About

Registered Number: 05092139
Date of Incorporation: 02/04/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: Eagle House, 163 City Road, London, EC1V 1NR

 

Established in 2004, Gpmd Ltd has its registered office in London. The current directors of Gpmd Ltd are listed as Bailey, Matthew, Slocock, Mark David Philip, Duke, Adrian, Fitzgerald O'connor, Geraldine, Johnson, Richard Stuart, Vickrage, Graham Paul in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BAILEY, Matthew 01 January 2014 - 1
SLOCOCK, Mark David Philip 02 April 2004 - 1
DUKE, Adrian 01 July 2013 31 July 2015 1
FITZGERALD O'CONNOR, Geraldine 01 January 2007 28 February 2020 1
JOHNSON, Richard Stuart 01 July 2009 30 June 2012 1
VICKRAGE, Graham Paul 02 April 2004 31 December 2006 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
CS01 - N/A 04 May 2020
TM01 - Termination of appointment of director 16 April 2020
TM01 - Termination of appointment of director 14 April 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 15 April 2019
PSC07 - N/A 14 February 2019
AA - Annual Accounts 29 September 2018
CS01 - N/A 16 April 2018
CH01 - Change of particulars for director 28 February 2018
AA - Annual Accounts 30 September 2017
CS01 - N/A 11 May 2017
TM01 - Termination of appointment of director 21 March 2017
AA - Annual Accounts 19 September 2016
AR01 - Annual Return 18 May 2016
SH01 - Return of Allotment of shares 09 May 2016
SH01 - Return of Allotment of shares 09 May 2016
AP01 - Appointment of director 06 April 2016
CH01 - Change of particulars for director 06 April 2016
CH01 - Change of particulars for director 06 April 2016
AP01 - Appointment of director 04 January 2016
AA - Annual Accounts 23 September 2015
TM01 - Termination of appointment of director 21 September 2015
AR01 - Annual Return 01 May 2015
CH03 - Change of particulars for secretary 22 April 2015
CH01 - Change of particulars for director 21 April 2015
AD01 - Change of registered office address 13 April 2015
AA - Annual Accounts 22 May 2014
AR01 - Annual Return 20 May 2014
CH01 - Change of particulars for director 19 May 2014
AP01 - Appointment of director 28 March 2014
AP01 - Appointment of director 05 September 2013
AA - Annual Accounts 20 June 2013
TM01 - Termination of appointment of director 24 April 2013
AR01 - Annual Return 23 April 2013
CH03 - Change of particulars for secretary 23 April 2013
CH01 - Change of particulars for director 22 April 2013
CH01 - Change of particulars for director 22 April 2013
AA - Annual Accounts 23 July 2012
AR01 - Annual Return 19 April 2012
TM01 - Termination of appointment of director 12 December 2011
RESOLUTIONS - N/A 24 August 2011
RESOLUTIONS - N/A 24 August 2011
SH02 - Notice of consolidation, sub-division, redemption of shares or re-conversion of stock into shares 24 August 2011
SH03 - Return of purchase of own shares 24 August 2011
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 11 May 2011
AR01 - Annual Return 20 July 2010
CH01 - Change of particulars for director 20 July 2010
AA - Annual Accounts 21 May 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
CH01 - Change of particulars for director 23 April 2010
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 22 July 2009
288a - Notice of appointment of directors or secretaries 22 July 2009
363a - Annual Return 12 June 2009
288b - Notice of resignation of directors or secretaries 12 June 2009
AA - Annual Accounts 21 May 2009
287 - Change in situation or address of Registered Office 20 May 2009
288c - Notice of change of directors or secretaries or in their particulars 24 March 2009
288c - Notice of change of directors or secretaries or in their particulars 24 March 2009
288c - Notice of change of directors or secretaries or in their particulars 24 March 2009
288c - Notice of change of directors or secretaries or in their particulars 24 March 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 19 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 27 January 2009
288a - Notice of appointment of directors or secretaries 27 January 2009
288a - Notice of appointment of directors or secretaries 27 January 2009
363a - Annual Return 20 June 2008
AA - Annual Accounts 13 June 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 August 2007
AA - Annual Accounts 25 May 2007
363a - Annual Return 22 May 2007
288a - Notice of appointment of directors or secretaries 20 April 2007
288b - Notice of resignation of directors or secretaries 19 April 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2007
123 - Notice of increase in nominal capital 19 April 2007
AA - Annual Accounts 13 November 2006
225 - Change of Accounting Reference Date 13 November 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 May 2006
363a - Annual Return 26 May 2006
288c - Notice of change of directors or secretaries or in their particulars 28 December 2005
AA - Annual Accounts 06 December 2005
363s - Annual Return 27 May 2005
288a - Notice of appointment of directors or secretaries 08 April 2004
288a - Notice of appointment of directors or secretaries 08 April 2004
288b - Notice of resignation of directors or secretaries 08 April 2004
288b - Notice of resignation of directors or secretaries 08 April 2004
NEWINC - New incorporation documents 02 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.