Background WavePink WaveYellow Wave

GEMSSTOCK LIMITED (08694463)

GEMSSTOCK LIMITED (08694463) is an active UK company. incorporated on 17 September 2013. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in financial intermediation not elsewhere classified. GEMSSTOCK LIMITED has been registered for 12 years. Current directors include BREACH, Alasdair Paul Mackenzie, HILL, Adrian Charles Michael, HOOD, Ella Louise Braillard and 2 others.

Company Number
08694463
Status
active
Type
ltd
Incorporated
17 September 2013
Age
12 years
Address
4th Floor 18 Henrietta Street, London, WC2E 8QH
Industry Sector
Financial and Insurance Activities
Business Activity
Financial intermediation not elsewhere classified
Directors
BREACH, Alasdair Paul Mackenzie, HILL, Adrian Charles Michael, HOOD, Ella Louise Braillard, LOW, Andrew James, POSTOLOVSKY, Vladimir
SIC Codes
64999

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEMSSTOCK LIMITED

GEMSSTOCK LIMITED is an active company incorporated on 17 September 2013 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in financial intermediation not elsewhere classified. GEMSSTOCK LIMITED was registered 12 years ago.(SIC: 64999)

Status

active

Active since 12 years ago

Company No

08694463

LTD Company

Age

12 Years

Incorporated 17 September 2013

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 5 June 2025 (10 months ago)
Period: 1 February 2024 - 31 January 2025(13 months)
Type: Group Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 10 March 2026 (1 month ago)
Submitted on 24 March 2026 (1 month ago)

Next Due

Due by 24 March 2027
For period ending 10 March 2027
Contact
Address

4th Floor 18 Henrietta Street London, WC2E 8QH,

Previous Addresses

1 Heathcock Court, 2nd Floor 415 the Strand London WC2R 0NT
From: 10 April 2014To: 12 December 2016
St Albans House 57/59 Haymarket 4Th Floor London SW1Y 4QX United Kingdom
From: 17 September 2013To: 10 April 2014
Timeline

33 key events • 2013 - 2025

Funding Officers Ownership
Company Founded
Sept 13
Loan Secured
Jan 14
Loan Secured
Jan 14
Loan Cleared
Jan 14
Director Joined
Feb 14
Funding Round
Feb 14
Funding Round
Mar 14
Funding Round
Jul 14
Funding Round
Oct 14
Director Joined
Nov 14
Funding Round
Dec 14
Capital Reduction
Feb 16
Director Joined
Feb 16
Funding Round
Feb 16
Share Buyback
Feb 16
Loan Secured
Sept 16
Funding Round
Mar 17
Director Left
May 17
Director Left
May 17
Director Joined
May 17
Director Joined
May 17
Director Joined
Jul 17
Owner Exit
Aug 17
Owner Exit
Aug 17
Director Joined
Oct 18
Director Joined
Oct 18
Director Left
Feb 19
Share Buyback
Apr 19
Funding Round
Mar 22
Director Left
Mar 25
Director Left
Mar 25
Director Left
Mar 25
Director Left
Nov 25
11
Funding
15
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

12

5 Active
7 Resigned

BREACH, Alasdair Paul Mackenzie

Active
18 Henrietta Street, LondonWC2E 8QH
Born October 1970
Director
Appointed 17 Sept 2013

HILL, Adrian Charles Michael

Active
18 Henrietta Street, LondonWC2E 8QH
Born November 1966
Director
Appointed 30 Jun 2017

HOOD, Ella Louise Braillard

Active
18 Henrietta Street, LondonWC2E 8QH
Born September 1985
Director
Appointed 26 Sept 2018

LOW, Andrew James

Active
18 Henrietta Street, LondonWC2E 8QH
Born February 1975
Director
Appointed 18 Jan 2016

POSTOLOVSKY, Vladimir

Active
18 Henrietta Street, LondonWC2E 8QH
Born December 1970
Director
Appointed 13 Oct 2014

BOWMAN, Andrew Donald

Resigned
18 Henrietta Street, LondonWC2E 8QH
Born February 1979
Director
Appointed 04 May 2017
Resigned 14 Feb 2025

FENNER, Wolfgang Florian

Resigned
Potsdam
Born January 1971
Director
Appointed 17 Sept 2013
Resigned 04 May 2017

HILL, Adrian Charles Michael

Resigned
8 Pytches Road, WoodbridgeIP12 1ET
Born November 1966
Director
Appointed 17 Sept 2013
Resigned 04 May 2017

LITTLE, Stephen

Resigned
18 Henrietta Street, LondonWC2E 8QH
Born July 1975
Director
Appointed 26 Sept 2018
Resigned 14 Feb 2025

NATAF, Gregory Charles

Resigned
18 Henrietta Street, LondonWC2E 8QH
Born May 1977
Director
Appointed 04 May 2017
Resigned 27 Feb 2019

READ, Darren Robert

Resigned
18 Henrietta Street, LondonWC2E 8QH
Born June 1969
Director
Appointed 01 Feb 2014
Resigned 17 Nov 2025

YAMAGUCHI, Mayumi

Resigned
18 Henrietta Street, LondonWC2E 8QH
Born June 1967
Director
Appointed 17 Sept 2013
Resigned 14 Feb 2025

Persons with significant control

2

0 Active
2 Ceased

Mr. Alasdair Paul Mackenzie Breach

Ceased
Oberalpstrasse 31, Andrematt
Born October 1970

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2017
Rushmore Hill, SevenoaksTN14 7NR

Nature of Control

Ownership of shares 25 to 50 percent
Notified 06 Apr 2016
Ceased 31 Mar 2017
Fundings
Financials
Latest Activities

Filing History

85

Confirmation Statement With Updates
24 March 2026
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2026
CH01Change of Director Details
Change Person Director Company With Change Date
19 March 2026
CH01Change of Director Details
Termination Director Company With Name Termination Date
17 November 2025
TM01Termination of Director
Accounts With Accounts Type Group
5 June 2025
AAAnnual Accounts
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
19 March 2025
TM01Termination of Director
Accounts With Accounts Type Group
4 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
25 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Group
24 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
10 March 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
7 March 2023
AA01Change of Accounting Reference Date
Accounts With Accounts Type Group
24 February 2023
AAAnnual Accounts
Change Person Director Company With Change Date
7 July 2022
CH01Change of Director Details
Change Person Director Company With Change Date
7 July 2022
CH01Change of Director Details
Confirmation Statement With Updates
14 April 2022
CS01Confirmation Statement
Capital Allotment Shares
28 March 2022
SH01Allotment of Shares
Accounts With Accounts Type Group
15 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
22 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
25 May 2021
AAAnnual Accounts
Change Person Director Company With Change Date
4 February 2021
CH01Change of Director Details
Confirmation Statement With Updates
6 January 2021
CS01Confirmation Statement
Capital Cancellation Treasury Shares With Date Currency Capital Figure
23 October 2020
SH05Notice of Cancellation of Shares
Confirmation Statement With No Updates
6 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
10 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
30 May 2019
CS01Confirmation Statement
Capital Return Purchase Own Shares Treasury Capital Date
29 April 2019
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
19 March 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
28 February 2019
TM01Termination of Director
Confirmation Statement With Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
24 January 2019
AAAnnual Accounts
Change Person Director Company With Change Date
28 November 2018
CH01Change of Director Details
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 October 2018
AP01Appointment of Director
Notification Of A Person With Significant Control Statement
25 September 2018
PSC08Cessation of Other Registrable Person PSC
Confirmation Statement With No Updates
10 September 2018
CS01Confirmation Statement
Accounts Amended With Accounts Type Full
26 March 2018
AAMDAAMD
Accounts Amended With Accounts Type Full
20 March 2018
AAMDAAMD
Accounts With Accounts Type Full
7 March 2018
AAAnnual Accounts
Change Person Director Company With Change Date
1 February 2018
CH01Change of Director Details
Confirmation Statement With Updates
23 August 2017
CS01Confirmation Statement
Cessation Of A Person With Significant Control
23 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
23 August 2017
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
19 July 2017
AP01Appointment of Director
Accounts With Accounts Type Full
6 June 2017
AAAnnual Accounts
Change Person Director Company With Change Date
17 May 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
10 May 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 May 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2017
TM01Termination of Director
Capital Allotment Shares
31 March 2017
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
12 December 2016
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 October 2016
CH01Change of Director Details
Change Person Director Company With Change Date
19 October 2016
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
26 September 2016
MR01Registration of a Charge
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
8 March 2016
AAAnnual Accounts
Capital Cancellation Shares
11 February 2016
SH06Cancellation of Shares
Appoint Person Director Company With Name Date
11 February 2016
AP01Appointment of Director
Capital Allotment Shares
11 February 2016
SH01Allotment of Shares
Capital Return Purchase Own Shares
11 February 2016
SH03Return of Purchase of Own Shares
Annual Return Company With Made Up Date Full List Shareholders
8 October 2015
AR01AR01
Accounts With Accounts Type Full
2 February 2015
AAAnnual Accounts
Capital Allotment Shares
23 December 2014
SH01Allotment of Shares
Second Filing Of Form With Form Type
10 November 2014
RP04RP04
Appoint Person Director Company With Name Date
3 November 2014
AP01Appointment of Director
Capital Allotment Shares
13 October 2014
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 September 2014
AR01AR01
Capital Allotment Shares
14 July 2014
SH01Allotment of Shares
Change Account Reference Date Company Current Extended
22 May 2014
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address
10 April 2014
AD01Change of Registered Office Address
Capital Allotment Shares
28 March 2014
SH01Allotment of Shares
Resolution
14 March 2014
RESOLUTIONSResolutions
Capital Allotment Shares
28 February 2014
SH01Allotment of Shares
Appoint Person Director Company With Name
5 February 2014
AP01Appointment of Director
Mortgage Create With Deed With Charge Number
28 January 2014
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
28 January 2014
MR01Registration of a Charge
Mortgage Satisfy Charge Full
28 January 2014
MR04Satisfaction of Charge
Change Account Reference Date Company Current Shortened
16 October 2013
AA01Change of Accounting Reference Date
Change Person Director Company With Change Date
16 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2013
CH01Change of Director Details
Change Person Director Company With Change Date
16 October 2013
CH01Change of Director Details
Incorporation Company
17 September 2013
NEWINCIncorporation