Background WavePink WaveYellow Wave

GEMSBOK LTD (11890457)

GEMSBOK LTD (11890457) is an active UK company. incorporated on 19 March 2019. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 1 other business activities. GEMSBOK LTD has been registered for 7 years. Current directors include KANTARCI, Cumhur.

Company Number
11890457
Status
active
Type
ltd
Incorporated
19 March 2019
Age
7 years
Address
7 Bedlam Mews, London, SE11 6DF
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
KANTARCI, Cumhur
SIC Codes
68100, 68209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEMSBOK LTD

GEMSBOK LTD is an active company incorporated on 19 March 2019 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 1 other business activity. GEMSBOK LTD was registered 7 years ago.(SIC: 68100, 68209)

Status

active

Active since 7 years ago

Company No

11890457

LTD Company

Age

7 Years

Incorporated 19 March 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

8 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Dormant

Next Due

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

Confirmation Statement

Up to Date

3 months left

Last Filed

Made up to 17 July 2025 (9 months ago)
Submitted on 21 August 2025 (8 months ago)

Next Due

Due by 31 July 2026
For period ending 17 July 2026
Contact
Address

7 Bedlam Mews London, SE11 6DF,

Previous Addresses

4 Bedlam Mews London SE11 6DF England
From: 31 August 2021To: 5 June 2025
Niddry Lodge 51 Holland Street London W8 7JB United Kingdom
From: 19 March 2019To: 31 August 2021
Timeline

31 key events • 2019 - 2022

Funding Officers Ownership
Company Founded
Mar 19
Loan Secured
Jun 19
Director Joined
Sept 20
Director Left
Sept 20
Director Left
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Director Joined
Sept 20
Owner Exit
Sept 20
Director Joined
Sept 20
Owner Exit
Sept 20
Loan Cleared
Mar 21
Owner Exit
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Left
Aug 21
Director Joined
Sept 21
Director Joined
Sept 21
Funding Round
Sept 21
New Owner
Sept 21
New Owner
Sept 21
New Owner
Oct 21
Owner Exit
Dec 21
Director Left
Nov 22
Owner Exit
Nov 22
1
Funding
19
Officers
8
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

KANTARCI, Cumhur

Active
Bedlam Mews, LondonSE11 6DF
Born October 1975
Director
Appointed 01 Feb 2021

COLLINS, John Richard

Resigned
York Central, LondonN1 9AG
Born October 1952
Director
Appointed 11 Feb 2020
Resigned 28 Jan 2021

DORONTIC, Nebojsa

Resigned
Bedlam Mews, LondonSE11 6DF
Born April 1970
Director
Appointed 01 Feb 2021
Resigned 01 Apr 2022

EAST, Aubrey Guy Reginald

Resigned
Kensington Park Gardens, LondonW11 3HB
Born November 1951
Director
Appointed 11 Feb 2020
Resigned 28 Jan 2021

HARRAGIN, David Lee

Resigned
51 Holland Street, LondonW8 7JB
Born January 1979
Director
Appointed 19 Mar 2019
Resigned 11 Feb 2020

MCVEIGH, Charles Senff

Resigned
St. Marks Road, LondonW11 1RQ
Born January 1967
Director
Appointed 11 Feb 2020
Resigned 28 Jan 2021

MCVEIGH, Jennifer Bransford

Resigned
South Brewham, BrutonBA10 0LP
Born October 1980
Director
Appointed 19 Mar 2019
Resigned 11 Feb 2020

RABINOVICH, Veniamin

Resigned
10 Macklin Street, LondonWC2B 5NF
Born August 1991
Director
Appointed 11 Feb 2020
Resigned 28 Jan 2021

SPRING, Simon

Resigned
Hanley Childe, Tenbury WellsWR15 8QY
Born May 1977
Director
Appointed 11 Feb 2020
Resigned 28 Jan 2021

BELKNAP LIVERY LIMITED

Resigned
Hilltop Park, SalisburySP3 4UF
Corporate director
Appointed 02 Feb 2020
Resigned 28 Jan 2021

ORYX LONDON LTD

Resigned
Holland Street, LondonW8 7JB
Corporate director
Appointed 11 Feb 2020
Resigned 28 Jan 2021

Persons with significant control

7

2 Active
5 Ceased
4 Bedlam Mews, LondonSE11 6DF

Nature of Control

Ownership of shares 75 to 100 percent
Right to appoint and remove directors as firm
Notified 01 Apr 2023

Mr Cumhur Kantarchi

Ceased
Bedlam Mews, LondonSE11 6DF
Born October 1975

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Right to appoint and remove directors as trust
Notified 01 Sept 2021
Ceased 09 Dec 2021

Mr Nebojsa Dorontic

Ceased
Bedlam Mews, LondonSE11 6DF
Born April 1970

Nature of Control

Significant influence or control
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Feb 2021
Ceased 01 Apr 2022

Mr Cumhur Kantarci

Active
Bedlam Mews, LondonSE11 6DF
Born October 1975

Nature of Control

Ownership of shares 50 to 75 percent
Ownership of shares 75 to 100 percent as trust
Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent
Voting rights 75 to 100 percent as trust
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors
Right to appoint and remove directors as trust
Right to appoint and remove directors as firm
Significant influence or control as trust
Significant influence or control as firm
Notified 01 Feb 2021
Holland Street, LondonW8 7JB

Nature of Control

Voting rights 50 to 75 percent
Notified 11 Feb 2020
Ceased 28 Jan 2021

Mr David Lee Harragin

Ceased
51 Holland Street, LondonW8 7JB
Born January 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Mar 2019
Ceased 11 Feb 2020

Miss Jennifer Bransford Mcveigh

Ceased
South Brewham, BrutonBA10 0LP
Born October 1980

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 19 Mar 2019
Ceased 11 Feb 2020
Fundings
Financials
Latest Activities

Filing History

60

Gazette Notice Voluntary
7 April 2026
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
25 March 2026
DS01DS01
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
5 June 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
4 September 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
18 October 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
15 August 2023
AAAnnual Accounts
Confirmation Statement With No Updates
17 July 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
10 November 2022
TM01Termination of Director
Cessation Of A Person With Significant Control
10 November 2022
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
22 July 2022
CS01Confirmation Statement
Gazette Filings Brought Up To Date
1 June 2022
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
31 May 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
25 May 2022
AAAnnual Accounts
Confirmation Statement With No Updates
14 March 2022
CS01Confirmation Statement
Change To A Person With Significant Control
9 December 2021
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
9 December 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
20 October 2021
PSC01Notification of Individual PSC
Capital Allotment Shares
13 September 2021
SH01Allotment of Shares
Notification Of A Person With Significant Control
13 September 2021
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
13 September 2021
PSC01Notification of Individual PSC
Gazette Filings Brought Up To Date
10 September 2021
DISS40First Gazette Notice for Voluntary Strike Off
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 September 2021
AP01Appointment of Director
Confirmation Statement With No Updates
9 September 2021
CS01Confirmation Statement
Cessation Of A Person With Significant Control
31 August 2021
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
31 August 2021
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
31 August 2021
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
17 August 2021
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
6 July 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Mortgage Satisfy Charge Full
11 March 2021
MR04Satisfaction of Charge
Accounts With Accounts Type Unaudited Abridged
15 December 2020
AAAnnual Accounts
Confirmation Statement With Updates
16 September 2020
CS01Confirmation Statement
Cessation Of A Person With Significant Control
16 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
16 September 2020
AP01Appointment of Director
Cessation Of A Person With Significant Control
16 September 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Notification Of A Person With Significant Control
10 September 2020
PSC02Notification of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
10 September 2020
TM01Termination of Director
Termination Director Company With Name Termination Date
10 September 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Appoint Corporate Director Company With Name Date
10 September 2020
AP02Appointment of Corporate Director
Appoint Corporate Director Company With Name Date
10 September 2020
AP02Appointment of Corporate Director
Appoint Person Director Company With Name Date
10 September 2020
AP01Appointment of Director
Change To A Person With Significant Control
21 June 2019
PSC04Change of PSC Details
Change To A Person With Significant Control
21 June 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
21 June 2019
CH01Change of Director Details
Change Person Director Company With Change Date
21 June 2019
CH01Change of Director Details
Mortgage Create With Deed With Charge Number Charge Creation Date
13 June 2019
MR01Registration of a Charge
Incorporation Company
19 March 2019
NEWINCIncorporation