GEFEN SYG INVESTMENTS LTD

GEFEN SYG INVESTMENTS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGEFEN SYG INVESTMENTS LTD
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 12196476
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GEFEN SYG INVESTMENTS LTD?

    • Other service activities n.e.c. (96090) / Other service activities

    Where is GEFEN SYG INVESTMENTS LTD located?

    Registered Office Address
    Brulimar House
    Jubilee Road
    M24 2LX Middleton
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of GEFEN SYG INVESTMENTS LTD?

    Previous Company Names
    Company NameFromUntil
    RUM BEAT WHOLESALE LIMITEDSep 09, 2019Sep 09, 2019

    What are the latest accounts for GEFEN SYG INVESTMENTS LTD?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnSep 29, 2025
    Next Accounts Due OnJun 29, 2026
    Last Accounts
    Last Accounts Made Up ToSep 29, 2024

    What is the status of the latest confirmation statement for GEFEN SYG INVESTMENTS LTD?

    Last Confirmation Statement Made Up ToNov 20, 2025
    Next Confirmation Statement DueDec 04, 2025
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 20, 2024
    OverdueNo

    What are the latest filings for GEFEN SYG INVESTMENTS LTD?

    Filings
    DateDescriptionDocumentType

    Accounts for a dormant company made up to Sep 29, 2024

    2 pagesAA

    Certificate of change of name

    Company name changed rum beat wholesale LIMITED\certificate issued on 22/11/24
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameNov 22, 2024

    Change of name by resolution

    NM01
    Resolutions
    CategoryDateDescriptionType
    change-of-name

    Change company name resolution on Nov 21, 2024

    RES15

    Confirmation statement made on Nov 20, 2024 with updates

    4 pagesCS01

    Notification of Jael Dranger as a person with significant control on Oct 01, 2024

    2 pagesPSC01

    Appointment of Jael Dranger as a director on Oct 01, 2024

    2 pagesAP01

    Cessation of Gary Andrew Harris as a person with significant control on Oct 01, 2024

    1 pagesPSC07

    Termination of appointment of Gary Andrew Harris as a director on Oct 01, 2024

    1 pagesTM01

    Confirmation statement made on Sep 08, 2024 with updates

    4 pagesCS01

    Notification of Gary Andrew Harris as a person with significant control on Sep 24, 2024

    2 pagesPSC01

    Appointment of Mr Gary Andrew Harris as a director on Sep 24, 2024

    2 pagesAP01

    Cessation of Nickeysha Alecia Mckenzie as a person with significant control on Sep 24, 2024

    1 pagesPSC07

    Cessation of Harold Richard Mckenzie as a person with significant control on Sep 24, 2024

    1 pagesPSC07

    Termination of appointment of Nickeysha Alecia Mckenzie as a director on Sep 24, 2024

    1 pagesTM01

    Termination of appointment of Harold Richard Mckenzie as a director on Sep 24, 2024

    1 pagesTM01

    Accounts for a dormant company made up to Sep 29, 2023

    2 pagesAA

    Confirmation statement made on Sep 08, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 29, 2022

    2 pagesAA

    Accounts for a dormant company made up to Sep 29, 2021

    2 pagesAA

    Confirmation statement made on Sep 08, 2022 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Sep 29, 2020

    2 pagesAA

    Confirmation statement made on Sep 08, 2021 with no updates

    3 pagesCS01

    Previous accounting period shortened from Sep 30, 2020 to Sep 29, 2020

    1 pagesAA01

    Confirmation statement made on Sep 08, 2020 with no updates

    3 pagesCS01

    Incorporation

    30 pagesNEWINC
    Associated Filings
    CategoryDateDescriptionType
    capitalSep 09, 2019

    Statement of capital on Sep 09, 2019

    • Capital: GBP 2
    SH01

    Who are the officers of GEFEN SYG INVESTMENTS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DRANGER, Jael
    Jubilee Road
    M24 2LX Middleton
    Brulimar House
    England
    Director
    Jubilee Road
    M24 2LX Middleton
    Brulimar House
    England
    BelgiumBelgianDirector329557250001
    HARRIS, Gary Andrew
    Jubilee Road
    M24 2LX Middleton
    Brulimar House
    England
    Director
    Jubilee Road
    M24 2LX Middleton
    Brulimar House
    England
    EnglandBritishDirector92749200001
    MCKENZIE, Harold Richard
    Jubilee Road
    M24 2LX Middleton
    Brulimar House
    England
    Director
    Jubilee Road
    M24 2LX Middleton
    Brulimar House
    England
    EnglandBritishDirector217177420001
    MCKENZIE, Nickeysha Alecia
    Jubilee Road
    M24 2LX Middleton
    Brulimar House
    England
    Director
    Jubilee Road
    M24 2LX Middleton
    Brulimar House
    England
    EnglandBritishDirector217177430001

    Who are the persons with significant control of GEFEN SYG INVESTMENTS LTD?

    Persons with significant controls
    NameNotified OnAddressCeased
    Jael Dranger
    Jubilee Road
    M24 2LX Middleton
    Brulimar House
    England
    Oct 01, 2024
    Jubilee Road
    M24 2LX Middleton
    Brulimar House
    England
    No
    Nationality: Belgian
    Country of Residence: Belgium
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Gary Andrew Harris
    Jubilee Road
    M24 2LX Middleton
    Brulimar House
    England
    Sep 24, 2024
    Jubilee Road
    M24 2LX Middleton
    Brulimar House
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mrs Nickeysha Alecia Mckenzie
    Jubilee Road
    M24 2LX Middleton
    Brulimar House
    England
    Sep 09, 2019
    Jubilee Road
    M24 2LX Middleton
    Brulimar House
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Harold Richard Mckenzie
    Jubilee Road
    M24 2LX Middleton
    Brulimar House
    England
    Sep 09, 2019
    Jubilee Road
    M24 2LX Middleton
    Brulimar House
    England
    Yes
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0