GMG BROKERS LTD

Register to unlock more data on OkredoRegister

GMG BROKERS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06775037

Incorporation date

17/12/2008

Size

Full

Contacts

Registered address

Registered address

Augustine House 2nd Floor, 6a Austin Friars, London EC2N 2HACopy
copy info iconCopy
See on map
Latest events (Record since 16/02/2009)
dot icon31/03/2026
Full accounts made up to 2025-12-31
dot icon24/03/2026
Statement of capital following an allotment of shares on 2026-03-10
dot icon12/03/2026
Confirmation statement made on 2026-01-27 with updates
dot icon11/02/2026
Director's details changed for Marco Saviozzi on 2026-02-10
dot icon12/01/2026
Registered office address changed from 4th Floor 33-35 Cornhill London London EC3V 3nd England to Augustine 2nd Floor, Augustine House 6a Austin Friars London EC2N 2HA on 2026-01-12
dot icon12/01/2026
Registered office address changed from Augustine 2nd Floor, Augustine House 6a Austin Friars London EC2N 2HA England to Augustine House 2nd Floor 6a Austin Friars London EC2N 2HA on 2026-01-12
dot icon27/03/2025
Full accounts made up to 2024-12-31
dot icon10/02/2025
Confirmation statement made on 2025-01-27 with no updates
dot icon16/01/2025
Termination of appointment of Jelena Loncar as a director on 2025-01-16
dot icon19/07/2024
Appointment of Ms. Jelena Loncar as a director on 2024-07-18
dot icon03/06/2024
Full accounts made up to 2023-12-31
dot icon02/05/2024
Appointment of Mr. John Michael Calvert as a director on 2024-04-19
dot icon02/05/2024
Appointment of Mr. Richard Henry John Harris as a director on 2024-04-19
dot icon09/02/2024
Confirmation statement made on 2024-01-27 with no updates
dot icon24/10/2023
Second filing of Confirmation Statement dated 2023-01-27
dot icon20/10/2023
Statement of capital following an allotment of shares on 2022-06-30
dot icon28/09/2023
Second filing of Confirmation Statement dated 2022-01-27
dot icon14/09/2023
Second filing of Confirmation Statement dated 2022-01-27
dot icon06/04/2023
Full accounts made up to 2022-12-31
dot icon17/02/2023
Confirmation statement made on 2023-01-27 with no updates
dot icon15/02/2023
Second filing for the appointment of Marco Saviozzi as a director
dot icon31/03/2022
Second filed SH01 - 31/10/21 Statement of Capital usd 1500000 31/10/21 Statement of Capital gbp 105
dot icon10/02/2022
Confirmation statement made on 2022-01-27 with updates
dot icon17/12/2020
Registered office address changed from , 33-35 4th Floor, 33-35 Cornhill, London, London, EC3V 3nd, England to 4th Floor 33-35 Cornhill London London EC3V 3nd on 2020-12-17
dot icon29/10/2020
Registered office address changed from , Level 33 25 Canada Square, London, E14 5LQ, England to 4th Floor 33-35 Cornhill London London EC3V 3nd on 2020-10-29
dot icon03/12/2018
Registered office address changed from , Birchin Court 20 Birchin Lane, London, EC3V 9DU, England to 4th Floor 33-35 Cornhill London London EC3V 3nd on 2018-12-03
dot icon13/09/2016
Registered office address changed from , 60 Gresham Street, London, EC2V 7BB to 4th Floor 33-35 Cornhill London London EC3V 3nd on 2016-09-13
dot icon21/08/2014
Registered office address changed from , C/O Danielle Donaldson, Suite 311 101 Finsbury Pavement, London, EC2A 1RS to 4th Floor 33-35 Cornhill London London EC3V 3nd on 2014-08-21
dot icon15/07/2013
Registered office address changed from , Level 2, Colette House, 52-55 Piccadilly, London, W1J 0DX, United Kingdom on 2013-07-15
dot icon02/04/2013
Appointment of Mr Marco Saviozzi as a director
dot icon17/04/2010
Registered office address changed from , 52-55 Colette House, Level 2, London, W1J 0DX, United Kingdom on 2010-04-17
dot icon17/04/2010
Registered office address changed from , 7, 7th Floor, Old Park Lane, London, London, W1K 1QR, United Kingdom on 2010-04-17
dot icon18/12/2009
Registered office address changed from , 7 th Floor Old Park Lane, Mayfair, London, W1K 1QR on 2009-12-18
dot icon11/12/2009
Registered office address changed from , 7 Old Park Lane, Level 3 Mayfair, London, W1K 1QR, United Kingdom on 2009-12-11
dot icon16/02/2009
Registered office changed on 16/02/2009 from, 175 old brompton road, london, SW5 0AN, united kingdom
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon-2 *

* during past year

Number of employees

9
2022
change arrow icon+56.52 % *

* during past year

Cash in Bank

£1,242,745.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/01/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
11
2.36M
-
0.00
794.00K
-
2022
9
2.31M
-
20.25M
1.24M
-
2022
9
2.31M
-
20.25M
1.24M
-

Employees

2022

Employees

9 Descended-18 % *

Net Assets(GBP)

2.31M £Descended-2.01 % *

Total Assets(GBP)

-

Turnover(GBP)

20.25M £Ascended- *

Cash in Bank(GBP)

1.24M £Ascended56.52 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

15
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Harris, Richard Henry John, Mr.
Director
19/04/2024 - Present
8
Hatami, Jasmine
Director
25/02/2021 - Present
3
Tome, Alessandro
Director
25/03/2010 - 29/03/2013
8
Donaldson, Danielle
Director
07/02/2018 - 25/02/2021
7
Donaldson, Danielle
Director
21/08/2014 - 12/12/2014
7

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

271
CROP MARKETING (GROUPS) LIMITEDCefetra Wessex, Henstridge Trading Estate, Templecombe, Somerset BA8 0TN
Active

Category:

Post-harvest crop activities

Comp. code:

02587759

Reg. date:

01/03/1991

Turnover:

-

No. of employees:

-
LEN WRIGHT SALADS LTDHazeldene Distribution Centre Taylors Meanygate, Tarleton, Preston, Lancashire PR4 6XB
Active

Category:

Post-harvest crop activities

Comp. code:

06512836

Reg. date:

25/02/2008

Turnover:

-

No. of employees:

-
KEYO AGRICULTURAL SERVICES LTDAncholme Business Park, Europa Way Atherton Way, Brigg, North Lincolnshire DN20 8AR
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

02765898

Reg. date:

19/11/1992

Turnover:

-

No. of employees:

-
R & K DRYSDALE LIMITEDDrysdale Quarry, Cockburnspath, Dunbar TD13 5AA
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

SC139487

Reg. date:

28/07/1992

Turnover:

-

No. of employees:

-
MONTANE LTD3 Freeman Court, North Seaton Ind Est, Ashington, Northumberland NE63 0YF
Active

Category:

Manufacture of other men's outerwear

Comp. code:

03223959

Reg. date:

12/07/1996

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GMG BROKERS LTD

GMG BROKERS LTD is an(a) Active company incorporated on 17/12/2008 with the registered office located at Augustine House 2nd Floor, 6a Austin Friars, London EC2N 2HA. There are currently 4 active directors according to the latest confirmation statement. Number of employees 9 according to last financial statements.

Frequently Asked Questions

What is the current status of GMG BROKERS LTD?

toggle

GMG BROKERS LTD is currently Active. It was registered on 17/12/2008 .

Where is GMG BROKERS LTD located?

toggle

GMG BROKERS LTD is registered at Augustine House 2nd Floor, 6a Austin Friars, London EC2N 2HA.

What does GMG BROKERS LTD do?

toggle

GMG BROKERS LTD operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

How many employees does GMG BROKERS LTD have?

toggle

GMG BROKERS LTD had 9 employees in 2022.

What is the latest filing for GMG BROKERS LTD?

toggle

The latest filing was on 31/03/2026: Full accounts made up to 2025-12-31.