UKBizDB.co.uk

GAM CAPITAL LIMITED

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

This company is commonly known as Gam Capital Limited. The company was founded 9 years ago and was given the registration number 09526138. The firm's registered office is in HULL. You can find them at The Laurels 37 Tranby Lane, Swanland, Hull, . This company's SIC code is 35110 - Production of electricity.

Company Information

Name:GAM CAPITAL LIMITED
Company Number:09526138
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 April 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:The Laurels 37 Tranby Lane, Swanland, Hull, HU14 3NE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
9-10, St. John Street, Beverley, England, HU17 8HT

Director07 April 2015Active
9-10, St. John Street, Beverley, England, HU17 8HT

Director07 April 2015Active
9-10, St. John Street, Beverley, England, HU17 8HT

Director25 June 2021Active
9-10, St. John Street, Beverley, England, HU17 8HT

Director07 April 2015Active
4, Lombard Street, London, England, EC3V 9HD

Director07 April 2015Active
9-10, St. John Street, Beverley, England, HU17 8HT

Director01 January 2017Active

People with Significant Control

Mr Lewis James Mathew Gardner
Notified on:23 August 2022
Status:Active
Date of birth:September 1990
Nationality:British
Country of residence:England
Address:9-10, St. John Street, Beverley, England, HU17 8HT
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Susan Jacqueline Gardner
Notified on:01 November 2017
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:United Kingdom
Address:20 Redfield Lane, London, United Kingdom, SW5 0RJ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Douglas James Gardner
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:British
Country of residence:England
Address:9-10, St. John Street, Beverley, England, HU17 8HT
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-12-18Accounts

Change account reference date company previous shortened.

Download
2023-12-18Accounts

Accounts with accounts type total exemption full.

Download
2023-09-06Confirmation statement

Confirmation statement with no updates.

Download
2023-09-06Officers

Change person director company with change date.

Download
2023-06-22Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-10-11Accounts

Change account reference date company current extended.

Download
2022-08-25Confirmation statement

Confirmation statement with updates.

Download
2022-08-25Persons with significant control

Notification of a person with significant control.

Download
2022-07-12Accounts

Accounts with accounts type total exemption full.

Download
2022-05-19Mortgage

Mortgage satisfy charge full.

Download
2021-12-21Confirmation statement

Confirmation statement with no updates.

Download
2021-06-25Officers

Appoint person director company with name date.

Download
2021-03-11Officers

Termination director company with name termination date.

Download
2021-02-26Accounts

Accounts with accounts type total exemption full.

Download
2021-02-24Address

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

Download
2020-12-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-27Accounts

Accounts with accounts type total exemption full.

Download
2019-12-20Confirmation statement

Confirmation statement with no updates.

Download
2019-05-31Accounts

Accounts with accounts type total exemption full.

Download
2018-12-18Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Persons with significant control

Cessation of a person with significant control.

Download
2018-12-04Address

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

Download
2018-04-18Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.