Company NamePurpose Driven Capital Limited
Company StatusDissolved
Company Number05787311
CategoryPrivate Limited Company
Incorporation Date20 April 2006(18 years ago)
Dissolution Date13 June 2023 (10 months, 1 week ago)
Previous NameGMC Capital Partners Limited

Business Activity

Section KFinancial and insurance activities
SIC 6713Auxiliary financial intermed
SIC 66190Activities auxiliary to financial intermediation n.e.c.

Directors

Director NameGeorge Carivalis
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusClosed
Appointed26 April 2006(6 days after company formation)
Appointment Duration17 years, 1 month (closed 13 June 2023)
RoleCapital Formation
Country of ResidenceEngland
Correspondence Address31 Hayne Road
Beckenham
BR3 4JA
Director NameThrogmorton Directors Llp (Corporation)
StatusResigned
Appointed20 April 2006(same day as company formation)
Correspondence Address42-44 Portman Road
Reading
Berkshire
RG30 1EA
Secretary NameThrogmorton UK Limited (Corporation)
StatusResigned
Appointed20 April 2006(same day as company formation)
Correspondence Address42-44 Portman Road
Reading
Berkshire
RG30 1EA
Secretary NameThrogmorton Secretaries Llp (Corporation)
StatusResigned
Appointed16 July 2007(1 year, 2 months after company formation)
Appointment Duration9 months, 1 week (resigned 23 April 2008)
Correspondence Address42-44 Portman Road
Reading
RG30 1EA

Contact

Websitewww.gmccap.com/
Telephone07 710122280
Telephone regionMobile

Location

Registered Address31 Hayne Road
Beckenham
BR3 4JA
RegionLondon
ConstituencyLewisham West and Penge
CountyGreater London
WardClock House
Built Up AreaGreater London

Shareholders

63.5k at £1George Carivalis
100.00%
Ordinary

Financials

Year2014
Net Worth£37,705
Cash£1,106
Current Liabilities£5,302

Accounts

Latest Accounts31 May 2022 (1 year, 10 months ago)
Accounts CategoryMicro
Accounts Year End31 May

Filing History

14 December 2020Confirmation statement made on 14 December 2020 with no updates (3 pages)
2 December 2020Register inspection address has been changed from 17 Grosvenor Street Mayfair London W1K 4QG England to Pennygate Kirdford Billingshurst RH14 0LT (1 page)
2 December 2020Compulsory strike-off action has been discontinued (1 page)
1 December 2020Micro company accounts made up to 31 May 2019 (3 pages)
1 December 2020Confirmation statement made on 1 December 2020 with no updates (3 pages)
1 December 2020Registered office address changed from 17 Grosvenor Street Mayfair London W1K 4QG England to 31 Hayne Road Beckenham BR3 4JA on 1 December 2020 (1 page)
27 October 2020First Gazette notice for compulsory strike-off (1 page)
16 March 2020Change of details for Mr George Carivalis as a person with significant control on 16 March 2020 (2 pages)
23 April 2019Confirmation statement made on 11 April 2019 with no updates (3 pages)
27 February 2019Unaudited abridged accounts made up to 31 May 2018 (10 pages)
4 May 2018Director's details changed for George Carivalis on 2 May 2018 (2 pages)
3 May 2018Registered office address changed from Pavilion 96 Kensington High Street London W8 4SG England to 17 Grosvenor Street Mayfair London W1K 4QG on 3 May 2018 (1 page)
11 April 2018Statement of capital following an allotment of shares on 9 April 2018
  • GBP 77,500
(3 pages)
11 April 2018Confirmation statement made on 11 April 2018 with updates (4 pages)
1 March 2018Register inspection address has been changed from Palladium House 1 4 Argyll Street London W1F 7LD England to 17 Grosvenor Street Mayfair London W1K 4QG (1 page)
1 March 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-02-23
(3 pages)
27 February 2018Unaudited abridged accounts made up to 31 May 2017 (8 pages)
10 November 2017Registered office address changed from C/O George Carivalis Newcombe House 43 Notting Hill Gate London W11 3LQ Great Britain to Pavilion 96 Kensington High Street London W8 4SG on 10 November 2017 (1 page)
10 November 2017Registered office address changed from C/O George Carivalis Newcombe House 43 Notting Hill Gate London W11 3LQ Great Britain to Pavilion 96 Kensington High Street London W8 4SG on 10 November 2017 (1 page)
11 May 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
11 May 2017Total exemption small company accounts made up to 31 May 2016 (7 pages)
5 May 2017Confirmation statement made on 20 April 2017 with updates (4 pages)
5 May 2017Confirmation statement made on 20 April 2017 with updates (4 pages)
26 October 2016Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to C/O George Carivalis Newcombe House 43 Notting Hill Gate London W11 3LQ on 26 October 2016 (1 page)
26 October 2016Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to C/O George Carivalis Newcombe House 43 Notting Hill Gate London W11 3LQ on 26 October 2016 (1 page)
5 July 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 63,500
(6 pages)
5 July 2016Register(s) moved to registered office address Palladium House 1-4 Argyll Street London W1F 7LD (1 page)
5 July 2016Register(s) moved to registered office address Palladium House 1-4 Argyll Street London W1F 7LD (1 page)
5 July 2016Annual return made up to 20 April 2016 with a full list of shareholders
Statement of capital on 2016-07-05
  • GBP 63,500
(6 pages)
7 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
7 March 2016Total exemption small company accounts made up to 31 May 2015 (5 pages)
19 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 63,500
(3 pages)
19 May 2015Annual return made up to 20 April 2015 with a full list of shareholders
Statement of capital on 2015-05-19
  • GBP 63,500
(3 pages)
14 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
14 October 2014Total exemption small company accounts made up to 31 May 2014 (5 pages)
28 May 2014Statement of capital following an allotment of shares on 31 December 2010
  • GBP 63,500
(4 pages)
28 May 2014Statement of capital following an allotment of shares on 31 December 2010
  • GBP 63,500
(4 pages)
22 May 2014Register inspection address has been changed from 33 Cavendish Square London W1G 0PL United Kingdom (1 page)
22 May 2014Register inspection address has been changed from 33 Cavendish Square London W1G 0PL United Kingdom (1 page)
22 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 63,500
(3 pages)
22 May 2014Annual return made up to 20 April 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 63,500
(3 pages)
18 April 2014Director's details changed for George Carivalis on 18 April 2014 (2 pages)
18 April 2014Director's details changed for George Carivalis on 18 April 2014 (2 pages)
17 April 2014Registered office address changed from , Bridge House London Bridge, London, SE1 9QR to Palladium House 1-4 Argyll Street London W1F 7LD on 17 April 2014 (1 page)
17 April 2014Registered office address changed from , Bridge House London Bridge, London, SE1 9QR to Palladium House 1-4 Argyll Street London W1F 7LD on 17 April 2014 (1 page)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
4 March 2014Total exemption small company accounts made up to 31 May 2013 (5 pages)
17 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
17 May 2013Annual return made up to 20 April 2013 with a full list of shareholders (4 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
4 March 2013Total exemption small company accounts made up to 31 May 2012 (5 pages)
17 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
17 May 2012Annual return made up to 20 April 2012 with a full list of shareholders (4 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
2 March 2012Total exemption small company accounts made up to 31 May 2011 (6 pages)
4 October 2011Director's details changed for George Carivalis on 20 May 2011 (2 pages)
4 October 2011Director's details changed for George Carivalis on 20 May 2011 (2 pages)
18 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
18 May 2011Annual return made up to 20 April 2011 with a full list of shareholders (4 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
2 March 2011Total exemption small company accounts made up to 31 May 2010 (7 pages)
30 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
30 April 2010Annual return made up to 20 April 2010 with a full list of shareholders (5 pages)
27 April 2010Register inspection address has been changed (1 page)
27 April 2010Register(s) moved to registered inspection location (1 page)
27 April 2010Register(s) moved to registered inspection location (1 page)
27 April 2010Register(s) moved to registered inspection location (1 page)
27 April 2010Register(s) moved to registered inspection location (1 page)
27 April 2010Register(s) moved to registered inspection location (1 page)
27 April 2010Director's details changed for George Carivalis on 1 October 2009 (2 pages)
27 April 2010Director's details changed for George Carivalis on 1 October 2009 (2 pages)
27 April 2010Director's details changed for George Carivalis on 1 October 2009 (2 pages)
27 April 2010Register inspection address has been changed (1 page)
27 April 2010Register(s) moved to registered inspection location (1 page)
2 March 2010Total exemption full accounts made up to 31 May 2009 (11 pages)
2 March 2010Total exemption full accounts made up to 31 May 2009 (11 pages)
20 April 2009Return made up to 20/04/09; full list of members (3 pages)
20 April 2009Return made up to 20/04/09; full list of members (3 pages)
3 April 2009Total exemption full accounts made up to 31 May 2008 (13 pages)
3 April 2009Total exemption full accounts made up to 31 May 2008 (13 pages)
12 September 2008Return made up to 20/04/08; full list of members (3 pages)
12 September 2008Return made up to 20/04/08; full list of members (3 pages)
11 September 2008Appointment terminated secretary throgmorton secretaries LLP (1 page)
11 September 2008Registered office changed on 11/09/2008 from, 42-44 portman road, reading, RG30 1EA (1 page)
11 September 2008Registered office changed on 11/09/2008 from, 42-44 portman road, reading, RG30 1EA (1 page)
11 September 2008Appointment terminated secretary throgmorton secretaries LLP (1 page)
22 April 2008Secretary appointed throgmorton secretaries LLP (1 page)
22 April 2008Appointment terminated secretary throgmorton uk LIMITED (1 page)
22 April 2008Registered office changed on 22/04/2008 from, 42 portman road, reading, berkshire, RG30 1EA (1 page)
22 April 2008Secretary appointed throgmorton secretaries LLP (1 page)
22 April 2008Registered office changed on 22/04/2008 from, 42 portman road, reading, berkshire, RG30 1EA (1 page)
22 April 2008Appointment terminated secretary throgmorton uk LIMITED (1 page)
29 November 2007Full accounts made up to 31 May 2007 (14 pages)
29 November 2007Full accounts made up to 31 May 2007 (14 pages)
2 August 2007Secretary's particulars changed (1 page)
2 August 2007Secretary's particulars changed (1 page)
30 July 2007Secretary's particulars changed (1 page)
30 July 2007Secretary's particulars changed (1 page)
24 April 2007Return made up to 20/04/07; full list of members (2 pages)
24 April 2007Return made up to 20/04/07; full list of members (2 pages)
5 February 2007Ad 25/01/07--------- £ si 4500@1=4500 £ ic 39000/43500 (2 pages)
5 February 2007Ad 25/01/07--------- £ si 4500@1=4500 £ ic 39000/43500 (2 pages)
1 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 June 2006Accounting reference date extended from 30/04/07 to 31/05/07 (1 page)
1 June 2006Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
1 June 2006£ nc 1000/100000 18/05/06 (1 page)
1 June 2006Ad 23/05/06--------- £ si 38999@1=38999 £ ic 1/39000 (2 pages)
1 June 2006£ nc 1000/100000 18/05/06 (1 page)
1 June 2006Ad 23/05/06--------- £ si 38999@1=38999 £ ic 1/39000 (2 pages)
1 June 2006Accounting reference date extended from 30/04/07 to 31/05/07 (1 page)
11 May 2006New director appointed (2 pages)
11 May 2006New director appointed (2 pages)
5 May 2006Director resigned (1 page)
5 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
5 May 2006Director resigned (1 page)
5 May 2006Resolutions
  • ELRES ‐ Elective resolution
(1 page)
20 April 2006Incorporation (36 pages)
20 April 2006Incorporation (36 pages)