Background WavePink WaveYellow Wave

TRUE GEM COLLECTIONS LIMITED (07391155)

TRUE GEM COLLECTIONS LIMITED (07391155) is an active UK company. incorporated on 29 September 2010. 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.. TRUE GEM COLLECTIONS LIMITED has been registered for 15 years. Current directors include LEONI SCETI, Elio, LEONI-SCETI, Maria Jo Smith.

Company Number
07391155
Status
active
Type
ltd
Incorporated
29 September 2010
Age
15 years
Address
52 Jermyn Street, London, SW1Y 6LX
Industry Sector
Administrative and Support Service Activities
Business Activity
Other business support service activities n.e.c.
Directors
LEONI SCETI, Elio, LEONI-SCETI, Maria Jo Smith
SIC Codes
82990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

TRUE GEM COLLECTIONS LIMITED

TRUE GEM COLLECTIONS LIMITED is an active company incorporated on 29 September 2010 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.. TRUE GEM COLLECTIONS LIMITED was registered 15 years ago.(SIC: 82990)

Status

active

Active since 15 years ago

Company No

07391155

LTD Company

Age

15 Years

Incorporated 29 September 2010

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 22 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 September 2025 (7 months ago)
Submitted on 28 September 2025 (7 months ago)

Next Due

Due by 11 October 2026
For period ending 27 September 2026

Previous Company Names

TRUE GEM PROPERTIES LIMITED
From: 14 November 2014To: 9 November 2017
KOR CAPITAL LIMITED
From: 29 September 2010To: 14 November 2014
Contact
Address

52 Jermyn Street London, SW1Y 6LX,

Previous Addresses

Egyptian House 170 Piccadilly London W1J 9EJ England
From: 8 March 2017To: 23 January 2023
6th Floor Dudley House 169 Piccadilly London W1J 9EH
From: 20 November 2014To: 8 March 2017
, 39-40 St. James's Place, London, SW1A 1NS
From: 29 September 2010To: 20 November 2014
Timeline

8 key events • 2010 - 2022

Funding Officers Ownership
Company Founded
Sept 10
Director Left
May 11
Director Joined
May 11
Director Joined
Nov 14
Funding Round
May 22
Share Issue
May 22
New Owner
Jun 22
Owner Exit
Jun 22
2
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

LEONI SCETI, Elio

Active
Jermyn Street, LondonSW1Y 6LX
Born January 1966
Director
Appointed 29 Sept 2010

LEONI-SCETI, Maria Jo Smith

Active
Jermyn Street, LondonSW1Y 6LX
Born May 1963
Director
Appointed 05 Nov 2014

NEEDHAM, Clive Ronald

Resigned
St. James's Place, LondonSW1A 1NS
Born December 1964
Director
Appointed 29 Sept 2010
Resigned 29 Oct 2010

Persons with significant control

2

1 Active
1 Ceased

Mrs Maria Jo Leoni Sceti

Active
Jermyn Street, LondonSW1Y 6LX
Born May 1963

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 16 Jun 2022

Mr Elio Leoni Sceti

Ceased
170 Piccadilly, LondonW1J 9EJ
Born January 1966

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Ceased 16 Jun 2022
Fundings
Financials
Latest Activities

Filing History

53

Confirmation Statement With No Updates
28 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
22 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
29 April 2025
CH01Change of Director Details
Change Person Director Company With Change Date
29 April 2025
CH01Change of Director Details
Confirmation Statement With No Updates
30 September 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 September 2023
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
23 January 2023
AD01Change of Registered Office Address
Confirmation Statement With Updates
3 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
7 September 2022
AAAnnual Accounts
Notification Of A Person With Significant Control
16 June 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 June 2022
PSC07Cessation of Relevant Legal Entity PSC
Memorandum Articles
30 May 2022
MAMA
Resolution
30 May 2022
RESOLUTIONSResolutions
Capital Variation Of Rights Attached To Shares
27 May 2022
SH10Notice of Particulars of Variation
Capital Alter Shares Subdivision
26 May 2022
SH02Allotment of Shares (prescribed particulars)
Capital Name Of Class Of Shares
26 May 2022
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
25 May 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
4 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
9 June 2021
AAAnnual Accounts
Confirmation Statement With No Updates
5 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
26 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
7 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 September 2018
AAAnnual Accounts
Resolution
9 November 2017
RESOLUTIONSResolutions
Confirmation Statement With No Updates
2 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
18 September 2017
AAAnnual Accounts
Change Person Director Company With Change Date
12 September 2017
CH01Change of Director Details
Second Filing Of Director Appointment With Name
7 April 2017
RP04AP01RP04AP01
Change Registered Office Address Company With Date Old Address New Address
8 March 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
13 February 2017
CH01Change of Director Details
Confirmation Statement With Updates
27 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
24 February 2015
AAAnnual Accounts
Appoint Person Director Company With Name Date
20 November 2014
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
20 November 2014
AD01Change of Registered Office Address
Certificate Change Of Name Company
14 November 2014
CERTNMCertificate of Incorporation on Change of Name
Change Of Name Notice
14 November 2014
CONNOTConfirmation Statement Notification
Annual Return Company With Made Up Date Full List Shareholders
28 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 May 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
7 March 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 October 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
2 April 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
4 October 2011
AR01AR01
Appoint Person Director Company With Name
24 May 2011
AP01Appointment of Director
Termination Director Company With Name
23 May 2011
TM01Termination of Director
Change Account Reference Date Company Current Extended
23 March 2011
AA01Change of Accounting Reference Date
Incorporation Company
29 September 2010
NEWINCIncorporation