London
EC2A 4NJ
Director Name | Mr Thomas Michael Hughes |
---|---|
Date of Birth | February 1968 (Born 56 years ago) |
Nationality | British |
Status | Current |
Appointed | 04 June 2018(6 years, 10 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 52 Tabernacle Street London EC2A 4NJ |
Director Name | Mr Vikram Krishna |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2011(same day as company formation) |
Role | Principal |
Country of Residence | England |
Correspondence Address | Sackville House 1st Floor 40 Piccadilly London W1J 0DR |
Director Name | Mr Stefan Franssen |
---|---|
Date of Birth | June 1972 (Born 51 years ago) |
Nationality | German |
Status | Resigned |
Appointed | 15 July 2011(same day as company formation) |
Role | Partner |
Country of Residence | England |
Correspondence Address | Sackville House 1st Floor 40 Piccadilly London W1J 0DR |
Director Name | Mr Timothy Simon Green |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 July 2011(3 days after company formation) |
Appointment Duration | 6 years, 10 months (resigned 04 June 2018) |
Role | Managing Partner |
Country of Residence | United Kingdom |
Correspondence Address | Sackville House 1st Floor 40 Piccadilly London W1J 0DR |
Director Name | Mr Timothy Stanley Duffy |
---|---|
Date of Birth | June 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2011(3 weeks, 6 days after company formation) |
Appointment Duration | 6 years, 9 months (resigned 04 June 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sackville House 40 Piccadilly London W1J 0DR |
Director Name | Mr Nigel Francis Birks |
---|---|
Date of Birth | September 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2011(3 weeks, 6 days after company formation) |
Appointment Duration | 7 years, 2 months (resigned 19 October 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Sackville House 40 Piccadilly London W1J 0DR |
Director Name | Mr Stephen Charles Gandy |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 11 August 2011(3 weeks, 6 days after company formation) |
Appointment Duration | 7 years (resigned 31 August 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Sackville House 40 Piccadilly London W1J 0DR |
Director Name | Mr Ian Robert McKenzie |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 July 2013(2 years after company formation) |
Appointment Duration | 4 years, 10 months (resigned 04 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 78 Kingsland Road First Floor London E2 8DP |
Director Name | Mr Vikram Krishna |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 October 2014(3 years, 2 months after company formation) |
Appointment Duration | 3 years, 8 months (resigned 04 June 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Oxford House Oxford Road Thame Oxon OX9 2AH |
Director Name | Mr Edward Cooper |
---|---|
Date of Birth | May 1984 (Born 40 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2018(6 years, 10 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 19 October 2018) |
Role | General Counsel |
Country of Residence | England |
Correspondence Address | 78 Kingsland Road First Floor London E2 8DP |
Director Name | Mr Simon Peter Healey |
---|---|
Date of Birth | June 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 June 2018(6 years, 10 months after company formation) |
Appointment Duration | 3 years, 6 months (resigned 17 December 2021) |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Tea Building Unit 2.10, 56 Shoreditch High Str London E1 6JJ |
Website | gmtpartners.com |
---|---|
Telephone | 020 72929333 |
Telephone region | London |
Registered Address | 52 Tabernacle Street London EC2A 4NJ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
124k at £1 | Stephen Gandy 7.22% Ordinary |
---|---|
120.2k at £1 | Gmt Communications Partners Iii-a Lp 7.00% Ordinary |
1m at £1 | Gmt Communications Partners Iii Lp 60.58% Ordinary |
116.6k at £1 | Timothy Duffy 6.79% Ordinary |
94.5k at £1 | Tina Gandy 5.50% Ordinary |
39.1k at £1 | Simon Mitchell 2.27% Ordinary |
39.1k at £1 | Steven Willert 2.27% Ordinary |
24.3k at £1 | Nigel Birks 1.41% Ordinary |
22.5k at £1 | Ian Mckenzie 1.31% Ordinary |
17.7k at £1 | Patrick Jocelyn 1.03% Ordinary |
16.5k at £1 | Timothy East 0.96% Ordinary |
15k at £1 | William Dangerfield 0.88% Ordinary |
14.1k at £1 | Bryan Walkey 0.82% Ordinary |
11.9k at £1 | Gmt Associates Iii Lp 0.69% Ordinary |
10.1k at £1 | Markus Henk 0.59% Ordinary |
9k at £1 | Martin Erasmus 0.52% Ordinary |
2.7k at £1 | Renee Fredlund 0.16% Ordinary |
1 at £1 | Gmt Warwick (Gp) LTD 0.00% Ordinary |
Year | 2014 |
---|---|
Turnover | £18,440,593 |
Gross Profit | £13,613,951 |
Net Worth | -£42,363,732 |
Cash | £1,180,193 |
Current Liabilities | £4,658,017 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 July 2023 (9 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (3 months from now) |
27 June 2023 | Delivered on: 5 July 2023 Persons entitled: The Governor and Company of the Bank of Ireland Classification: A registered charge Outstanding |
---|---|
4 June 2018 | Delivered on: 8 June 2018 Persons entitled: The Governor and Company of the Bank of Ireland as Lender Classification: A registered charge Outstanding |
1 December 2023 | Registered office address changed from 52 Tabernacle Street London EC2A 4NJ England to 52 Tabernacle Street London EC2A 4NJ on 1 December 2023 (1 page) |
---|---|
1 December 2023 | Registered office address changed from 9 Appold Street London EC2A 2AP England to 52 Tabernacle Street London EC2A 4NJ on 1 December 2023 (1 page) |
31 July 2023 | Full accounts made up to 31 December 2022 (17 pages) |
27 July 2023 | Confirmation statement made on 15 July 2023 with no updates (3 pages) |
5 July 2023 | Registration of charge 077066940002, created on 27 June 2023 (22 pages) |
13 February 2023 | Registered office address changed from The Tea Building Unit 2.10, 56 Shoreditch High Street London E1 6JJ England to 9 Appold Street London EC2A 2AP on 13 February 2023 (1 page) |
13 September 2022 | Full accounts made up to 31 December 2021 (17 pages) |
22 July 2022 | Confirmation statement made on 15 July 2022 with no updates (3 pages) |
21 December 2021 | Termination of appointment of Simon Peter Healey as a director on 17 December 2021 (1 page) |
27 July 2021 | Confirmation statement made on 15 July 2021 with no updates (3 pages) |
29 June 2021 | Full accounts made up to 31 December 2020 (18 pages) |
23 December 2020 | Full accounts made up to 31 December 2019 (18 pages) |
28 July 2020 | Confirmation statement made on 15 July 2020 with no updates (3 pages) |
9 December 2019 | Registered office address changed from 78 Kingsland Road First Floor London E2 8DP England to The Tea Building Unit 2.10, 56 Shoreditch High Street London E1 6JJ on 9 December 2019 (1 page) |
9 October 2019 | Full accounts made up to 31 December 2018 (17 pages) |
23 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
6 December 2018 | Group of companies' accounts made up to 31 December 2017 (34 pages) |
19 October 2018 | Termination of appointment of Nigel Francis Birks as a director on 19 October 2018 (1 page) |
19 October 2018 | Termination of appointment of Edward Cooper as a director on 19 October 2018 (1 page) |
31 August 2018 | Termination of appointment of Stephen Charles Gandy as a director on 31 August 2018 (1 page) |
28 August 2018 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
28 August 2018 | Second filing of Confirmation Statement dated 15/07/2017 (6 pages) |
19 July 2018 | Withdrawal of a person with significant control statement on 19 July 2018 (2 pages) |
19 July 2018 | Confirmation statement made on 15 July 2018 with updates (5 pages) |
19 July 2018 | Notification of Loopup Limited as a person with significant control on 4 June 2018 (2 pages) |
13 June 2018 | Resolutions
|
11 June 2018 | Termination of appointment of Ian Robert Mckenzie as a director on 4 June 2018 (1 page) |
8 June 2018 | Appointment of Mr Simon Peter Healey as a director on 4 June 2018 (2 pages) |
8 June 2018 | Termination of appointment of Timothy Simon Green as a director on 4 June 2018 (1 page) |
8 June 2018 | Appointment of Mr Thomas Michael Hughes as a director on 4 June 2018 (2 pages) |
8 June 2018 | Registered office address changed from Oxford House Oxford Road Thame Oxon OX9 2AH to 78 Kingsland Road First Floor London E2 8DP on 8 June 2018 (1 page) |
8 June 2018 | Registration of charge 077066940001, created on 4 June 2018 (48 pages) |
8 June 2018 | Appointment of Mr Stephen Graham Flavell as a director on 4 June 2018 (2 pages) |
8 June 2018 | Termination of appointment of Timothy Stanley Duffy as a director on 4 June 2018 (1 page) |
8 June 2018 | Appointment of Mr Edward Cooper as a director on 4 June 2018 (2 pages) |
8 June 2018 | Termination of appointment of Vikram Krishna as a director on 4 June 2018 (1 page) |
12 February 2018 | Withdrawal of a person with significant control statement on 12 February 2018 (2 pages) |
12 February 2018 | Notification of a person with significant control statement (2 pages) |
3 November 2017 | Group of companies' accounts made up to 31 March 2017 (33 pages) |
3 November 2017 | Group of companies' accounts made up to 31 March 2017 (33 pages) |
27 July 2017 | Confirmation statement made on 15 July 2017 with updates
|
27 July 2017 | Confirmation statement made on 15 July 2017 with updates (5 pages) |
12 October 2016 | Group of companies' accounts made up to 31 March 2016 (33 pages) |
12 October 2016 | Group of companies' accounts made up to 31 March 2016 (33 pages) |
19 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
19 July 2016 | Confirmation statement made on 15 July 2016 with updates (5 pages) |
15 December 2015 | Group of companies' accounts made up to 31 March 2015 (29 pages) |
15 December 2015 | Group of companies' accounts made up to 31 March 2015 (29 pages) |
15 September 2015 | Director's details changed for Stephen Charles Gandy on 15 September 2015 (2 pages) |
15 September 2015 | Director's details changed for Stephen Charles Gandy on 15 September 2015 (2 pages) |
15 July 2015 | Appointment of Mr Vikram Krishna as a director on 8 October 2014 (2 pages) |
15 July 2015 | Appointment of Mr Vikram Krishna as a director on 8 October 2014 (2 pages) |
15 July 2015 | Appointment of Mr Vikram Krishna as a director on 8 October 2014 (2 pages) |
15 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
15 July 2015 | Annual return made up to 15 July 2015 with a full list of shareholders Statement of capital on 2015-07-15
|
17 November 2014 | Termination of appointment of Stefan Franssen as a director on 8 October 2014 (1 page) |
17 November 2014 | Termination of appointment of Stefan Franssen as a director on 8 October 2014 (1 page) |
17 November 2014 | Termination of appointment of Stefan Franssen as a director on 8 October 2014 (1 page) |
7 November 2014 | Group of companies' accounts made up to 31 March 2014 (29 pages) |
7 November 2014 | Group of companies' accounts made up to 31 March 2014 (29 pages) |
28 August 2014 | Statement of capital following an allotment of shares on 4 December 2013
|
28 August 2014 | Statement of capital following an allotment of shares on 4 December 2013
|
28 August 2014 | Statement of capital following an allotment of shares on 4 December 2013
|
18 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
18 August 2014 | Annual return made up to 15 July 2014 with a full list of shareholders Statement of capital on 2014-08-18
|
2 October 2013 | Group of companies' accounts made up to 31 March 2013 (31 pages) |
2 October 2013 | Group of companies' accounts made up to 31 March 2013 (31 pages) |
25 July 2013 | Appointment of Mr. Ian Mckenzie as a director (2 pages) |
25 July 2013 | Termination of appointment of Vikram Krishna as a director (1 page) |
25 July 2013 | Appointment of Mr. Ian Mckenzie as a director (2 pages) |
25 July 2013 | Termination of appointment of Vikram Krishna as a director (1 page) |
23 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
23 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-07-23
|
9 April 2013 | Statement of capital following an allotment of shares on 19 March 2013
|
9 April 2013 | Statement of capital following an allotment of shares on 19 March 2013
|
28 August 2012 | Group of companies' accounts made up to 31 March 2012 (31 pages) |
28 August 2012 | Group of companies' accounts made up to 31 March 2012 (31 pages) |
16 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (9 pages) |
16 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (9 pages) |
25 January 2012 | Registered office address changed from Sackville House 1St Floor 40 Piccadilly London W1J 0DR United Kingdom on 25 January 2012 (2 pages) |
25 January 2012 | Registered office address changed from Sackville House 1St Floor 40 Piccadilly London W1J 0DR United Kingdom on 25 January 2012 (2 pages) |
30 August 2011 | Appointment of Timothy Stanley Duffy as a director (3 pages) |
30 August 2011 | Appointment of Mr Nigel Francis Birks as a director (3 pages) |
30 August 2011 | Appointment of Stephen Charles Gandy as a director (3 pages) |
30 August 2011 | Appointment of Stephen Charles Gandy as a director (3 pages) |
30 August 2011 | Appointment of Timothy Stanley Duffy as a director (3 pages) |
30 August 2011 | Appointment of Mr Nigel Francis Birks as a director (3 pages) |
19 August 2011 | Current accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages) |
19 August 2011 | Current accounting period shortened from 31 July 2012 to 31 March 2012 (3 pages) |
4 August 2011 | Statement of capital following an allotment of shares on 26 July 2011
|
4 August 2011 | Appointment of Timothy Green as a director (3 pages) |
4 August 2011 | Statement of capital following an allotment of shares on 26 July 2011
|
4 August 2011 | Resolutions
|
4 August 2011 | Statement of capital following an allotment of shares on 26 July 2011
|
4 August 2011 | Statement of capital following an allotment of shares on 26 July 2011
|
4 August 2011 | Statement of capital following an allotment of shares on 26 July 2011
|
4 August 2011 | Appointment of Timothy Green as a director (3 pages) |
4 August 2011 | Resolutions
|
4 August 2011 | Statement of capital following an allotment of shares on 26 July 2011
|
15 July 2011 | Incorporation (21 pages) |
15 July 2011 | Incorporation (21 pages) |