Background WavePink WaveYellow Wave

GERLACH CUSTOMS SERVICES UK LIMITED (08214408)

GERLACH CUSTOMS SERVICES UK LIMITED (08214408) is an active UK company. incorporated on 14 September 2012. with registered office in Staines-Upon-Thames. The company operates in the Transportation and Storage sector, engaged in other transportation support activities. GERLACH CUSTOMS SERVICES UK LIMITED has been registered for 13 years. Current directors include LYON, Paul David, MEIER, Coelestin Ignaz.

Company Number
08214408
Status
active
Type
ltd
Incorporated
14 September 2012
Age
13 years
Address
2 Pine Trees, First Floor, Staines-Upon-Thames, TW18 3HR
Industry Sector
Transportation and Storage
Business Activity
Other transportation support activities
Directors
LYON, Paul David, MEIER, Coelestin Ignaz
SIC Codes
52290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GERLACH CUSTOMS SERVICES UK LIMITED

GERLACH CUSTOMS SERVICES UK LIMITED is an active company incorporated on 14 September 2012 with the registered office located in Staines-Upon-Thames. The company operates in the Transportation and Storage sector, specifically engaged in other transportation support activities. GERLACH CUSTOMS SERVICES UK LIMITED was registered 13 years ago.(SIC: 52290)

Status

active

Active since 13 years ago

Company No

08214408

LTD Company

Age

13 Years

Incorporated 14 September 2012

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 9 October 2025 (6 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

5 months left

Last Filed

Made up to 6 September 2025 (7 months ago)
Submitted on 16 September 2025 (7 months ago)

Next Due

Due by 20 September 2026
For period ending 6 September 2026
Contact
Address

2 Pine Trees, First Floor Chertsey Lane Staines-Upon-Thames, TW18 3HR,

Previous Addresses

3rd Floor, Charlton House Dour Street Dover Kent CT16 1AT England
From: 27 January 2022To: 6 February 2026
Ocean House the Ring Bracknell Berkshire RG12 1AN
From: 14 September 2012To: 27 January 2022
Timeline

54 key events • 2012 - 2025

Funding Officers Ownership
Company Founded
Sept 12
Director Joined
Mar 14
Director Left
May 14
Director Joined
Jul 14
Director Left
Jul 14
Director Left
Apr 15
Director Joined
Jul 15
Director Left
Jul 15
Director Left
Apr 16
Director Joined
May 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Apr 17
Director Left
Apr 17
Owner Exit
Sept 17
Owner Exit
Sept 17
New Owner
Oct 17
New Owner
Oct 17
New Owner
Oct 17
Owner Exit
Mar 18
Director Left
Mar 18
New Owner
Aug 18
Director Joined
Aug 18
Director Left
Aug 18
Owner Exit
Aug 18
Owner Exit
Aug 18
Director Joined
Nov 18
Director Left
Dec 18
Director Joined
Jul 19
New Owner
Sept 19
New Owner
Sept 19
Director Left
Feb 21
Owner Exit
Feb 21
New Owner
May 21
Owner Exit
May 21
Director Left
May 21
Director Joined
May 21
Director Joined
Jan 22
Director Joined
Feb 23
Director Left
Feb 23
Owner Exit
Sept 23
New Owner
Jan 24
Director Left
Jan 24
Owner Exit
Jan 24
Director Joined
Feb 24
Owner Exit
Feb 25
Director Joined
Feb 25
Director Left
Feb 25
Director Left
Apr 25
Director Left
Dec 25
Director Left
Dec 25
Director Joined
Dec 25
Director Joined
Dec 25
0
Funding
35
Officers
18
Ownership
0
Accounts
Capital Table
People

Officers

22

2 Active
20 Resigned

LYON, Paul David

Active
Chertsey Lane, Staines-Upon-ThamesTW18 3HR
Born May 1974
Director
Appointed 01 Dec 2025

MEIER, Coelestin Ignaz

Active
Chertsey Lane, Staines-Upon-ThamesTW18 3HR
Born May 1977
Director
Appointed 01 Dec 2025

LI, Jane

Resigned
Ocean House, BracknellRG12 1AN
Secretary
Appointed 04 Nov 2015
Resigned 31 Dec 2018

EXEL SECRETARIAL SERVICES LIMITED

Resigned
The Ring, BracknellRG12 1AN
Corporate secretary
Appointed 14 Sept 2012
Resigned 04 Nov 2015

DAVIES, Russell Adam

Resigned
The Ring, BracknellRG12 1AN
Born April 1971
Director
Appointed 14 Sept 2012
Resigned 14 Mar 2014

GLENCASTLE, Elouise

Resigned
Dour Street, DoverCT16 1AT
Born May 1983
Director
Appointed 01 Aug 2019
Resigned 25 Jan 2024

GREGOIR, Serge

Resigned
The Ring, BracknellRG12 1AN
Born August 1985
Director
Appointed 14 Mar 2014
Resigned 06 Mar 2015

HOLTON, Thomas Edward William

Resigned
The Ring, BracknellRG12 1AN
Born August 1987
Director
Appointed 16 Oct 2018
Resigned 29 Jan 2021

JOHNSTON-SMITH, Martin John

Resigned
The Ring, BracknellRG12 1AN
Born January 1975
Director
Appointed 27 Mar 2017
Resigned 16 Oct 2018

KUPPENS, Antoine Gijsbertus Wilhelmus

Resigned
Dour Street, DoverCT16 1AT
Born February 1965
Director
Appointed 01 Jan 2021
Resigned 01 Jan 2023

LABAERE, Frederik Reinhart

Resigned
The Ring, BracknellRG12 1AN
Born December 1978
Director
Appointed 10 Jul 2018
Resigned 01 Jan 2021

MAY, Andrew Leslie

Resigned
The Ring, BracknellRG12 1AN
Born April 1973
Director
Appointed 17 Jun 2014
Resigned 31 Mar 2017

MERCURI, Thomas

Resigned
Dour Street, DoverCT16 1AT
Born March 1977
Director
Appointed 01 Jan 2022
Resigned 01 Feb 2025

MIDDLETON, Christopher Richard

Resigned
The Ring, BracknellRG12 1AN
Born June 1971
Director
Appointed 01 Apr 2016
Resigned 31 Mar 2017

MUMFORD, Kane Daniel

Resigned
Dour Street, DoverCT16 1AT
Born November 1992
Director
Appointed 01 Feb 2024
Resigned 01 Dec 2025

NIVEN, Tim

Resigned
The Ring, BracknellRG12 1AN
Born May 1971
Director
Appointed 14 Sept 2012
Resigned 17 Jun 2014

PEETERS, John

Resigned
The Ring, BracknellRG12 1AN
Born May 1966
Director
Appointed 14 Sept 2012
Resigned 30 Jul 2015

PERRAUT, Elizabeth Jane

Resigned
The Ring, BracknellRG12 1AN
Born April 1976
Director
Appointed 30 Jul 2015
Resigned 01 Apr 2016

SMITH, Heath Douglas

Resigned
Dour Street, DoverCT16 1AT
Born January 1967
Director
Appointed 01 Feb 2025
Resigned 01 Dec 2025

STEENLANT, Liesbeth Katrien Suzanne Jeanine

Resigned
Dour Street, DoverCT16 1AT
Born May 1983
Director
Appointed 01 Feb 2023
Resigned 01 Apr 2025

WORTH, William Ian

Resigned
The Ring, BracknellRG12 1AN
Born January 1962
Director
Appointed 10 Mar 2017
Resigned 27 Feb 2018

ZIEGLER, Robert Alexander

Resigned
The Ring, BracknellRG12 1AN
Born March 1969
Director
Appointed 10 Mar 2017
Resigned 10 Jul 2018

Persons with significant control

11

1 Active
10 Ceased
Pierre De Coubertinweg 7n, Maastricht

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 01 Feb 2025

Mr Thomas Mercuri

Ceased
Dour Street, DoverCT16 1AT
Born March 1977

Nature of Control

Significant influence or control
Notified 25 Jan 2024
Ceased 01 Feb 2025

Mr Antoine Gijsbertus Wilhelmus Kuppens

Ceased
Dour Street, DoverCT16 1AT
Born February 1965

Nature of Control

Significant influence or control
Notified 01 Jan 2021
Ceased 06 Sept 2023

Ms Elouise Glencastle

Ceased
Dour Street, DoverCT16 1AT
Born May 1983

Nature of Control

Significant influence or control
Notified 01 Aug 2019
Ceased 25 Jan 2024

Mr Thomas Edward William Holton

Ceased
The Ring, BracknellRG12 1AN
Born August 1987

Nature of Control

Significant influence or control
Notified 16 Oct 2018
Ceased 29 Jan 2021

Mr Frederik Reinhart Labaere

Ceased
The Ring, BracknellRG12 1AN
Born December 1978

Nature of Control

Significant influence or control
Notified 10 Jul 2018
Ceased 01 Jan 2021

Mr Martin John Johnston-Smith

Ceased
The Ring, BracknellRG12 1AN
Born January 1975

Nature of Control

Significant influence or control
Notified 27 Mar 2017
Ceased 10 Jul 2018

Mr Robert Alexander Ziegler

Ceased
The Ring, BracknellRG12 1AN
Born March 1969

Nature of Control

Significant influence or control
Notified 10 Mar 2017
Ceased 10 Jul 2018

Mr William Ian Worth

Ceased
The Ring, BracknellRG12 1AN
Born January 1962

Nature of Control

Significant influence or control
Notified 10 Mar 2017
Ceased 27 Feb 2018

Mr Andrew Leslie May

Ceased
The Ring, BracknellRG12 1AN
Born April 1973

Nature of Control

Significant influence or control
Notified 14 Sept 2016
Ceased 31 Mar 2017

Mr Christopher Richard Middleton

Ceased
The Ring, BracknellRG12 1AN
Born June 1971

Nature of Control

Significant influence or control
Notified 14 Sept 2016
Ceased 31 Mar 2017
Fundings
Financials
Latest Activities

Filing History

88

Change Registered Office Address Company With Date Old Address New Address
6 February 2026
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
8 December 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 December 2025
AP01Appointment of Director
Accounts With Accounts Type Full
9 October 2025
AAAnnual Accounts
Confirmation Statement With No Updates
16 September 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Notification Of A Person With Significant Control
3 February 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
3 February 2025
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
3 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 February 2025
TM01Termination of Director
Accounts With Accounts Type Full
25 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
12 February 2024
AP01Appointment of Director
Notification Of A Person With Significant Control
26 January 2024
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
26 January 2024
TM01Termination of Director
Cessation Of A Person With Significant Control
26 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
11 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
6 September 2023
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 September 2023
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
10 February 2023
AP01Appointment of Director
Accounts With Accounts Type Full
7 October 2022
AAAnnual Accounts
Confirmation Statement With No Updates
22 September 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 January 2022
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
21 January 2022
AP01Appointment of Director
Confirmation Statement With No Updates
24 September 2021
CS01Confirmation Statement
Accounts With Accounts Type Full
15 September 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
6 May 2021
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
6 May 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
6 May 2021
TM01Termination of Director
Appoint Person Director Company With Name Date
6 May 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 February 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
4 February 2021
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Full
26 January 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
5 October 2019
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2019
CS01Confirmation Statement
Notification Of A Person With Significant Control
20 September 2019
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
20 September 2019
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
1 August 2019
AP01Appointment of Director
Termination Secretary Company With Name Termination Date
4 January 2019
TM02Termination of Secretary
Termination Director Company With Name Termination Date
17 December 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
19 November 2018
AP01Appointment of Director
Confirmation Statement With No Updates
16 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Legacy
25 September 2018
ANNOTATIONANNOTATION
Notification Of A Person With Significant Control
31 August 2018
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
31 August 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
31 August 2018
TM01Termination of Director
Legacy
31 August 2018
ANNOTATIONANNOTATION
Cessation Of A Person With Significant Control
31 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
31 August 2018
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 March 2018
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
12 March 2018
TM01Termination of Director
Confirmation Statement With No Updates
3 October 2017
CS01Confirmation Statement
Notification Of A Person With Significant Control
3 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 October 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
3 October 2017
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
3 October 2017
AAAnnual Accounts
Cessation Of A Person With Significant Control
28 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
28 September 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 April 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
3 April 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 March 2017
AP01Appointment of Director
Accounts With Accounts Type Full
11 October 2016
AAAnnual Accounts
Confirmation Statement With Updates
14 September 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 May 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Appoint Person Secretary Company With Name Date
18 December 2015
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 December 2015
TM02Termination of Secretary
Accounts With Accounts Type Full
5 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 September 2015
AR01AR01
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
30 July 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
13 April 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
30 October 2014
AR01AR01
Accounts With Accounts Type Full
30 September 2014
AAAnnual Accounts
Appoint Person Director Company With Name
2 July 2014
AP01Appointment of Director
Termination Director Company With Name
2 July 2014
TM01Termination of Director
Termination Director Company With Name
28 May 2014
TM01Termination of Director
Appoint Person Director Company With Name
21 March 2014
AP01Appointment of Director
Change Account Reference Date Company Current Extended
29 January 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Incorporation Company
14 September 2012
NEWINCIncorporation