Background WavePink WaveYellow Wave

GINGERBERY INVESTMENTS LIMITED (11785814)

GINGERBERY INVESTMENTS LIMITED (11785814) is an active UK company. incorporated on 24 January 2019. with registered office in London. The company operates in the Accommodation and Food Service Activities sector, engaged in licensed restaurants. GINGERBERY INVESTMENTS LIMITED has been registered for 7 years. Current directors include BAKR-IBRAHIM, Mahmoud Hassan, ELSHARKAWY, Omar Ahmed Roshdy.

Company Number
11785814
Status
active
Type
ltd
Incorporated
24 January 2019
Age
7 years
Address
16-18 St. James's Place, London, SW1A 1NJ
Industry Sector
Accommodation and Food Service Activities
Business Activity
Licensed restaurants
Directors
BAKR-IBRAHIM, Mahmoud Hassan, ELSHARKAWY, Omar Ahmed Roshdy
SIC Codes
56101

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GINGERBERY INVESTMENTS LIMITED

GINGERBERY INVESTMENTS LIMITED is an active company incorporated on 24 January 2019 with the registered office located in London. The company operates in the Accommodation and Food Service Activities sector, specifically engaged in licensed restaurants. GINGERBERY INVESTMENTS LIMITED was registered 7 years ago.(SIC: 56101)

Status

active

Active since 7 years ago

Company No

11785814

LTD Company

Age

7 Years

Incorporated 24 January 2019

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 20 May 2025 (11 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Small Company

Next Due

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

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 23 January 2026 (3 months ago)
Submitted on 2 February 2026 (2 months ago)

Next Due

Due by 6 February 2027
For period ending 23 January 2027
Contact
Address

16-18 St. James's Place London, SW1A 1NJ,

Timeline

12 key events • 2019 - 2025

Funding Officers Ownership
Company Founded
Jan 19
Director Joined
Feb 19
Director Left
Dec 20
Director Joined
Jan 22
Director Joined
Jan 22
Director Left
Mar 22
Director Left
Mar 22
Director Joined
Nov 22
Director Left
Aug 23
Director Joined
Feb 24
Director Joined
Feb 24
Director Left
Feb 25
0
Funding
11
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

2 Active
5 Resigned

BAKR-IBRAHIM, Mahmoud Hassan

Active
St. James's Place, LondonSW1A 1NJ
Born July 1973
Director
Appointed 24 Jan 2019

ELSHARKAWY, Omar Ahmed Roshdy

Active
St. James's Place, LondonSW1A 1NJ
Born February 1997
Director
Appointed 01 Mar 2024

ARMITSTEAD, Martin Lewis

Resigned
St. James's Place, LondonSW1A 1NJ
Born November 1952
Director
Appointed 31 Jan 2022
Resigned 29 Mar 2022

MALONE, Peter Vincent

Resigned
St. James's Place, LondonSW1A 1NJ
Born August 1953
Director
Appointed 31 Jan 2022
Resigned 29 Mar 2022

MORTADA, Rani

Resigned
St. James's Place, LondonSW1A 1NJ
Born May 1975
Director
Appointed 13 Feb 2019
Resigned 18 Dec 2020

SAUNDERS, Ian Stainton

Resigned
St. James's Place, LondonSW1A 1NJ
Born May 1957
Director
Appointed 30 Nov 2022
Resigned 23 Aug 2023

SIERANKOWSKI, Roman Andrzej

Resigned
St. James's Place, LondonSW1A 1NJ
Born November 1974
Director
Appointed 01 Mar 2024
Resigned 19 Feb 2025

Persons with significant control

1

St. James's Place, LondonSW1A 1NJ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 24 Jan 2019
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
2 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Small
20 May 2025
AAAnnual Accounts
Confirmation Statement With No Updates
20 February 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 February 2025
TM01Termination of Director
Accounts With Accounts Type Small
28 May 2024
AAAnnual Accounts
Confirmation Statement With No Updates
1 March 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 March 2024
AP01Appointment of Director
Accounts With Accounts Type Small
4 January 2024
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
23 August 2023
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
23 August 2023
TM01Termination of Director
Accounts With Accounts Type Small
13 April 2023
AAAnnual Accounts
Confirmation Statement With No Updates
8 February 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
23 December 2022
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
30 November 2022
AP01Appointment of Director
Accounts With Accounts Type Small
28 June 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
31 March 2022
TM01Termination of Director
Change To A Person With Significant Control
24 February 2022
PSC05Notification that PSC Information has been Withdrawn
Change Person Director Company With Change Date
24 February 2022
CH01Change of Director Details
Confirmation Statement With No Updates
24 February 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
1 February 2022
AP01Appointment of Director
Accounts With Accounts Type Small
16 August 2021
AAAnnual Accounts
Confirmation Statement With No Updates
28 April 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
22 December 2020
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
18 December 2020
TM01Termination of Director
Confirmation Statement With Updates
10 December 2020
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 November 2020
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
3 November 2020
GAZ1First Gazette Notice for Compulsory Strike Off
Dissolved Compulsory Strike Off Suspended
31 October 2020
DISS16(SOAS)DISS16(SOAS)
Appoint Person Director Company With Name Date
13 February 2019
AP01Appointment of Director
Incorporation Company
24 January 2019
NEWINCIncorporation