Company Information for GMP EUROPE LIMITED
85 LONDON WALL, LONDON, EC2M 7AD,
|
Company Registration Number
06022600
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
GMP EUROPE LIMITED | |
Legal Registered Office | |
85 LONDON WALL LONDON EC2M 7AD Other companies in W1J | |
Company Number | 06022600 | |
---|---|---|
Company ID Number | 06022600 | |
Date formed | 2006-12-07 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 07/12/2015 | |
Return next due | 04/01/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2020-11-05 17:33:26 |
Companies House |
Menu
|
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
GMP EUROPE PARTNERS CO LIMITED | 85 LONDON WALL LONDON EC2M 7AD | Active - Proposal to Strike off | Company formed on the 2011-06-27 |
Officer | Role | Date Appointed |
---|---|---|
HARRIS FRICKER |
||
EUGENE CALDWELL MCBURNEY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NIGEL MACGREGOR |
Company Secretary | ||
GRAHAME NIGEL BRYANT |
Director | ||
NIGEL MACGREGOR |
Director | ||
SIMON CHARLES CATT |
Director | ||
BROCK PETER SALIER |
Director | ||
ROBERT STEWART COLLINS |
Director | ||
MARK ROSS WELLINGS |
Director | ||
SWIFT INCORPORATIONS LIMITED |
Company Secretary | ||
INSTANT COMPANIES LIMITED |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
GMP SECURITIES EUROPE NOMINEES LIMITED | Director | 2007-12-10 | CURRENT | 2007-12-10 | Dissolved 2017-05-02 |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR HARRIS FRICKER | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP01 | DIRECTOR APPOINTED MR ADRIAN ERNEST BUTTERWORTH | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/19, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/18, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/17, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
AP01 | DIRECTOR APPOINTED MR HARRIS FRICKER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NIGEL MACGREGOR | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR GRAHAME BRYANT | |
TM02 | Termination of appointment of Nigel Macgregor on 2016-12-31 | |
LATEST SOC | 11/01/17 STATEMENT OF CAPITAL;GBP 1276636 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/12/16, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 01/12/16 FROM 6th Floor, 52 Grosvenor Gardens London SW1W 0AU England | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
AD01 | REGISTERED OFFICE CHANGED ON 18/04/16 FROM Stratton House 5 Stratton Street London W1J 8LA | |
SH01 | 01/10/15 STATEMENT OF CAPITAL GBP 4376636 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BROCK PETER SALIER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SIMON CHARLES CATT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT STEWART COLLINS | |
AP01 | DIRECTOR APPOINTED MR BROCK PETER SALIER | |
LATEST SOC | 14/12/15 STATEMENT OF CAPITAL;GBP 1276636 | |
AR01 | 07/12/15 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 18/12/14 STATEMENT OF CAPITAL;GBP 1276636 | |
AR01 | 07/12/14 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
AP01 | DIRECTOR APPOINTED ROBERT STEWART COLLINS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK WELLINGS | |
LATEST SOC | 09/12/13 STATEMENT OF CAPITAL;GBP 1276636 | |
AR01 | 07/12/13 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
AP01 | DIRECTOR APPOINTED MARK ROSS WELLINGS | |
AP01 | DIRECTOR APPOINTED MR SIMON CHARLES CATT | |
AR01 | 07/12/12 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
AR01 | 07/12/11 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10 | |
AR01 | 07/12/10 FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09 | |
AD01 | REGISTERED OFFICE CHANGED ON 09/09/2010 FROM 4 ALBEMARLE STREET LONDON W1S 4GA | |
AUD | AUDITOR'S RESIGNATION | |
AR01 | 07/12/09 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / EUGENE CALDWELL MCBURNEY / 08/12/2009 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / NIGEL MACGREGOR / 01/10/2009 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 07/12/08; FULL LIST OF MEMBERS | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07 | |
287 | REGISTERED OFFICE CHANGED ON 06/08/2008 FROM 20-22 BEDFORD ROW LONDON WC1R 4JS | |
363a | RETURN MADE UP TO 07/12/07; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 64999 - Financial intermediation not elsewhere classified
|
|
|
|
|
|
|
These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GMP EUROPE LIMITED
The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as GMP EUROPE LIMITED are:
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |