UKBizDB.co.uk

GLMMM (IP) LIMITED

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

This company is commonly known as Glmmm (ip) Limited. The company was founded 16 years ago and was given the registration number 06443108. The firm's registered office is in . You can find them at 86 St James's Street, London, , . This company's SIC code is 63990 - Other information service activities n.e.c..

Company Information

Name:GLMMM (IP) LIMITED
Company Number:06443108
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 December 2007
End of financial year:31 August 2023
Jurisdiction:England - Wales
Industry Codes:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

Registered Address:86 St James's Street, London, SW1A 1PL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
86 St James's Street, London, SW1A 1PL

Secretary03 January 2024Active
86 St James's Street, London, SW1A 1PL

Director03 January 2024Active
86 St James's Street, London, SW1A 1PL

Director03 January 2024Active
86 St James Street, London, SW1A 1PL

Secretary03 December 2007Active
86 St James's Street, London, SW1A 1PL

Secretary02 April 2015Active
86 St James's Street, London, SW1A 1PL

Secretary29 April 2013Active
86 St James's Street, London, SW1A 1PL

Secretary30 September 2017Active
86 St James's Street, London, SW1A 1PL

Director02 April 2015Active
86 St James Street, London, SW1A 1PL

Director03 December 2007Active
86 St James's Street, London, SW1A 1PL

Director29 April 2013Active
86 St James's Street, London, SW1A 1PL

Director01 April 2014Active
86 St James's Street, London, SW1A 1PL

Director29 April 2013Active
86 St James's Street, London, SW1A 1PL

Director30 September 2017Active

People with Significant Control

Grand Lodge Of Mark Master Masons
Notified on:03 January 2024
Status:Active
Country of residence:England
Address:Mark Masons Hall, 86 St. James's Street, London, England, SW1A 1PL
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Ryan Andrew Williams
Notified on:30 September 2017
Status:Active
Date of birth:November 1966
Nationality:British
Address:86 St James's Street, SW1A 1PL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Norman George Howitt
Notified on:29 April 2016
Status:Active
Date of birth:June 1943
Nationality:British
Address:86 St James's Street, SW1A 1PL
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Angus Patrick Douglas Hannagan
Notified on:29 April 2016
Status:Active
Date of birth:February 1947
Nationality:British
Address:86 St James's Street, SW1A 1PL
Nature of control:
  • Ownership of shares 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Accounts

Accounts with accounts type dormant.

Download
2024-01-12Confirmation statement

Confirmation statement with updates.

Download
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2024-01-12Officers

Appoint person director company with name date.

Download
2024-01-11Officers

Termination director company with name termination date.

Download
2024-01-11Officers

Appoint person director company with name date.

Download
2024-01-11Officers

Appoint person secretary company with name date.

Download
2024-01-11Persons with significant control

Notification of a person with significant control.

Download
2024-01-11Persons with significant control

Cessation of a person with significant control.

Download
2024-01-11Persons with significant control

Cessation of a person with significant control.

Download
2024-01-11Officers

Termination director company with name termination date.

Download
2024-01-11Officers

Termination secretary company with name termination date.

Download
2023-04-18Accounts

Accounts with accounts type dormant.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-04-19Accounts

Accounts with accounts type dormant.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2021-04-22Accounts

Accounts with accounts type dormant.

Download
2020-12-03Confirmation statement

Confirmation statement with no updates.

Download
2020-02-17Accounts

Accounts with accounts type dormant.

Download
2019-12-04Confirmation statement

Confirmation statement with no updates.

Download
2019-05-01Officers

Termination director company with name termination date.

Download
2019-05-01Accounts

Accounts with accounts type dormant.

Download
2018-12-03Confirmation statement

Confirmation statement with no updates.

Download
2018-04-17Accounts

Accounts with accounts type dormant.

Download
2017-12-04Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.