UKBizDB.co.uk

GPMD LIMITED

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

This company is commonly known as Gpmd Limited. The company was founded 20 years ago and was given the registration number 05092139. The firm's registered office is in LONDON. You can find them at Eagle House, 163 City Road, London, . This company's SIC code is 74100 - specialised design activities.

Company Information

Name:GPMD LIMITED
Company Number:05092139
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 2004
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:Eagle House, 163 City Road, London, EC1V 1NR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Eagle House, 163 City Road, London, England, EC1V 1NR

Secretary02 April 2004Active
Arrowsmith Court, Station Approach, Broadstone, United Kingdom, BH18 8AT

Director01 December 2023Active
Arrowsmith Court, Station Approach, Broadstone, United Kingdom, BH18 8AT

Director01 December 2023Active
Eagle House, 163 City Road, London, England, EC1V 1NR

Director02 April 2004Active
48, Belfairs Park Drive, Leigh-On-Sea, United Kingdom, SS9 4TP

Secretary01 January 2009Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary02 April 2004Active
Eagle House, 163 City Road, London, England, EC1V 1NR

Director01 January 2014Active
35 Grove Road, London, United Kingdom, E3 4PE

Director01 July 2013Active
2, Westville Road, London, England, W12 9BD

Director01 January 2007Active
Eagle House, 163 City Road, London, England, EC1V 1NR

Director03 April 2015Active
17b, King Edward's Road, Hackney, London, United Kingdom, E9 7SF

Director01 July 2009Active
48, Belfairs Park Drive, Leigh-On-Sea, United Kingdom, SS9 4TP

Director01 January 2009Active
Flat 9, 27 Belsize Park, London, United Kingdom, NW3 4DU

Director01 October 2015Active
Flat 1 7 Duke Street, London, W1U 3EE

Director02 April 2004Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director02 April 2004Active

People with Significant Control

Mr Stuart Oliver Gardner
Notified on:06 April 2016
Status:Active
Date of birth:March 1985
Nationality:British
Country of residence:England
Address:Eagle House, 163 City Road, London, England, EC1V 1NR
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Paul Rogers
Notified on:06 April 2016
Status:Active
Date of birth:November 1988
Nationality:British
Country of residence:United Kingdom
Address:Flat 9, 27 Belsize Park, London, United Kingdom, NW3 4DU
Nature of control:
  • Ownership of shares 25 to 50 percent
M & G Slocock Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Arrowsmith Court, Station Approach, Broadstone, United Kingdom, BH18 8AT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-04-22Officers

Termination director company with name termination date.

Download
2024-04-15Confirmation statement

Confirmation statement with updates.

Download
2024-03-27Officers

Appoint person director company with name date.

Download
2024-03-27Officers

Appoint person director company with name date.

Download
2024-03-27Officers

Change person director company with change date.

Download
2024-03-27Persons with significant control

Change to a person with significant control.

Download
2023-12-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-26Confirmation statement

Confirmation statement with updates.

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2022-09-02Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-26Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-04-21Confirmation statement

Confirmation statement with updates.

Download
2020-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2020-09-23Persons with significant control

Cessation of a person with significant control.

Download
2020-05-04Confirmation statement

Confirmation statement with updates.

Download
2020-05-04Confirmation statement

Confirmation statement with no updates.

Download
2020-04-16Officers

Termination director company with name termination date.

Download
2020-04-14Officers

Termination director company with name termination date.

Download
2019-09-30Accounts

Accounts with accounts type unaudited abridged.

Download
2019-04-15Confirmation statement

Confirmation statement with updates.

Download
2019-02-14Persons with significant control

Cessation of a person with significant control.

Download
2018-09-29Accounts

Accounts with accounts type unaudited abridged.

Download
2018-04-16Confirmation statement

Confirmation statement with updates.

Download
2018-02-28Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.