Company NameGMF International Limited
DirectorGianluca Fossat
Company StatusActive
Company Number06456312
CategoryPrivate Limited Company
Incorporation Date18 December 2007(16 years, 4 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameGianluca Fossat
Date of BirthApril 1971 (Born 53 years ago)
NationalityItalian
StatusCurrent
Appointed18 December 2007(same day as company formation)
RoleCompany Director
Country of ResidenceSpain
Correspondence Address44 Boulevard D'Italie
98000 Monaco
Foreign
Secretary NameF W Stephens (Secretarial) Limited (Corporation)
StatusCurrent
Appointed18 December 2007(same day as company formation)
Correspondence Address3rd Floor 24 Chiswell Street
London
EC1Y 4YX
Director NameAlpha Direct Limited (Corporation)
StatusResigned
Appointed18 December 2007(same day as company formation)
Correspondence Address5th Floor
Signet House, 49-51 Farringdon Road
London
EC1M 3JP
Secretary NameAlpha Secretarial Limited (Corporation)
StatusResigned
Appointed18 December 2007(same day as company formation)
Correspondence Address5th Floor
Signet House, 49-51 Farringdon Road
London
EC1M 3JP

Location

Registered Address2nd Floor 168 Shoreditch High Street
London
E1 6RA
Address MatchesOver 300 other UK companies use this postal address

Shareholders

10k at £1Gianluca Fossat
100.00%
Ordinary

Financials

Year2014
Net Worth£85,344
Cash£7,762
Current Liabilities£56,976

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Filing History

18 December 2023Confirmation statement made on 18 December 2023 with no updates (3 pages)
28 September 2023Total exemption full accounts made up to 31 December 2022 (5 pages)
9 January 2023Confirmation statement made on 18 December 2022 with no updates (3 pages)
29 September 2022Total exemption full accounts made up to 31 December 2021 (6 pages)
12 January 2022Confirmation statement made on 18 December 2021 with updates (4 pages)
29 September 2021Total exemption full accounts made up to 31 December 2020 (5 pages)
1 June 2021Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page)
1 June 2021Registered office address changed from 3rd Floor 24 Chiswell Street London EC1Y 4YX to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021 (1 page)
13 January 2021Confirmation statement made on 18 December 2020 with no updates (3 pages)
20 October 2020Total exemption full accounts made up to 31 December 2019 (5 pages)
13 January 2020Confirmation statement made on 18 December 2019 with no updates (3 pages)
3 September 2019Total exemption full accounts made up to 31 December 2018 (5 pages)
2 January 2019Confirmation statement made on 18 December 2018 with no updates (3 pages)
14 September 2018Total exemption full accounts made up to 31 December 2017 (4 pages)
20 February 2018Confirmation statement made on 18 December 2017 with no updates (3 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (4 pages)
23 January 2017Confirmation statement made on 18 December 2016 with updates (6 pages)
23 January 2017Confirmation statement made on 18 December 2016 with updates (6 pages)
17 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
17 October 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
8 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 10,000
(4 pages)
8 January 2016Annual return made up to 18 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 10,000
(4 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
13 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 October 2015Statement of capital following an allotment of shares on 1 September 2015
  • GBP 10,000
(3 pages)
8 October 2015Statement of capital following an allotment of shares on 1 September 2015
  • GBP 10,000
(3 pages)
8 October 2015Statement of capital following an allotment of shares on 1 September 2015
  • GBP 10,000
(3 pages)
29 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(4 pages)
29 January 2015Annual return made up to 18 December 2014 with a full list of shareholders
Statement of capital on 2015-01-29
  • GBP 100
(4 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
7 October 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
8 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(4 pages)
8 January 2014Annual return made up to 18 December 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(4 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 October 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
15 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
15 January 2013Annual return made up to 18 December 2012 with a full list of shareholders (4 pages)
26 June 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
26 June 2012Total exemption small company accounts made up to 31 December 2011 (3 pages)
23 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
23 January 2012Annual return made up to 18 December 2011 with a full list of shareholders (4 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
28 September 2011Total exemption small company accounts made up to 31 December 2010 (3 pages)
12 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
12 January 2011Annual return made up to 18 December 2010 with a full list of shareholders (4 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
2 October 2010Total exemption small company accounts made up to 31 December 2009 (3 pages)
19 January 2010Secretary's details changed for F W Stephens (Secretarial) Limited on 18 December 2009 (2 pages)
19 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
19 January 2010Annual return made up to 18 December 2009 with a full list of shareholders (4 pages)
19 January 2010Secretary's details changed for F W Stephens (Secretarial) Limited on 18 December 2009 (2 pages)
19 January 2010Director's details changed for Gianluca Fossat on 18 December 2009 (2 pages)
19 January 2010Director's details changed for Gianluca Fossat on 18 December 2009 (2 pages)
3 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
3 June 2009Total exemption small company accounts made up to 31 December 2008 (3 pages)
19 January 2009Return made up to 18/12/08; full list of members (3 pages)
19 January 2009Return made up to 18/12/08; full list of members (3 pages)
4 March 2008Ad 18/12/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
4 March 2008Ad 18/12/07\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
8 January 2008New director appointed (2 pages)
8 January 2008Registered office changed on 08/01/08 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
8 January 2008New director appointed (2 pages)
8 January 2008New secretary appointed (2 pages)
8 January 2008Registered office changed on 08/01/08 from: 5TH floor, signet house 49/51 farringdon road london EC1M 3JP (1 page)
8 January 2008New secretary appointed (2 pages)
7 January 2008Secretary resigned (1 page)
7 January 2008Secretary resigned (1 page)
7 January 2008Director resigned (1 page)
7 January 2008Director resigned (1 page)
18 December 2007Incorporation (16 pages)
18 December 2007Incorporation (16 pages)