UKBizDB.co.uk

G M INVESTMENT TRUSTEES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as G M Investment Trustees Limited. The company was founded 36 years ago and was given the registration number 02228260. The firm's registered office is in LONDON. You can find them at 100 New Bridge Street, , London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:G M INVESTMENT TRUSTEES LIMITED
Company Number:02228260
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 1988
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:100 New Bridge Street, London, EC4V 6JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, New Bailey, 6 Stanley Street, Salford, United Kingdom, M3 5GS

Corporate Secretary01 November 2023Active
8th Floor, 2 New Bailey, 6 Stanley Street, Salford, United Kingdom, M3 5GS

Director17 September 2019Active
Aw House, 4th Floor, 6-8 Stuart Street, Luton, United Kingdom, LU1 2SJ

Director01 November 2008Active
Griffin House (Uk1-100-020), Osborne Road, Luton, United Kingdom, LU1 3YT

Director30 May 2017Active
77 Northumberland Road, Leamington Spa, CV32 6HQ

Secretary-Active
100, New Bridge Street, London, United Kingdom, EC4V 6JA

Corporate Secretary13 September 2017Active
63 Kingsley Way, London, N2 0EL

Director11 April 1995Active
Griffin House Uki 100 020, Osborne Road, Luton, Uk, LU1 3YT

Director01 May 2010Active
17 Stanwick Road, London, W14 8TL

Director01 April 1992Active
97a Westbourne Terrace, London, W2 6QT

Director09 December 1996Active
737 Fifth Avenue, New York, United States,

Director16 September 2010Active
18 Woodlands Close, Cople, MK44 3UE

Director-Active
1812 Park Ave, Richmond, Usa,

Director02 September 2005Active
4 Ashlyns Park, Cobham, KT11 2JY

Director08 September 1997Active
Griffin House, Osborne Road, Luton, LU1 3YT

Director-Active
4 Sherwood Drive, Huntington, New York, Usa, 11743

Director12 January 2001Active
6 Kensington Court Gardens, Kensington Court Place, London, W8 5QE

Director01 May 1996Active
28 St Stephens Avenue, St Albans, AL3 4AD

Director01 July 1998Active
45 Fairway Avenue, Rye, Usa,

Director03 April 2006Active
Griffin House, Osborne Road, Luton, LU1 3YT

Director-Active
Griffin House, Osborne Road, Luton, LU1 3YT

Director13 January 1992Active
Griffin House, Osborne Road, Luton, LU1 3YT

Director-Active
Griffin House (Uk1-100-020), Osborne Road, Luton, LU1 3YT

Director20 September 2016Active
29 Millers Rise, Old London Road, St Albans, AL1 1QW

Director11 April 1995Active
100, New Bridge Street, London, EC4V 6JA

Director12 January 2001Active
100, New Bridge Street, London, EC4V 6JA

Director07 May 2003Active
7a Salisbury Avenue, Harpenden, AL5 2QQ

Director14 December 1994Active
100 Goodwives River Road, Darien, Usa,

Director12 January 2001Active
767, Fifth Avenue, New York, Usa,

Director02 February 2012Active
5 Shaftesbury Villas, Allen Street, London, W8 6UZ

Director27 April 1994Active
767 Fifth Avenue, New York, United States,

Director16 September 2010Active
Griffin House, Osborne Road, Luton, LU1 3YT

Director26 August 1992Active
100, New Bridge Street, London, EC4V 6JA

Director22 October 2015Active
8 Digby Croft, Middleton, Milton Keynes, MK10 9JX

Director05 May 2003Active
Griffin House Uk1-100-020, Osborne Road, Luton, LU1 3YT

Director05 September 2013Active

People with Significant Control

General Motors Company
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:300, Renaissance Center, Detroit, United States, 48265
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-19Officers

Change person director company with change date.

Download
2023-11-16Confirmation statement

Confirmation statement with no updates.

Download
2023-11-01Officers

Appoint corporate secretary company with name date.

Download
2023-11-01Address

Change registered office address company with date old address new address.

Download
2023-10-23Officers

Termination secretary company with name termination date.

Download
2023-10-02Address

Change registered office address company with date old address new address.

Download
2023-01-16Accounts

Accounts with accounts type dormant.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-11-25Accounts

Accounts with accounts type dormant.

Download
2022-01-21Accounts

Accounts with accounts type micro entity.

Download
2021-11-26Change of name

Certificate change of name company.

Download
2021-11-19Confirmation statement

Confirmation statement with no updates.

Download
2021-06-23Officers

Termination director company with name termination date.

Download
2021-06-23Officers

Termination director company with name termination date.

Download
2021-02-06Officers

Change person director company with change date.

Download
2021-01-19Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Officers

Appoint person director company with name date.

Download
2021-01-07Accounts

Accounts with accounts type full.

Download
2020-09-25Officers

Termination director company with name termination date.

Download
2019-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-05-09Accounts

Accounts with accounts type full.

Download
2018-11-30Confirmation statement

Confirmation statement with no updates.

Download
2018-09-12Accounts

Accounts with accounts type full.

Download
2018-03-21Mortgage

Mortgage satisfy charge full.

Download
2018-03-21Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.