London
EC2M 7EB
Director Name | Thomas Ryan Gibbons |
---|---|
Date of Birth | December 1965 (Born 58 years ago) |
Nationality | American |
Status | Current |
Appointed | 17 February 2012(same day as company formation) |
Role | Chief Operating Officer / Mana |
Country of Residence | United States |
Correspondence Address | Finsbury Circus 1 Finsbury Circus London EC2M 7EB |
Director Name | Mr Nigel Philip Green |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2014(1 year, 11 months after company formation) |
Appointment Duration | 10 years, 2 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Finsbury Circus 1 Finsbury Circus London EC2M 7EB |
Director Name | Jason Ray Langston |
---|---|
Date of Birth | June 1970 (Born 53 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 17 February 2012(same day as company formation) |
Role | Chief Financial Officer / Mana |
Country of Residence | United States |
Correspondence Address | 10813 S River Parkway Suite 400 South Jordan Utah 84 095 |
Website | gpscapitalmarkets.com |
---|
Registered Address | Finsbury Circus 1 Finsbury Circus London EC2M 7EB |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Coleman Street |
Built Up Area | Greater London |
1.6m at £1 | Gps Capital Markets, Inc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £108,576 |
Net Worth | £239,171 |
Cash | £430,051 |
Current Liabilities | £682,675 |
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 | 17 February 2024 (2 months ago) |
---|---|
Next Return Due | 3 March 2025 (10 months, 2 weeks from now) |
27 August 2020 | Notification of Thomas Ryan Gibbons as a person with significant control on 6 April 2016 (2 pages) |
---|---|
27 August 2020 | Notification of Ali Reza Manbeian as a person with significant control on 6 April 2016 (2 pages) |
27 August 2020 | Notification of Fred Victor Kunik as a person with significant control on 6 April 2016 (2 pages) |
27 August 2020 | Notification of Irving Barr as a person with significant control on 6 April 2016 (2 pages) |
26 August 2020 | Registered office address changed from 10 John Street London WC1N 2EB to Finsbury Circus 1 Finsbury Circus London EC2M 7EB on 26 August 2020 (1 page) |
26 August 2020 | Registered office address changed from Finsbury Circus 1 Finsbury Circus London EC2M 7EB England to Finsbury Circus 1 Finsbury Circus London EC2M 7EB on 26 August 2020 (1 page) |
26 August 2020 | Director's details changed for Thomas Ryan Gibbons on 1 January 2020 (2 pages) |
26 August 2020 | Withdrawal of a person with significant control statement on 26 August 2020 (2 pages) |
26 August 2020 | Director's details changed for Mr Nigel Philip Green on 26 August 2020 (2 pages) |
26 August 2020 | Director's details changed for Thomas Ryan Gibbons on 26 August 2020 (2 pages) |
26 August 2020 | Director's details changed for Ali Reza Manbeian on 26 August 2020 (2 pages) |
10 March 2020 | Confirmation statement made on 17 February 2020 with updates (4 pages) |
15 May 2019 | Full accounts made up to 31 December 2018 (19 pages) |
26 February 2019 | Confirmation statement made on 17 February 2019 with updates (4 pages) |
11 December 2018 | Director's details changed for Ali Reza Manbeian on 17 February 2012 (2 pages) |
25 June 2018 | Full accounts made up to 31 December 2017 (18 pages) |
8 March 2018 | Confirmation statement made on 17 February 2018 with updates (4 pages) |
22 May 2017 | Full accounts made up to 31 December 2016 (17 pages) |
22 May 2017 | Full accounts made up to 31 December 2016 (17 pages) |
3 March 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
3 March 2017 | Confirmation statement made on 17 February 2017 with updates (5 pages) |
14 September 2016 | Termination of appointment of Jason Ray Langston as a director on 5 May 2016 (1 page) |
14 September 2016 | Termination of appointment of Jason Ray Langston as a director on 5 May 2016 (1 page) |
15 June 2016 | Full accounts made up to 31 December 2015 (17 pages) |
15 June 2016 | Full accounts made up to 31 December 2015 (17 pages) |
16 May 2016 | Register(s) moved to registered inspection location Herschel House 58 Herschel Street Slough Berkshire SL1 1PG (1 page) |
16 May 2016 | Register(s) moved to registered inspection location Herschel House 58 Herschel Street Slough Berkshire SL1 1PG (1 page) |
10 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
10 March 2016 | Annual return made up to 17 February 2016 with a full list of shareholders Statement of capital on 2016-03-10
|
5 August 2015 | Register inspection address has been changed to Herschel House 58 Herschel Street Slough Berkshire SL1 1PG (1 page) |
5 August 2015 | Register inspection address has been changed to Herschel House 58 Herschel Street Slough Berkshire SL1 1PG (1 page) |
2 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
2 June 2015 | Full accounts made up to 31 December 2014 (17 pages) |
14 April 2015 | Statement of capital following an allotment of shares on 27 March 2015
|
14 April 2015 | Statement of capital following an allotment of shares on 27 March 2015
|
30 March 2015 | Statement of capital following an allotment of shares on 27 August 2014
|
30 March 2015 | Statement of capital following an allotment of shares on 10 March 2014
|
30 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
30 March 2015 | Statement of capital following an allotment of shares on 27 August 2014
|
30 March 2015 | Statement of capital following an allotment of shares on 10 March 2014
|
30 March 2015 | Statement of capital following an allotment of shares on 29 April 2014
|
30 March 2015 | Statement of capital following an allotment of shares on 29 April 2014
|
30 March 2015 | Annual return made up to 17 February 2015 with a full list of shareholders Statement of capital on 2015-03-30
|
17 March 2015 | Director's details changed for Thomas Ryan Gibbons on 14 February 2015 (2 pages) |
17 March 2015 | Director's details changed for Jason Ray Langston on 14 February 2015 (2 pages) |
17 March 2015 | Director's details changed for Thomas Ryan Gibbons on 14 February 2015 (2 pages) |
17 March 2015 | Director's details changed for Ali Reza Manbeian on 14 February 2015 (2 pages) |
17 March 2015 | Director's details changed for Jason Ray Langston on 14 February 2015 (2 pages) |
17 March 2015 | Director's details changed for Ali Reza Manbeian on 14 February 2015 (2 pages) |
16 March 2015 | Director's details changed for Jason Langston on 13 February 2015 (2 pages) |
16 March 2015 | Director's details changed for Ryan Gibbons on 13 February 2015 (2 pages) |
16 March 2015 | Director's details changed for Ali Manbeian on 13 February 2015 (2 pages) |
16 March 2015 | Director's details changed for Jason Langston on 13 February 2015 (2 pages) |
16 March 2015 | Director's details changed for Ryan Gibbons on 13 February 2015 (2 pages) |
16 March 2015 | Director's details changed for Ali Manbeian on 13 February 2015 (2 pages) |
2 May 2014 | Full accounts made up to 31 December 2013 (16 pages) |
2 May 2014 | Full accounts made up to 31 December 2013 (16 pages) |
17 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
17 March 2014 | Annual return made up to 17 February 2014 with a full list of shareholders Statement of capital on 2014-03-17
|
6 February 2014 | Appointment of Mr Nigel Philip Green as a director (2 pages) |
6 February 2014 | Appointment of Mr Nigel Philip Green as a director (2 pages) |
22 December 2013 | Statement of capital following an allotment of shares on 16 December 2013
|
22 December 2013 | Statement of capital following an allotment of shares on 16 December 2013
|
18 November 2013 | Statement of capital following an allotment of shares on 3 October 2013
|
18 November 2013 | Statement of capital following an allotment of shares on 3 October 2013
|
18 November 2013 | Statement of capital following an allotment of shares on 3 October 2013
|
29 August 2013 | Statement of capital following an allotment of shares on 23 July 2013
|
29 August 2013 | Statement of capital following an allotment of shares on 22 August 2013
|
29 August 2013 | Statement of capital following an allotment of shares on 19 July 2013
|
29 August 2013 | Statement of capital following an allotment of shares on 22 August 2013
|
29 August 2013 | Statement of capital following an allotment of shares on 19 July 2013
|
29 August 2013 | Statement of capital following an allotment of shares on 23 July 2013
|
5 July 2013 | Full accounts made up to 31 December 2012 (17 pages) |
5 July 2013 | Full accounts made up to 31 December 2012 (17 pages) |
3 May 2013 | Statement of capital following an allotment of shares on 2 May 2013
|
3 May 2013 | Statement of capital following an allotment of shares on 4 April 2013
|
3 May 2013 | Statement of capital following an allotment of shares on 4 April 2013
|
3 May 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (6 pages) |
3 May 2013 | Annual return made up to 17 February 2013 with a full list of shareholders (6 pages) |
3 May 2013 | Statement of capital following an allotment of shares on 14 February 2013
|
3 May 2013 | Statement of capital following an allotment of shares on 2 May 2013
|
3 May 2013 | Statement of capital following an allotment of shares on 20 February 2013
|
3 May 2013 | Statement of capital following an allotment of shares on 4 April 2013
|
3 May 2013 | Statement of capital following an allotment of shares on 14 February 2013
|
3 May 2013 | Statement of capital following an allotment of shares on 2 May 2013
|
3 May 2013 | Statement of capital following an allotment of shares on 20 February 2013
|
2 May 2013 | Director's details changed for Jason Langston on 16 February 2013 (2 pages) |
2 May 2013 | Director's details changed for Ryan Gibbons on 16 February 2013 (2 pages) |
2 May 2013 | Director's details changed for Ryan Gibbons on 16 February 2013 (2 pages) |
2 May 2013 | Director's details changed for Jason Langston on 16 February 2013 (2 pages) |
2 May 2013 | Director's details changed for Ali Manbeian on 16 February 2013 (2 pages) |
2 May 2013 | Director's details changed for Ali Manbeian on 16 February 2013 (2 pages) |
3 March 2013 | Statement of capital following an allotment of shares on 15 October 2012
|
3 March 2013 | Statement of capital following an allotment of shares on 15 October 2012
|
16 October 2012 | Statement of capital following an allotment of shares on 15 October 2012
|
16 October 2012 | Statement of capital following an allotment of shares on 15 October 2012
|
26 June 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
26 June 2012 | Current accounting period shortened from 28 February 2013 to 31 December 2012 (1 page) |
17 February 2012 | Incorporation (28 pages) |
17 February 2012 | Incorporation (28 pages) |