Background WavePink WaveYellow Wave

GEM LLH BIDCO LIMITED (11742971)

GEM LLH BIDCO LIMITED (11742971) is an active UK company. incorporated on 28 December 2018. with registered office in Birmingham. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GEM LLH BIDCO LIMITED has been registered for 7 years. Current directors include BENMANSOUR, Anouar, GUY, Darren, NISSENBAUM, Ronen Erwin and 1 others.

Company Number
11742971
Status
active
Type
ltd
Incorporated
28 December 2018
Age
7 years
Address
245 Broad Street, Birmingham, B1 2HQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BENMANSOUR, Anouar, GUY, Darren, NISSENBAUM, Ronen Erwin, WONG, Ka Lok
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEM LLH BIDCO LIMITED

GEM LLH BIDCO LIMITED is an active company incorporated on 28 December 2018 with the registered office located in Birmingham. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GEM LLH BIDCO LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11742971

LTD Company

Age

7 Years

Incorporated 28 December 2018

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 6 January 2026 (2 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 27 December 2025 (3 months ago)
Submitted on 15 March 2026 (Just now)

Next Due

Due by 10 January 2027
For period ending 27 December 2026

Previous Company Names

QUEENSGATE GEM LLH BIDCO LIMITED
From: 28 December 2018To: 17 April 2023
Contact
Address

245 Broad Street Birmingham, B1 2HQ,

Previous Addresses

8 Hill Street London W1J 5NG United Kingdom
From: 28 December 2018To: 12 June 2023
Timeline

19 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
Dec 18
Loan Secured
May 19
Owner Exit
Jan 20
Director Left
Oct 20
Director Joined
Oct 20
Owner Exit
Jan 21
Owner Exit
Jan 21
Loan Secured
Jul 21
Director Left
Apr 23
Director Left
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Apr 23
Director Joined
Mar 24
Director Left
Mar 24
New Owner
Feb 25
New Owner
May 25
Owner Exit
May 25
0
Funding
10
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

8

4 Active
4 Resigned

BENMANSOUR, Anouar

Active
Broad Street, BirminghamB1 2HQ
Born December 1975
Director
Appointed 28 Feb 2024

GUY, Darren

Active
Broad Street, BirminghamB1 2HQ
Born January 1978
Director
Appointed 03 Apr 2023

NISSENBAUM, Ronen Erwin

Active
Broad Street, BirminghamB1 2HQ
Born May 1963
Director
Appointed 03 Apr 2023

WONG, Ka Lok

Active
1 - 3 Wyndham Street, Central Hong Kong
Born August 1976
Director
Appointed 03 Apr 2023

DAMERDJI, Amir

Resigned
Broad Street, BirminghamB1 2HQ
Born February 1984
Director
Appointed 03 Apr 2023
Resigned 28 Feb 2024

KOW, Jason Hann Jeic

Resigned
Hill Street, LondonW1J 5NG
Born April 1980
Director
Appointed 23 Oct 2020
Resigned 03 Apr 2023

MILLET, Jonathan James

Resigned
Hill Street, LondonW1J 5NG
Born December 1982
Director
Appointed 28 Dec 2018
Resigned 23 Oct 2020

THIESSEN, Jueane

Resigned
Hill Street, LondonW1J 5NG
Born June 1974
Director
Appointed 28 Dec 2018
Resigned 03 Apr 2023

Persons with significant control

6

2 Active
4 Ceased

Mr David Fattal

Active
Broad Street, BirminghamB1 2HQ
Born June 1957

Nature of Control

Ownership of shares 25 to 50 percent as firm
Notified 03 Apr 2023

Mr Sai Hong Yeung

Active
Broad Street, BirminghamB1 2HQ
Born January 1954

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 03 Apr 2023
8 Hill Street, LondonW1J 5NG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 May 2019
Ceased 02 May 2019
St. Helier, JerseyJE2 3QA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 02 May 2019
Ceased 02 May 2019
Esplanade, JerseyJE2 3QA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Dec 2018
Ceased 02 May 2019
Old Burlington Street, LondonW1S 3AG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 28 Dec 2018
Ceased 15 Mar 2019
Fundings
Financials
Latest Activities

Filing History

42

Confirmation Statement With No Updates
15 March 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
6 January 2026
AAAnnual Accounts
Change Person Director Company With Change Date
4 December 2025
CH01Change of Director Details
Notification Of A Person With Significant Control
27 May 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
27 May 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
24 February 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
24 February 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Full
31 December 2024
AAAnnual Accounts
Accounts With Accounts Type Full
18 March 2024
AAAnnual Accounts
Appoint Person Director Company With Name Date
5 March 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
5 March 2024
TM01Termination of Director
Confirmation Statement With No Updates
10 January 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
12 June 2023
AD01Change of Registered Office Address
Certificate Change Of Name Company
17 April 2023
CERTNMCertificate of Incorporation on Change of Name
Termination Director Company With Name Termination Date
14 April 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
14 April 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Appoint Person Director Company With Name Date
14 April 2023
AP01Appointment of Director
Confirmation Statement With No Updates
26 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
30 December 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
9 December 2021
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
12 July 2021
MR01Registration of a Charge
Accounts With Accounts Type Full
25 January 2021
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
7 January 2021
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
6 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 January 2021
PSC02Notification of Relevant Legal Entity PSC
Confirmation Statement With Updates
6 January 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
6 January 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
6 January 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
26 October 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
23 October 2020
TM01Termination of Director
Change To A Person With Significant Control
8 January 2020
PSC05Notification that PSC Information has been Withdrawn
Cessation Of A Person With Significant Control
6 January 2020
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
6 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
13 May 2019
MR01Registration of a Charge
Memorandum Articles
8 April 2019
MAMA
Resolution
8 April 2019
RESOLUTIONSResolutions
Change Account Reference Date Company Current Extended
4 January 2019
AA01Change of Accounting Reference Date
Incorporation Company
28 December 2018
NEWINCIncorporation