Background WavePink WaveYellow Wave

GEMFAIR LIMITED (06624056)

GEMFAIR LIMITED (06624056) is an active UK company. incorporated on 18 June 2008. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GEMFAIR LIMITED has been registered for 17 years. Current directors include ALLAN, Steven, BERRIDGE, Alessandra Berry Ward, BREWER, Jennifer Claire.

Company Number
06624056
Status
active
Type
ltd
Incorporated
18 June 2008
Age
17 years
Address
17 Charterhouse Street, London, EC1N 6RA
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ALLAN, Steven, BERRIDGE, Alessandra Berry Ward, BREWER, Jennifer Claire
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEMFAIR LIMITED

GEMFAIR LIMITED is an active company incorporated on 18 June 2008 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GEMFAIR LIMITED was registered 17 years ago.(SIC: 64209)

Status

active

Active since 17 years ago

Company No

06624056

LTD Company

Age

17 Years

Incorporated 18 June 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 19 November 2025 (5 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 16 July 2025 (9 months ago)
Submitted on 16 July 2025 (9 months ago)

Next Due

Due by 30 July 2026
For period ending 16 July 2026

Previous Company Names

THE DIAMOND TRADING COMPANY LIMITED
From: 1 August 2008To: 22 January 2018
DE BEERS UK LIMITED
From: 18 June 2008To: 1 August 2008
Contact
Address

17 Charterhouse Street London, EC1N 6RA,

Previous Addresses

17 Charterhouse Street London London EC1N 6RA United Kingdom
From: 27 April 2021To: 12 October 2021
20 Carlton House Terrace London SW1Y 5AN United Kingdom
From: 13 March 2017To: 27 April 2021
17 Charterhouse Street London United Kingdom EC1N 6RA
From: 26 June 2014To: 13 March 2017
20 Carlton House Terrace London SW1Y 5AN United Kingdom
From: 24 June 2014To: 26 June 2014
17 Charterhouse Street London EC1N 6RA
From: 18 June 2008To: 24 June 2014
Timeline

20 key events • 2008 - 2026

Funding Officers Ownership
Company Founded
Jun 08
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Sept 16
Director Joined
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Left
Jan 18
Director Joined
Jan 18
Director Joined
Jan 18
Funding Round
May 18
Director Left
Jul 18
Director Left
Nov 20
Director Joined
Jan 21
Director Left
Apr 24
Director Left
May 24
Director Joined
Sept 24
Director Joined
Sept 24
Director Left
Feb 26
1
Funding
18
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

17

4 Active
13 Resigned

DE BEERS CORPORATE SECRETARY LIMITED

Active
Charterhouse Street, LondonEC1N 6RA
Corporate secretary
Appointed 01 Aug 2023

ALLAN, Steven

Active
Charterhouse Street, LondonEC1N 6RA
Born December 1970
Director
Appointed 30 Sept 2024

BERRIDGE, Alessandra Berry Ward

Active
Charterhouse Street, LondonEC1N 6RA
Born May 1974
Director
Appointed 22 Jan 2018

BREWER, Jennifer Claire

Active
Charterhouse Street, LondonEC1N 6RA
Born May 1992
Director
Appointed 30 Sept 2024

DONOVAN, Andrew

Resigned
Tallow Road, BrentfordTW8 8EU
Secretary
Appointed 01 Aug 2008
Resigned 30 Jun 2014

HODGES, Andrew William

Resigned
Charterhouse Street, LondonEC1N 6RA
Secretary
Appointed 09 Jul 2014
Resigned 29 Feb 2016

A G SECRETARIAL LIMITED

Resigned
100 Barbirolli Square, ManchesterM2 3AB
Corporate secretary
Appointed 18 Jun 2008
Resigned 01 Aug 2008

ANGLO AMERICAN CORPORATE SECRETARY LIMITED

Resigned
Charterhouse Street, LondonEC1N 6RA
Corporate secretary
Appointed 16 Sept 2016
Resigned 01 May 2023

BREEN, Kevin Michael

Resigned
Charterhouse Street, Ec1n 6ra
Born May 1983
Director
Appointed 13 Jan 2021
Resigned 15 May 2024

FRICKER, David Spencer

Resigned
Carlton House Terrace, LondonSW1Y 5AN
Born August 1966
Director
Appointed 22 Jan 2018
Resigned 30 Nov 2020

KLONARIDES, Elaine

Resigned
Carlton House Terrace, LondonSW1Y 5AN
Born April 1976
Director
Appointed 16 Sept 2016
Resigned 22 Jan 2018

MONTGOMERY, Thomas Sinclair

Resigned
Carlton House Terrace, LondonSW1Y 5AN
Born December 1970
Director
Appointed 22 Jan 2018
Resigned 30 Jun 2018

PAGE, Michael Barrie

Resigned
Flat 3 The Bullion Building, LondonEC1V 4JT
Born November 1960
Director
Appointed 01 Aug 2008
Resigned 20 Dec 2013

PRAGER, David

Resigned
Charterhouse Street, LondonEC1N 6RA
Born December 1976
Director
Appointed 22 Jan 2018
Resigned 31 Mar 2024

SAVAGE, Jonathan David Harrison

Resigned
Carlton House Terrace, LondonSW1Y 5AN
Born March 1965
Director
Appointed 20 Dec 2013
Resigned 22 Jan 2018

ZEROUKI, Feriel

Resigned
Charterhouse Street, LondonEC1N 6RA
Born April 1982
Director
Appointed 22 Jan 2018
Resigned 31 Oct 2025

INHOCO FORMATIONS LIMITED

Resigned
Barbirolli Square, ManchesterM2 3AB
Corporate nominee director
Appointed 18 Jun 2008
Resigned 01 Aug 2008

Persons with significant control

2

Government Of The Republic Of Botswana

Active
Energy & Water Resources, Gaborone

Nature of Control

Significant influence or control
Notified 06 Apr 2016
Charterhouse Street, LondonEC1N 6RA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

96

Termination Director Company With Name Termination Date
22 February 2026
TM01Termination of Director
Accounts With Accounts Type Full
19 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 May 2025
AAAnnual Accounts
Change Person Director Company With Change Date
8 May 2025
CH01Change of Director Details
Gazette Filings Brought Up To Date
5 March 2025
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
4 March 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 September 2024
AP01Appointment of Director
Confirmation Statement With No Updates
16 July 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
16 May 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2024
TM01Termination of Director
Accounts With Accounts Type Full
2 October 2023
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
1 August 2023
AP04Appointment of Corporate Secretary
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
9 May 2023
TM02Termination of Secretary
Accounts With Accounts Type Full
1 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2022
CS01Confirmation Statement
Change Corporate Secretary Company With Change Date
6 December 2021
CH04Change of Corporate Secretary Details
Accounts With Accounts Type Full
2 November 2021
AAAnnual Accounts
Change To A Person With Significant Control
14 October 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
12 October 2021
AD01Change of Registered Office Address
Confirmation Statement With Updates
19 July 2021
CS01Confirmation Statement
Change Sail Address Company With Old Address New Address
19 July 2021
AD02Notification of Single Alternative Inspection Location
Change Person Director Company With Change Date
16 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
14 May 2021
CH01Change of Director Details
Change Corporate Secretary Company With Change Date
27 April 2021
CH04Change of Corporate Secretary Details
Change To A Person With Significant Control
27 April 2021
PSC05Notification that PSC Information has been Withdrawn
Change Registered Office Address Company With Date Old Address New Address
27 April 2021
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
13 January 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 November 2020
TM01Termination of Director
Memorandum Articles
12 November 2020
MAMA
Resolution
12 November 2020
RESOLUTIONSResolutions
Statement Of Companys Objects
12 November 2020
CC04CC04
Accounts With Accounts Type Full
29 October 2020
AAAnnual Accounts
Confirmation Statement With No Updates
16 July 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
18 July 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
23 October 2018
CH01Change of Director Details
Accounts With Accounts Type Dormant
25 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
18 July 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 July 2018
TM01Termination of Director
Resolution
25 May 2018
RESOLUTIONSResolutions
Capital Allotment Shares
10 May 2018
SH01Allotment of Shares
Appoint Person Director Company With Name Date
23 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 January 2018
AP01Appointment of Director
Resolution
22 January 2018
RESOLUTIONSResolutions
Change Of Name Notice
22 January 2018
CONNOTConfirmation Statement Notification
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
22 January 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 January 2018
TM01Termination of Director
Accounts With Accounts Type Dormant
15 September 2017
AAAnnual Accounts
Confirmation Statement With No Updates
19 July 2017
CS01Confirmation Statement
Change To A Person With Significant Control
19 July 2017
PSC05Notification that PSC Information has been Withdrawn
Move Registers To Registered Office Company With New Address
13 March 2017
AD04Change of Accounting Records Location
Change Registered Office Address Company With Date Old Address New Address
13 March 2017
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
30 September 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
19 September 2016
AP01Appointment of Director
Appoint Corporate Secretary Company With Name Date
19 September 2016
AP04Appointment of Corporate Secretary
Confirmation Statement With Updates
27 July 2016
CS01Confirmation Statement
Legacy
2 March 2016
ANNOTATIONANNOTATION
Termination Secretary Company With Name Termination Date
2 March 2016
TM02Termination of Secretary
Termination Secretary Company With Name Termination Date
2 March 2016
TM02Termination of Secretary
Accounts With Accounts Type Dormant
14 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Accounts With Accounts Type Dormant
3 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2014
AR01AR01
Move Registers To Sail Company With New Address
18 August 2014
AD03Change of Location of Company Records
Change Sail Address Company With New Address
15 August 2014
AD02Notification of Single Alternative Inspection Location
Appoint Person Secretary Company With Name Date
6 August 2014
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
6 August 2014
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address
26 June 2014
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address
24 June 2014
AD01Change of Registered Office Address
Appoint Person Director Company With Name
3 January 2014
AP01Appointment of Director
Termination Director Company With Name
2 January 2014
TM01Termination of Director
Accounts With Accounts Type Dormant
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 July 2013
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
10 July 2012
AR01AR01
Accounts With Accounts Type Dormant
18 June 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 August 2011
AR01AR01
Accounts With Accounts Type Dormant
17 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2010
AR01AR01
Accounts With Accounts Type Dormant
27 May 2010
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 January 2010
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
15 July 2009
AAAnnual Accounts
Legacy
19 June 2009
363aAnnual Return
Memorandum Articles
21 August 2008
MEM/ARTSMEM/ARTS
Legacy
11 August 2008
288bResignation of Director or Secretary
Legacy
11 August 2008
288bResignation of Director or Secretary
Legacy
11 August 2008
287Change of Registered Office
Legacy
11 August 2008
288aAppointment of Director or Secretary
Legacy
11 August 2008
288aAppointment of Director or Secretary
Certificate Change Of Name Company
1 August 2008
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
18 June 2008
NEWINCIncorporation