UKBizDB.co.uk

GMW ARCHITECTS INTERNATIONAL LIMITED

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

This company is commonly known as Gmw Architects International Limited. The company was founded 18 years ago and was given the registration number 05650225. The firm's registered office is in LONDON. You can find them at 77 Endell Street, , London, . This company's SIC code is 71111 - Architectural activities.

Company Information

Name:GMW ARCHITECTS INTERNATIONAL LIMITED
Company Number:05650225
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 December 2005
End of financial year:31 January 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71111 - Architectural activities

Office Address & Contact

Registered Address:77 Endell Street, London, WC2H 9DZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
77, Endell Street, London, England, WC2H 9DZ

Director01 August 2015Active
77, Endell Street, London, England, WC2H 9DZ

Director01 August 2015Active
42 Offchurch Lane, Radford Semele, Leamington Spa, CV31 1TN

Secretary09 December 2005Active
42 Tollers Lane, Old Coulsdon, CR5 1BB

Secretary13 July 2009Active
4th Floor, 3 Tenterden Street, Hanover Square, London, W1S 1TD

Corporate Nominee Secretary09 December 2005Active
23, Station Road, Mursley, Milton Keynes, MK17 0SA

Director13 July 2009Active
24 West Hill Road, London, SW18 1LN

Director09 December 2005Active
Flat 4 2 Vicarage Gate, London, W8 4HH

Director09 December 2005Active
La Roca, Black Hill, Lingfield, Uk, RH16 2HF

Director13 July 2009Active
77, Endell Street, London, England, WC2H 9DZ

Director01 August 2015Active
28, Cofthall Gardens, Twickenham, TW1 4HJ

Director13 July 2009Active
43, Craigton Road, Eltham, London, SE9 1QE

Director13 July 2009Active
Hamilton 32 Elm Park Road, Pinner, HA5 3LH

Director09 January 2006Active

People with Significant Control

Scott Brownrigg Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:77, Endell Street, London, United Kingdom, WC2H 9DZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-17Gazette

Gazette dissolved voluntary.

Download
2023-08-01Gazette

Gazette notice voluntary.

Download
2023-07-19Dissolution

Dissolution application strike off company.

Download
2022-12-29Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Officers

Change person director company with change date.

Download
2022-06-29Accounts

Accounts with accounts type micro entity.

Download
2021-12-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-07Accounts

Accounts with accounts type micro entity.

Download
2021-07-07Gazette

Gazette filings brought up to date.

Download
2021-07-06Accounts

Change account reference date company previous shortened.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2021-07-05Accounts

Accounts with accounts type micro entity.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-06-23Accounts

Accounts with accounts type full.

Download
2019-12-17Address

Move registers to sail company with new address.

Download
2019-12-17Address

Change sail address company with new address.

Download
2019-12-16Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Confirmation statement

Confirmation statement with no updates.

Download
2018-12-05Accounts

Accounts with accounts type full.

Download
2018-10-05Officers

Termination director company with name termination date.

Download
2017-12-13Confirmation statement

Confirmation statement with updates.

Download
2017-12-05Accounts

Accounts with accounts type full.

Download
2017-02-06Accounts

Accounts with accounts type full.

Download
2016-12-16Confirmation statement

Confirmation statement with updates.

Download
2015-12-19Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.