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 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 First Floor 40 Piccadilly London W1J 0DR |
Director Name | Mr Timothy Simon Green |
---|---|
Date of Birth | May 1962 (Born 61 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 July 2011(same day as company formation) |
Role | Managing Partner |
Country of Residence | United Kingdom |
Correspondence Address | Sackville House First Floor 40 Piccadilly London W1J 0DR |
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 | United Kingdom |
Correspondence Address | Sackville House First Floor 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 | 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 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 |
8.7m at £1 | Warwick Holdco LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £8,708,083 |
Current Liabilities | £2,685,471 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 15 July 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 29 July 2024 (4 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 |
14 July 2017 | Delivered on: 18 July 2017 Persons entitled: Clydesdale Bank PLC Classification: A registered charge Particulars: Not applicable. Outstanding |
26 July 2011 | Delivered on: 28 July 2011 Persons entitled: Clydesdale Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery. Outstanding |
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 (18 pages) |
27 July 2023 | Confirmation statement made on 15 July 2023 with no updates (3 pages) |
5 July 2023 | Registration of charge 077071460004, 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 (18 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 (20 pages) |
23 December 2020 | Full accounts made up to 31 December 2019 (20 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 (18 pages) |
23 July 2019 | Confirmation statement made on 15 July 2019 with no updates (3 pages) |
9 December 2018 | Full accounts made up to 31 December 2017 (18 pages) |
28 August 2018 | Previous accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
19 July 2018 | Confirmation statement made on 15 July 2018 with no updates (3 pages) |
12 July 2018 | Satisfaction of charge 1 in full (4 pages) |
12 July 2018 | Satisfaction of charge 077071460002 in full (4 pages) |
13 June 2018 | Resolutions
|
8 June 2018 | Termination of appointment of Ian Robert Mckenzie as a director on 4 June 2018 (1 page) |
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 | Appointment of Mr Simon Peter Healey as a director on 4 June 2018 (2 pages) |
8 June 2018 | Registration of charge 077071460003, created on 4 June 2018 (48 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 | Appointment of Mr Stephen Graham Flavell 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) |
3 November 2017 | Full accounts made up to 31 March 2017 (17 pages) |
3 November 2017 | Full accounts made up to 31 March 2017 (17 pages) |
18 July 2017 | Registration of charge 077071460002, created on 14 July 2017 (67 pages) |
18 July 2017 | Registration of charge 077071460002, created on 14 July 2017 (67 pages) |
17 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
17 July 2017 | Confirmation statement made on 15 July 2017 with no updates (3 pages) |
11 October 2016 | Full accounts made up to 31 March 2016 (17 pages) |
11 October 2016 | Full accounts made up to 31 March 2016 (17 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 | Full accounts made up to 31 March 2015 (15 pages) |
15 December 2015 | Full accounts made up to 31 March 2015 (15 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
|
14 November 2014 | Termination of appointment of Stefan Franssen as a director on 8 October 2014 (1 page) |
14 November 2014 | Termination of appointment of Stefan Franssen as a director on 8 October 2014 (1 page) |
14 November 2014 | Appointment of Mr. Ian Mckenzie as a director on 8 October 2014 (2 pages) |
14 November 2014 | Appointment of Mr. Ian Mckenzie as a director on 8 October 2014 (2 pages) |
14 November 2014 | Appointment of Mr. Ian Mckenzie as a director on 8 October 2014 (2 pages) |
14 November 2014 | Termination of appointment of Stefan Franssen as a director on 8 October 2014 (1 page) |
10 November 2014 | Full accounts made up to 31 March 2014 (14 pages) |
10 November 2014 | Full accounts made up to 31 March 2014 (14 pages) |
4 September 2014 | Director's details changed for Mr Vikram Krishna on 29 August 2014 (2 pages) |
4 September 2014 | Director's details changed for Mr Vikram Krishna on 29 August 2014 (2 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 | Full accounts made up to 31 March 2013 (13 pages) |
2 October 2013 | Full accounts made up to 31 March 2013 (13 pages) |
22 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
22 July 2013 | Annual return made up to 15 July 2013 with a full list of shareholders Statement of capital on 2013-07-22
|
11 April 2013 | Statement of capital following an allotment of shares on 19 March 2013
|
11 April 2013 | Statement of capital following an allotment of shares on 19 March 2013
|
28 August 2012 | Full accounts made up to 31 March 2012 (13 pages) |
28 August 2012 | Full accounts made up to 31 March 2012 (13 pages) |
16 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
16 July 2012 | Annual return made up to 15 July 2012 with a full list of shareholders (5 pages) |
23 January 2012 | Registered office address changed from Sackville House First Floor 40 Piccadilly London W1J 0DR United Kingdom on 23 January 2012 (2 pages) |
23 January 2012 | Registered office address changed from Sackville House First Floor 40 Piccadilly London W1J 0DR United Kingdom on 23 January 2012 (2 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 18 July 2011
|
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 | Memorandum and Articles of Association (13 pages) |
4 August 2011 | Memorandum and Articles of Association (13 pages) |
4 August 2011 | Statement of capital following an allotment of shares on 18 July 2011
|
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
|
28 July 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
28 July 2011 | Particulars of a mortgage or charge / charge no: 1 (8 pages) |
15 July 2011 | Incorporation (22 pages) |
15 July 2011 | Incorporation (22 pages) |