About

Registered Number: 06054228
Date of Incorporation: 16/01/2007 (17 years and 3 months ago)
Company Status: Active
Registered Address: 33, Level 7 Jermyn Street, London, SW1Y 6DN,

 

Based in London, Gcm Uk 2 Ltd was founded on 16 January 2007, it has a status of "Active". There are 3 directors listed as Meister, Paul Allen, Sacks, Michael Jay, Du Plessis, Andre Henry for this company at Companies House. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MEISTER, Paul Allen 16 January 2007 - 1
SACKS, Michael Jay 16 January 2007 - 1
DU PLESSIS, Andre Henry 17 June 2011 30 October 2013 1

Filing History

Document Type Date
AA - Annual Accounts 24 July 2020
CS01 - N/A 05 March 2020
TM01 - Termination of appointment of director 22 January 2020
AD01 - Change of registered office address 22 January 2020
AA - Annual Accounts 12 April 2019
CS01 - N/A 14 March 2019
AA - Annual Accounts 26 April 2018
CS01 - N/A 15 March 2018
AD01 - Change of registered office address 12 March 2018
AD01 - Change of registered office address 07 March 2018
AA - Annual Accounts 08 May 2017
CS01 - N/A 07 March 2017
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 04 March 2016
AA - Annual Accounts 01 July 2015
AR01 - Annual Return 04 March 2015
MISC - Miscellaneous document 26 January 2015
AUD - Auditor's letter of resignation 15 January 2015
AD01 - Change of registered office address 19 December 2014
AA - Annual Accounts 09 May 2014
AP01 - Appointment of director 06 May 2014
TM01 - Termination of appointment of director 06 May 2014
AR01 - Annual Return 04 March 2014
TM01 - Termination of appointment of director 30 October 2013
AP01 - Appointment of director 30 October 2013
AA - Annual Accounts 25 March 2013
AR01 - Annual Return 05 March 2013
AD01 - Change of registered office address 07 December 2012
AA - Annual Accounts 03 September 2012
AR01 - Annual Return 07 March 2012
AA - Annual Accounts 23 August 2011
AP01 - Appointment of director 22 July 2011
AR01 - Annual Return 07 March 2011
CH01 - Change of particulars for director 07 March 2011
CH01 - Change of particulars for director 07 March 2011
CH03 - Change of particulars for secretary 04 March 2011
AA - Annual Accounts 06 September 2010
AD01 - Change of registered office address 20 May 2010
AR01 - Annual Return 22 March 2010
AD01 - Change of registered office address 15 January 2010
AA - Annual Accounts 02 August 2009
363a - Annual Return 13 February 2009
287 - Change in situation or address of Registered Office 12 February 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 14 February 2008
225 - Change of Accounting Reference Date 24 January 2008
NEWINC - New incorporation documents 16 January 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.