About

Registered Number: 05996637
Date of Incorporation: 13/11/2006 (17 years and 7 months ago)
Company Status: Active
Registered Address: Second Floor, 22 Conduit Street, London, W1S 2XR,

 

Based in London, Gmsa Investments Ltd was registered on 13 November 2006, it has a status of "Active". The current directors of this business are listed as Pagano, Fabian Massimiliano, De Tomasi, Fabrizio Cesarino, Pantaloni, Alessandro at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
PAGANO, Fabian Massimiliano 10 October 2014 - 1
DE TOMASI, Fabrizio Cesarino 28 October 2009 30 September 2010 1
PANTALONI, Alessandro 01 October 2010 30 September 2014 1

Filing History

Document Type Date
AA - Annual Accounts 01 July 2020
MR04 - N/A 20 May 2020
CS01 - N/A 04 February 2020
CS01 - N/A 08 January 2020
SH01 - Return of Allotment of shares 03 July 2019
AA - Annual Accounts 29 April 2019
AD01 - Change of registered office address 18 March 2019
CS01 - N/A 23 January 2019
AA - Annual Accounts 25 April 2018
CS01 - N/A 22 January 2018
PSC02 - N/A 19 October 2017
PSC07 - N/A 19 October 2017
AA - Annual Accounts 10 May 2017
CS01 - N/A 23 February 2017
CH01 - Change of particulars for director 23 February 2017
CH03 - Change of particulars for secretary 23 February 2017
SH01 - Return of Allotment of shares 14 October 2016
AA - Annual Accounts 23 May 2016
AR01 - Annual Return 03 February 2016
AP01 - Appointment of director 17 June 2015
AA - Annual Accounts 08 May 2015
AR01 - Annual Return 19 February 2015
AP01 - Appointment of director 13 October 2014
TM01 - Termination of appointment of director 07 October 2014
AA - Annual Accounts 01 May 2014
AR01 - Annual Return 21 January 2014
SH01 - Return of Allotment of shares 03 July 2013
SH01 - Return of Allotment of shares 03 July 2013
AA - Annual Accounts 13 May 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 04 May 2012
AR01 - Annual Return 03 May 2012
AD01 - Change of registered office address 03 October 2011
MG01 - Particulars of a mortgage or charge 03 August 2011
AR01 - Annual Return 13 May 2011
AA - Annual Accounts 05 May 2011
SH01 - Return of Allotment of shares 20 April 2011
MEM/ARTS - N/A 21 October 2010
CERTNM - Change of name certificate 20 October 2010
CONNOT - N/A 20 October 2010
TM01 - Termination of appointment of director 01 October 2010
AP01 - Appointment of director 01 October 2010
AR01 - Annual Return 13 May 2010
AA - Annual Accounts 07 May 2010
TM01 - Termination of appointment of director 29 March 2010
CH01 - Change of particulars for director 29 March 2010
CH03 - Change of particulars for secretary 29 March 2010
AD01 - Change of registered office address 29 March 2010
AR01 - Annual Return 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH01 - Change of particulars for director 18 November 2009
CH03 - Change of particulars for secretary 18 November 2009
AP01 - Appointment of director 14 November 2009
AA - Annual Accounts 06 May 2009
363a - Annual Return 06 January 2009
288b - Notice of resignation of directors or secretaries 14 November 2008
288a - Notice of appointment of directors or secretaries 14 November 2008
MEM/ARTS - N/A 22 September 2008
CERTNM - Change of name certificate 12 September 2008
288b - Notice of resignation of directors or secretaries 01 July 2008
288a - Notice of appointment of directors or secretaries 30 June 2008
287 - Change in situation or address of Registered Office 25 March 2008
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 March 2008
AA - Annual Accounts 18 March 2008
288b - Notice of resignation of directors or secretaries 21 February 2008
363a - Annual Return 06 December 2007
288a - Notice of appointment of directors or secretaries 23 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 January 2007
225 - Change of Accounting Reference Date 15 January 2007
288b - Notice of resignation of directors or secretaries 14 November 2006
NEWINC - New incorporation documents 13 November 2006

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 28 July 2011 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.