Company NameGNM Healthcare Consulting Limited
DirectorLaurent Mastey
Company StatusActive - Proposal to Strike off
Company Number05512747
CategoryPrivate Limited Company
Incorporation Date19 July 2005(18 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameLaurent Mastey
Date of BirthMarch 1961 (Born 63 years ago)
NationalityFrench
StatusCurrent
Appointed19 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address1 Rue Chernoviz
Paris
75016
France
Secretary NameVP Secretarial Limited (Corporation)
StatusCurrent
Appointed20 February 2013(7 years, 7 months after company formation)
Appointment Duration11 years, 2 months
Correspondence Address4 Coleman Street
6th Floor
London
EC2R 5AR
Director NameBruno De Paz
Date of BirthJune 1965 (Born 58 years ago)
NationalityFrench
StatusResigned
Appointed19 July 2005(same day as company formation)
RoleCompany Director
Correspondence Address39 Avenue Georges Mandel
Paris 75016
Foreign
Director NameGeorges Salomon
Date of BirthFebruary 1935 (Born 89 years ago)
NationalitySwiss
StatusResigned
Appointed19 July 2005(same day as company formation)
RoleCompany Director
Country of ResidenceFrance
Correspondence Address23 Avenue Leopold Ii
Paris
75016
France
Director NameACI Directors Limited (Corporation)
StatusResigned
Appointed19 July 2005(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ
Secretary NameACI Secretaries Limited (Corporation)
StatusResigned
Appointed19 July 2005(same day as company formation)
Correspondence Address2nd Floor
7 Leonard Street
London
EC2A 4AQ
Secretary NameSalans Secretarial Services Limited (Corporation)
StatusResigned
Appointed19 July 2005(same day as company formation)
Correspondence AddressMillennium Bridge House 2 Lambeth Hill
London
EC4V 4AJ

Contact

Websitegnmhealthcare.com

Location

Registered Address4 Coleman Street
6th Floor
London
EC2R 5AR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

14.9k at £1Gnm Healthcare Consulting Llc
100.00%
Ordinary

Financials

Year2014
Net Worth£44,293
Cash£17,755
Current Liabilities£583,493

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Next Accounts Due29 February 2024 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return19 July 2023 (9 months, 1 week ago)
Next Return Due2 August 2024 (3 months, 1 week from now)

Charges

30 March 2012Delivered on: 31 March 2012
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
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.
Outstanding
8 November 2008Delivered on: 15 November 2008
Satisfied on: 7 July 2012
Persons entitled: National Westminster Bank PLC

Classification: Debenture
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 goodwill uncalled capital buildings fixtures plant and machinery.
Fully Satisfied

Filing History

16 October 2023Withdraw the company strike off application (1 page)
8 August 2023First Gazette notice for voluntary strike-off (1 page)
1 August 2023Application to strike the company off the register (3 pages)
25 July 2023Confirmation statement made on 19 July 2023 with updates (4 pages)
11 July 2023Previous accounting period extended from 26 December 2022 to 31 May 2023 (1 page)
27 July 2022Confirmation statement made on 19 July 2022 with no updates (3 pages)
20 July 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
8 September 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
9 August 2021Cessation of Isabelle Mastey as a person with significant control on 30 November 2019 (1 page)
9 August 2021Change of details for Laurent Mastey as a person with significant control on 30 November 2019 (2 pages)
9 August 2021Confirmation statement made on 19 July 2021 with no updates (3 pages)
24 August 2020Confirmation statement made on 19 July 2020 with no updates (3 pages)
26 May 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
2 October 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
23 July 2019Confirmation statement made on 19 July 2019 with no updates (3 pages)
14 December 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
27 September 2018Previous accounting period shortened from 27 December 2017 to 26 December 2017 (1 page)
20 July 2018Confirmation statement made on 19 July 2018 with no updates (3 pages)
16 April 2018Resolutions
  • RES13 ‐ Removal of auth share cap restriction 06/04/2018
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
(27 pages)
6 April 2018Termination of appointment of Georges Salomon as a director on 1 October 2017 (1 page)
9 January 2018Accounts for a small company made up to 31 December 2016 (12 pages)
28 September 2017Previous accounting period shortened from 28 December 2016 to 27 December 2016 (1 page)
28 September 2017Previous accounting period shortened from 28 December 2016 to 27 December 2016 (1 page)
21 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
21 July 2017Confirmation statement made on 19 July 2017 with no updates (3 pages)
5 January 2017Full accounts made up to 31 December 2015 (13 pages)
5 January 2017Full accounts made up to 31 December 2015 (13 pages)
22 September 2016Previous accounting period shortened from 29 December 2015 to 28 December 2015 (1 page)
22 September 2016Previous accounting period shortened from 29 December 2015 to 28 December 2015 (1 page)
16 August 2016Auditor's resignation (1 page)
16 August 2016Auditor's resignation (1 page)
8 August 2016Auditor's resignation (1 page)
8 August 2016Auditor's resignation (1 page)
22 July 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
22 July 2016Confirmation statement made on 19 July 2016 with updates (6 pages)
30 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
30 September 2015Accounts for a small company made up to 31 December 2014 (6 pages)
24 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 14,937
(5 pages)
24 July 2015Annual return made up to 19 July 2015 with a full list of shareholders
Statement of capital on 2015-07-24
  • GBP 14,937
(5 pages)
5 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 14,937
(5 pages)
5 August 2014Secretary's details changed for Vp Secretarial Limited on 1 January 2014 (1 page)
5 August 2014Secretary's details changed for Vp Secretarial Limited on 1 January 2014 (1 page)
5 August 2014Annual return made up to 19 July 2014 with a full list of shareholders
Statement of capital on 2014-08-05
  • GBP 14,937
(5 pages)
5 August 2014Secretary's details changed for Vp Secretarial Limited on 1 January 2014 (1 page)
18 July 2014Full accounts made up to 31 December 2013 (15 pages)
18 July 2014Full accounts made up to 31 December 2013 (15 pages)
31 July 2013Registered office address changed from 4 Coleman Street London EC2R 5AR on 31 July 2013 (1 page)
31 July 2013Registered office address changed from 4 Coleman Street London EC2R 5AR on 31 July 2013 (1 page)
30 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
30 July 2013Annual return made up to 19 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-30
(5 pages)
8 April 2013Full accounts made up to 31 December 2012 (15 pages)
8 April 2013Full accounts made up to 31 December 2012 (15 pages)
21 March 2013Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ on 21 March 2013 (2 pages)
21 March 2013Termination of appointment of Salans Secretarial Services Limited as a secretary (2 pages)
21 March 2013Termination of appointment of Salans Secretarial Services Limited as a secretary (2 pages)
21 March 2013Registered office address changed from Millennium Bridge House 2 Lambeth Hill London EC4V 4AJ on 21 March 2013 (2 pages)
21 March 2013Appointment of Vp Secretarial Limited as a secretary (3 pages)
21 March 2013Appointment of Vp Secretarial Limited as a secretary (3 pages)
19 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
19 July 2012Annual return made up to 19 July 2012 with a full list of shareholders (5 pages)
12 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
12 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (4 pages)
31 May 2012Full accounts made up to 31 December 2011 (15 pages)
31 May 2012Full accounts made up to 31 December 2011 (15 pages)
31 March 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
31 March 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
26 July 2011Annual return made up to 19 July 2011 with a full list of shareholders (5 pages)
14 March 2011Full accounts made up to 31 December 2010 (15 pages)
14 March 2011Full accounts made up to 31 December 2010 (15 pages)
1 October 2010Full accounts made up to 31 December 2009 (16 pages)
1 October 2010Full accounts made up to 31 December 2009 (16 pages)
30 September 2010Auditor's resignation (1 page)
30 September 2010Auditor's resignation (1 page)
21 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
21 July 2010Annual return made up to 19 July 2010 with a full list of shareholders (5 pages)
20 July 2010Secretary's details changed for Salans Secretarial Services Limited on 1 October 2009 (2 pages)
20 July 2010Secretary's details changed for Salans Secretarial Services Limited on 1 October 2009 (2 pages)
20 July 2010Director's details changed for Laurent Mastey on 19 July 2010 (2 pages)
20 July 2010Director's details changed for Georges Salomon on 19 July 2010 (2 pages)
20 July 2010Director's details changed for Laurent Mastey on 19 July 2010 (2 pages)
20 July 2010Director's details changed for Georges Salomon on 19 July 2010 (2 pages)
20 July 2010Secretary's details changed for Salans Secretarial Services Limited on 1 October 2009 (2 pages)
28 January 2010Full accounts made up to 31 December 2008 (17 pages)
28 January 2010Full accounts made up to 31 December 2008 (17 pages)
5 November 2009Previous accounting period shortened from 30 December 2008 to 29 December 2008 (3 pages)
5 November 2009Previous accounting period shortened from 30 December 2008 to 29 December 2008 (3 pages)
4 September 2009Appointment terminated director bruno de paz (1 page)
4 September 2009Return made up to 19/07/09; full list of members (3 pages)
4 September 2009Appointment terminated director bruno de paz (1 page)
4 September 2009Return made up to 19/07/09; full list of members (3 pages)
6 July 2009Full accounts made up to 31 December 2007 (16 pages)
6 July 2009Full accounts made up to 31 December 2007 (16 pages)
15 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
15 November 2008Particulars of a mortgage or charge / charge no: 1 (3 pages)
4 September 2008Accounts for a small company made up to 31 December 2006 (6 pages)
4 September 2008Accounts for a small company made up to 31 December 2006 (6 pages)
12 August 2008Return made up to 19/07/08; full list of members (4 pages)
12 August 2008Return made up to 19/07/08; full list of members (4 pages)
31 October 2007Accounting reference date shortened from 31/12/06 to 30/12/06 (1 page)
31 October 2007Accounting reference date shortened from 31/12/06 to 30/12/06 (1 page)
20 July 2007Return made up to 19/07/07; full list of members (2 pages)
20 July 2007Accounts for a small company made up to 31 December 2005 (6 pages)
20 July 2007Return made up to 19/07/07; full list of members (2 pages)
20 July 2007Accounts for a small company made up to 31 December 2005 (6 pages)
19 July 2006Return made up to 19/07/06; full list of members (2 pages)
19 July 2006Return made up to 19/07/06; full list of members (2 pages)
22 March 2006Ad 16/09/05--------- £ si 14936@1=14936 £ ic 1/14937 (2 pages)
22 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
22 March 2006Nc inc already adjusted 16/09/05 (1 page)
22 March 2006Ad 16/09/05--------- £ si 14936@1=14936 £ ic 1/14937 (2 pages)
22 March 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(2 pages)
22 March 2006Nc inc already adjusted 16/09/05 (1 page)
27 October 2005Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page)
27 October 2005Accounting reference date shortened from 31/07/06 to 31/12/05 (1 page)
5 August 2005Director resigned (1 page)
5 August 2005New secretary appointed (2 pages)
5 August 2005New director appointed (2 pages)
5 August 2005New director appointed (2 pages)
5 August 2005New director appointed (2 pages)
5 August 2005Secretary resigned (1 page)
5 August 2005New secretary appointed (2 pages)
5 August 2005Secretary resigned (1 page)
5 August 2005New director appointed (2 pages)
5 August 2005Director resigned (1 page)
5 August 2005New director appointed (2 pages)
5 August 2005New director appointed (2 pages)
19 July 2005Incorporation (15 pages)
19 July 2005Incorporation (15 pages)