London
EC3A 7BA
Director Name | Mr Ruben Garcia Moral |
---|---|
Date of Birth | January 1973 (Born 51 years ago) |
Nationality | Spanish |
Status | Current |
Appointed | 26 June 2019(11 years, 11 months after company formation) |
Appointment Duration | 4 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 6 Bevis Marks 4th Floor London EC3A 7BA |
Director Name | Alfonso Serrano-Suner De Hoyos |
---|---|
Date of Birth | November 1967 (Born 56 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 26 July 2007(same day as company formation) |
Role | Partner Of Gms Management Solutions, S L |
Country of Residence | Spain |
Correspondence Address | Plaza Pablo Ruiz Picasso 1 Torre Picasso 28020 Madrid Spain |
Director Name | Ignacio Layo Rivacoba |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 26 July 2007(same day as company formation) |
Role | Partner Of Gms Management Solutions, S L |
Country of Residence | Spain |
Correspondence Address | Plaza Pablo Ruiz Picasso 1 Torre Picasso 28020 Madrid Spain |
Director Name | Alberto Jose Rilo Naya |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | Spanish |
Status | Resigned |
Appointed | 01 September 2015(8 years, 1 month after company formation) |
Appointment Duration | 3 years, 10 months (resigned 23 July 2019) |
Role | Consultant (Partner) |
Country of Residence | Spain |
Correspondence Address | 4th Floor 6 Bevis Marks London EC3A 7BA |
Secretary Name | Citco Management (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 26 July 2007(same day as company formation) |
Correspondence Address | 7 Albemarle Street London W1S 4HQ |
Secretary Name | Comat Consulting Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 July 2008(1 year after company formation) |
Appointment Duration | 7 years, 11 months (resigned 25 June 2016) |
Correspondence Address | 2 High Coombe Place Warren Cutting Kingston-Upon-Thames Surrey KT2 7HH |
Website | managementsolutions.com |
---|
Registered Address | 3rd Floor 6 Bevis Marks London EC3A 7BA |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
14k at £10 | Gms Management Solutions Sl 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,216,253 |
Cash | £1,482,954 |
Current Liabilities | £2,279,258 |
Latest Accounts | 31 August 2023 (7 months, 4 weeks ago) |
---|---|
Next Accounts Due | 31 May 2025 (1 year, 1 month from now) |
Accounts Category | Full |
Accounts Year End | 31 August |
Latest Return | 26 July 2023 (9 months ago) |
---|---|
Next Return Due | 9 August 2024 (3 months, 2 weeks from now) |
9 January 2008 | Delivered on: 16 January 2008 Persons entitled: Wirral Borough Council Classification: Rent deposit deed Secured details: £92,356.18 and all other monies due or to become due. Particulars: The deposit account. See the mortgage charge document for full details. Outstanding |
---|
7 September 2023 | Registered office address changed from 4th Floor 6 Bevis Marks London EC3A 7BA United Kingdom to 3rd Floor 6 Bevis Marks London EC3A 7BA on 7 September 2023 (1 page) |
---|---|
9 August 2023 | Confirmation statement made on 26 July 2023 with no updates (3 pages) |
10 January 2023 | Full accounts made up to 31 August 2022 (29 pages) |
9 August 2022 | Confirmation statement made on 26 July 2022 with no updates (3 pages) |
25 May 2022 | Full accounts made up to 31 August 2021 (28 pages) |
5 August 2021 | Confirmation statement made on 26 July 2021 with no updates (3 pages) |
27 May 2021 | Full accounts made up to 31 August 2020 (27 pages) |
10 September 2020 | Confirmation statement made on 26 July 2020 with no updates (3 pages) |
28 April 2020 | Full accounts made up to 31 August 2019 (26 pages) |
6 August 2019 | Confirmation statement made on 26 July 2019 with no updates (3 pages) |
5 August 2019 | Termination of appointment of Alberto Jose Rilo Naya as a director on 23 July 2019 (1 page) |
9 July 2019 | Appointment of Mr Ruben Garcia Moral as a director on 26 June 2019 (2 pages) |
27 March 2019 | Full accounts made up to 31 August 2018 (26 pages) |
30 July 2018 | Confirmation statement made on 26 July 2018 with no updates (3 pages) |
27 March 2018 | Accounts for a small company made up to 31 August 2017 (14 pages) |
10 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
10 August 2017 | Confirmation statement made on 26 July 2017 with no updates (3 pages) |
2 June 2017 | Appointment of Juan Francisco Garcia Cascales as a director on 24 May 2017 (2 pages) |
2 June 2017 | Appointment of Juan Francisco Garcia Cascales as a director on 24 May 2017 (2 pages) |
13 April 2017 | Accounts for a small company made up to 31 August 2016 (20 pages) |
13 April 2017 | Accounts for a small company made up to 31 August 2016 (20 pages) |
22 August 2016 | Register(s) moved to registered inspection location Hill House 1 Little New Street London EC4A 3TR (2 pages) |
22 August 2016 | Register(s) moved to registered inspection location Hill House 1 Little New Street London EC4A 3TR (2 pages) |
19 August 2016 | Confirmation statement made on 26 July 2016 with updates (9 pages) |
19 August 2016 | Confirmation statement made on 26 July 2016 with updates (9 pages) |
11 July 2016 | Termination of appointment of Comat Consulting Services Limited as a secretary on 25 June 2016 (1 page) |
11 July 2016 | Termination of appointment of Comat Consulting Services Limited as a secretary on 25 June 2016 (1 page) |
8 January 2016 | Registered office address changed from , 135 Cannon Street, London, EC4N 5BP to 4th Floor 6 Bevis Marks London EC3A 7BA on 8 January 2016 (1 page) |
8 January 2016 | Registered office address changed from 135 Cannon Street London EC4N 5BP to 4th Floor 6 Bevis Marks London EC3A 7BA on 8 January 2016 (1 page) |
8 January 2016 | Registered office address changed from , 135 Cannon Street, London, EC4N 5BP to 4th Floor 6 Bevis Marks London EC3A 7BA on 8 January 2016 (1 page) |
8 January 2016 | Registered office address changed from 135 Cannon Street London EC4N 5BP to 4th Floor 6 Bevis Marks London EC3A 7BA on 8 January 2016 (1 page) |
4 January 2016 | Accounts for a small company made up to 31 August 2015 (7 pages) |
4 January 2016 | Accounts for a small company made up to 31 August 2015 (7 pages) |
2 September 2015 | Termination of appointment of Ignacio Layo Rivacoba as a director on 1 September 2015 (1 page) |
2 September 2015 | Appointment of Alberto Jose Rilo Naya as a director on 1 September 2015 (2 pages) |
2 September 2015 | Appointment of Alberto Jose Rilo Naya as a director on 1 September 2015 (2 pages) |
2 September 2015 | Termination of appointment of Alfonso Serrano-Suner De Hoyos as a director on 1 September 2015 (1 page) |
2 September 2015 | Termination of appointment of Ignacio Layo Rivacoba as a director on 1 September 2015 (1 page) |
2 September 2015 | Termination of appointment of Alfonso Serrano-Suner De Hoyos as a director on 1 September 2015 (1 page) |
2 September 2015 | Termination of appointment of Ignacio Layo Rivacoba as a director on 1 September 2015 (1 page) |
2 September 2015 | Termination of appointment of Alfonso Serrano-Suner De Hoyos as a director on 1 September 2015 (1 page) |
2 September 2015 | Appointment of Alberto Jose Rilo Naya as a director on 1 September 2015 (2 pages) |
27 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
27 July 2015 | Annual return made up to 26 July 2015 with a full list of shareholders Statement of capital on 2015-07-27
|
9 January 2015 | Accounts for a small company made up to 31 August 2014 (7 pages) |
9 January 2015 | Accounts for a small company made up to 31 August 2014 (7 pages) |
28 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
28 July 2014 | Annual return made up to 26 July 2014 with a full list of shareholders Statement of capital on 2014-07-28
|
21 January 2014 | Full accounts made up to 31 August 2013 (19 pages) |
21 January 2014 | Full accounts made up to 31 August 2013 (19 pages) |
18 September 2013 | Auditor's resignation (1 page) |
18 September 2013 | Auditor's resignation (1 page) |
5 August 2013 | Secretary's details changed for Comat Consulting Services Limited on 5 August 2013 (2 pages) |
5 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
5 August 2013 | Secretary's details changed for Comat Consulting Services Limited on 5 August 2013 (2 pages) |
5 August 2013 | Annual return made up to 26 July 2013 with a full list of shareholders
|
5 August 2013 | Secretary's details changed for Comat Consulting Services Limited on 5 August 2013 (2 pages) |
29 May 2013 | Full accounts made up to 31 August 2012 (13 pages) |
29 May 2013 | Full accounts made up to 31 August 2012 (13 pages) |
7 September 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
7 September 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (5 pages) |
6 September 2012 | Director's details changed for Ignacio Layo Rivacoba on 26 July 2012 (2 pages) |
6 September 2012 | Director's details changed for Alfonso Serrano-Suner De Hoyos on 26 July 2012 (2 pages) |
6 September 2012 | Register inspection address has been changed (1 page) |
6 September 2012 | Director's details changed for Ignacio Layo Rivacoba on 26 July 2012 (2 pages) |
6 September 2012 | Director's details changed for Alfonso Serrano-Suner De Hoyos on 26 July 2012 (2 pages) |
6 September 2012 | Register inspection address has been changed (1 page) |
11 June 2012 | Full accounts made up to 31 August 2011 (13 pages) |
11 June 2012 | Full accounts made up to 31 August 2011 (13 pages) |
18 May 2012 | Registered office address changed from Hill House 1 Little New Street London EC4A 3TR on 18 May 2012 (1 page) |
18 May 2012 | Registered office address changed from , Hill House 1 Little New Street, London, EC4A 3TR on 18 May 2012 (1 page) |
18 May 2012 | Registered office address changed from , Hill House 1 Little New Street, London, EC4A 3TR on 18 May 2012 (1 page) |
10 October 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
10 October 2011 | Annual return made up to 26 July 2011 with a full list of shareholders (5 pages) |
31 March 2011 | Full accounts made up to 31 August 2010 (13 pages) |
31 March 2011 | Full accounts made up to 31 August 2010 (13 pages) |
13 August 2010 | Full accounts made up to 31 August 2009 (17 pages) |
13 August 2010 | Full accounts made up to 31 August 2009 (17 pages) |
29 July 2010 | Secretary's details changed for Comat Registrars Limited on 15 April 2010 (2 pages) |
29 July 2010 | Director's details changed for Alfonso Serrano-Suner De Hoyos on 26 July 2010 (2 pages) |
29 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Annual return made up to 26 July 2010 with a full list of shareholders (5 pages) |
29 July 2010 | Director's details changed for Ignacio Layo Rivacoba on 26 July 2010 (2 pages) |
29 July 2010 | Director's details changed for Alfonso Serrano-Suner De Hoyos on 26 July 2010 (2 pages) |
29 July 2010 | Secretary's details changed for Comat Registrars Limited on 15 April 2010 (2 pages) |
29 July 2010 | Director's details changed for Ignacio Layo Rivacoba on 26 July 2010 (2 pages) |
26 August 2009 | Return made up to 26/07/09; full list of members (3 pages) |
26 August 2009 | Return made up to 26/07/09; full list of members (3 pages) |
31 July 2009 | Full accounts made up to 31 August 2008 (13 pages) |
31 July 2009 | Full accounts made up to 31 August 2008 (13 pages) |
19 August 2008 | Accounting reference date shortened from 31/12/2008 to 31/08/2008 (1 page) |
19 August 2008 | Appointment terminated secretary citco management (uk) LIMITED (1 page) |
19 August 2008 | Secretary appointed comat registrars LIMITED (2 pages) |
19 August 2008 | Accounting reference date shortened from 31/12/2008 to 31/08/2008 (1 page) |
19 August 2008 | Secretary appointed comat registrars LIMITED (2 pages) |
19 August 2008 | Appointment terminated secretary citco management (uk) LIMITED (1 page) |
4 August 2008 | Return made up to 26/07/08; full list of members (5 pages) |
4 August 2008 | Return made up to 26/07/08; full list of members (5 pages) |
14 July 2008 | Registered office changed on 14/07/2008 from 7 albemarle street london W1S 4HQ (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from, 7 albemarle street, london, W1S 4HQ (1 page) |
14 July 2008 | Registered office changed on 14/07/2008 from, 7 albemarle street, london, W1S 4HQ (1 page) |
16 January 2008 | Particulars of mortgage/charge (3 pages) |
16 January 2008 | Particulars of mortgage/charge (3 pages) |
19 November 2007 | Resolutions
|
19 November 2007 | Resolutions
|
9 November 2007 | Accounting reference date extended from 31/07/08 to 31/12/08 (1 page) |
9 November 2007 | Accounting reference date extended from 31/07/08 to 31/12/08 (1 page) |
27 October 2007 | Director's particulars changed (1 page) |
27 October 2007 | Director's particulars changed (1 page) |
26 July 2007 | Incorporation (19 pages) |
26 July 2007 | Incorporation (19 pages) |