GUMTREE.COM LIMITED - LONDON
Company Profile | Company Filings |
Overview
GUMTREE.COM LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
GUMTREE.COM LIMITED was incorporated 24 years ago on 28/02/2000 and has the registered number: 03934849. The accounts status is FULL and accounts are next due on 30/09/2024.
GUMTREE.COM LIMITED was incorporated 24 years ago on 28/02/2000 and has the registered number: 03934849. The accounts status is FULL and accounts are next due on 30/09/2024.
GUMTREE.COM LIMITED - LONDON
This company is listed in the following categories:
96090 - Other service activities n.e.c.
96090 - Other service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
27 OLD GLOUCESTER STREET
LONDON
WC1N 3AX
UNITED KINGDOM
This Company Originates in : United Kingdom
Previous trading names include:
ELUSTRA LTD (until 11/01/2005)
ELUSTRA LTD (until 11/01/2005)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/02/2023 | 07/03/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
ELEMENTAL COMPANY SECRETARY LIMITED | Corporate Secretary | 2022-02-01 | CURRENT | ||
NICHOLAS CHARLES HUNTER MOODIE | Sep 1980 | British | Director | 2018-09-14 | CURRENT |
MR HUGH HURLEY | Oct 1984 | Irish | Director | 2022-06-03 | CURRENT |
ROBERT SIMON MILLER | Jan 1969 | British | Director | 2005-05-18 UNTIL 2007-02-13 | RESIGNED |
SIMON RAMSEY STRASSER CROOKALL | Mar 1967 | British | Secretary | 2000-02-28 UNTIL 2005-05-18 | RESIGNED |
RANDALL KWAN HSIANG CHING | Mar 1971 | American | Director | 2005-05-18 UNTIL 2007-02-01 | RESIGNED |
JACOB FONNESBECH AQRAOU | Oct 1972 | Danish | Director | 2005-05-18 UNTIL 2009-04-07 | RESIGNED |
LAWRENCE CHARLES ILLG | Jan 1971 | United States | Director | 2007-02-23 UNTIL 2009-04-07 | RESIGNED |
ALEXANDER DOMINIC JOHN GREEN | Mar 1970 | British | Director | 2013-06-18 UNTIL 2017-12-18 | RESIGNED |
SIMON RAMSEY STRASSER CROOKALL | Mar 1967 | British | Director | 2000-02-28 UNTIL 2005-05-18 | RESIGNED |
RAFIK BAWA | Nov 1971 | Canadian | Director | 2009-04-01 UNTIL 2013-10-07 | RESIGNED |
MATTHEW WILLIAM BARHAM | Sep 1973 | British | Director | 2017-12-18 UNTIL 2022-01-31 | RESIGNED |
DAVID RICHARD LANCELOT | Mar 1973 | American | Director | 2013-10-07 UNTIL 2017-12-18 | RESIGNED |
PATRICK LUKE KOLEK | Jan 1971 | American | Director | 2009-04-01 UNTIL 2013-06-18 | RESIGNED |
MR VINCENT LE BARS | Dec 1986 | French | Director | 2021-10-11 UNTIL 2022-06-03 | RESIGNED |
COMPANY DIRECTORS LIMITED | Corporate Nominee Director | 2000-02-28 UNTIL 2000-02-28 | RESIGNED | ||
MICHAEL PENNINGTON | Oct 1967 | British | Director | 2000-02-28 UNTIL 2005-05-18 | RESIGNED |
BOB VAN DIJK | Oct 1972 | Dutch | Director | 2009-04-01 UNTIL 2012-03-26 | RESIGNED |
HANNAH WILSON | Aug 1974 | British | Director | 2017-12-18 UNTIL 2018-08-03 | RESIGNED |
KYUNG HO KOH | Jun 1963 | American | Director | 2007-02-23 UNTIL 2009-04-21 | RESIGNED |
TAYLOR WESSING SECRETARIES LIMITED | Corporate Secretary | 2005-05-18 UNTIL 2011-02-04 | RESIGNED | ||
TAYLOR WESSING SECRETARIES LIMITED | Corporate Secretary | 2014-05-12 UNTIL 2019-03-01 | RESIGNED | ||
OHS SECRETARIES LIMITED | Corporate Secretary | 2011-02-04 UNTIL 2014-05-12 | RESIGNED | ||
EY CORPORATE SECRETARIES LIMITED | Corporate Secretary | 2019-03-01 UNTIL 2021-06-25 | RESIGNED | ||
ABOGADO NOMINEES LIMITED | Corporate Secretary | 2021-06-25 UNTIL 2022-02-01 | RESIGNED | ||
TEMPLE SECRETARIES LIMITED | Corporate Nominee Secretary | 2000-02-28 UNTIL 2000-02-28 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Classifieds Group Limited | 2021-11-30 | London United Kingdom |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
|
Ebay Inc. | 2016-04-06 - 2021-06-25 | San Jose Ca 95125 |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |