GNM INVESTMENTS LTD

Register to unlock more data on OkredoRegister

GNM INVESTMENTS LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07629412

Incorporation date

10/05/2011

Size

Total Exemption Full

Contacts

Registered address

Registered address

Avondale House, 262 Uxbridge Road, Pinner, Middlesex HA5 4HSCopy
copy info iconCopy
See on map
Latest events (Record since 10/05/2011)
dot icon30/01/2026
Total exemption full accounts made up to 2025-03-31
dot icon08/07/2025
Confirmation statement made on 2025-05-14 with no updates
dot icon12/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon06/06/2024
Confirmation statement made on 2024-05-14 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon08/06/2023
Confirmation statement made on 2023-05-14 with no updates
dot icon23/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon05/12/2022
Director's details changed for Mr George Pierides on 2022-12-05
dot icon30/05/2022
Confirmation statement made on 2022-05-14 with no updates
dot icon01/12/2021
Registration of charge 076294120009, created on 2021-11-26
dot icon01/12/2021
Registration of charge 076294120010, created on 2021-11-26
dot icon01/12/2021
Registration of charge 076294120011, created on 2021-11-26
dot icon30/11/2021
Registration of charge 076294120002, created on 2021-11-26
dot icon30/11/2021
Registration of charge 076294120003, created on 2021-11-26
dot icon30/11/2021
Registration of charge 076294120004, created on 2021-11-26
dot icon30/11/2021
Registration of charge 076294120005, created on 2021-11-26
dot icon30/11/2021
Registration of charge 076294120006, created on 2021-11-26
dot icon30/11/2021
Registration of charge 076294120007, created on 2021-11-26
dot icon30/11/2021
Registration of charge 076294120008, created on 2021-11-26
dot icon29/11/2021
Total exemption full accounts made up to 2021-03-31
dot icon11/06/2021
Confirmation statement made on 2021-05-14 with no updates
dot icon19/11/2020
Total exemption full accounts made up to 2020-03-31
dot icon09/06/2020
Confirmation statement made on 2020-05-14 with no updates
dot icon09/06/2020
Change of details for Magpie Estates Ltd as a person with significant control on 2019-04-24
dot icon09/06/2020
Cessation of Marios Pierides as a person with significant control on 2019-04-24
dot icon09/06/2020
Cessation of George Pierides as a person with significant control on 2019-04-24
dot icon09/06/2020
Notification of Magpie Estates Ltd as a person with significant control on 2019-04-24
dot icon09/06/2020
Change of details for Mr George Pierides as a person with significant control on 2020-05-28
dot icon09/06/2020
Director's details changed for Mr George Pierides on 2020-05-28
dot icon04/03/2020
Current accounting period shortened from 2020-05-31 to 2020-03-31
dot icon20/02/2020
Total exemption full accounts made up to 2019-05-31
dot icon14/05/2019
Confirmation statement made on 2019-05-14 with updates
dot icon03/05/2019
Registered office address changed from 97 Judd Street London WC1H 9JG to Avondale House 262 Uxbridge Road Pinner Middlesex HA5 4HS on 2019-05-03
dot icon02/05/2019
Notification of Marios Pierides as a person with significant control on 2019-04-24
dot icon02/05/2019
Notification of George Pierides as a person with significant control on 2019-04-24
dot icon02/05/2019
Cessation of Nicolas Nicolas as a person with significant control on 2019-04-24
dot icon02/05/2019
Termination of appointment of Nicola Nicolas as a director on 2019-04-24
dot icon02/05/2019
Termination of appointment of Maria O'sullivan as a director on 2019-04-24
dot icon02/05/2019
Termination of appointment of George Nicolas as a director on 2019-04-24
dot icon02/05/2019
Appointment of Mr Marios Pierides as a director on 2019-04-24
dot icon02/05/2019
Appointment of Mr George Pierides as a director on 2019-04-24
dot icon25/02/2019
Total exemption full accounts made up to 2018-05-31
dot icon18/01/2019
Satisfaction of charge 076294120001 in full
dot icon11/06/2018
Confirmation statement made on 2018-06-06 with no updates
dot icon08/11/2017
Total exemption full accounts made up to 2017-05-31
dot icon08/06/2017
Confirmation statement made on 2017-06-06 with updates
dot icon20/02/2017
Total exemption small company accounts made up to 2016-05-30
dot icon15/06/2016
Annual return made up to 2016-06-06 with full list of shareholders
dot icon17/09/2015
Total exemption small company accounts made up to 2015-05-30
dot icon17/06/2015
Annual return made up to 2015-06-06 with full list of shareholders
dot icon15/07/2014
Total exemption small company accounts made up to 2014-05-30
dot icon11/06/2014
Annual return made up to 2014-06-06 with full list of shareholders
dot icon21/02/2014
Total exemption small company accounts made up to 2013-05-30
dot icon21/12/2013
Registration of charge 076294120001
dot icon11/06/2013
Annual return made up to 2013-06-06 with full list of shareholders
dot icon24/01/2013
Total exemption small company accounts made up to 2012-05-30
dot icon24/07/2012
Director's details changed for Nicolas Nicolas on 2012-07-24
dot icon07/06/2012
Annual return made up to 2012-06-06 with full list of shareholders
dot icon06/06/2012
Statement of capital following an allotment of shares on 2012-06-06
dot icon22/05/2012
Annual return made up to 2012-05-10 with full list of shareholders
dot icon24/06/2011
Statement of capital following an allotment of shares on 2011-05-10
dot icon24/06/2011
Appointment of Maria O'sullivan as a director
dot icon24/06/2011
Appointment of Nicolas Nicolas as a director
dot icon24/06/2011
Appointment of George Nicolas as a director
dot icon11/05/2011
Termination of appointment of Shapour Refahi-Aliabadi as a director
dot icon10/05/2011
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon2 *

* during past year

Number of employees

2
2023
change arrow icon-95.35 % *

* during past year

Cash in Bank

£10,421.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
14/05/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
234.21K
-
0.00
143.00
-
2022
0
241.06K
-
0.00
224.21K
-
2023
2
211.62K
-
68.01K
10.42K
-
2023
2
211.62K
-
68.01K
10.42K
-

Employees

2023

Employees

2 Ascended- *

Net Assets(GBP)

211.62K £Descended-12.21 % *

Total Assets(GBP)

-

Turnover(GBP)

68.01K £Ascended- *

Cash in Bank(GBP)

10.42K £Descended-95.35 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pierides, Georgios
Director
24/04/2019 - Present
4
Pierides, Marios
Director
24/04/2019 - Present
9
O'sullivan, Maria
Director
10/05/2011 - 24/04/2019
4

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

1,151
HALL FARM LIVERY STABLES LTD1 Westfield Road, Manea, March PE15 0JG
Active

Category:

Raising of horses and other equines

Comp. code:

13252270

Reg. date:

08/03/2021

Turnover:

-

No. of employees:

-
THE ELEMENTAL ADVENTURES PROJECT CICBryngwyn, Ferwig, Cardigan SA43 1PL
Active

Category:

Gathering of wild growing non-wood products

Comp. code:

11465145

Reg. date:

16/07/2018

Turnover:

-

No. of employees:

-
PRO TREE CARE LTD50 Rushdale Avenue, Sheffield S8 9QF
Active

Category:

Silviculture and other forestry activities

Comp. code:

13972776

Reg. date:

12/03/2022

Turnover:

-

No. of employees:

-
THE MERDIA GROUP LTD27 Tiller Road Preston, 27 Tiller Road, Cottam, Preston PR4 0XW
Active

Category:

Mixed farming

Comp. code:

13672274

Reg. date:

11/10/2021

Turnover:

-

No. of employees:

-
ANISOR ENTERPRISES LTDSuite G04 1 Quality Court, Chancery Lane, London WC2A 1HR
Active

Category:

Mining of other non-ferrous metal ores

Comp. code:

13158054

Reg. date:

26/01/2021

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GNM INVESTMENTS LTD

GNM INVESTMENTS LTD is an(a) Active company incorporated on 10/05/2011 with the registered office located at Avondale House, 262 Uxbridge Road, Pinner, Middlesex HA5 4HS. There are currently 2 active directors according to the latest confirmation statement. Number of employees 2 according to last financial statements.

Frequently Asked Questions

What is the current status of GNM INVESTMENTS LTD?

toggle

GNM INVESTMENTS LTD is currently Active. It was registered on 10/05/2011 .

Where is GNM INVESTMENTS LTD located?

toggle

GNM INVESTMENTS LTD is registered at Avondale House, 262 Uxbridge Road, Pinner, Middlesex HA5 4HS.

What does GNM INVESTMENTS LTD do?

toggle

GNM INVESTMENTS LTD operates in the Other letting and operating of own or leased real estate (68.20/9 - SIC 2007) sector.

How many employees does GNM INVESTMENTS LTD have?

toggle

GNM INVESTMENTS LTD had 2 employees in 2023.

What is the latest filing for GNM INVESTMENTS LTD?

toggle

The latest filing was on 30/01/2026: Total exemption full accounts made up to 2025-03-31.