Background WavePink WaveYellow Wave

GEP-TREE HOLDING LTD (08320984)

GEP-TREE HOLDING LTD (08320984) is an active UK company. incorporated on 6 December 2012. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices and 1 other business activities. GEP-TREE HOLDING LTD has been registered for 13 years. Current directors include MATTEI, Mauro Umberto.

Company Number
08320984
Status
active
Type
ltd
Incorporated
6 December 2012
Age
13 years
Address
43 Ebury Bridge Road, London, SW1W 8DX
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
MATTEI, Mauro Umberto
SIC Codes
70100, 70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEP-TREE HOLDING LTD

GEP-TREE HOLDING LTD is an active company incorporated on 6 December 2012 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices and 1 other business activity. GEP-TREE HOLDING LTD was registered 13 years ago.(SIC: 70100, 70229)

Status

active

Active since 13 years ago

Company No

08320984

LTD Company

Age

13 Years

Incorporated 6 December 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 18 December 2025 (4 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Overdue

5 months overdue

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 10 February 2026 (2 months ago)

Next Due

Due by 14 November 2025
For period ending 31 October 2025

Previous Company Names

GEP-TREE CONSULTING LTD
From: 6 December 2012To: 14 October 2015
Contact
Address

43 Ebury Bridge Road Studio 5 - Ebury Edge London, SW1W 8DX,

Previous Addresses

Unit 3.1 Bank Studios Park Royal Road London NW10 7LQ England
From: 28 January 2020To: 20 October 2022
Salisbury House London Wall Unit 702 London EC2M 5QQ
From: 16 February 2015To: 28 January 2020
6 Dyer's Buildings 3Rd Floor London EC1N 2JT
From: 4 October 2013To: 16 February 2015
C/O Solution Center 114 115 Tottenham Court Road Midford Place First Floor London W1T 5AH England
From: 6 December 2012To: 4 October 2013
Timeline

4 key events • 2012 - 2026

Funding Officers Ownership
Company Founded
Dec 12
New Owner
Aug 17
Director Left
Jan 26
Director Joined
Jan 26
0
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

MATTEI, Mauro Umberto

Active
Ebury Bridge Road, LondonSW1W 8DX
Born March 1973
Director
Appointed 12 Jan 2026

EMICAPITAL EUROPE LTD

Resigned
London Wall, LondonEC2M 5QQ
Corporate secretary
Appointed 07 Jul 2015
Resigned 12 Jan 2026

SORTCO LTD

Resigned
Dyer's Buildings, LondonEC1N 2JT
Corporate secretary
Appointed 04 Oct 2013
Resigned 08 Jul 2015

LONGO, Vincenzo

Resigned
Via Bitritto, Bari70124
Born August 1967
Director
Appointed 06 Dec 2012
Resigned 12 Jan 2026

Persons with significant control

1

Mr. Vincenzo Longo

Active
Ebury Bridge Road, LondonSW1W 8DX
Born August 1967

Nature of Control

Ownership of shares 75 to 100 percent
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

50

Gazette Notice Voluntary
17 February 2026
GAZ1(A)GAZ1(A)
Confirmation Statement With No Updates
10 February 2026
CS01Confirmation Statement
Dissolution Application Strike Off Company
10 February 2026
DS01DS01
Withdrawal Of A Person With Significant Control Statement
13 January 2026
PSC09Update to PSC Statements
Termination Secretary Company With Name Termination Date
13 January 2026
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 January 2026
TM01Termination of Director
Appoint Person Director Company With Name Date
13 January 2026
AP01Appointment of Director
Gazette Filings Brought Up To Date
20 December 2025
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Dormant
18 December 2025
AAAnnual Accounts
Dissolved Compulsory Strike Off Suspended
11 February 2025
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
21 January 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
6 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
5 October 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
17 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
7 December 2022
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
20 October 2022
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
9 March 2022
AAAnnual Accounts
Accounts With Accounts Type Dormant
9 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2022
CS01Confirmation Statement
Administrative Restoration Company
9 March 2022
RT01RT01
Gazette Dissolved Compulsory
3 August 2021
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
18 May 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
9 March 2021
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With No Updates
8 March 2021
CS01Confirmation Statement
Gazette Notice Compulsory
5 January 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
28 January 2020
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
21 December 2019
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
18 December 2019
CS01Confirmation Statement
Gazette Notice Compulsory
10 December 2019
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Micro Entity
30 September 2019
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
29 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
19 September 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
17 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2017
AAAnnual Accounts
Notification Of A Person With Significant Control
2 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
15 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
30 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 December 2015
AR01AR01
Certificate Change Of Name Company
14 October 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Dormant
29 September 2015
AAAnnual Accounts
Appoint Corporate Secretary Company With Name Date
8 July 2015
AP04Appointment of Corporate Secretary
Termination Secretary Company With Name Termination Date
8 July 2015
TM02Termination of Secretary
Change Registered Office Address Company With Date Old Address New Address
16 February 2015
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
16 February 2015
AR01AR01
Accounts With Accounts Type Dormant
25 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2013
AR01AR01
Appoint Corporate Secretary Company With Name
4 October 2013
AP04Appointment of Corporate Secretary
Change Registered Office Address Company With Date Old Address
4 October 2013
AD01Change of Registered Office Address
Incorporation Company
6 December 2012
NEWINCIncorporation