GMP EUROPE LIMITED

Register to unlock more data on OkredoRegister

GMP EUROPE LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

06022600

Incorporation date

07/12/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

85 London Wall, London EC2M 7ADCopy
copy info iconCopy
See on map
Latest events (Record since 07/12/2006)
dot icon16/03/2021
Final Gazette dissolved via voluntary strike-off
dot icon12/12/2020
Voluntary strike-off action has been suspended
dot icon03/11/2020
First Gazette notice for voluntary strike-off
dot icon23/10/2020
Application to strike the company off the register
dot icon21/10/2020
Termination of appointment of Eugene Caldwell Mcburney as a director on 2020-10-21
dot icon21/10/2020
Termination of appointment of Harris Fricker as a director on 2020-10-21
dot icon20/01/2020
Total exemption full accounts made up to 2018-12-31
dot icon18/12/2019
Appointment of Mr Adrian Ernest Butterworth as a director on 2019-12-18
dot icon11/12/2019
Confirmation statement made on 2019-12-07 with no updates
dot icon21/12/2018
Confirmation statement made on 2018-12-07 with no updates
dot icon15/10/2018
Group of companies' accounts made up to 2017-12-31
dot icon18/12/2017
Confirmation statement made on 2017-12-07 with no updates
dot icon04/10/2017
Group of companies' accounts made up to 2016-12-31
dot icon21/07/2017
Appointment of Mr Harris Fricker as a director on 2017-07-10
dot icon19/01/2017
Termination of appointment of Grahame Nigel Bryant as a director on 2016-12-31
dot icon19/01/2017
Termination of appointment of Nigel Macgregor as a director on 2016-12-31
dot icon19/01/2017
Termination of appointment of Nigel Macgregor as a secretary on 2016-12-31
dot icon11/01/2017
Confirmation statement made on 2016-12-07 with updates
dot icon01/12/2016
Registered office address changed from 6th Floor, 52 Grosvenor Gardens London SW1W 0AU England to 85 London Wall London EC2M 7AD on 2016-12-01
dot icon02/08/2016
Group of companies' accounts made up to 2015-12-31
dot icon18/04/2016
Registered office address changed from Stratton House 5 Stratton Street London W1J 8LA to 6th Floor, 52 Grosvenor Gardens London SW1W 0AU on 2016-04-18
dot icon15/02/2016
Statement of capital following an allotment of shares on 2015-10-01
dot icon12/02/2016
Termination of appointment of Brock Peter Salier as a director on 2016-01-31
dot icon10/02/2016
Termination of appointment of Simon Charles Catt as a director on 2016-02-05
dot icon15/12/2015
Termination of appointment of Robert Stewart Collins as a director on 2015-12-01
dot icon14/12/2015
Appointment of Mr Brock Peter Salier as a director on 2015-12-01
dot icon14/12/2015
Annual return made up to 2015-12-07 with full list of shareholders
dot icon28/09/2015
Group of companies' accounts made up to 2014-12-31
dot icon18/12/2014
Annual return made up to 2014-12-07 with full list of shareholders
dot icon06/10/2014
Group of companies' accounts made up to 2013-12-31
dot icon10/09/2014
Appointment of Robert Stewart Collins as a director on 2014-07-01
dot icon10/09/2014
Termination of appointment of Mark Ross Wellings as a director on 2014-06-30
dot icon09/12/2013
Annual return made up to 2013-12-07 with full list of shareholders
dot icon07/10/2013
Group of companies' accounts made up to 2012-12-31
dot icon23/04/2013
Appointment of Mark Ross Wellings as a director
dot icon23/04/2013
Appointment of Mr Simon Charles Catt as a director
dot icon17/12/2012
Annual return made up to 2012-12-07 with full list of shareholders
dot icon27/09/2012
Group of companies' accounts made up to 2011-12-31
dot icon16/12/2011
Annual return made up to 2011-12-07 with full list of shareholders
dot icon26/09/2011
Group of companies' accounts made up to 2010-12-31
dot icon21/12/2010
Annual return made up to 2010-12-07 with full list of shareholders
dot icon03/10/2010
Group of companies' accounts made up to 2009-12-31
dot icon09/09/2010
Registered office address changed from 4 Albemarle Street London W1S 4GA on 2010-09-09
dot icon23/02/2010
Auditor's resignation
dot icon11/12/2009
Annual return made up to 2009-12-07 with full list of shareholders
dot icon11/12/2009
Director's details changed for Nigel Macgregor on 2009-10-01
dot icon11/12/2009
Director's details changed for Eugene Caldwell Mcburney on 2009-12-08
dot icon21/10/2009
Group of companies' accounts made up to 2008-12-31
dot icon12/12/2008
Return made up to 07/12/08; full list of members
dot icon10/10/2008
Group of companies' accounts made up to 2007-12-31
dot icon06/08/2008
Registered office changed on 06/08/2008 from 20-22 bedford row london WC1R 4JS
dot icon15/01/2008
Return made up to 07/12/07; full list of members
dot icon15/12/2006
New secretary appointed
dot icon15/12/2006
New director appointed
dot icon15/12/2006
New director appointed
dot icon15/12/2006
New director appointed
dot icon14/12/2006
Director resigned
dot icon14/12/2006
Secretary resigned
dot icon07/12/2006
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2018
dot iconLast change occurred
31/12/2018

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2018
dot iconNext account date
31/12/2019
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Bryant, Grahame Nigel
Director
07/12/2006 - 31/12/2016
51
SWIFT INCORPORATIONS LIMITED
Corporate Secretary
07/12/1920 - 07/12/2006
1498
Macgregor, Nigel
Secretary
07/12/2006 - 31/12/2016
1
Wellings, Mark Ross
Director
01/04/2013 - 30/06/2014
3
Mcburney, Eugene Caldwell
Director
07/12/2006 - 21/10/2020
1

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

100,000+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GMP EUROPE LIMITED

GMP EUROPE LIMITED is an(a) Dissolved company incorporated on 07/12/2006 with the registered office located at 85 London Wall, London EC2M 7AD. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GMP EUROPE LIMITED?

toggle

GMP EUROPE LIMITED is currently Dissolved. It was registered on 07/12/2006 and dissolved on 16/03/2021.

Where is GMP EUROPE LIMITED located?

toggle

GMP EUROPE LIMITED is registered at 85 London Wall, London EC2M 7AD.

What does GMP EUROPE LIMITED do?

toggle

GMP EUROPE LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for GMP EUROPE LIMITED?

toggle

The latest filing was on 16/03/2021: Final Gazette dissolved via voluntary strike-off.