Company NameGlobal Management Accountants In Business Limited
DirectorsAndrew Howard Harding and The Chartered Institute Of Management Accountants
Company StatusActive
Company Number05980256
CategoryPrivate Limited Company
Incorporation Date27 October 2006(17 years, 6 months ago)

Business Activity

Section PEducation
SIC 85422Post-graduate level higher education
Section SOther service activities
SIC 9112Professional organisations
SIC 94120Activities of professional membership organisations

Directors

Secretary NameMrs Baljeet Basra
StatusCurrent
Appointed27 June 2016(9 years, 8 months after company formation)
Appointment Duration7 years, 10 months
RoleCompany Director
Correspondence AddressThe Helicon One South Place
London
EC2M 2RB
Director NameMr Andrew Howard Harding
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 November 2020(14 years after company formation)
Appointment Duration3 years, 5 months
RoleChief Executive
Country of ResidenceEngland
Correspondence AddressThe Helicon One South Place
London
EC2M 2RB
Director NameThe Chartered Institute Of Management Accountants (Corporation)
StatusCurrent
Appointed27 October 2006(same day as company formation)
Correspondence AddressThe Helicon One South Place
London
EC2M 2RB
Director NameMr Robin Hugh Vaughan
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed27 October 2006(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address26 Chapter Street
London
SW1P 4NP
Secretary NameErica Lee
NationalityBritish
StatusResigned
Appointed27 October 2006(same day as company formation)
RoleCompany Director
Correspondence AddressRedclere
Margery Lane
Tadworth
Surrey
KT20 7BG
Secretary NameMargaret Jane Heasman
NationalityBritish
StatusResigned
Appointed27 November 2009(3 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 06 June 2015)
RoleCompany Director
Correspondence Address26 Chapter Street
London
SW1P 4NP
Secretary NameMs Margaret Jane Heasman
StatusResigned
Appointed27 November 2009(3 years, 1 month after company formation)
Appointment Duration5 years, 6 months (resigned 06 June 2015)
RoleCompany Director
Correspondence AddressThe Helicon One South Place
London
EC2M 2RB
Director NameMr Andrew Howard Harding
Date of BirthOctober 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2013(6 years, 10 months after company formation)
Appointment Duration5 years, 4 months (resigned 08 January 2019)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Helicon One South Place
London
EC2M 2RB
Director NameMrs Gail Stirling
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed08 January 2019(12 years, 2 months after company formation)
Appointment Duration1 year, 10 months (resigned 12 November 2020)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressThe Helicon One South Place
London
EC2M 2RB

Location

Registered AddressThe Helicon
One South Place
London
EC2M 2RB
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Shareholders

100 at £1Chartered Institute Of Management Accountants
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return27 October 2023 (6 months, 1 week ago)
Next Return Due10 November 2024 (6 months, 1 week from now)

Filing History

27 October 2023Confirmation statement made on 27 October 2023 with no updates (3 pages)
3 July 2023Accounts for a dormant company made up to 31 December 2022 (2 pages)
27 October 2022Confirmation statement made on 27 October 2022 with no updates (3 pages)
12 July 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
27 October 2021Confirmation statement made on 27 October 2021 with no updates (3 pages)
23 August 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
22 December 2020Appointment of Mr Andrew Howard Harding as a director on 17 November 2020 (2 pages)
22 December 2020Termination of appointment of Gail Stirling as a director on 12 November 2020 (1 page)
27 October 2020Confirmation statement made on 27 October 2020 with no updates (3 pages)
8 September 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
29 October 2019Confirmation statement made on 27 October 2019 with no updates (3 pages)
17 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
8 January 2019Termination of appointment of Andrew Howard Harding as a director on 8 January 2019 (1 page)
8 January 2019Appointment of Mrs Gail Stirling as a director on 8 January 2019 (2 pages)
7 November 2018Confirmation statement made on 27 October 2018 with no updates (3 pages)
13 September 2018Full accounts made up to 31 December 2017 (16 pages)
2 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
2 November 2017Confirmation statement made on 27 October 2017 with no updates (3 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
29 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
10 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
10 November 2016Confirmation statement made on 27 October 2016 with updates (5 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
30 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
23 September 2016Appointment of Mrs Baljeet Basra as a secretary on 27 June 2016 (2 pages)
23 September 2016Appointment of Mrs Baljeet Basra as a secretary on 27 June 2016 (2 pages)
18 January 2016Registered office address changed from The Helicon One South Place London EC2M 2RB England to The Helicon One South Place London EC2M 2RB on 18 January 2016 (1 page)
18 January 2016Registered office address changed from The Helicon One South Place London EC2M 2RB to The Helicon One South Place London EC2M 2RB on 18 January 2016 (1 page)
18 January 2016Registered office address changed from The Helicon One South Place London EC2M 2RB England to The Helicon One South Place London EC2M 2RB on 18 January 2016 (1 page)
18 January 2016Registered office address changed from The Helicon One South Place London EC2M 2RB to The Helicon One South Place London EC2M 2RB on 18 January 2016 (1 page)
27 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(4 pages)
27 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-27
  • GBP 100
(4 pages)
13 August 2015Director's details changed for The Chartered Institute of Management Accountants on 7 April 2015 (1 page)
13 August 2015Termination of appointment of a secretary (1 page)
13 August 2015Director's details changed for The Chartered Institute of Management Accountants on 7 April 2015 (1 page)
13 August 2015Termination of appointment of a secretary (1 page)
13 August 2015Director's details changed for The Chartered Institute of Management Accountants on 7 April 2015 (1 page)
11 August 2015Director's details changed for Mr Andrew Howard Harding on 7 April 2015 (2 pages)
11 August 2015Termination of appointment of Margaret Jane Heasman as a secretary on 6 June 2015 (1 page)
11 August 2015Director's details changed for Mr Andrew Howard Harding on 7 April 2015 (2 pages)
11 August 2015Termination of appointment of Margaret Jane Heasman as a secretary on 6 June 2015 (1 page)
11 August 2015Director's details changed for The Chartered Institute of Management Accountants on 7 April 2015 (1 page)
11 August 2015Termination of appointment of Margaret Jane Heasman as a secretary on 6 June 2015 (1 page)
11 August 2015Termination of appointment of Margaret Jane Heasman as a secretary on 6 June 2015 (1 page)
11 August 2015Director's details changed for Mr Andrew Howard Harding on 7 April 2015 (2 pages)
11 August 2015Director's details changed for The Chartered Institute of Management Accountants on 7 April 2015 (1 page)
11 August 2015Termination of appointment of Margaret Jane Heasman as a secretary on 6 June 2015 (1 page)
11 August 2015Termination of appointment of Margaret Jane Heasman as a secretary on 6 June 2015 (1 page)
11 August 2015Director's details changed for The Chartered Institute of Management Accountants on 7 April 2015 (1 page)
7 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
7 August 2015Accounts for a dormant company made up to 31 December 2014 (2 pages)
31 March 2015Registered office address changed from 26 Chapter Street London SW1P 4NP to The Helicon One South Place London EC2M 2RB on 31 March 2015 (1 page)
31 March 2015Registered office address changed from 26 Chapter Street London SW1P 4NP to The Helicon One South Place London EC2M 2RB on 31 March 2015 (1 page)
29 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(5 pages)
29 October 2014Annual return made up to 27 October 2014 with a full list of shareholders
Statement of capital on 2014-10-29
  • GBP 100
(5 pages)
20 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
20 August 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
28 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(5 pages)
28 October 2013Annual return made up to 27 October 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 100
(5 pages)
2 September 2013Appointment of Mr Andrew Howard Harding as a director (2 pages)
2 September 2013Appointment of Mr Andrew Howard Harding as a director (2 pages)
2 September 2013Termination of appointment of Robin Vaughan as a director (1 page)
2 September 2013Termination of appointment of Robin Vaughan as a director (1 page)
15 July 2013Full accounts made up to 31 December 2012 (9 pages)
15 July 2013Full accounts made up to 31 December 2012 (9 pages)
1 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
1 November 2012Annual return made up to 27 October 2012 with a full list of shareholders (4 pages)
24 May 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
24 May 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
2 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
2 November 2011Annual return made up to 27 October 2011 with a full list of shareholders (4 pages)
6 May 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
6 May 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
18 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
18 November 2010Annual return made up to 27 October 2010 with a full list of shareholders (4 pages)
24 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
24 August 2010Accounts for a dormant company made up to 31 December 2009 (2 pages)
25 January 2010Director's details changed for The Chartered Institute of Management Accountants on 25 January 2010 (2 pages)
25 January 2010Termination of appointment of Erica Lee as a secretary (1 page)
25 January 2010Director's details changed for Robin Hugh Vaughan on 25 January 2010 (2 pages)
25 January 2010Termination of appointment of Erica Lee as a secretary (1 page)
25 January 2010Annual return made up to 27 October 2009 with a full list of shareholders (4 pages)
25 January 2010Appointment of Ms Margaret Jane Heasman as a secretary (1 page)
25 January 2010Annual return made up to 27 October 2009 with a full list of shareholders (4 pages)
25 January 2010Director's details changed for Robin Hugh Vaughan on 25 January 2010 (2 pages)
25 January 2010Appointment of Ms Margaret Jane Heasman as a secretary (1 page)
25 January 2010Director's details changed for The Chartered Institute of Management Accountants on 25 January 2010 (2 pages)
30 December 2009Termination of appointment of Erica Lee as a secretary (2 pages)
30 December 2009Appointment of Margaret Jane Heasman as a secretary (3 pages)
30 December 2009Appointment of Margaret Jane Heasman as a secretary (3 pages)
30 December 2009Termination of appointment of Erica Lee as a secretary (2 pages)
26 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
26 June 2009Accounts for a dormant company made up to 31 December 2008 (2 pages)
14 November 2008Return made up to 27/10/08; full list of members (3 pages)
14 November 2008Return made up to 27/10/08; full list of members (3 pages)
26 August 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
26 August 2008Accounts for a dormant company made up to 31 December 2007 (2 pages)
1 November 2007Return made up to 27/10/07; full list of members (2 pages)
1 November 2007Return made up to 27/10/07; full list of members (2 pages)
23 February 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
23 February 2007Accounting reference date extended from 31/10/07 to 31/12/07 (1 page)
23 January 2007Memorandum and Articles of Association (22 pages)
23 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 January 2007Memorandum and Articles of Association (22 pages)
23 January 2007Resolutions
  • ELRES ‐ Elective resolution
(1 page)
27 October 2006Incorporation (27 pages)
27 October 2006Incorporation (27 pages)