Company NameGMOW (Operations) Limited
DirectorGeorge Frangeskides
Company StatusActive
Company Number07246717
CategoryPrivate Limited Company
Incorporation Date7 May 2010(13 years, 11 months ago)
Previous NameForsters Shelfco 326 Limited

Business Activity

Section BMining and Quarrying
SIC 1450Other mining and quarrying
SIC 08990Other mining and quarrying n.e.c.

Directors

Director NameMr George Frangeskides
Date of BirthAugust 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed10 January 2019(8 years, 8 months after company formation)
Appointment Duration5 years, 3 months
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor, 60 Gracechurch Street
London
EC3V 0HR
Director NameMrs Craigie Anne Pearson
Date of BirthJanuary 1967 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed07 May 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressPenthouse C Ross Court
Putney Hill
London
SW15 3NZ
Director NameMr Antony Kurt Bryans
Date of BirthJanuary 1960 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2010(1 month, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 05 June 2015)
RoleTrust Company Director
Country of ResidenceJersey
Correspondence AddressNo 1 Grouville Park La Chemin Au Greves
Grouville
JE3 9BE
Director NameMrs Michelle Clark
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2010(1 month, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 05 June 2015)
RoleTrust Company Director
Country of ResidenceJersey
Correspondence AddressLa Caleta Rue De Fauvic
Grouville
JE3 9BQ
Director NameMr Michael John Lezala
Date of BirthMarch 1953 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed02 July 2010(1 month, 3 weeks after company formation)
Appointment Duration4 years, 11 months (resigned 05 June 2015)
RoleTrust Company Director
Country of ResidenceJersey, Channel Islands
Correspondence AddressMole End 1 Clos De La Porte
La Rue De Cambrai
Trinity
Jersey
JE3 5AL
Director NameMr Edward Peter McDermott
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2011(9 months, 1 week after company formation)
Appointment Duration2 years, 8 months (resigned 04 November 2013)
RoleManager
Country of ResidenceEngland
Correspondence Address31 Hill Street
London
W1J 5LS
Director NameMr Anthony Gareth Roberts
Date of BirthAugust 1944 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed14 February 2011(9 months, 1 week after company formation)
Appointment Duration2 years, 7 months (resigned 18 September 2013)
RoleMining Consultant
Country of ResidenceWales
Correspondence Address31 Hill Street
London
W1J 5LS
Director NameMr Roger Mark Bolan
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2015(5 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 05 August 2016)
RoleTrust Company Director
Country of ResidenceUnited Kingdom
Correspondence Address44 The Esplanade
St Helier
Jersey
Director NameMr Darren Thomas Stephen Kelland
Date of BirthApril 1975 (Born 49 years ago)
NationalityIrish
StatusResigned
Appointed05 June 2015(5 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 05 August 2016)
RoleTrust Company Director
Country of ResidenceUnited Kingdom
Correspondence Address44 The Esplanade
St Helier
Jersey
Director NameMr Philip John Le Cornu
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2015(5 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 05 August 2016)
RoleTrust Company Director
Country of ResidenceUnited Kingdom
Correspondence Address44 The Esplanade
St Helier
Jersey
Director NameMr Ian Noel Rumens
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed05 June 2015(5 years, 1 month after company formation)
Appointment Duration1 year, 2 months (resigned 05 August 2016)
RoleTrust Company Director
Country of ResidenceUnited Kingdom
Correspondence Address44 The Esplanade
St Helier
Jersey
Director NameMr Ciaran Michael Lawlor
Date of BirthDecember 1965 (Born 58 years ago)
NationalityIrish
StatusResigned
Appointed05 August 2016(6 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 January 2019)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameMr Christopher John Anthony Bateson
Date of BirthOctober 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed05 August 2016(6 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 January 2019)
RoleCompany Director
Country of ResidenceIsle Of Man
Correspondence Address22 Chancery Lane
London
WC2A 1LS
Director NameForsters Directors Limited (Corporation)
StatusResigned
Appointed07 May 2010(same day as company formation)
Correspondence Address31 Hill Street
London
W1J 5LS
Secretary NameForsters Secretaries Limited (Corporation)
StatusResigned
Appointed07 May 2010(same day as company formation)
Correspondence Address31 Hill Street
London
W1J 5LS
Secretary NameAllied Trust Company Limited (Corporation)
StatusResigned
Appointed02 July 2010(1 month, 3 weeks after company formation)
Appointment Duration6 years, 1 month (resigned 05 August 2016)
Correspondence Address44 Esplanade St Helier
Jersey
JE4 9WG
Secretary NameCol Secretaries Limited (Corporation)
StatusResigned
Appointed05 August 2016(6 years, 3 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 January 2019)
Correspondence Address22 Chancery Lane
London
WC2A 1LS

Location

Registered Address6th Floor, 60 Gracechurch Street
London
EC3V 0HR
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBridge
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Gmow (Holdings) LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£610,546
Cash£362
Current Liabilities£1,484

Accounts

Latest Accounts30 November 2022 (1 year, 4 months ago)
Next Accounts Due31 August 2024 (4 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 November

Returns

Latest Return23 May 2023 (11 months, 1 week ago)
Next Return Due6 June 2024 (1 month, 1 week from now)

Charges

21 November 2011Delivered on: 8 December 2011
Persons entitled: Gethin Glyn Williams

Classification: Legal charge
Secured details: £70000 due or to become due from the company to the chargee.
Particulars: Clogau mine being part of llechraith land bontddu dolgellau gwynedd.
Outstanding

Filing History

25 August 2023Total exemption full accounts made up to 30 November 2022 (6 pages)
21 July 2023Appointment of Ms Sarah Jane Potter as a director on 12 July 2023 (2 pages)
25 May 2023Confirmation statement made on 23 May 2023 with no updates (3 pages)
12 August 2022Total exemption full accounts made up to 30 November 2021 (6 pages)
23 May 2022Confirmation statement made on 23 May 2022 with no updates (3 pages)
18 May 2022Confirmation statement made on 7 May 2022 with no updates (3 pages)
3 September 2021Total exemption full accounts made up to 30 November 2020 (8 pages)
14 June 2021Confirmation statement made on 7 May 2021 with no updates (3 pages)
23 November 2020Total exemption full accounts made up to 30 November 2019 (10 pages)
6 June 2020Confirmation statement made on 7 May 2020 with no updates (3 pages)
31 January 2020Previous accounting period shortened from 5 April 2020 to 30 November 2019 (1 page)
7 January 2020Total exemption full accounts made up to 5 April 2019 (12 pages)
12 June 2019Confirmation statement made on 7 May 2019 with updates (4 pages)
15 January 2019Termination of appointment of Christopher John Anthony Bateson as a director on 14 January 2019 (1 page)
15 January 2019Notification of Gmow (Holdings) Limited as a person with significant control on 6 April 2016 (2 pages)
15 January 2019Cessation of Quayside Services Limited as Trustee of the Premier Trust as a person with significant control on 24 August 2018 (1 page)
15 January 2019Termination of appointment of Col Secretaries Limited as a secretary on 14 January 2019 (1 page)
15 January 2019Termination of appointment of Ciaran Michael Lawlor as a director on 14 January 2019 (1 page)
15 January 2019Registered office address changed from C/O Dixon Wilson 22 Chancery Lane London WC2A 1LS to 6th Floor, 60 Gracechurch Street London EC3V 0HR on 15 January 2019 (1 page)
14 January 2019Appointment of Mr George Frangeskides as a director on 10 January 2019 (2 pages)
18 December 2018Micro company accounts made up to 5 April 2018 (3 pages)
11 May 2018Confirmation statement made on 7 May 2018 with updates (4 pages)
10 May 2017Micro company accounts made up to 5 April 2017 (2 pages)
10 May 2017Micro company accounts made up to 5 April 2017 (2 pages)
8 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
8 May 2017Confirmation statement made on 7 May 2017 with updates (5 pages)
12 December 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
12 December 2016Total exemption small company accounts made up to 5 April 2016 (5 pages)
9 September 2016Termination of appointment of Allied Trust Company Limited as a secretary on 5 August 2016 (1 page)
9 September 2016Appointment of Col Secretaries Limited Col Secretaries Limited as a secretary on 5 August 2016 (2 pages)
9 September 2016Appointment of Mr Ciaran Michael Lawlor as a director on 5 August 2016 (2 pages)
9 September 2016Termination of appointment of Roger Mark Bolan as a director on 5 August 2016 (1 page)
9 September 2016Termination of appointment of Ian Noel Rumens as a director on 5 August 2016 (1 page)
9 September 2016Appointment of Mr Ciaran Michael Lawlor as a director on 5 August 2016 (2 pages)
9 September 2016Appointment of Mr Christopher John Anthony Bateson as a director on 5 August 2016 (2 pages)
9 September 2016Termination of appointment of Allied Trust Company Limited as a secretary on 5 August 2016 (1 page)
9 September 2016Termination of appointment of Darren Thomas Stephen Kelland as a director on 5 August 2016 (1 page)
9 September 2016Termination of appointment of Ian Noel Rumens as a director on 5 August 2016 (1 page)
9 September 2016Appointment of Col Secretaries Limited Col Secretaries Limited as a secretary on 5 August 2016 (2 pages)
9 September 2016Termination of appointment of Darren Thomas Stephen Kelland as a director on 5 August 2016 (1 page)
9 September 2016Appointment of Mr Christopher John Anthony Bateson as a director on 5 August 2016 (2 pages)
9 September 2016Termination of appointment of Philip John Le Cornu as a director on 5 August 2016 (1 page)
9 September 2016Termination of appointment of Philip John Le Cornu as a director on 5 August 2016 (1 page)
9 September 2016Termination of appointment of Roger Mark Bolan as a director on 5 August 2016 (1 page)
27 May 2016Secretary's details changed for Allied Trust Company Limited on 4 August 2015 (1 page)
27 May 2016Secretary's details changed for Allied Trust Company Limited on 4 August 2015 (1 page)
27 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(7 pages)
27 May 2016Annual return made up to 7 May 2016 with a full list of shareholders
Statement of capital on 2016-05-27
  • GBP 2
(7 pages)
9 December 2015Appointment of Mr Ian Noel Rumens as a director on 5 June 2015 (2 pages)
9 December 2015Appointment of Mr Philip John Le Cornu as a director on 5 June 2015 (2 pages)
9 December 2015Appointment of Mr Darren Thomas Stephen Kelland as a director on 5 June 2015 (2 pages)
9 December 2015Appointment of Mr Darren Thomas Stephen Kelland as a director on 5 June 2015 (2 pages)
9 December 2015Appointment of Mr Philip John Le Cornu as a director on 5 June 2015 (2 pages)
9 December 2015Appointment of Mr Roger Mark Bolan as a director on 5 June 2015 (2 pages)
9 December 2015Appointment of Mr Ian Noel Rumens as a director on 5 June 2015 (2 pages)
9 December 2015Appointment of Mr Roger Mark Bolan as a director on 5 June 2015 (2 pages)
8 December 2015Termination of appointment of Michelle Clark as a director on 5 June 2015 (1 page)
8 December 2015Termination of appointment of Michael John Lezala as a director on 5 June 2015 (1 page)
8 December 2015Termination of appointment of Antony Kurt Bryans as a director on 5 June 2015 (1 page)
8 December 2015Termination of appointment of Michelle Clark as a director on 5 June 2015 (1 page)
8 December 2015Termination of appointment of Antony Kurt Bryans as a director on 5 June 2015 (1 page)
8 December 2015Termination of appointment of Michael John Lezala as a director on 5 June 2015 (1 page)
11 June 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
11 June 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
11 June 2015Total exemption small company accounts made up to 5 April 2015 (5 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(6 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(6 pages)
7 May 2015Annual return made up to 7 May 2015 with a full list of shareholders
Statement of capital on 2015-05-07
  • GBP 2
(6 pages)
2 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
2 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
2 December 2014Total exemption small company accounts made up to 5 April 2014 (5 pages)
19 September 2014Registered office address changed from 31 Hill Street London W1J 5LS to C/O Dixon Wilson 22 Chancery Lane London WC2A 1LS on 19 September 2014 (1 page)
19 September 2014Registered office address changed from 31 Hill Street London W1J 5LS to C/O Dixon Wilson 22 Chancery Lane London WC2A 1LS on 19 September 2014 (1 page)
13 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(6 pages)
13 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(6 pages)
13 May 2014Annual return made up to 7 May 2014 with a full list of shareholders
Statement of capital on 2014-05-13
  • GBP 2
(6 pages)
21 November 2013Termination of appointment of Edward Mcdermott as a director (1 page)
21 November 2013Termination of appointment of Edward Mcdermott as a director (1 page)
23 September 2013Termination of appointment of Anthony Roberts as a director (1 page)
23 September 2013Termination of appointment of Anthony Roberts as a director (1 page)
14 August 2013Total exemption full accounts made up to 5 April 2013 (12 pages)
14 August 2013Total exemption full accounts made up to 5 April 2013 (12 pages)
14 August 2013Total exemption full accounts made up to 5 April 2013 (12 pages)
8 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (7 pages)
8 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (7 pages)
8 May 2013Annual return made up to 7 May 2013 with a full list of shareholders (7 pages)
5 November 2012Total exemption full accounts made up to 5 April 2012 (12 pages)
5 November 2012Total exemption full accounts made up to 5 April 2012 (12 pages)
5 November 2012Total exemption full accounts made up to 5 April 2012 (12 pages)
14 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (7 pages)
14 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (7 pages)
14 May 2012Annual return made up to 7 May 2012 with a full list of shareholders (7 pages)
14 December 2011Total exemption full accounts made up to 5 April 2011 (7 pages)
14 December 2011Total exemption full accounts made up to 5 April 2011 (7 pages)
14 December 2011Total exemption full accounts made up to 5 April 2011 (7 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
8 December 2011Particulars of a mortgage or charge / charge no: 1 (5 pages)
26 September 2011Previous accounting period shortened from 31 May 2011 to 5 April 2011 (1 page)
26 September 2011Previous accounting period shortened from 31 May 2011 to 5 April 2011 (1 page)
26 September 2011Previous accounting period shortened from 31 May 2011 to 5 April 2011 (1 page)
11 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (7 pages)
11 May 2011Appointment of Allied Trust Company Limited as a secretary (2 pages)
11 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (7 pages)
11 May 2011Annual return made up to 7 May 2011 with a full list of shareholders (7 pages)
11 May 2011Appointment of Allied Trust Company Limited as a secretary (2 pages)
14 February 2011Appointment of Mr Edward Peter Mcdermott as a director (2 pages)
14 February 2011Appointment of Mr Anthony Roberts as a director (2 pages)
14 February 2011Appointment of Mr Edward Peter Mcdermott as a director (2 pages)
14 February 2011Appointment of Mr Anthony Roberts as a director (2 pages)
11 August 2010Appointment of Antony Kurt Bryans as a director (3 pages)
11 August 2010Appointment of Antony Kurt Bryans as a director (3 pages)
5 August 2010Termination of appointment of Craigie Pearson as a director (1 page)
5 August 2010Termination of appointment of Craigie Pearson as a director (1 page)
2 August 2010Appointment of Michelle Clark as a director (3 pages)
2 August 2010Appointment of Michael John Lezala as a director (3 pages)
2 August 2010Appointment of Michael John Lezala as a director (3 pages)
2 August 2010Appointment of Michelle Clark as a director (3 pages)
26 July 2010Termination of appointment of Forsters Directors Limited as a director (1 page)
26 July 2010Termination of appointment of Forsters Directors Limited as a director (1 page)
15 July 2010Termination of appointment of Forsters Secretaries Limited as a secretary (1 page)
15 July 2010Termination of appointment of Forsters Secretaries Limited as a secretary (1 page)
10 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-10
(1 page)
10 June 2010Company name changed forsters shelfco 326 LIMITED\certificate issued on 10/06/10
  • CONNOT ‐
(2 pages)
10 June 2010Resolutions
  • RES15 ‐ Change company name resolution on 2010-06-10
(1 page)
10 June 2010Company name changed forsters shelfco 326 LIMITED\certificate issued on 10/06/10
  • CONNOT ‐
(2 pages)
7 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
7 May 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)