Company NameGML (Holdings) Ltd.
DirectorStefan Paul Pinter
Company StatusActive
Company Number03086029
CategoryPrivate Limited Company
Incorporation Date26 July 1995(28 years, 9 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Stefan Paul Pinter
Date of BirthMay 1961 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed26 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Chepstow Villas
Flat 1
London
W11 3DR
Secretary NameMr Stefan Paul Pinter
NationalityAmerican
StatusCurrent
Appointed26 July 1995(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Chepstow Villas
Flat 1
London
W11 3DR
Director NameAli Haluk Arpacioglu
Date of BirthJune 1958 (Born 65 years ago)
NationalityBritish/Turkish
StatusResigned
Appointed26 July 1995(same day as company formation)
RoleCompany Director
Correspondence AddressBasement Flat
17 De Vere Gardens
London
W8 5AN
Director NameMr Robert Gordon Edwards
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed14 August 1995(2 weeks, 5 days after company formation)
Appointment Duration11 years, 3 months (resigned 23 November 2006)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBerkeley House
101 Green Lane
Burnham
Buckinghamshire
SL1 8EG
Director NameMr Vuk Hamovic
Date of BirthDecember 1949 (Born 74 years ago)
NationalityYugoslav
StatusResigned
Appointed14 August 1995(2 weeks, 5 days after company formation)
Appointment Duration7 years, 7 months (resigned 19 March 2003)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address15 Wadham Gardens
London
NW3 3DN
Director NameNicholas Charles Cullen
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 April 1996(8 months, 1 week 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(1 year, 8 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(7 years, 7 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

7k at £1Mr Stefan Paul Pinter
74.98%
Ordinary
2.3k at £1Theodore Stohner
25.02%
Ordinary

Financials

Year2014
Turnover£27,967,684
Gross Profit£4,633,208
Net Worth£5,404,810
Cash£3,263,125
Current Liabilities£1,085,562

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryGroup
Accounts Year End31 March

Returns

Latest Return24 July 2023 (9 months ago)
Next Return Due7 August 2024 (3 months, 2 weeks from now)

Filing History

7 August 2017Confirmation statement made on 26 July 2017 with no updates (3 pages)
11 May 2017Group of companies' accounts made up to 31 March 2016 (24 pages)
6 May 2017Compulsory strike-off action has been discontinued (1 page)
7 March 2017First Gazette notice for compulsory strike-off (1 page)
12 August 2016Confirmation statement made on 26 July 2016 with updates (6 pages)
13 May 2016Termination of appointment of Theodore Raymond Stohner as a director on 6 January 2016 (1 page)
15 February 2016Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
13 February 2016Purchase of own shares. (3 pages)
9 February 2016Group of companies' accounts made up to 31 March 2015 (23 pages)
4 August 2015Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2015-08-04
  • GBP 9,334
(5 pages)
23 July 2015Group of companies' accounts made up to 31 March 2014 (23 pages)
7 February 2015Compulsory strike-off action has been discontinued (1 page)
5 February 2015Group of companies' accounts made up to 31 March 2013 (22 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)
8 August 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-08-08
  • GBP 9,334
(5 pages)
14 August 2013Annual return made up to 26 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-08-14
(5 pages)
18 May 2013Compulsory strike-off action has been discontinued (1 page)
15 May 2013Group of companies' accounts made up to 31 March 2012 (22 pages)
2 April 2013First Gazette notice for compulsory strike-off (1 page)
1 August 2012Annual return made up to 26 July 2012 with a full list of shareholders (5 pages)
3 July 2012Group of companies' accounts made up to 31 March 2011 (22 pages)
24 August 2011Annual return made up to 26 July 2011 with a full list of shareholders (5 pages)
9 May 2011Group of companies' accounts made up to 31 March 2010 (22 pages)
3 August 2010Annual return made up to 26 July 2010 with a full list of shareholders (5 pages)
18 May 2010Group of companies' accounts made up to 31 March 2009 (22 pages)
27 January 2010Registered office address changed from 2Nd Floor King House 5-11 Westbourne Grove London W2 4UA on 27 January 2010 (2 pages)
28 August 2009Return made up to 26/07/09; full list of members (4 pages)
29 July 2009Group of companies' accounts made up to 31 March 2008 (22 pages)
28 August 2008Director and secretary's change of particulars / stefan pinter / 20/07/2007 (1 page)
28 August 2008Return made up to 26/07/08; full list of members (4 pages)
9 October 2007Group of companies' accounts made up to 31 March 2007 (22 pages)
8 August 2007Return made up to 26/07/07; full list of members (3 pages)
18 January 2007£ ic 23332/9334 23/11/06 £ sr 13998@1=13998 (1 page)
5 January 2007Director resigned (1 page)
5 January 2007Director resigned (1 page)
17 October 2006Group of companies' accounts made up to 31 March 2006 (22 pages)
30 August 2006Location of debenture register (1 page)
30 August 2006Registered office changed on 30/08/06 from: 2ND floor king house 5-11 westbourne grove london W2 4UA (1 page)
30 August 2006Location of register of members (1 page)
30 August 2006Return made up to 26/07/06; full list of members (3 pages)
17 March 2006Registered office changed on 17/03/06 from: centre heights 137 finchley road london NW3 6JG (1 page)
6 October 2005Group of companies' accounts made up to 31 March 2005 (22 pages)
26 August 2005Location of register of members (1 page)
26 August 2005Return made up to 26/07/05; full list of members (3 pages)
7 September 2004Return made up to 26/07/04; full list of members (9 pages)
31 August 2004Group of companies' accounts made up to 31 March 2004 (22 pages)
15 August 2003Return made up to 26/07/03; full list of members (7 pages)
14 August 2003Group of companies' accounts made up to 31 March 2003 (22 pages)
8 July 2003New director appointed (2 pages)
26 April 2003Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
26 April 2003Director resigned (1 page)
25 April 2003£ ic 29165/23332 19/03/03 £ sr 5833@1=5833 (1 page)
26 March 2003Director resigned (1 page)
26 March 2003Director resigned (1 page)
30 November 2002Group of companies' accounts made up to 31 March 2002 (21 pages)
29 August 2002Return made up to 26/07/02; full list of members (10 pages)
30 October 2001Director's particulars changed (1 page)
23 August 2001Group of companies' accounts made up to 31 March 2001 (21 pages)
7 August 2001Return made up to 26/07/01; full list of members (9 pages)
15 February 2001Director's particulars changed (1 page)
18 August 2000Full group accounts made up to 31 March 2000 (22 pages)
9 August 2000Return made up to 26/07/00; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
7 June 2000Director's particulars changed (1 page)
15 September 1999Full group accounts made up to 31 March 1999 (20 pages)
23 August 1999Return made up to 26/07/99; full list of members (8 pages)
10 June 1999Director's particulars changed (1 page)
19 October 1998Full group accounts made up to 31 March 1998 (20 pages)
10 September 1998Return made up to 26/07/98; full list of members (7 pages)
25 February 1998Ad 29/12/97--------- £ si 3241@1=3241 £ ic 25924/29165 (2 pages)
26 November 1997Full group accounts made up to 31 March 1997 (19 pages)
4 September 1997Return made up to 26/07/97; full list of members (8 pages)
28 April 1997New director appointed (2 pages)
30 September 1996Full group accounts made up to 31 March 1996 (18 pages)
6 September 1996Director's particulars changed (1 page)
6 September 1996Return made up to 26/07/96; full list of members (8 pages)
6 September 1996Director's particulars changed (1 page)
15 May 1996New director appointed (2 pages)
11 April 1996£ nc 20000/100000 11/03/96 (2 pages)
11 April 1996Ad 13/03/96--------- £ si 5924@1=5924 £ ic 20000/25924 (2 pages)
11 April 1996Resolutions
  • ORES10 ‐ Ordinary resolution of allotment of securities
(1 page)
11 April 1996Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
14 December 1995Statement of affairs (6 pages)
14 September 1995Statement of affairs (6 pages)
14 September 1995Ad 14/08/95--------- £ si 19998@1 (2 pages)
30 August 1995Ad 14/08/95--------- £ si 19998@1=19998 £ ic 2/20000 (2 pages)
25 August 1995New director appointed (2 pages)
25 August 1995Accounting reference date notified as 31/03 (1 page)
25 August 1995New director appointed (2 pages)
25 August 1995Registered office changed on 25/08/95 from: 6TH floor knightsbridge house 197 knightsbridge london SW7 1RB (1 page)
26 July 1995Incorporation (36 pages)