This company is commonly known as Gmx Nominee 1 Limited. The company was founded 8 years ago and was given the registration number 10037984. The firm's registered office is in GREENFORD. You can find them at 325-327 Oldfield Lane North, , Greenford, Middlesex. This company's SIC code is 74990 - Non-trading company.
Name | : | GMX NOMINEE 1 LIMITED |
---|---|---|
Company Number | : | 10037984 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 March 2016 |
End of financial year | : | 28 February 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 325-327 Oldfield Lane North, Greenford, Middlesex, United Kingdom, UB6 0FX |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
325-327, Oldfield Lane North, Greenford, United Kingdom, UB6 0FX | Director | 02 March 2016 | Active |
325-327, Oldfield Lane North, Greenford, United Kingdom, UB6 0FX | Director | 02 March 2016 | Active |
York House, Empire Way, Wembley, United Kingdom, HA9 0FQ | Director | 02 March 2016 | Active |
Urban Town Limited | ||
Notified on | : | 01 April 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 8, Highbridge Close, Radlett, United Kingdom, WD7 7GW |
Nature of control | : |
|
Greymax Limited | ||
Notified on | : | 08 May 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 325-327, Oldfield Lane North, Greenford, United Kingdom, UB6 0FX |
Nature of control | : |
|
Mr Daniel Benton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1984 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | York House, Empire Way, Wembley, United Kingdom, HA9 0FQ |
Nature of control | : |
|
Mr Benjamin Marc Elliot Sokel | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1979 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | York House, Empire Way, Wembley, United Kingdom, HA9 0FQ |
Nature of control | : |
|
Mr Michael Lewis Kingsley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1981 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | York House, Empire Way, Wembley, United Kingdom, HA9 0FQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-21 | Accounts | Change account reference date company previous extended. | Download |
2023-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-11-11 | Officers | Change person director company with change date. | Download |
2021-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-02-28 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-28 | Persons with significant control | Change to a person with significant control. | Download |
2019-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-15 | Persons with significant control | Change to a person with significant control. | Download |
2019-03-15 | Officers | Change person director company with change date. | Download |
2019-03-15 | Officers | Change person director company with change date. | Download |
2019-03-15 | Address | Change registered office address company with date old address new address. | Download |
2018-07-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-04 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-04 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.