London
EC2Y 5AU
Director Name | Mr Masahiro Funada |
---|---|
Date of Birth | February 1982 (Born 42 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 30 June 2017(4 years, 8 months after company formation) |
Appointment Duration | 6 years, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
Director Name | Mr Masahiro Oikawa |
---|---|
Date of Birth | June 1981 (Born 42 years ago) |
Nationality | Japanese |
Status | Current |
Appointed | 17 March 2020(7 years, 5 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | Japan |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Kazuma Hyodo |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 19 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Becket House 36 Old Jewry London EC2R 8DD |
Director Name | Mr Mark Daniel Payne |
---|---|
Date of Birth | January 1972 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(3 months, 2 weeks after company formation) |
Appointment Duration | 11 months (resigned 31 December 2013) |
Role | On-Line Financial Services |
Country of Residence | United Kingdom |
Correspondence Address | Becket House 36 Old Jewry London EC2R 8DD |
Director Name | Mitsuo Tetsuka |
---|---|
Date of Birth | December 1971 (Born 52 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 01 February 2013(3 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 10 months (resigned 28 November 2014) |
Role | On-Line Financial Services |
Country of Residence | Hong Kong |
Correspondence Address | Becket House 36 Old Jewry London EC2R 8DD |
Director Name | Tomitaka Ishimura |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Japanese |
Status | Resigned |
Appointed | 21 May 2013(7 months after company formation) |
Appointment Duration | 6 years, 10 months (resigned 17 March 2020) |
Role | On-Line Financial Services |
Country of Residence | Japan |
Correspondence Address | 8 Devonshire Square London EC2M 4PL |
Director Name | Mr Liam Anthony Bonfield |
---|---|
Date of Birth | February 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 December 2013(1 year, 2 months after company formation) |
Appointment Duration | 2 years, 3 months (resigned 15 April 2016) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Becket House 36 Old Jewry London EC2R 8DD |
Director Name | Ms Jacqueline Lefere |
---|---|
Date of Birth | July 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2014(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 10 months (resigned 18 December 2015) |
Role | Compliance Director |
Country of Residence | England |
Correspondence Address | Becket House 36 Old Jewry London EC2R 8DD |
Registered Address | 6th Floor 2 London Wall Place London EC2Y 5AU |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Bassishaw |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
9m at £1 | Gmo Click Holdings, Inc. 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £3,137,871 |
Cash | £3,039,444 |
Current Liabilities | £22,085 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 1 November 2022 (1 year, 5 months ago) |
---|---|
Next Return Due | 15 November 2023 (overdue) |
8 March 2021 | Confirmation statement made on 6 March 2021 with updates (5 pages) |
---|---|
16 December 2020 | Resolutions
|
16 December 2020 | Statement by Directors (1 page) |
16 December 2020 | Solvency Statement dated 25/11/20 (1 page) |
16 December 2020 | Statement of capital on 16 December 2020
|
10 June 2020 | Full accounts made up to 31 December 2019 (33 pages) |
24 March 2020 | Appointment of Mr Masahiro Oikawa as a director on 17 March 2020 (2 pages) |
24 March 2020 | Termination of appointment of Tomitaka Ishimura as a director on 17 March 2020 (1 page) |
9 March 2020 | Confirmation statement made on 6 March 2020 with no updates (3 pages) |
27 February 2020 | Cessation of Gmo Internet Inc as a person with significant control on 6 April 2016 (1 page) |
27 February 2020 | Notification of Gmo Financial Holdings, Inc. as a person with significant control on 6 April 2016 (2 pages) |
10 July 2019 | Full accounts made up to 31 December 2018 (33 pages) |
26 March 2019 | Director's details changed for Mr Mr Masahiro Funada on 26 March 2019 (2 pages) |
11 March 2019 | Registered 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 2019 | Confirmation statement made on 6 March 2019 with updates (5 pages) |
5 March 2019 | Statement of capital following an allotment of shares on 25 February 2019
|
19 April 2018 | Withdrawal of a person with significant control statement on 19 April 2018 (2 pages) |
27 March 2018 | Full accounts made up to 31 December 2017 (29 pages) |
21 March 2018 | Confirmation statement made on 6 March 2018 with updates (4 pages) |
14 March 2018 | Change of details for Gmo Internet Inc as a person with significant control on 6 April 2016 (2 pages) |
13 March 2018 | Statement of capital following an allotment of shares on 2 March 2018
|
12 September 2017 | Termination of appointment of Kazuma Hyodo as a director on 31 August 2017 (1 page) |
12 September 2017 | Director's details changed for Mr Mr Masahiro Funada on 12 September 2017 (2 pages) |
12 September 2017 | Termination of appointment of Kazuma Hyodo as a director on 31 August 2017 (1 page) |
12 September 2017 | Director's details changed for Mr Mr Masahiro Funada on 12 September 2017 (2 pages) |
21 July 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
21 July 2017 | Current accounting period shortened from 31 March 2018 to 31 December 2017 (1 page) |
12 July 2017 | Appointment of Mr Mr Masahiro Funada as a director on 30 June 2017 (2 pages) |
12 July 2017 | Appointment of Mr Mr Masahiro Funada as a director on 30 June 2017 (2 pages) |
22 June 2017 | Full accounts made up to 31 March 2017 (28 pages) |
22 June 2017 | Full accounts made up to 31 March 2017 (28 pages) |
6 March 2017 | Confirmation statement made on 6 March 2017 with updates (4 pages) |
6 March 2017 | Confirmation statement made on 6 March 2017 with updates (4 pages) |
17 December 2016 | Full accounts made up to 31 March 2016 (29 pages) |
17 December 2016 | Full accounts made up to 31 March 2016 (29 pages) |
2 November 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
2 November 2016 | Confirmation statement made on 19 October 2016 with updates (5 pages) |
15 April 2016 | Termination of appointment of Liam Anthony Bonfield as a director on 15 April 2016 (1 page) |
15 April 2016 | Termination of appointment of Liam Anthony Bonfield as a director on 15 April 2016 (1 page) |
18 December 2015 | Termination of appointment of Jacqueline Lefere as a director on 18 December 2015 (1 page) |
18 December 2015 | Termination of appointment of Jacqueline Lefere as a director on 18 December 2015 (1 page) |
16 December 2015 | Full accounts made up to 31 March 2015 (26 pages) |
16 December 2015 | Full accounts made up to 31 March 2015 (26 pages) |
29 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
29 October 2015 | Annual return made up to 19 October 2015 with a full list of shareholders Statement of capital on 2015-10-29
|
22 January 2015 | Resolutions
|
22 January 2015 | Resolutions
|
23 December 2014 | Company name changed gmo click uk LIMITED\certificate issued on 23/12/14
|
23 December 2014 | Company name changed gmo click uk LIMITED\certificate issued on 23/12/14
|
11 December 2014 | Appointment of Mr Tatsuki Yamamoto as a director on 28 November 2014 (2 pages) |
11 December 2014 | Termination of appointment of Mitsuo Tetsuka as a director on 28 November 2014 (1 page) |
11 December 2014 | Appointment of Mr Tatsuki Yamamoto as a director on 28 November 2014 (2 pages) |
11 December 2014 | Termination of appointment of Mitsuo Tetsuka as a director on 28 November 2014 (1 page) |
13 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
13 November 2014 | Annual return made up to 19 October 2014 with a full list of shareholders Statement of capital on 2014-11-13
Statement of capital on 2014-11-13
|
15 August 2014 | Statement of capital following an allotment of shares on 8 August 2014
|
15 August 2014 | Statement of capital following an allotment of shares on 8 August 2014
|
15 August 2014 | Statement of capital following an allotment of shares on 8 August 2014
|
2 June 2014 | Full accounts made up to 31 March 2014 (14 pages) |
2 June 2014 | Full accounts made up to 31 March 2014 (14 pages) |
19 February 2014 | Appointment of Mrs Jacqueline Lefere as a director (2 pages) |
19 February 2014 | Appointment of Mrs Jacqueline Lefere as a director (2 pages) |
14 January 2014 | Appointment of Mr Liam Anthony Bonfield as a director (2 pages) |
14 January 2014 | Termination of appointment of Mark Payne as a director (1 page) |
14 January 2014 | Termination of appointment of Mark Payne as a director (1 page) |
14 January 2014 | Appointment of Mr Liam Anthony Bonfield as a director (2 pages) |
5 November 2013 | Director's details changed for Tomitaka Ishimura on 1 November 2013 (2 pages) |
5 November 2013 | Director's details changed for Kazuma Hyodo on 1 November 2013 (2 pages) |
5 November 2013 | Director's details changed for Tomitaka Ishimura on 1 November 2013 (2 pages) |
5 November 2013 | Director's details changed for Kazuma Hyodo on 1 November 2013 (2 pages) |
5 November 2013 | Director's details changed for Kazuma Hyodo on 1 November 2013 (2 pages) |
5 November 2013 | Director's details changed for Tomitaka Ishimura on 1 November 2013 (2 pages) |
4 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 19 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
24 October 2013 | Registered 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 2013 | Registered 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 2013 | Appointment of Tomitaka Ishimura as a director (2 pages) |
25 June 2013 | Appointment of Tomitaka Ishimura as a director (2 pages) |
22 May 2013 | Registered office address changed from 37Th Floor 1 Canada Square Canary Wharf London E14 5AA United Kingdom on 22 May 2013 (1 page) |
22 May 2013 | Registered office address changed from 37Th Floor 1 Canada Square Canary Wharf London E14 5AA United Kingdom on 22 May 2013 (1 page) |
13 March 2013 | Appointment of Mitsuo Tetsuka as a director (2 pages) |
13 March 2013 | Appointment of Mr Mark Daniel Payne as a director (2 pages) |
13 March 2013 | Appointment of Mitsuo Tetsuka as a director (2 pages) |
13 March 2013 | Appointment of Mr Mark Daniel Payne as a director (2 pages) |
8 February 2013 | Statement of capital following an allotment of shares on 23 January 2013
|
8 February 2013 | Statement of capital following an allotment of shares on 23 January 2013
|
12 November 2012 | Current accounting period extended from 31 October 2013 to 31 March 2014 (3 pages) |
12 November 2012 | Current accounting period extended from 31 October 2013 to 31 March 2014 (3 pages) |
19 October 2012 | Incorporation (18 pages) |
19 October 2012 | Incorporation (18 pages) |