UKBizDB.co.uk

GM2 LIMITED

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

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.

Company Information

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:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
4500, Parkway, Whiteley, Fareham, England, PO15 7AZ

Director20 November 2023Active
The Gallery, 1-3 Washington Buildings, Stanwell Road, Penarth, Wales, CF64 2AD

Director27 July 2002Active
The Gallery, 1-3 Washington Buildings, Stanwell Road, Penarth, Wales, CF64 2AD

Director05 November 2014Active
4500, Parkway, Whiteley, Fareham, England, PO15 7AZ

Director20 November 2023Active
The Gallery, 1-3 Washington Buildings, Stanwell Road, Penarth, Wales, CF64 2AD

Secretary01 May 2017Active
Rose Cottage, Lingen, Bucknell, United Kingdom, SY7 0DY

Secretary27 July 2002Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary27 July 2002Active
Southra Barn, The Common, Dinas Powys, CF64 4DL

Director27 July 2002Active
The Gallery, 1-3 Washington Buildings, Stanwell Road, Penarth, Wales, CF64 2AD

Director01 May 2017Active
The Gallery, 1-3 Washington Buildings, Stanwell Road, Penarth, Wales, CF64 2AD

Director27 July 2002Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director27 July 2002Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (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
2024-01-16Accounts

Accounts with accounts type total exemption full.

Download
2024-01-04Capital

Capital name of class of shares.

Download
2024-01-04Incorporation

Memorandum articles.

Download
2024-01-04Resolution

Resolution.

Download
2024-01-03Capital

Capital name of class of shares.

Download
2023-12-29Capital

Capital variation of rights attached to shares.

Download
2023-12-19Persons with significant control

Notification of a person with significant control.

Download
2023-12-19Persons with significant control

Cessation of a person with significant control.

Download
2023-12-19Accounts

Change account reference date company current shortened.

Download
2023-12-19Address

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

Download
2023-12-19Officers

Appoint person director company with name date.

Download
2023-12-19Officers

Appoint person director company with name date.

Download
2023-12-19Officers

Termination director company with name termination date.

Download
2023-12-19Officers

Termination secretary company with name termination date.

Download
2023-12-11Officers

Change person director company with change date.

Download
2023-11-28Accounts

Change account reference date company previous shortened.

Download
2023-06-26Confirmation statement

Confirmation statement with updates.

Download
2022-10-20Accounts

Accounts with accounts type total exemption full.

Download
2022-08-18Confirmation statement

Confirmation statement with updates.

Download
2022-01-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-26Confirmation statement

Confirmation statement with updates.

Download
2021-03-10Accounts

Accounts with accounts type total exemption full.

Download
2020-08-19Confirmation statement

Confirmation statement with updates.

Download
2019-07-29Confirmation statement

Confirmation statement with updates.

Download
2019-07-02Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.