About

Registered Number: 06428883
Date of Incorporation: 16/11/2007 (16 years and 5 months ago)
Company Status: Active
Registered Address: 71 Fenchurch Street, London, EC3M 4BS

 

Established in 2007, Lloyd's Register Gmt Ltd have registered office in London, it's status is listed as "Active". The current directors of this company are listed as Bigmore, Tracey Anne, Fairley, Angus, Livingston, Paul, Mcewen, Andrew James, Millard, William Thomas, Raitt, Douglas, Shaw, Andrew Dorian, Colby-blake, Chad, Gerrard, Ashley Louise, Mcewen, Andrew James, Lawless, David John, Nijhout, Henricus Gerardus Alphonsus, Raitt, Douglas Michael at Companies House. We don't currently know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAIRLEY, Angus 23 August 2018 - 1
LIVINGSTON, Paul 31 December 2009 - 1
MCEWEN, Andrew James 31 December 2009 - 1
MILLARD, William Thomas 06 October 2017 - 1
RAITT, Douglas 31 March 2015 - 1
SHAW, Andrew Dorian 23 December 2009 - 1
LAWLESS, David John 29 June 2012 01 June 2018 1
NIJHOUT, Henricus Gerardus Alphonsus 20 September 2010 31 March 2015 1
RAITT, Douglas Michael 02 September 2011 29 June 2012 1
Secretary Name Appointed Resigned Total Appointments
BIGMORE, Tracey Anne 04 February 2019 - 1
COLBY-BLAKE, Chad 31 March 2015 16 October 2017 1
GERRARD, Ashley Louise 16 October 2017 31 January 2019 1
MCEWEN, Andrew James 06 May 2010 31 March 2015 1

Filing History

Document Type Date
AA - Annual Accounts 22 June 2020
PARENT_ACC - N/A 16 April 2020
GUARANTEE2 - N/A 14 April 2020
AGREEMENT2 - N/A 14 April 2020
CS01 - N/A 05 December 2019
AA - Annual Accounts 10 April 2019
PARENT_ACC - N/A 10 April 2019
AGREEMENT2 - N/A 10 April 2019
GUARANTEE2 - N/A 10 April 2019
AP03 - Appointment of secretary 14 February 2019
TM02 - Termination of appointment of secretary 12 February 2019
CS01 - N/A 15 January 2019
AP01 - Appointment of director 07 January 2019
TM01 - Termination of appointment of director 03 January 2019
AA - Annual Accounts 02 May 2018
PARENT_ACC - N/A 04 April 2018
AGREEMENT2 - N/A 04 April 2018
GUARANTEE2 - N/A 04 April 2018
TM01 - Termination of appointment of director 04 January 2018
CS01 - N/A 04 December 2017
TM02 - Termination of appointment of secretary 03 November 2017
AP03 - Appointment of secretary 03 November 2017
AP01 - Appointment of director 06 October 2017
AA - Annual Accounts 07 April 2017
CS01 - N/A 22 November 2016
TM01 - Termination of appointment of director 14 September 2016
AA01 - Change of accounting reference date 23 June 2016
AUD - Auditor's letter of resignation 03 June 2016
RESOLUTIONS - N/A 15 January 2016
SH19 - Statement of capital 15 January 2016
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 15 January 2016
CAP-SS - N/A 15 January 2016
AA - Annual Accounts 10 January 2016
AR01 - Annual Return 23 November 2015
CERTNM - Change of name certificate 09 October 2015
AP01 - Appointment of director 10 April 2015
AD01 - Change of registered office address 10 April 2015
AP01 - Appointment of director 10 April 2015
AP03 - Appointment of secretary 10 April 2015
AP01 - Appointment of director 10 April 2015
TM01 - Termination of appointment of director 10 April 2015
TM01 - Termination of appointment of director 10 April 2015
TM02 - Termination of appointment of secretary 10 April 2015
AR01 - Annual Return 20 January 2015
CH01 - Change of particulars for director 20 January 2015
AA - Annual Accounts 07 January 2015
CH01 - Change of particulars for director 26 March 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 19 November 2013
AR01 - Annual Return 28 December 2012
AA - Annual Accounts 21 December 2012
AP01 - Appointment of director 29 June 2012
TM01 - Termination of appointment of director 29 June 2012
CH01 - Change of particulars for director 25 June 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 24 November 2011
AP01 - Appointment of director 05 September 2011
AP01 - Appointment of director 03 September 2011
SH01 - Return of Allotment of shares 29 July 2011
SH01 - Return of Allotment of shares 01 May 2011
RESOLUTIONS - N/A 13 April 2011
AR01 - Annual Return 07 December 2010
CH03 - Change of particulars for secretary 06 December 2010
AP01 - Appointment of director 21 September 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 26 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 26 August 2010
AA - Annual Accounts 09 July 2010
AP03 - Appointment of secretary 06 May 2010
TM02 - Termination of appointment of secretary 06 May 2010
AP01 - Appointment of director 04 January 2010
AP01 - Appointment of director 04 January 2010
AR01 - Annual Return 04 January 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 04 January 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 04 January 2010
TM01 - Termination of appointment of director 28 December 2009
AP01 - Appointment of director 28 December 2009
AA - Annual Accounts 15 September 2009
225 - Change of Accounting Reference Date 19 January 2009
363a - Annual Return 30 December 2008
353 - Register of members 30 December 2008
287 - Change in situation or address of Registered Office 12 March 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 February 2008
288a - Notice of appointment of directors or secretaries 24 January 2008
288b - Notice of resignation of directors or secretaries 24 January 2008
NEWINC - New incorporation documents 16 November 2007

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.