UKBizDB.co.uk

GREGORY ADAM FINANCIAL MANAGEMENT LTD

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

This company is commonly known as Gregory Adam Financial Management Ltd. The company was founded 21 years ago and was given the registration number 04748082. The firm's registered office is in READING. You can find them at Reading Bridge House, Reading Bridge, Reading, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:GREGORY ADAM FINANCIAL MANAGEMENT LTD
Company Number:04748082
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 2003
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Reading Bridge House, Reading Bridge, Reading, England, RG1 8LS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Reading Bridge House, Reading Bridge, Reading, England, RG1 8LS

Director14 February 2020Active
Brackenwood, Battery Lane, Portishead, Bristol, United Kingdom, BS20 7JD

Secretary17 June 2004Active
Lynhaven 9 Edward Road, Walton St Mary, Clevedon, BS21 7DP

Secretary29 April 2003Active
16 Middle Bridge Business Park, Portis Fields Bristol Road, Portishead, BS20 6PN

Director10 February 2019Active
Brackenwood, Battery Lane, Portishead, Bristol, United Kingdom, BS20 7JD

Director11 November 2003Active
The Knoll, Lower Tockington Road, Tockington, Bristol, England, BS32 4LF

Director11 November 2003Active
Paddock Wood, Cadbury Camp Lane, Clapton In Gordano, Bristol, England, BS20 7SA

Director29 April 2003Active

People with Significant Control

Cpl Bidco Limited
Notified on:14 February 2020
Status:Active
Country of residence:England
Address:Reading Bridge House, Reading Bridge, Reading, England, RG1 8LS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Roger Ireland
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Address:16 Middle Bridge Business Park, Portishead, BS20 6PN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Philip Mark Shrimpton
Notified on:06 April 2016
Status:Active
Date of birth:April 1967
Nationality:British
Address:16 Middle Bridge Business Park, Portishead, BS20 6PN
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Timothy John Strawbridge
Notified on:06 April 2016
Status:Active
Date of birth:February 1966
Nationality:British
Address:16 Middle Bridge Business Park, Portishead, BS20 6PN
Nature of control:
  • Ownership of shares 25 to 50 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 (8 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
2021-09-21Gazette

Gazette dissolved voluntary.

Download
2021-07-06Gazette

Gazette notice voluntary.

Download
2021-06-25Dissolution

Dissolution application strike off company.

Download
2021-06-21Capital

Legacy.

Download
2021-06-21Capital

Capital statement capital company with date currency figure.

Download
2021-06-21Insolvency

Legacy.

Download
2021-06-21Resolution

Resolution.

Download
2021-05-18Confirmation statement

Confirmation statement with updates.

Download
2020-07-28Officers

Change person director company with change date.

Download
2020-07-22Persons with significant control

Change to a person with significant control.

Download
2020-05-19Capital

Capital return purchase own shares.

Download
2020-05-03Confirmation statement

Confirmation statement with updates.

Download
2020-04-30Accounts

Change account reference date company current extended.

Download
2020-04-09Resolution

Resolution.

Download
2020-04-09Resolution

Resolution.

Download
2020-04-09Resolution

Resolution.

Download
2020-04-09Resolution

Resolution.

Download
2020-04-02Capital

Capital cancellation shares.

Download
2020-04-01Address

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

Download
2020-02-23Officers

Appoint person director company with name date.

Download
2020-02-21Persons with significant control

Notification of a person with significant control.

Download
2020-02-21Officers

Termination director company with name termination date.

Download
2020-02-21Officers

Termination director company with name termination date.

Download
2020-02-21Officers

Termination director company with name termination date.

Download
2020-02-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.