About

Registered Number: 03916444
Date of Incorporation: 31/01/2000 (25 years and 2 months ago)
Company Status: Active
Registered Address: The White House, 2 Meadrow, Godalming, Surrey, GU7 3HN

 

Having been setup in 2000, Gbm Authorised Representative Ltd has its registered office in Surrey, it's status is listed as "Active". We do not know the number of employees at the business. There are 7 directors listed for the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BIGGS, James Martin, Dr 06 August 2008 - 1
BIGGS, James Martin 31 January 2000 29 March 2004 1
GJURESKO, Donalda June 07 August 2010 29 January 2012 1
SCHMIDT, Ryszard Jan, Dr 29 March 2004 06 August 2008 1
Secretary Name Appointed Resigned Total Appointments
BIGGS, Antony Alastair John 18 April 2017 - 1
BIGGS, Martin 29 March 2004 06 August 2008 1
SMITH, Eileen Sandra 31 January 2000 12 October 2000 1

Filing History

Document Type Date
AA - Annual Accounts 18 September 2020
CS01 - N/A 12 February 2020
AA - Annual Accounts 16 September 2019
CS01 - N/A 11 February 2019
AA - Annual Accounts 24 May 2018
CS01 - N/A 08 February 2018
AA - Annual Accounts 14 July 2017
TM02 - Termination of appointment of secretary 30 May 2017
AP03 - Appointment of secretary 30 May 2017
CS01 - N/A 14 February 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 02 February 2016
AA - Annual Accounts 27 April 2015
AR01 - Annual Return 25 March 2015
AA - Annual Accounts 23 September 2014
AR01 - Annual Return 06 February 2014
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 05 February 2013
CH01 - Change of particulars for director 14 January 2013
CH01 - Change of particulars for director 14 January 2013
AA - Annual Accounts 02 July 2012
AR01 - Annual Return 02 February 2012
TM01 - Termination of appointment of director 01 February 2012
AA - Annual Accounts 19 September 2011
AR01 - Annual Return 10 February 2011
AA - Annual Accounts 23 September 2010
AP01 - Appointment of director 23 August 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
AA - Annual Accounts 08 July 2009
363a - Annual Return 12 February 2009
AA - Annual Accounts 24 October 2008
288a - Notice of appointment of directors or secretaries 02 October 2008
288a - Notice of appointment of directors or secretaries 26 September 2008
288b - Notice of resignation of directors or secretaries 03 September 2008
288a - Notice of appointment of directors or secretaries 20 August 2008
288b - Notice of resignation of directors or secretaries 20 August 2008
363a - Annual Return 11 February 2008
AA - Annual Accounts 08 September 2007
363a - Annual Return 19 March 2007
288c - Notice of change of directors or secretaries or in their particulars 19 March 2007
288c - Notice of change of directors or secretaries or in their particulars 09 January 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 27 February 2006
288c - Notice of change of directors or secretaries or in their particulars 27 February 2006
AA - Annual Accounts 07 October 2005
363s - Annual Return 18 February 2005
AA - Annual Accounts 04 November 2004
288b - Notice of resignation of directors or secretaries 19 May 2004
288b - Notice of resignation of directors or secretaries 06 May 2004
288a - Notice of appointment of directors or secretaries 06 May 2004
288a - Notice of appointment of directors or secretaries 06 May 2004
363s - Annual Return 18 February 2004
AA - Annual Accounts 30 October 2003
363s - Annual Return 07 March 2003
AA - Annual Accounts 10 October 2002
363s - Annual Return 01 March 2002
AA - Annual Accounts 01 November 2001
363s - Annual Return 08 February 2001
225 - Change of Accounting Reference Date 08 February 2001
288b - Notice of resignation of directors or secretaries 17 November 2000
287 - Change in situation or address of Registered Office 02 November 2000
288a - Notice of appointment of directors or secretaries 02 November 2000
288b - Notice of resignation of directors or secretaries 08 February 2000
288b - Notice of resignation of directors or secretaries 08 February 2000
287 - Change in situation or address of Registered Office 08 February 2000
288a - Notice of appointment of directors or secretaries 08 February 2000
288a - Notice of appointment of directors or secretaries 08 February 2000
NEWINC - New incorporation documents 31 January 2000

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.