UKBizDB.co.uk

GCM RESOURCES PLC

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

This company is commonly known as Gcm Resources Plc. The company was founded 20 years ago and was given the registration number 04913119. The firm's registered office is in LONDON. You can find them at 3 Bunhill Row, , London, . This company's SIC code is 05102 - Open cast coal working.

Company Information

Name:GCM RESOURCES PLC
Company Number:04913119
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 September 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 05102 - Open cast coal working
  • 35110 - Production of electricity

Office Address & Contact

Registered Address:3 Bunhill Row, London, EC1Y 8YZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Bunhill Row, London, EC1Y 8YZ

Secretary17 June 2019Active
3, Bunhill Row, London, EC1Y 8YZ

Director17 June 2019Active
3, Bunhill Row, London, EC1Y 8YZ

Director22 March 2024Active
3, Bunhill Row, London, EC1Y 8YZ

Director22 January 2021Active
3, Bunhill Row, London, EC1Y 8YZ

Director22 March 2024Active
3, Bunhill Row, London, England, EC1Y 8YZ

Director26 June 2013Active
2nd Floor Foxglove House, 166-168 Piccadilly London, W1J 9EF

Secretary11 December 2008Active
11a Carlisle Mansions, Carlisle Place, London, SW1P 1HX

Secretary26 September 2003Active
3, Bunhill Row, London, England, EC1Y 8YZ

Secretary22 December 2011Active
5 Burlington Road, London, SW6 4NP

Secretary14 November 2006Active
4 Brookside Avenue, South Perth, Australia, 6151

Secretary21 February 2005Active
2nd Floor Foxglove House, 166-168 Piccadilly London, W1J 9EF

Secretary03 April 2006Active
3, Bunhill Row, London, England, EC1Y 8YZ

Director02 October 2013Active
3, Bunhill Row, London, EC1Y 8YZ

Director17 June 2019Active
2nd Floor Foxglove House, 166-168 Piccadilly London, W1J 9EF

Director10 February 2006Active
2nd Floor Foxglove House, 166-168 Piccadilly London, W1J 9EF

Director28 April 2009Active
3, Bunhill Row, London, EC1Y 8YZ

Director30 September 2015Active
11a Carlisle Mansions, Carlisle Place, London, SW1P 1HX

Director26 September 2003Active
2nd Floor Foxglove House, 166-168 Piccadilly London, W1J 9EF

Director21 July 2011Active
2 Whaddon House, William Mews, London, SW1X 9HG

Director05 November 2003Active
3, Bunhill Row, London, England, EC1Y 8YZ

Director26 June 2013Active
18 View Street, Subiaco, Perth, Australia,

Director05 December 2003Active
3, Bunhill Row, London, England, EC1Y 8YZ

Director26 June 2013Active
57 King George Square, Richmond, TW10 6LF

Director11 March 2008Active
3, Bunhill Row, London, EC1Y 8YZ

Director08 January 2021Active
3, Bunhill Row, London, EC1Y 8YZ

Director18 November 2016Active
2nd Floor Foxglove House, 166-168 Piccadilly London, W1J 9EF

Director09 May 2006Active
2nd Floor Foxglove House, 166-168 Piccadilly London, W1J 9EF

Director25 August 2009Active
11, Roland Way, London, SW7 3RF

Director05 November 2003Active
2nd Floor Foxglove House, 166-168 Piccadilly London, W1J 9EF

Director23 April 2012Active
House-3 Road-62, Gulshaw-2, Dhaka, Bangladesh, FOREIGN

Director10 November 2005Active
55, St James's Street, London, SW1A 1LA

Director26 September 2003Active
2nd Floor Foxglove House, 166-168 Piccadilly London, W1J 9EF

Director20 December 2004Active
C/- 173 Railway Road, Gooseberry Hill, Australia, FOREIGN

Director06 November 2003Active
2nd Floor Foxglove House, 166-168 Piccadilly London, W1J 9EF

Director03 April 2006Active

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
2024-04-19Capital

Capital allotment shares.

Download
2024-04-09Capital

Capital allotment shares.

Download
2024-03-25Officers

Appoint person director company with name date.

Download
2024-03-25Officers

Appoint person director company with name date.

Download
2024-03-12Capital

Capital allotment shares.

Download
2024-03-08Resolution

Resolution.

Download
2024-03-04Officers

Termination director company with name termination date.

Download
2024-02-05Accounts

Accounts with accounts type group.

Download
2024-02-05Capital

Capital allotment shares.

Download
2023-10-25Officers

Termination director company with name termination date.

Download
2023-09-27Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Capital

Capital allotment shares.

Download
2023-04-05Capital

Capital allotment shares.

Download
2023-02-08Resolution

Resolution.

Download
2023-01-03Accounts

Accounts with accounts type group.

Download
2022-09-26Confirmation statement

Confirmation statement with no updates.

Download
2022-04-13Capital

Capital allotment shares.

Download
2022-03-10Capital

Capital allotment shares.

Download
2022-01-27Resolution

Resolution.

Download
2022-01-04Accounts

Accounts with accounts type group.

Download
2021-12-09Officers

Termination director company with name termination date.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-24Address

Change sail address company with old address new address.

Download
2021-05-07Capital

Capital allotment shares.

Download
2021-04-06Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.