Company NameGHK Holdings Limited
Company StatusActive
Company Number02702417
CategoryPrivate Limited Company
Incorporation Date31 March 1992(32 years ago)
Previous NamesQuayshelfco 413 Limited and GMI Holdings Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Warren Charles Marshall
Date of BirthJuly 1974 (Born 49 years ago)
NationalityIrish
StatusCurrent
Appointed23 September 2015(23 years, 6 months after company formation)
Appointment Duration8 years, 6 months
RoleVice President, Chartered Accountant
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor 62/63 Threadneedle Street
London
EC2R 8HP
Director NameMr Andrew Jarvis
Date of BirthMarch 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed01 October 2019(27 years, 6 months after company formation)
Appointment Duration4 years, 6 months
RoleConsultant
Country of ResidenceEngland
Correspondence Address1st Floor 62/63 Threadneedle Street
London
EC2R 8HP
Secretary NameMr Warren Charles Marshall
StatusCurrent
Appointed02 October 2019(27 years, 6 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Correspondence Address1st Floor 62/63 Threadneedle Street
London
EC2R 8HP
Director NameMr James Christopher Maxwell Morgan
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed28 June 2021(29 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1st Floor 62/63 Threadneedle Street
London
EC2R 8HP
Director NameMr Tobias Schaefer
Date of BirthMarch 1974 (Born 50 years ago)
NationalityGerman
StatusCurrent
Appointed28 June 2021(29 years, 3 months after company formation)
Appointment Duration2 years, 9 months
RoleCompany Director
Country of ResidenceGermany
Correspondence Address1st Floor 62/63 Threadneedle Street
London
EC2R 8HP
Secretary NameBroughton Secretaries Limited (Corporation)
StatusCurrent
Appointed23 April 2021(29 years, 1 month after company formation)
Appointment Duration2 years, 11 months
Correspondence Address54 Portland Place
London
W1B 1DY
Director NameNicholas John Ounstead Miles
Date of BirthOctober 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(4 months, 1 week after company formation)
Appointment Duration10 years, 4 months (resigned 10 December 2002)
RoleEconomist
Correspondence Address102 Alfriston Road
London
SW11 6NW
Director NameMr John Adrian Salmon
Date of BirthMay 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(4 months, 1 week after company formation)
Appointment Duration10 years, 4 months (resigned 20 December 2002)
RoleChartered Accountant
Correspondence AddressMidsummers
Mark Way
Godalming
Surrey
GU7 2BD
Director NameChristopher David Routh
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(4 months, 1 week after company formation)
Appointment Duration1 year, 11 months (resigned 27 July 1994)
RoleChartered Engineer
Correspondence AddressFairhaven Coach Road
Northend
Bath
BA1 8ES
Director NameFrederick John Kirke
Date of BirthMay 1936 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(4 months, 1 week after company formation)
Appointment Duration14 years, 2 months (resigned 23 October 2006)
RoleConsulting Engineer
Correspondence AddressBeckley
60 Stratford Road
Watford
Hertfordshire
WD17 4NZ
Director NameJames Patrick Arthur
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed06 August 1992(4 months, 1 week after company formation)
Appointment Duration18 years, 5 months (resigned 31 December 2010)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence Address3 Beech Road
Ashurst
Southampton
Hampshire
SO40 7AY
Secretary NameMr Richard James Sturge
NationalityBritish
StatusResigned
Appointed06 August 1992(4 months, 1 week after company formation)
Appointment Duration1 year, 4 months (resigned 01 January 1994)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address30 Arden Close
Bradley Stoke
South Gloucestershire
BS32 8AX
Secretary NameAlan John Mason
NationalityBritish
StatusResigned
Appointed01 January 1994(1 year, 9 months after company formation)
Appointment Duration18 years, 2 months (resigned 29 February 2012)
RoleCompany Director
Correspondence Address11d Compayne Gardens
West Hampstead
London
NW6 3DG
Director NameJamie Andrew Simpson
Date of BirthNovember 1959 (Born 64 years ago)
NationalityCanadian
StatusResigned
Appointed01 January 1995(2 years, 9 months after company formation)
Appointment Duration18 years, 5 months (resigned 07 June 2013)
RoleEconomist
Country of ResidenceUnited Kingdom
Correspondence Address46 Vera Road
London
SW6 6QW
Director NamePaul James Lovejoy
Date of BirthMarch 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(3 years, 3 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 May 1997)
RoleEconomist
Correspondence Address31 First Avenue
Selly Park
Birmingham
B29 7NS
Director NameJonathan Francis Brooks
Date of BirthMay 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 July 1995(3 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 08 May 1998)
RoleEconomist
Correspondence Address23 Middle Park Road
Bournville
Birmingham
West Midlands
B29 4BE
Director NameEleanor Siobhan Breen
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityIrish
StatusResigned
Appointed01 July 1995(3 years, 3 months after company formation)
Appointment Duration11 years, 7 months (resigned 31 January 2007)
RoleEconomist
Correspondence Address174 Ferme Park Road
Crouch End
London
N8 9SE
Director NameRoyston Arthur Carl Brockman
Date of BirthSeptember 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed18 March 2001(8 years, 11 months after company formation)
Appointment Duration3 years, 8 months (resigned 13 November 2004)
RoleConsultant
Country of ResidencePhilippines
Correspondence Address39 Tirad Pass Street
Ayala Heights Village
Quezon City
Metro Manila
Foreign
Director NameNicholas Rodney Bozeat
Date of BirthDecember 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2001(9 years, 3 months after company formation)
Appointment Duration14 years, 2 months (resigned 18 September 2015)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address17 Mapperley Gardens
Moseley
Birmingham
B13 8RN
Director NameMr Richard Douglas Jarvis
Date of BirthAugust 1943 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2002(10 years, 3 months after company formation)
Appointment Duration9 years, 8 months (resigned 29 February 2012)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWoodhay
White Lane
Guildford
Surrey
GU4 8PU
Director NameJonathan Michael Barraclough
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2003(10 years, 10 months after company formation)
Appointment Duration1 year, 5 months (resigned 16 August 2004)
RoleChartered Accountant
Correspondence Address2 Old Road
London
SE13 5TA
Director NameZdzislaw John Gladki
Date of BirthSeptember 1949 (Born 74 years ago)
NationalityCanadian
StatusResigned
Appointed25 July 2003(11 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 27 November 2004)
RoleConsultant
Correspondence Address362 Markham Street
Toronto
Ontario M6g 2k9
Canada
Director NameMr Andrew John Lewis
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2005(12 years, 10 months after company formation)
Appointment Duration1 year, 10 months (resigned 27 December 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address58 Fengates Road
Redhill
Surrey
RH1 6AH
Director NameMr Paul Charles Harris
Date of BirthJune 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2005(13 years after company formation)
Appointment Duration10 years, 4 months (resigned 30 July 2015)
RoleConsultant
Country of ResidenceEngland
Correspondence Address126a Oxford Road
Moseley
Birmingham
West Midlands
B13 9SH
Director NameEdward Luke Farrell
Date of BirthMay 1952 (Born 71 years ago)
NationalityIrish
StatusResigned
Appointed01 August 2005(13 years, 4 months after company formation)
Appointment Duration4 years, 2 months (resigned 30 September 2009)
RoleArchitect
Country of ResidenceUnited Kingdom
Correspondence Address19 Half Acre Road
London
W7 3JH
Director NameDavid William Bennett
Date of BirthAugust 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 April 2008(16 years after company formation)
Appointment Duration3 years, 10 months (resigned 29 February 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe White House Maidensgrove
Nr. Henley-On-Thames
Oxfordshire
RG9 6EX
Director NameDr Douglas Beck
Date of BirthMarch 1948 (Born 76 years ago)
NationalityAmerican
StatusResigned
Appointed29 February 2012(19 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 23 September 2015)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressWatling House 33 Cannon Street
London
EC4M 5SB
Director NameJeanne Townend
Date of BirthApril 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed29 February 2012(19 years, 11 months after company formation)
Appointment Duration3 years, 6 months (resigned 14 September 2015)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWatling House 33 Cannon Street
London
EC4M 5SB
Director NameMrs Christina Cameron
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed29 February 2012(19 years, 11 months after company formation)
Appointment Duration2 months, 1 week (resigned 11 May 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address1st Floor, Clerkenwell House 67 Clerkenwell Road
London
EC1R 5BL
Secretary NameMr Michael Sands
StatusResigned
Appointed25 May 2012(20 years, 2 months after company formation)
Appointment Duration7 years, 4 months (resigned 01 October 2019)
RoleCompany Director
Correspondence AddressRiverscape, 10 Queen Street Place
London
EC4R 1BE
Director NameDr Michael Sands
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed23 September 2015(23 years, 6 months after company formation)
Appointment Duration4 years (resigned 01 October 2019)
RoleVice President, Contracts & Risks Specialist
Country of ResidenceEngland
Correspondence AddressRiverscape, 10 Queen Street Place
London
EC4R 1BE
Director NameMr Eugene Joseph Costa
Date of BirthApril 1955 (Born 69 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2019(27 years, 6 months after company formation)
Appointment Duration1 year, 8 months (resigned 14 June 2021)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressRiverscape, 10 Queen Street Place
London
EC4R 1BE
Director NameNQH Limited (Corporation)
Date of BirthAugust 1989 (Born 34 years ago)
StatusResigned
Appointed31 March 1992(same day as company formation)
Correspondence AddressNarrow Quay House
Narrow Quay
Bristol
BS1 4AH
Secretary NameNQH (Co Sec) Limited (Corporation)
StatusResigned
Appointed31 March 1992(same day as company formation)
Correspondence AddressNarrow Quay House
Narrow Quay
Bristol
BS1 4AH
Secretary NameSquire Patton Boggs Secretarial Services Limited (Corporation)
StatusResigned
Appointed11 May 2012(20 years, 1 month after company formation)
Appointment Duration2 weeks (resigned 25 May 2012)
Correspondence AddressRutland House 148 Edmund Street
Birmingham
B3 2JR

Contact

Websitewww.icfi.com/regions/europe/united-kingdom
Telephone0121 2338900
Telephone regionBirmingham

Location

Registered Address1st Floor 62/63 Threadneedle Street
London
EC2R 8HP
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

685.8k at £1Icf Consulting LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,449,745
Cash£1,833
Current Liabilities£182

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return1 May 2023 (11 months ago)
Next Return Due15 May 2024 (1 month, 2 weeks from now)

Charges

6 August 2012Delivered on: 8 August 2012
Persons entitled: Citizens Bank of Pennsylvania

Classification: Share charge
Secured details: All monies due or to become due from any loan party to all or any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: All rights title and interest present and future in and to the charged assets being the shares and the derivative assets and includes all interest rights and benefits and sums see image for full details.
Outstanding
6 August 2012Delivered on: 8 August 2012
Persons entitled: Citizens Bank of Pennsylvania

Classification: Debenture
Secured details: All monies due or to become due from any loan party to all or any of the finance parties on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
5 May 1995Delivered on: 12 May 1995
Satisfied on: 6 March 2012
Persons entitled: Midland Bank PLC

Classification: Fixed and floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including uncalled capital goodwill bookdebts and patents.
Fully Satisfied

Filing History

7 September 2023Accounts for a dormant company made up to 31 December 2022 (6 pages)
5 May 2023Confirmation statement made on 1 May 2023 with no updates (3 pages)
28 July 2022Full accounts made up to 31 December 2021 (23 pages)
17 May 2022Change of details for Icf Consulting Limited as a person with significant control on 21 May 2019 (2 pages)
17 May 2022Confirmation statement made on 1 May 2022 with no updates (3 pages)
17 September 2021Termination of appointment of Eugene Joseph Costa as a director on 14 June 2021 (1 page)
17 September 2021Appointment of Mr Tobias Schaefer as a director on 28 June 2021 (2 pages)
17 September 2021Appointment of Mr James Christopher Maxwell Morgan as a director on 28 June 2021 (2 pages)
17 September 2021Termination of appointment of John Wasson as a director on 14 June 2021 (1 page)
25 August 2021Full accounts made up to 31 December 2020 (23 pages)
5 May 2021Confirmation statement made on 1 May 2021 with no updates (3 pages)
28 April 2021Appointment of Broughton Secretaries Limited as a secretary on 23 April 2021 (2 pages)
11 September 2020Full accounts made up to 31 December 2019 (19 pages)
11 May 2020Confirmation statement made on 1 May 2020 with updates (3 pages)
15 April 2020Appointment of Mr Eugene Joseph Costa as a director on 1 October 2019 (2 pages)
14 April 2020Termination of appointment of Michael Sands as a director on 1 October 2019 (1 page)
14 April 2020Termination of appointment of Michael Sands as a secretary on 1 October 2019 (1 page)
14 April 2020Appointment of Mr Warren Charles Marshall as a secretary on 2 October 2019 (2 pages)
14 April 2020Appointment of Mr Andrew Jarvis as a director on 1 October 2019 (2 pages)
30 August 2019Full accounts made up to 31 December 2018 (16 pages)
21 May 2019Registered office address changed from Watling House 33 Cannon Street London EC4M 5SB to Riverscape, 10 Queen Street Place London EC4R 1BE on 21 May 2019 (1 page)
1 May 2019Confirmation statement made on 1 May 2019 with no updates (3 pages)
16 August 2018Full accounts made up to 31 December 2017 (16 pages)
3 May 2018Confirmation statement made on 1 May 2018 with no updates (3 pages)
16 August 2017Full accounts made up to 31 December 2016 (15 pages)
16 August 2017Full accounts made up to 31 December 2016 (15 pages)
15 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
15 May 2017Confirmation statement made on 1 May 2017 with updates (5 pages)
12 October 2016Full accounts made up to 31 December 2015 (17 pages)
12 October 2016Full accounts made up to 31 December 2015 (17 pages)
16 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 685,822
(4 pages)
16 May 2016Annual return made up to 1 May 2016 with a full list of shareholders
Statement of capital on 2016-05-16
  • GBP 685,822
(4 pages)
13 October 2015Full accounts made up to 31 December 2014 (14 pages)
13 October 2015Full accounts made up to 31 December 2014 (14 pages)
25 September 2015Appointment of Mr Warren Charles Marshall as a director on 23 September 2015 (2 pages)
25 September 2015Appointment of Dr Michael Sands as a director on 23 September 2015 (2 pages)
25 September 2015Appointment of Dr Michael Sands as a director on 23 September 2015 (2 pages)
25 September 2015Appointment of Mr Warren Charles Marshall as a director on 23 September 2015 (2 pages)
24 September 2015Termination of appointment of Nicholas Rodney Bozeat as a director on 18 September 2015 (1 page)
24 September 2015Termination of appointment of Jeanne Townend as a director on 14 September 2015 (1 page)
24 September 2015Termination of appointment of Douglas Beck as a director on 23 September 2015 (1 page)
24 September 2015Termination of appointment of Douglas Beck as a director on 23 September 2015 (1 page)
24 September 2015Termination of appointment of Nicholas Rodney Bozeat as a director on 18 September 2015 (1 page)
24 September 2015Termination of appointment of Paul Charles Harris as a director on 30 July 2015 (1 page)
24 September 2015Termination of appointment of Paul Charles Harris as a director on 30 July 2015 (1 page)
24 September 2015Termination of appointment of Jeanne Townend as a director on 14 September 2015 (1 page)
22 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 685,822
(6 pages)
22 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 685,822
(6 pages)
22 May 2015Annual return made up to 1 May 2015 with a full list of shareholders
Statement of capital on 2015-05-22
  • GBP 685,822
(6 pages)
19 January 2015Auditor's resignation (1 page)
19 January 2015Auditor's resignation (1 page)
29 September 2014Full accounts made up to 31 December 2013 (14 pages)
29 September 2014Full accounts made up to 31 December 2013 (14 pages)
19 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 685,822
(6 pages)
19 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 685,822
(6 pages)
19 May 2014Director's details changed for Jeanne Townend on 5 March 2012 (2 pages)
19 May 2014Annual return made up to 1 May 2014 with a full list of shareholders
Statement of capital on 2014-05-19
  • GBP 685,822
(6 pages)
19 May 2014Director's details changed for Jeanne Townend on 5 March 2012 (2 pages)
19 May 2014Director's details changed for Jeanne Townend on 5 March 2012 (2 pages)
19 March 2014Registered office address changed from 1St Floor, Clerkenwell House 67 Clerkenwell Road London EC1R 5BL on 19 March 2014 (1 page)
19 March 2014Registered office address changed from 1St Floor, Clerkenwell House 67 Clerkenwell Road London EC1R 5BL on 19 March 2014 (1 page)
25 September 2013Group of companies' accounts made up to 31 December 2012 (16 pages)
25 September 2013Group of companies' accounts made up to 31 December 2012 (16 pages)
23 July 2013Termination of appointment of Jamie Simpson as a director (1 page)
23 July 2013Termination of appointment of Jamie Simpson as a director (1 page)
10 July 2013Annual return made up to 1 May 2013 with a full list of shareholders (15 pages)
10 July 2013Annual return made up to 1 May 2013 with a full list of shareholders (15 pages)
10 July 2013Annual return made up to 1 May 2013 with a full list of shareholders (15 pages)
8 August 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
8 August 2012Particulars of a mortgage or charge / charge no: 2 (12 pages)
8 August 2012Particulars of a mortgage or charge / charge no: 3 (8 pages)
8 August 2012Particulars of a mortgage or charge / charge no: 2 (12 pages)
30 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (15 pages)
30 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (15 pages)
30 May 2012Annual return made up to 1 May 2012 with a full list of shareholders (15 pages)
28 May 2012Appointment of Mr Michael Sands as a secretary (1 page)
28 May 2012Termination of appointment of Squire Sanders Secretarial Services Limited as a secretary (1 page)
28 May 2012Termination of appointment of Squire Sanders Secretarial Services Limited as a secretary (1 page)
28 May 2012Appointment of Mr Michael Sands as a secretary (1 page)
17 May 2012Group of companies' accounts made up to 31 December 2011 (26 pages)
17 May 2012Termination of appointment of Christina Cameron as a director (1 page)
17 May 2012Group of companies' accounts made up to 31 December 2011 (26 pages)
17 May 2012Appointment of Squire Sanders Secretarial Services Limited as a secretary (2 pages)
17 May 2012Termination of appointment of Christina Cameron as a director (1 page)
17 May 2012Appointment of Squire Sanders Secretarial Services Limited as a secretary (2 pages)
26 March 2012Termination of appointment of Alan Mason as a secretary (1 page)
26 March 2012Termination of appointment of Alan Mason as a secretary (1 page)
13 March 2012Appointment of Jeanne Townend as a director (2 pages)
13 March 2012Appointment of Mrs Christina Cameron as a director (2 pages)
13 March 2012Appointment of Jeanne Townend as a director (2 pages)
13 March 2012Appointment of John Wasson as a director (2 pages)
13 March 2012Appointment of Douglas Beck as a director (2 pages)
13 March 2012Appointment of Douglas Beck as a director (2 pages)
13 March 2012Appointment of Mrs Christina Cameron as a director (2 pages)
13 March 2012Appointment of John Wasson as a director (2 pages)
12 March 2012Statement of capital following an allotment of shares on 29 February 2012
  • GBP 685,822
(4 pages)
12 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
12 March 2012Statement of capital following an allotment of shares on 29 February 2012
  • GBP 685,822
(4 pages)
12 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 March 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
12 March 2012Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(25 pages)
7 March 2012Termination of appointment of David Bennett as a director (1 page)
7 March 2012Termination of appointment of David Bennett as a director (1 page)
7 March 2012Termination of appointment of Richard Jarvis as a director (1 page)
7 March 2012Termination of appointment of Richard Jarvis as a director (1 page)
24 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (19 pages)
24 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (19 pages)
24 May 2011Annual return made up to 1 May 2011 with a full list of shareholders (19 pages)
9 May 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
9 May 2011Group of companies' accounts made up to 31 December 2010 (26 pages)
17 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
17 January 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
11 January 2011Termination of appointment of James Arthur as a director (1 page)
11 January 2011Termination of appointment of James Arthur as a director (1 page)
4 August 2010Registered office address changed from 526-528 Fulham Road London SW6 5NR on 4 August 2010 (1 page)
4 August 2010Registered office address changed from 526-528 Fulham Road London SW6 5NR on 4 August 2010 (1 page)
4 August 2010Registered office address changed from 526-528 Fulham Road London SW6 5NR on 4 August 2010 (1 page)
20 May 2010Director's details changed for David Bennett on 1 May 2010 (2 pages)
20 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (27 pages)
20 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (27 pages)
20 May 2010Director's details changed for David Bennett on 1 May 2010 (2 pages)
20 May 2010Annual return made up to 1 May 2010 with a full list of shareholders (27 pages)
20 May 2010Director's details changed for David Bennett on 1 May 2010 (2 pages)
4 May 2010Group of companies' accounts made up to 31 December 2009 (28 pages)
4 May 2010Group of companies' accounts made up to 31 December 2009 (28 pages)
6 October 2009Termination of appointment of Edward Farrell as a director (1 page)
6 October 2009Termination of appointment of Edward Farrell as a director (1 page)
3 June 2009Return made up to 01/05/09; full list of members (24 pages)
3 June 2009Return made up to 01/05/09; full list of members (24 pages)
14 May 2009Ad 28/04/09\gbp si 31630@1=31630\gbp ic 614204/645834\ (3 pages)
14 May 2009Ad 28/04/09\gbp si 31630@1=31630\gbp ic 614204/645834\ (3 pages)
9 May 2009Group of companies' accounts made up to 31 December 2008 (28 pages)
9 May 2009Group of companies' accounts made up to 31 December 2008 (28 pages)
11 September 2008Group of companies' accounts made up to 31 December 2007 (28 pages)
11 September 2008Group of companies' accounts made up to 31 December 2007 (28 pages)
12 August 2008Auditor's resignation (1 page)
12 August 2008Auditor's resignation (1 page)
11 June 2008Director's change of particulars / david bennett / 01/05/2008 (2 pages)
11 June 2008Return made up to 01/05/08; full list of members (20 pages)
11 June 2008Return made up to 01/05/08; full list of members (20 pages)
11 June 2008Director's change of particulars / david bennett / 01/05/2008 (2 pages)
27 May 2008Director appointed david william bennett (2 pages)
27 May 2008Director appointed david william bennett (2 pages)
17 September 2007Group of companies' accounts made up to 31 December 2006 (29 pages)
17 September 2007Group of companies' accounts made up to 31 December 2006 (29 pages)
21 August 2007Ad 14/08/07--------- £ si 23900@1=23900 £ ic 590304/614204 (3 pages)
21 August 2007Ad 14/08/07--------- £ si 23900@1=23900 £ ic 590304/614204 (3 pages)
16 July 2007Ad 06/06/07--------- £ si 8150@1=8150 £ ic 582154/590304 (2 pages)
16 July 2007Ad 06/06/07--------- £ si 8150@1=8150 £ ic 582154/590304 (2 pages)
19 June 2007Ad 14/05/07--------- £ si 14900@1=14900 £ ic 567254/582154 (2 pages)
19 June 2007Ad 14/05/07--------- £ si 14900@1=14900 £ ic 567254/582154 (2 pages)
21 May 2007Return made up to 01/05/07; full list of members (13 pages)
21 May 2007Return made up to 01/05/07; full list of members (13 pages)
14 February 2007Director resigned (1 page)
14 February 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
19 January 2007Director resigned (1 page)
21 November 2006Ad 09/10/06--------- £ si 45100@1=45100 £ ic 522154/567254 (3 pages)
21 November 2006Ad 09/10/06--------- £ si 45100@1=45100 £ ic 522154/567254 (3 pages)
31 October 2006Director resigned (1 page)
31 October 2006Director resigned (1 page)
5 October 2006Group of companies' accounts made up to 31 December 2005 (26 pages)
5 October 2006Group of companies' accounts made up to 31 December 2005 (26 pages)
24 July 2006Director's particulars changed (1 page)
24 July 2006Director's particulars changed (1 page)
8 June 2006Return made up to 01/05/06; full list of members; amend (14 pages)
8 June 2006Return made up to 01/05/06; full list of members; amend (14 pages)
24 May 2006Return made up to 01/05/06; full list of members (14 pages)
24 May 2006Return made up to 01/05/06; full list of members (14 pages)
3 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
3 February 2006Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(22 pages)
1 February 2006Ad 22/12/05--------- £ si 17750@1=17750 £ ic 502254/520004 (2 pages)
1 February 2006Ad 22/12/05--------- £ si 17750@1=17750 £ ic 502254/520004 (2 pages)
2 November 2005Group of companies' accounts made up to 31 December 2004 (25 pages)
2 November 2005Group of companies' accounts made up to 31 December 2004 (25 pages)
10 August 2005New director appointed (2 pages)
10 August 2005New director appointed (2 pages)
10 May 2005New director appointed (1 page)
10 May 2005Return made up to 01/05/05; full list of members (13 pages)
10 May 2005New director appointed (1 page)
10 May 2005Return made up to 01/05/05; full list of members (13 pages)
11 April 2005New director appointed (2 pages)
11 April 2005New director appointed (2 pages)
7 February 2005New director appointed (2 pages)
7 February 2005New director appointed (2 pages)
2 February 2005Full accounts made up to 31 December 2003 (15 pages)
2 February 2005Full accounts made up to 31 December 2003 (15 pages)
7 December 2004Director resigned (1 page)
7 December 2004Director resigned (1 page)
7 December 2004Director resigned (1 page)
7 December 2004Director resigned (1 page)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
2 November 2004Delivery ext'd 3 mth 31/12/03 (1 page)
3 September 2004Director resigned (1 page)
3 September 2004Director resigned (1 page)
9 June 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
9 June 2004Return made up to 01/05/04; full list of members
  • 363(288) ‐ Director's particulars changed
(14 pages)
2 June 2004Ad 12/12/03--------- £ si 19241@1=19241 £ ic 483013/502254 (2 pages)
2 June 2004Ad 15/12/03--------- £ si 7524@1=7524 £ ic 475489/483013 (2 pages)
2 June 2004Ad 15/12/03--------- £ si 7524@1=7524 £ ic 475489/483013 (2 pages)
2 June 2004Ad 12/12/03--------- £ si 19241@1=19241 £ ic 483013/502254 (2 pages)
21 January 2004Full accounts made up to 31 December 2002 (13 pages)
21 January 2004Full accounts made up to 31 December 2002 (13 pages)
5 December 2003Auditor's resignation (1 page)
5 December 2003Auditor's resignation (1 page)
27 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
27 October 2003Delivery ext'd 3 mth 31/12/02 (1 page)
14 August 2003Ad 06/06/03--------- £ si 28818@1=28818 £ ic 446671/475489 (2 pages)
14 August 2003Ad 06/06/03--------- £ si 28818@1=28818 £ ic 446671/475489 (2 pages)
31 July 2003New director appointed (2 pages)
31 July 2003New director appointed (2 pages)
12 June 2003Director's particulars changed (1 page)
12 June 2003Director's particulars changed (1 page)
29 May 2003Return made up to 01/05/03; full list of members (14 pages)
29 May 2003Return made up to 01/05/03; full list of members (14 pages)
6 March 2003New director appointed (2 pages)
6 March 2003New director appointed (2 pages)
3 February 2003Ad 30/12/02--------- £ si 26749@1=26749 £ ic 419922/446671 (3 pages)
3 February 2003Ad 30/12/02--------- £ si 26749@1=26749 £ ic 419922/446671 (3 pages)
23 January 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
23 January 2003Director resigned (1 page)
16 November 2002Ad 08/11/02--------- £ si 11800@1=11800 £ ic 408122/419922 (2 pages)
16 November 2002Ad 08/11/02--------- £ si 11800@1=11800 £ ic 408122/419922 (2 pages)
29 October 2002Full accounts made up to 31 December 2001 (17 pages)
29 October 2002Full accounts made up to 31 December 2001 (17 pages)
18 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
18 July 2002Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(23 pages)
17 July 2002New director appointed (2 pages)
17 July 2002New director appointed (2 pages)
24 May 2002Return made up to 01/05/02; full list of members (13 pages)
24 May 2002Return made up to 01/05/02; full list of members (13 pages)
14 January 2002Ad 19/12/01--------- £ si 4548@1=4548 £ ic 403574/408122 (2 pages)
14 January 2002Ad 19/12/01--------- £ si 4548@1=4548 £ ic 403574/408122 (2 pages)
13 December 2001Ad 05/12/01--------- £ si 600@1=600 £ ic 402974/403574 (2 pages)
13 December 2001Ad 05/12/01--------- £ si 600@1=600 £ ic 402974/403574 (2 pages)
30 October 2001Full accounts made up to 31 December 2000 (12 pages)
30 October 2001Full accounts made up to 31 December 2000 (12 pages)
5 October 2001Director's particulars changed (1 page)
5 October 2001Director's particulars changed (1 page)
20 August 2001Ad 13/07/01--------- £ si 11500@1=11500 £ ic 391474/402974 (2 pages)
20 August 2001Ad 13/07/01--------- £ si 11500@1=11500 £ ic 391474/402974 (2 pages)
19 July 2001New director appointed (2 pages)
19 July 2001New director appointed (2 pages)
7 July 2001New director appointed (2 pages)
7 July 2001New director appointed (2 pages)
25 June 2001Ad 14/05/01--------- £ si 19165@1=19165 £ ic 372309/391474 (3 pages)
25 June 2001Ad 14/05/01--------- £ si 19165@1=19165 £ ic 372309/391474 (3 pages)
8 June 2001Return made up to 01/05/01; full list of members (11 pages)
8 June 2001Return made up to 01/05/01; full list of members (11 pages)
21 May 2001Ad 18/03/01--------- £ si 68458@1=68458 £ ic 303851/372309 (2 pages)
21 May 2001Ad 18/03/01--------- £ si 68458@1=68458 £ ic 303851/372309 (2 pages)
20 April 2001New director appointed (2 pages)
20 April 2001New director appointed (2 pages)
10 January 2001Nc inc already adjusted 21/12/00 (1 page)
10 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(23 pages)
10 January 2001Nc inc already adjusted 21/12/00 (1 page)
10 January 2001Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
(23 pages)
6 November 2000Director's particulars changed (1 page)
6 November 2000Director's particulars changed (1 page)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
2 November 2000Full accounts made up to 31 December 1999 (12 pages)
28 July 2000New director appointed (2 pages)
28 July 2000New director appointed (2 pages)
10 May 2000Return made up to 01/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
10 May 2000Return made up to 01/05/00; full list of members
  • 363(353) ‐ Location of register of members address changed
(11 pages)
7 December 1999Ad 02/12/99--------- £ si 5775@1=5775 £ ic 298076/303851 (2 pages)
7 December 1999Ad 02/12/99--------- £ si 5775@1=5775 £ ic 298076/303851 (2 pages)
12 November 1999Ad 08/11/99--------- £ si 2000@1=2000 £ ic 296076/298076 (2 pages)
12 November 1999Ad 08/11/99--------- £ si 2000@1=2000 £ ic 296076/298076 (2 pages)
2 November 1999Full accounts made up to 31 December 1998 (12 pages)
2 November 1999Full accounts made up to 31 December 1998 (12 pages)
27 September 1999Ad 02/09/99--------- £ si 57770@1=57770 £ ic 238306/296076 (3 pages)
27 September 1999Ad 02/09/99--------- £ si 57770@1=57770 £ ic 238306/296076 (3 pages)
3 September 1999Ad 06/08/99--------- £ si 42500@1=42500 £ ic 195806/238306 (3 pages)
3 September 1999Ad 06/08/99--------- £ si 42500@1=42500 £ ic 195806/238306 (3 pages)
10 August 1999Director's particulars changed (1 page)
10 August 1999Director's particulars changed (1 page)
10 August 1999Ad 05/07/99--------- £ si 5806@1=5806 £ ic 190000/195806 (2 pages)
10 August 1999Ad 05/07/99--------- £ si 5806@1=5806 £ ic 190000/195806 (2 pages)
28 June 1999Director's particulars changed (1 page)
28 June 1999Director's particulars changed (1 page)
24 June 1999Return made up to 01/05/99; full list of members (9 pages)
24 June 1999Ad 30/11/98--------- £ si 7500@1=7500 £ ic 182500/190000 (2 pages)
24 June 1999Return made up to 01/05/99; full list of members (9 pages)
24 June 1999Ad 30/11/98--------- £ si 7500@1=7500 £ ic 182500/190000 (2 pages)
13 April 1999Registered office changed on 13/04/99 from: st james hall moore park road london SW6 2JW (1 page)
13 April 1999Registered office changed on 13/04/99 from: st james hall moore park road london SW6 2JW (1 page)
11 March 1999Full group accounts made up to 31 December 1997 (11 pages)
11 March 1999Full group accounts made up to 31 December 1997 (11 pages)
10 August 1998Director's particulars changed (1 page)
10 August 1998Director's particulars changed (1 page)
6 August 1998£ nc 200000/500000 26/06/98 (1 page)
6 August 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(18 pages)
6 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
6 August 1998£ nc 200000/500000 26/06/98 (1 page)
6 August 1998Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(18 pages)
6 August 1998Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(2 pages)
6 August 1998Memorandum and Articles of Association (16 pages)
6 August 1998Memorandum and Articles of Association (16 pages)
21 May 1998Return made up to 01/05/98; full list of members (8 pages)
21 May 1998Return made up to 01/05/98; full list of members (8 pages)
3 November 1997Full accounts made up to 31 December 1996 (9 pages)
3 November 1997Full accounts made up to 31 December 1996 (9 pages)
24 June 1997Auditor's resignation (1 page)
24 June 1997Auditor's resignation (1 page)
6 June 1997Director resigned (1 page)
6 June 1997Director resigned (1 page)
14 May 1997Return made up to 01/05/97; no change of members (6 pages)
14 May 1997Return made up to 01/05/97; no change of members (6 pages)
3 October 1996Director's particulars changed (1 page)
3 October 1996Director's particulars changed (1 page)
16 May 1996Return made up to 10/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
16 May 1996Return made up to 10/05/96; full list of members
  • 363(288) ‐ Director's particulars changed
(8 pages)
18 January 1996Ad 21/12/95--------- £ si 7500@1=7500 £ ic 175000/182500 (2 pages)
18 January 1996Ad 21/12/95--------- £ si 7500@1=7500 £ ic 175000/182500 (2 pages)
9 January 1996Company name changed gmi holdings LIMITED\certificate issued on 10/01/96 (3 pages)
9 January 1996Company name changed gmi holdings LIMITED\certificate issued on 10/01/96 (3 pages)
22 September 1995Full accounts made up to 31 December 1994 (13 pages)
22 September 1995Full accounts made up to 31 December 1994 (13 pages)
19 September 1995Ad 14/09/95--------- £ si 15000@1=15000 £ ic 160000/175000 (2 pages)
19 September 1995Ad 14/09/95--------- £ si 15000@1=15000 £ ic 160000/175000 (2 pages)
19 September 1995Director's particulars changed (2 pages)
19 September 1995Director's particulars changed (2 pages)
26 July 1995New director appointed (2 pages)
26 July 1995New director appointed (2 pages)
26 July 1995New director appointed (2 pages)
26 July 1995New director appointed (2 pages)
26 July 1995New director appointed (2 pages)
26 July 1995New director appointed (2 pages)
12 May 1995Particulars of mortgage/charge (4 pages)
12 May 1995Particulars of mortgage/charge (4 pages)
11 May 1995Return made up to 10/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
11 May 1995Return made up to 10/05/95; no change of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (42 pages)
19 October 1992Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(17 pages)
19 October 1992Resolutions
  • SRES11 ‐ Special resolution of removal of pre-emption rights
(17 pages)
24 August 1992Company name changed\certificate issued on 24/08/92 (3 pages)
24 August 1992Company name changed\certificate issued on 24/08/92 (3 pages)
31 March 1992Incorporation (17 pages)
31 March 1992Incorporation (17 pages)