointed 25 Jan 2026

ABADI, Miguel Gerardo

Resigned
99 Corringham Road, LondonNW11 7DL
Secretary
Appointed 15 Oct 2003
Resigned 31 Dec 2004

KAZKOUZA, Rani Indira

Resigned
179 Great Portland Street, LondonW1W 5PL
Secretary
Appointed 01 Jun 2011
Resigned 25 Sept 2020

MUNNINGS PEART, Michelle

Resigned
Grosvenor Street, MayfairW1K 3HL
Secretary
Appointed 31 Dec 2004
Resigned 01 Jun 2011

EVERSECRETARY LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate nominee secretary
Appointed 26 Apr 2002
Resigned 15 Oct 2003

GOLDFARB, David Raul

Resigned
21 Dresdner Street, Tel Aviv
Born June 1957
Director
Appointed 19 Jul 2002
Resigned 31 Dec 2004

LEES, Benjamin Joel

Resigned
Liberty House, LondonW1B 5TR
Born July 1985
Director
Appointed 22 Feb 2018
Resigned 09 Jan 2026

EVERDIRECTOR LIMITED

Resigned
Eversheds House, ManchesterM1 5ES
Corporate nominee director
Appointed 26 Apr 2002
Resigned 19 Jul 2002

Persons with significant control

3

1 Active
2 Ceased

Mr Miguel Gerardo Abadi

Active
Main Street, Gibraltar
Born March 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 09 Jan 2026

Mr David Goldfarb

Ceased
Tel Aviv69697
Born June 1957

Nature of Control

Ownership of shares 50 to 75 percent as firm
Voting rights 50 to 75 percent as firm
Right to appoint and remove directors as firm
Notified 27 Apr 2016
Ceased 01 Aug 2018

Mr David Raul Goldfarb

Ceased
Liberty House, LondonW1B 5TR
Born June 1957

Nature of Control

Ownership of shares 75 to 100 percent as trust
Voting rights 75 to 100 percent as trust
Right to appoint and remove directors as trust
Notified 06 Apr 2016
Ceased 09 Jan 2026
Fundings
Financials
Latest Activities

Filing History

99

Appoint Person Director Company With Name Date
25 February 2026
AP01Appointment of Director
Mortgage Satisfy Charge Full
25 February 2026
MR04Satisfaction of Charge
Cessation Of A Person With Significant Control
15 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
15 January 2026
TM01Termination of Director
Notification Of A Person With Significant Control
9 January 2026
PSC01Notification of Individual PSC
Change Person Director Company With Change Date
2 January 2026
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
18 December 2025
AAAnnual Accounts
Accounts With Accounts Type Small
7 August 2025
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
19 June 2025
AAMDAAMD
Notification Of A Person With Significant Control
6 May 2025
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
6 May 2025
PSC09Update to PSC Statements
Confirmation Statement With No Updates
28 April 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
4 December 2024
CH01Change of Director Details
Confirmation Statement With No Updates
29 April 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
13 March 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
12 March 2024
AAAnnual Accounts
Gazette Notice Compulsory
12 March 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
9 May 2023
CS01Confirmation Statement
Confirmation Statement With Updates
3 May 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
13 March 2023
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
10 January 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
17 December 2021
AAAnnual Accounts
Accounts Amended With Accounts Type Total Exemption Full
1 July 2021
AAMDAAMD
Confirmation Statement With Updates
26 April 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
11 March 2021
AD01Change of Registered Office Address
Termination Secretary Company With Name Termination Date
3 November 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
5 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
8 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2019
AAAnnual Accounts
Confirmation Statement With Updates
26 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
15 October 2018
AAAnnual Accounts
Notification Of A Person With Significant Control Statement
11 September 2018
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
11 September 2018
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
18 May 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
22 February 2018
AP01Appointment of Director
Accounts With Accounts Type Small
22 August 2017
AAAnnual Accounts
Confirmation Statement With Updates
28 June 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 June 2017
PSC01Notification of Individual PSC
Change Account Reference Date Company Current Extended
23 February 2017
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
4 May 2016
AR01AR01
Accounts With Accounts Type Small
21 March 2016
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
14 March 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Small
27 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 May 2015
AR01AR01
Accounts With Accounts Type Full
9 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 July 2014
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 June 2013
AR01AR01
Accounts With Accounts Type Full
24 April 2013
AAAnnual Accounts
Accounts With Accounts Type Full
12 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 May 2012
AR01AR01
Change Registered Office Address Company With Date Old Address
5 March 2012
AD01Change of Registered Office Address
Legacy
28 July 2011
MG01MG01
Appoint Person Secretary Company With Name
1 June 2011
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
1 June 2011
AR01AR01
Termination Secretary Company With Name
1 June 2011
TM02Termination of Secretary
Accounts With Accounts Type Full
18 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 May 2010
AR01AR01
Change Person Secretary Company With Change Date
12 May 2010
CH03Change of Secretary Details
Change Person Director Company With Change Date
12 May 2010
CH01Change of Director Details
Accounts With Accounts Type Full
22 March 2010
AAAnnual Accounts
Legacy
21 May 2009
363aAnnual Return
Legacy
21 May 2009
353353
Legacy
21 May 2009
190190
Legacy
21 May 2009
287Change of Registered Office
Accounts With Accounts Type Full
6 April 2009
AAAnnual Accounts
Legacy
8 August 2008
287Change of Registered Office
Legacy
27 May 2008
363aAnnual Return
Legacy
23 May 2008
288cChange of Particulars
Legacy
23 May 2008
288cChange of Particulars
Accounts With Accounts Type Full
5 April 2008
AAAnnual Accounts
Accounts With Accounts Type Full
24 October 2007
AAAnnual Accounts
Legacy
20 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
24 October 2006
AAAnnual Accounts
Legacy
2 June 2006
363sAnnual Return (shuttle)
Legacy
6 July 2005
363sAnnual Return (shuttle)
Legacy
16 June 2005
363sAnnual Return (shuttle)
Legacy
5 May 2005
288bResignation of Director or Secretary
Legacy
3 May 2005
288bResignation of Director or Secretary
Legacy
3 May 2005
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
22 April 2005
AAAnnual Accounts
Legacy
26 May 2004
363sAnnual Return (shuttle)
Legacy
12 May 2004
88(2)R88(2)R
Accounts With Accounts Type Full
28 April 2004
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 March 2004
AAAnnual Accounts
Legacy
23 February 2004
287Change of Registered Office
Legacy
25 October 2003
288bResignation of Director or Secretary
Legacy
25 October 2003
288aAppointment of Director or Secretary
Legacy
25 October 2003
225Change of Accounting Reference Date
Legacy
24 June 2003
88(2)R88(2)R
Resolution
24 June 2003
RESOLUTIONSResolutions
Legacy
27 May 2003
363sAnnual Return (shuttle)
Legacy
20 November 2002
288aAppointment of Director or Secretary
Legacy
8 October 2002
288aAppointment of Director or Secretary
Legacy
1 October 2002
288bResignation of Director or Secretary
Resolution
30 July 2002
RESOLUTIONSResolutions
Legacy
29 July 2002
287Change of Registered Office
Certificate Change Of Name Company
19 July 2002
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
26 April 2002
NEWINCIncorporation