This company is commonly known as Gm2 Limited. The company was founded 21 years ago and was given the registration number 04496876. The firm's registered office is in PENARTH. You can find them at The Gallery 1-3 Washington Buildings, Stanwell Road, Penarth, South Glamorgan. This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | GM2 LIMITED |
---|---|---|
Company Number | : | 04496876 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 July 2002 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Gallery 1-3 Washington Buildings, Stanwell Road, Penarth, South Glamorgan, CF64 2AD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
4500, Parkway, Whiteley, Fareham, England, PO15 7AZ | Director | 20 November 2023 | Active |
The Gallery, 1-3 Washington Buildings, Stanwell Road, Penarth, Wales, CF64 2AD | Director | 27 July 2002 | Active |
The Gallery, 1-3 Washington Buildings, Stanwell Road, Penarth, Wales, CF64 2AD | Director | 05 November 2014 | Active |
4500, Parkway, Whiteley, Fareham, England, PO15 7AZ | Director | 20 November 2023 | Active |
The Gallery, 1-3 Washington Buildings, Stanwell Road, Penarth, Wales, CF64 2AD | Secretary | 01 May 2017 | Active |
Rose Cottage, Lingen, Bucknell, United Kingdom, SY7 0DY | Secretary | 27 July 2002 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Secretary | 27 July 2002 | Active |
Southra Barn, The Common, Dinas Powys, CF64 4DL | Director | 27 July 2002 | Active |
The Gallery, 1-3 Washington Buildings, Stanwell Road, Penarth, Wales, CF64 2AD | Director | 01 May 2017 | Active |
The Gallery, 1-3 Washington Buildings, Stanwell Road, Penarth, Wales, CF64 2AD | Director | 27 July 2002 | Active |
16 Churchill Way, Cardiff, CF10 2DX | Corporate Nominee Director | 27 July 2002 | Active |
Saltus Financial Planning Limited | ||
Notified on | : | 20 November 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 4500, Parkway, Fareham, England, PO15 7AZ |
Nature of control | : |
|
Mr Grant David Maunder | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1968 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | The Gallery, 1-3 Washington Buildings, Penarth, Wales, CF64 2AD |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-04 | Capital | Capital name of class of shares. | Download |
2024-01-04 | Incorporation | Memorandum articles. | Download |
2024-01-04 | Resolution | Resolution. | Download |
2024-01-03 | Capital | Capital name of class of shares. | Download |
2023-12-29 | Capital | Capital variation of rights attached to shares. | Download |
2023-12-19 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-19 | Accounts | Change account reference date company current shortened. | Download |
2023-12-19 | Address | Change registered office address company with date old address new address. | Download |
2023-12-19 | Officers | Appoint person director company with name date. | Download |
2023-12-19 | Officers | Appoint person director company with name date. | Download |
2023-12-19 | Officers | Termination director company with name termination date. | Download |
2023-12-19 | Officers | Termination secretary company with name termination date. | Download |
2023-12-11 | Officers | Change person director company with change date. | Download |
2023-11-28 | Accounts | Change account reference date company previous shortened. | Download |
2023-06-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-10 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-19 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-02 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.