Company NameG M L International Limited
DirectorStefan Paul Pinter
Company StatusActive
Company Number01769934
CategoryPrivate Limited Company
Incorporation Date15 November 1983(40 years, 4 months ago)
Previous NameGrowth Management Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Stefan Paul Pinter
Date of BirthMay 1961 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed01 September 1991(7 years, 9 months after company formation)
Appointment Duration32 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Chepstow Villas
Flat 1
London
W11 3DR
Secretary NameMr Stefan Paul Pinter
NationalityAmerican
StatusCurrent
Appointed30 November 1994(11 years after company formation)
Appointment Duration29 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Chepstow Villas
Flat 1
London
W11 3DR
Director NameMr Robert Gordon Edwards
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed24 August 1991(7 years, 9 months after company formation)
Appointment Duration15 years, 3 months (resigned 23 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House
101 Green Lane
Burnham
Buckinghamshire
SL1 8EG
Director NameSelwyn Roy Lewis
Date of BirthJuly 1949 (Born 74 years ago)
NationalitySouth African
StatusResigned
Appointed24 August 1991(7 years, 9 months after company formation)
Appointment Duration3 years, 7 months (resigned 31 March 1995)
RoleCompany Director
Correspondence Address232 Kloof Road
Clifton
Cape Town 8005
South Africa
Secretary NameMrs Karen Pauline Lewis
NationalityBritish
StatusResigned
Appointed24 August 1991(7 years, 9 months after company formation)
Appointment Duration3 years, 3 months (resigned 30 November 1994)
RoleCompany Director
Correspondence AddressNess Cottage 19 Hillsleigh Road
London
W8 7LE
Director NameMr Vuk Hamovic
Date of BirthDecember 1949 (Born 74 years ago)
NationalityYugoslav
StatusResigned
Appointed06 April 1993(9 years, 4 months after company formation)
Appointment Duration9 years, 11 months (resigned 19 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Wadham Gardens
London
NW3 3DN
Director NameAli Haluk Arpacioglu
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish/Turkish
StatusResigned
Appointed01 September 1994(10 years, 9 months after company formation)
Appointment Duration8 years, 5 months (resigned 01 February 2003)
RoleCompany Director
Correspondence AddressBasement Flat
17 De Vere Gardens
London
W8 5AN
Director NameNicholas Charles Cullen
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(12 years, 4 months after company formation)
Appointment Duration10 years, 7 months (resigned 23 November 2006)
RoleCompany Director
Correspondence Address5 Ledbury Mews West
London
W11 2AE
Director NameDr James Gregor David Nye
Date of BirthNovember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed10 April 1997(13 years, 4 months after company formation)
Appointment Duration5 years, 6 months (resigned 31 October 2002)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Clock House
5 Chestnut Road
London
SE27 9EZ
Director NameTheodore Raymond Stohner
Date of BirthJuly 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed20 March 2003(19 years, 4 months after company formation)
Appointment Duration12 years, 9 months (resigned 06 January 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Red House Flat 8
51 Clerkenwell Road
London
EC1M 5RS

Contact

Websitegmlcapital.net

Location

Registered AddressFourth Floor
167 Fleet Street
London
EC4A 2EA
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

20k at £1Gml (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Turnover£23,816,945
Gross Profit£1,007,522
Net Worth£5,115,574
Cash£2,087,123
Current Liabilities£1,148,651

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due31 December 2023 (overdue)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return24 August 2023 (7 months, 1 week ago)
Next Return Due7 September 2024 (5 months, 1 week from now)

Charges

2 October 1992Delivered on: 7 October 1992
Satisfied on: 12 December 1996
Persons entitled: Z-Landerbank Bank Austria Ag

Classification: Deed of charge
Secured details: All monies due or to become due from the company to the chargee under the terms of a counter indemnity d/d 02/10/92.
Particulars: All sums standing to the credit of an account opened by the company with the bank.
Fully Satisfied

Filing History

4 September 2017Confirmation statement made on 24 August 2017 with no updates (3 pages)
11 May 2017Full accounts made up to 31 March 2016 (20 pages)
6 May 2017Compulsory strike-off action has been discontinued (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
1 September 2016Confirmation statement made on 24 August 2016 with updates (5 pages)
13 May 2016Termination of appointment of Theodore Raymond Stohner as a director on 6 January 2016 (1 page)
9 February 2016Full accounts made up to 31 March 2015 (21 pages)
9 September 2015Annual return made up to 24 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 20,000
(5 pages)
23 July 2015Full accounts made up to 31 March 2014 (21 pages)
7 February 2015Compulsory strike-off action has been discontinued (1 page)
5 February 2015Full accounts made up to 31 March 2013 (20 pages)
20 January 2015First Gazette notice for compulsory strike-off (1 page)
26 November 2014Registered office address changed from 2Nd Floor York House 23 Kingsway London WC2B 6UJ to Ground Floor Bury House 31 Bury Street London EC3A 5AR on 26 November 2014 (1 page)
29 August 2014Annual return made up to 24 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 20,000
(5 pages)
20 September 2013Annual return made up to 24 August 2013 with a full list of shareholders
Statement of capital on 2013-09-20
  • GBP 20,000
(5 pages)
18 May 2013Compulsory strike-off action has been discontinued (1 page)
15 May 2013Full accounts made up to 31 March 2012 (20 pages)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
5 September 2012Annual return made up to 24 August 2012 with a full list of shareholders (5 pages)
3 July 2012Full accounts made up to 31 March 2011 (20 pages)
23 September 2011Annual return made up to 24 August 2011 with a full list of shareholders (5 pages)
9 May 2011Full accounts made up to 31 March 2010 (20 pages)
27 September 2010Annual return made up to 24 August 2010 with a full list of shareholders (5 pages)
18 May 2010Full accounts made up to 31 March 2009 (20 pages)
11 February 2010Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 11 February 2010 (1 page)
28 August 2009Return made up to 24/08/09; full list of members (3 pages)
16 May 2009Full accounts made up to 31 March 2008 (20 pages)
28 August 2008Return made up to 24/08/08; full list of members (3 pages)
28 August 2008Director and secretary's change of particulars / stefan pinter / 20/07/2007 (1 page)
9 October 2007Full accounts made up to 31 March 2007 (20 pages)
27 September 2007Return made up to 24/08/07; full list of members (2 pages)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
17 October 2006Full accounts made up to 31 March 2006 (19 pages)
30 August 2006Return made up to 24/08/06; full list of members (3 pages)
17 March 2006Registered office changed on 17/03/06 from: 4TH floor centre heights 137 finchley road swiss cottage, london NW3 6JG (1 page)
6 October 2005Full accounts made up to 31 March 2005 (19 pages)
26 August 2005Return made up to 24/08/05; full list of members (3 pages)
7 September 2004Return made up to 24/08/04; full list of members (8 pages)
31 August 2004Full accounts made up to 31 March 2004 (20 pages)
9 September 2003Return made up to 24/08/03; full list of members (8 pages)
14 August 2003Full accounts made up to 31 March 2003 (20 pages)
8 July 2003New director appointed (2 pages)
6 May 2003Director resigned (1 page)
26 March 2003Director resigned (1 page)
26 March 2003Director resigned (1 page)
24 September 2002Full accounts made up to 31 March 2002 (18 pages)
9 September 2002Return made up to 24/08/02; full list of members (9 pages)
30 October 2001Director's particulars changed (1 page)
22 October 2001Return made up to 24/08/01; full list of members (7 pages)
23 August 2001Full accounts made up to 31 March 2001 (17 pages)
15 February 2001Director's particulars changed (1 page)
13 September 2000Return made up to 24/08/00; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 August 2000Full accounts made up to 31 March 2000 (16 pages)
7 June 2000Director's particulars changed (1 page)
12 October 1999Return made up to 24/08/99; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
15 September 1999Full accounts made up to 31 March 1999 (16 pages)
10 June 1999Director's particulars changed (1 page)
19 October 1998Full accounts made up to 31 March 1998 (17 pages)
10 September 1998Return made up to 24/08/98; full list of members (8 pages)
26 November 1997Full accounts made up to 31 March 1997 (16 pages)
29 September 1997Return made up to 24/08/97; full list of members (8 pages)
28 April 1997New director appointed (2 pages)
12 December 1996Declaration of satisfaction of mortgage/charge (1 page)
30 September 1996Full accounts made up to 31 March 1996 (16 pages)
6 September 1996Return made up to 24/08/96; full list of members (8 pages)
6 September 1996Director's particulars changed (1 page)
6 September 1996Director's particulars changed (1 page)
14 May 1996New director appointed (2 pages)
6 November 1995Full accounts made up to 31 March 1995 (12 pages)
26 September 1995Return made up to 24/08/95; full list of members (14 pages)
5 May 1995Director resigned (2 pages)
12 May 1993Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(1 page)
12 May 1993£ nc 10000/100000 01/04/93 (1 page)
21 February 1990Return made up to 28/06/89; full list of members (4 pages)
12 September 1988Full accounts made up to 31 March 1988 (10 pages)
5 January 1988Director resigned (1 page)
30 July 1987Return made up to 12/06/87; full list of members (4 pages)
8 May 1987New director appointed (1 page)
18 September 1986New director appointed (2 pages)
1 September 1986Company name changed growth management LIMITED\certificate issued on 01/09/86 (2 pages)
16 June 1986Return made up to 27/06/86; full list of members (4 pages)
15 November 1983Incorporation (13 pages)
15 November 1983Certificate of incorporation (1 page)