About

Registered Number: 04658801
Date of Incorporation: 06/02/2003 (21 years and 4 months ago)
Company Status: Active
Registered Address: No. 1 London Bridge, London Bridge, London, SE1 9BG

 

Gmo U.K. Ltd was setup in 2003, it's status at Companies House is "Active". We don't currently know the number of employees at the business. Bark, Alexander Martyn, Day, Arron John, Haley, Carolyn Paula, Mittaz, Jean-pierre, Pottle, Gregory Lance, Zachos, Philip Scott, Jesshop, Emma Jane, Eston, Scott, Grantham, Robert Jeremy Goltho, Harris, Simon, Hilsabeck, Brad, Kittredge, Joseph, Mayer, Marc Orlans, Mueller, Urban Carl, Orus, Ajejandro, Ryan, Anthony William are listed as directors of this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARK, Alexander Martyn 01 January 2016 - 1
DAY, Arron John 01 January 2016 - 1
HALEY, Carolyn Paula 01 January 2020 - 1
MITTAZ, Jean-Pierre 27 September 2010 - 1
POTTLE, Gregory Lance 28 February 2018 - 1
ZACHOS, Philip Scott 04 February 2020 - 1
ESTON, Scott 06 February 2003 09 June 2009 1
GRANTHAM, Robert Jeremy Goltho 06 February 2003 10 November 2003 1
HARRIS, Simon 16 October 2006 29 November 2019 1
HILSABECK, Brad 16 October 2006 16 August 2011 1
KITTREDGE, Joseph 09 June 2009 28 February 2018 1
MAYER, Marc Orlans 09 October 2009 09 October 2009 1
MUELLER, Urban Carl 26 April 2006 29 June 2018 1
ORUS, Ajejandro 06 February 2003 13 January 2009 1
RYAN, Anthony William 06 February 2003 10 July 2006 1
Secretary Name Appointed Resigned Total Appointments
JESSHOP, Emma Jane 27 August 2003 19 December 2008 1

Filing History

Document Type Date
AA - Annual Accounts 04 May 2020
AP01 - Appointment of director 05 February 2020
CS01 - N/A 02 January 2020
AP01 - Appointment of director 02 January 2020
TM01 - Termination of appointment of director 29 November 2019
AA - Annual Accounts 14 May 2019
CS01 - N/A 02 January 2019
TM01 - Termination of appointment of director 29 June 2018
AA - Annual Accounts 27 April 2018
AP01 - Appointment of director 06 March 2018
TM01 - Termination of appointment of director 05 March 2018
CS01 - N/A 03 January 2018
AA - Annual Accounts 24 May 2017
CS01 - N/A 06 January 2017
AA - Annual Accounts 28 April 2016
AP01 - Appointment of director 20 January 2016
AR01 - Annual Return 06 January 2016
AP01 - Appointment of director 06 January 2016
AA - Annual Accounts 30 April 2015
AR01 - Annual Return 07 January 2015
AA - Annual Accounts 06 May 2014
AR01 - Annual Return 03 February 2014
AD01 - Change of registered office address 12 September 2013
AA - Annual Accounts 02 May 2013
AR01 - Annual Return 29 January 2013
AA - Annual Accounts 07 September 2012
AR01 - Annual Return 20 January 2012
CH01 - Change of particulars for director 20 January 2012
CH01 - Change of particulars for director 20 January 2012
CH01 - Change of particulars for director 15 September 2011
TM01 - Termination of appointment of director 16 August 2011
AA - Annual Accounts 29 June 2011
AR01 - Annual Return 12 January 2011
CH01 - Change of particulars for director 11 January 2011
CH01 - Change of particulars for director 11 January 2011
CH01 - Change of particulars for director 11 January 2011
CH01 - Change of particulars for director 11 January 2011
AP01 - Appointment of director 28 September 2010
AA - Annual Accounts 12 April 2010
AR01 - Annual Return 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
CH01 - Change of particulars for director 28 January 2010
TM01 - Termination of appointment of director 02 November 2009
AP01 - Appointment of director 14 October 2009
288b - Notice of resignation of directors or secretaries 02 July 2009
288a - Notice of appointment of directors or secretaries 12 June 2009
288b - Notice of resignation of directors or secretaries 09 June 2009
288b - Notice of resignation of directors or secretaries 09 June 2009
AA - Annual Accounts 03 April 2009
288b - Notice of resignation of directors or secretaries 13 February 2009
363a - Annual Return 30 January 2009
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 30 January 2009
353 - Register of members 30 January 2009
287 - Change in situation or address of Registered Office 30 January 2009
288b - Notice of resignation of directors or secretaries 30 January 2009
AA - Annual Accounts 07 October 2008
363a - Annual Return 03 October 2008
288c - Notice of change of directors or secretaries or in their particulars 06 November 2007
AA - Annual Accounts 11 May 2007
363s - Annual Return 11 March 2007
288a - Notice of appointment of directors or secretaries 03 November 2006
288a - Notice of appointment of directors or secretaries 03 November 2006
288a - Notice of appointment of directors or secretaries 24 October 2006
AA - Annual Accounts 22 August 2006
288b - Notice of resignation of directors or secretaries 18 July 2006
288b - Notice of resignation of directors or secretaries 18 July 2006
288c - Notice of change of directors or secretaries or in their particulars 27 June 2006
288c - Notice of change of directors or secretaries or in their particulars 16 June 2006
288a - Notice of appointment of directors or secretaries 02 May 2006
363s - Annual Return 17 February 2006
288c - Notice of change of directors or secretaries or in their particulars 07 December 2005
AA - Annual Accounts 30 July 2005
363s - Annual Return 17 January 2005
288c - Notice of change of directors or secretaries or in their particulars 14 January 2005
AA - Annual Accounts 08 June 2004
RESOLUTIONS - N/A 06 May 2004
RESOLUTIONS - N/A 06 May 2004
RESOLUTIONS - N/A 06 May 2004
363s - Annual Return 16 February 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 January 2004
123 - Notice of increase in nominal capital 08 January 2004
RESOLUTIONS - N/A 15 December 2003
RESOLUTIONS - N/A 15 December 2003
RESOLUTIONS - N/A 15 December 2003
RESOLUTIONS - N/A 15 December 2003
288b - Notice of resignation of directors or secretaries 04 December 2003
CERTNM - Change of name certificate 13 November 2003
288a - Notice of appointment of directors or secretaries 25 September 2003
288b - Notice of resignation of directors or secretaries 16 September 2003
225 - Change of Accounting Reference Date 19 March 2003
RESOLUTIONS - N/A 25 February 2003
MEM/ARTS - N/A 25 February 2003
NEWINC - New incorporation documents 06 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.