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.
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 | : |
|
Registered Address | : | Eagle House, 163 City Road, London, EC1V 1NR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Eagle House, 163 City Road, London, England, EC1V 1NR | Secretary | 02 April 2004 | Active |
Arrowsmith Court, Station Approach, Broadstone, United Kingdom, BH18 8AT | Director | 01 December 2023 | Active |
Arrowsmith Court, Station Approach, Broadstone, United Kingdom, BH18 8AT | Director | 01 December 2023 | Active |
Eagle House, 163 City Road, London, England, EC1V 1NR | Director | 02 April 2004 | Active |
48, Belfairs Park Drive, Leigh-On-Sea, United Kingdom, SS9 4TP | Secretary | 01 January 2009 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 02 April 2004 | Active |
Eagle House, 163 City Road, London, England, EC1V 1NR | Director | 01 January 2014 | Active |
35 Grove Road, London, United Kingdom, E3 4PE | Director | 01 July 2013 | Active |
2, Westville Road, London, England, W12 9BD | Director | 01 January 2007 | Active |
Eagle House, 163 City Road, London, England, EC1V 1NR | Director | 03 April 2015 | Active |
17b, King Edward's Road, Hackney, London, United Kingdom, E9 7SF | Director | 01 July 2009 | Active |
48, Belfairs Park Drive, Leigh-On-Sea, United Kingdom, SS9 4TP | Director | 01 January 2009 | Active |
Flat 9, 27 Belsize Park, London, United Kingdom, NW3 4DU | Director | 01 October 2015 | Active |
Flat 1 7 Duke Street, London, W1U 3EE | Director | 02 April 2004 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 02 April 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-22 | Officers | Termination director company with name termination date. | Download |
2024-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-27 | Officers | Appoint person director company with name date. | Download |
2024-03-27 | Officers | Appoint person director company with name date. | Download |
2024-03-27 | Officers | Change person director company with change date. | Download |
2024-03-27 | Persons with significant control | Change to a person with significant control. | Download |
2023-12-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-01 | Officers | Termination director company with name termination date. | Download |
2022-09-02 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-04-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-04-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-28 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-09-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-16 | Officers | Termination director company with name termination date. | Download |
2020-04-14 | Officers | Termination director company with name termination date. | Download |
2019-09-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-29 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-28 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.