Company NameGmo-Z.com Trade UK Limited
Company StatusLiquidation
Company Number08261027
CategoryPrivate Limited Company
Incorporation Date19 October 2012(11 years, 6 months ago)
Previous NameGMO Click UK Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Tatsuki Yamamoto
Date of BirthMay 1975 (Born 49 years ago)
NationalityJapanese
StatusCurrent
Appointed28 November 2014(2 years, 1 month after company formation)
Appointment Duration9 years, 4 months
RoleChartered Certified Accountant
Country of ResidenceJapan
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Director NameMr Masahiro Funada
Date of BirthFebruary 1982 (Born 42 years ago)
NationalityJapanese
StatusCurrent
Appointed30 June 2017(4 years, 8 months after company formation)
Appointment Duration6 years, 9 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor 2 London Wall Place
London
EC2Y 5AU
Director NameMr Masahiro Oikawa
Date of BirthJune 1981 (Born 42 years ago)
NationalityJapanese
StatusCurrent
Appointed17 March 2020(7 years, 5 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceJapan
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameKazuma Hyodo
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityJapanese
StatusResigned
Appointed19 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressBecket House 36 Old Jewry
London
EC2R 8DD
Director NameMr Mark Daniel Payne
Date of BirthJanuary 1972 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(3 months, 2 weeks after company formation)
Appointment Duration11 months (resigned 31 December 2013)
RoleOn-Line Financial Services
Country of ResidenceUnited Kingdom
Correspondence AddressBecket House 36 Old Jewry
London
EC2R 8DD
Director NameMitsuo Tetsuka
Date of BirthDecember 1971 (Born 52 years ago)
NationalityJapanese
StatusResigned
Appointed01 February 2013(3 months, 2 weeks after company formation)
Appointment Duration1 year, 10 months (resigned 28 November 2014)
RoleOn-Line Financial Services
Country of ResidenceHong Kong
Correspondence AddressBecket House 36 Old Jewry
London
EC2R 8DD
Director NameTomitaka Ishimura
Date of BirthJuly 1973 (Born 50 years ago)
NationalityJapanese
StatusResigned
Appointed21 May 2013(7 months after company formation)
Appointment Duration6 years, 10 months (resigned 17 March 2020)
RoleOn-Line Financial Services
Country of ResidenceJapan
Correspondence Address8 Devonshire Square
London
EC2M 4PL
Director NameMr Liam Anthony Bonfield
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed30 December 2013(1 year, 2 months after company formation)
Appointment Duration2 years, 3 months (resigned 15 April 2016)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressBecket House 36 Old Jewry
London
EC2R 8DD
Director NameMs Jacqueline Lefere
Date of BirthJuly 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2014(1 year, 3 months after company formation)
Appointment Duration1 year, 10 months (resigned 18 December 2015)
RoleCompliance Director
Country of ResidenceEngland
Correspondence AddressBecket House 36 Old Jewry
London
EC2R 8DD

Location

Registered Address6th Floor
2 London Wall Place
London
EC2Y 5AU
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardBassishaw
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

9m at £1Gmo Click Holdings, Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth£3,137,871
Cash£3,039,444
Current Liabilities£22,085

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 2 weeks from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return1 November 2022 (1 year, 5 months ago)
Next Return Due15 November 2023 (overdue)

Filing History

8 March 2021Confirmation statement made on 6 March 2021 with updates (5 pages)
16 December 2020Resolutions
  • RES06 ‐ Resolution of reduction in issued share capital
(1 page)
16 December 2020Statement by Directors (1 page)
16 December 2020Solvency Statement dated 25/11/20 (1 page)
16 December 2020Statement of capital on 16 December 2020
  • GBP 3,000,000
(3 pages)
10 June 2020Full accounts made up to 31 December 2019 (33 pages)
24 March 2020Appointment of Mr Masahiro Oikawa as a director on 17 March 2020 (2 pages)
24 March 2020Termination of appointment of Tomitaka Ishimura as a director on 17 March 2020 (1 page)
9 March 2020Confirmation statement made on 6 March 2020 with no updates (3 pages)
27 February 2020Cessation of Gmo Internet Inc as a person with significant control on 6 April 2016 (1 page)
27 February 2020Notification of Gmo Financial Holdings, Inc. as a person with significant control on 6 April 2016 (2 pages)
10 July 2019Full accounts made up to 31 December 2018 (33 pages)
26 March 2019Director's details changed for Mr Mr Masahiro Funada on 26 March 2019 (2 pages)
11 March 2019Registered office address changed from Becket House 36 Old Jewry London EC2R 8DD to 8 Devonshire Square London EC2M 4PL on 11 March 2019 (1 page)
7 March 2019Confirmation statement made on 6 March 2019 with updates (5 pages)
5 March 2019Statement of capital following an allotment of shares on 25 February 2019
  • GBP 14,000,000
(3 pages)
19 April 2018Withdrawal of a person with significant control statement on 19 April 2018 (2 pages)
27 March 2018Full accounts made up to 31 December 2017 (29 pages)
21 March 2018Confirmation statement made on 6 March 2018 with updates (4 pages)
14 March 2018Change of details for Gmo Internet Inc as a person with significant control on 6 April 2016 (2 pages)
13 March 2018Statement of capital following an allotment of shares on 2 March 2018
  • GBP 11,000,000
(3 pages)
12 September 2017Termination of appointment of Kazuma Hyodo as a director on 31 August 2017 (1 page)
12 September 2017Director's details changed for Mr Mr Masahiro Funada on 12 September 2017 (2 pages)
12 September 2017Termination of appointment of Kazuma Hyodo as a director on 31 August 2017 (1 page)
12 September 2017Director's details changed for Mr Mr Masahiro Funada on 12 September 2017 (2 pages)
21 July 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
21 July 2017Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page)
12 July 2017Appointment of Mr Mr Masahiro Funada as a director on 30 June 2017 (2 pages)
12 July 2017Appointment of Mr Mr Masahiro Funada as a director on 30 June 2017 (2 pages)
22 June 2017Full accounts made up to 31 March 2017 (28 pages)
22 June 2017Full accounts made up to 31 March 2017 (28 pages)
6 March 2017Confirmation statement made on 6 March 2017 with updates (4 pages)
6 March 2017Confirmation statement made on 6 March 2017 with updates (4 pages)
17 December 2016Full accounts made up to 31 March 2016 (29 pages)
17 December 2016Full accounts made up to 31 March 2016 (29 pages)
2 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 19 October 2016 with updates (5 pages)
15 April 2016Termination of appointment of Liam Anthony Bonfield as a director on 15 April 2016 (1 page)
15 April 2016Termination of appointment of Liam Anthony Bonfield as a director on 15 April 2016 (1 page)
18 December 2015Termination of appointment of Jacqueline Lefere as a director on 18 December 2015 (1 page)
18 December 2015Termination of appointment of Jacqueline Lefere as a director on 18 December 2015 (1 page)
16 December 2015Full accounts made up to 31 March 2015 (26 pages)
16 December 2015Full accounts made up to 31 March 2015 (26 pages)
29 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 9,000,000
(5 pages)
29 October 2015Annual return made up to 19 October 2015 with a full list of shareholders
Statement of capital on 2015-10-29
  • GBP 9,000,000
(5 pages)
22 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re-app res dir 18/11/2014
  • RES01 ‐ Resolution of adoption of Articles of Association
(15 pages)
22 January 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES13 ‐ Re-app res dir 18/11/2014
(15 pages)
23 December 2014Company name changed gmo click uk LIMITED\certificate issued on 23/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-19
(3 pages)
23 December 2014Company name changed gmo click uk LIMITED\certificate issued on 23/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-19
(3 pages)
11 December 2014Appointment of Mr Tatsuki Yamamoto as a director on 28 November 2014 (2 pages)
11 December 2014Termination of appointment of Mitsuo Tetsuka as a director on 28 November 2014 (1 page)
11 December 2014Appointment of Mr Tatsuki Yamamoto as a director on 28 November 2014 (2 pages)
11 December 2014Termination of appointment of Mitsuo Tetsuka as a director on 28 November 2014 (1 page)
13 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 9,000,000

Statement of capital on 2014-11-13
  • GBP 9,000,000
(5 pages)
13 November 2014Annual return made up to 19 October 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 9,000,000

Statement of capital on 2014-11-13
  • GBP 9,000,000
(5 pages)
15 August 2014Statement of capital following an allotment of shares on 8 August 2014
  • GBP 9,000,000
(3 pages)
15 August 2014Statement of capital following an allotment of shares on 8 August 2014
  • GBP 9,000,000
(3 pages)
15 August 2014Statement of capital following an allotment of shares on 8 August 2014
  • GBP 9,000,000
(3 pages)
2 June 2014Full accounts made up to 31 March 2014 (14 pages)
2 June 2014Full accounts made up to 31 March 2014 (14 pages)
19 February 2014Appointment of Mrs Jacqueline Lefere as a director (2 pages)
19 February 2014Appointment of Mrs Jacqueline Lefere as a director (2 pages)
14 January 2014Appointment of Mr Liam Anthony Bonfield as a director (2 pages)
14 January 2014Termination of appointment of Mark Payne as a director (1 page)
14 January 2014Termination of appointment of Mark Payne as a director (1 page)
14 January 2014Appointment of Mr Liam Anthony Bonfield as a director (2 pages)
5 November 2013Director's details changed for Tomitaka Ishimura on 1 November 2013 (2 pages)
5 November 2013Director's details changed for Kazuma Hyodo on 1 November 2013 (2 pages)
5 November 2013Director's details changed for Tomitaka Ishimura on 1 November 2013 (2 pages)
5 November 2013Director's details changed for Kazuma Hyodo on 1 November 2013 (2 pages)
5 November 2013Director's details changed for Kazuma Hyodo on 1 November 2013 (2 pages)
5 November 2013Director's details changed for Tomitaka Ishimura on 1 November 2013 (2 pages)
4 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 4,000,000
(5 pages)
4 November 2013Annual return made up to 19 October 2013 with a full list of shareholders
Statement of capital on 2013-11-04
  • GBP 4,000,000
(5 pages)
24 October 2013Registered office address changed from 2Nd Floor Juxton House 100 St Paul's Churchyard London EC4M 8BU United Kingdom on 24 October 2013 (1 page)
24 October 2013Registered office address changed from 2Nd Floor Juxton House 100 St Paul's Churchyard London EC4M 8BU United Kingdom on 24 October 2013 (1 page)
25 June 2013Appointment of Tomitaka Ishimura as a director (2 pages)
25 June 2013Appointment of Tomitaka Ishimura as a director (2 pages)
22 May 2013Registered office address changed from 37Th Floor 1 Canada Square Canary Wharf London E14 5AA United Kingdom on 22 May 2013 (1 page)
22 May 2013Registered office address changed from 37Th Floor 1 Canada Square Canary Wharf London E14 5AA United Kingdom on 22 May 2013 (1 page)
13 March 2013Appointment of Mitsuo Tetsuka as a director (2 pages)
13 March 2013Appointment of Mr Mark Daniel Payne as a director (2 pages)
13 March 2013Appointment of Mitsuo Tetsuka as a director (2 pages)
13 March 2013Appointment of Mr Mark Daniel Payne as a director (2 pages)
8 February 2013Statement of capital following an allotment of shares on 23 January 2013
  • GBP 4,000,000
(4 pages)
8 February 2013Statement of capital following an allotment of shares on 23 January 2013
  • GBP 4,000,000
(4 pages)
12 November 2012Current accounting period extended from 31 October 2013 to 31 March 2014 (3 pages)
12 November 2012Current accounting period extended from 31 October 2013 to 31 March 2014 (3 pages)
19 October 2012Incorporation (18 pages)
19 October 2012Incorporation (18 pages)