London
EC3M 7AF
Director Name | Miss Henrietta Elizabeth Marsh |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Current |
Appointed | 16 April 2019(5 years, 1 month after company formation) |
Appointment Duration | 5 years |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF |
Director Name | Mrs Maria Charlotta Ginman-Horrell |
---|---|
Date of Birth | May 1965 (Born 59 years ago) |
Nationality | Finnish,British |
Status | Current |
Appointed | 08 September 2020(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF |
Director Name | Mr Xavier Jean Robert |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | French |
Status | Current |
Appointed | 08 September 2020(6 years, 5 months after company formation) |
Appointment Duration | 3 years, 7 months |
Role | Non-Executive Director |
Country of Residence | United Kingdom |
Correspondence Address | The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF |
Director Name | Mr William Thomas Castell |
---|---|
Date of Birth | September 1978 (Born 45 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 May 2022(8 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF |
Director Name | Mr Shaun Gregory |
---|---|
Date of Birth | October 1968 (Born 55 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2022(8 years, 3 months after company formation) |
Appointment Duration | 1 year, 9 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF |
Director Name | Ms Rachel Bernadette Addison Horsley |
---|---|
Date of Birth | May 1970 (Born 54 years ago) |
Nationality | British |
Status | Current |
Appointed | 03 October 2022(8 years, 6 months after company formation) |
Appointment Duration | 1 year, 6 months |
Role | Company Non-Executive Director |
Country of Residence | England |
Correspondence Address | The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF |
Secretary Name | Mrs Rachael Alexandra Matzopoulos |
---|---|
Status | Current |
Appointed | 25 January 2023(8 years, 10 months after company formation) |
Appointment Duration | 1 year, 2 months |
Role | Company Director |
Correspondence Address | The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF |
Director Name | Mr Martin John Hellawell |
---|---|
Date of Birth | March 1965 (Born 59 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 July 2023(9 years, 3 months after company formation) |
Appointment Duration | 9 months, 3 weeks |
Role | Company Director |
Country of Residence | England |
Correspondence Address | The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF |
Director Name | Mr Malcolm Charles Goddard |
---|---|
Date of Birth | September 1956 (Born 67 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 March 2014(same day as company formation) |
Role | Manager |
Country of Residence | United Kingdom |
Correspondence Address | 90 Fetter Lane London EC4A 1EQ |
Secretary Name | Mr Malcolm Charles Goddard |
---|---|
Status | Resigned |
Appointed | 17 March 2014(same day as company formation) |
Role | Company Director |
Correspondence Address | The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF |
Director Name | Mr Gerard Anthony Sreeves |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 May 2014(1 month, 3 weeks after company formation) |
Appointment Duration | 4 months, 1 week (resigned 17 September 2014) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings House Kings Road West Newbury Berkshire RG14 5BY |
Director Name | Mr Andrew Jonathan Stone |
---|---|
Date of Birth | November 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2014(2 months, 2 weeks after company formation) |
Appointment Duration | 6 years, 11 months (resigned 20 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Fetters Lane London EC4A 1EQ |
Director Name | Long Peng Wu |
---|---|
Date of Birth | July 1953 (Born 70 years ago) |
Nationality | Singaporean |
Status | Resigned |
Appointed | 06 June 2014(2 months, 2 weeks after company formation) |
Appointment Duration | 7 years, 11 months (resigned 20 May 2022) |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | 90 Fetter Lane London EC4A 1EQ |
Director Name | Mr Robert McKenzie Falconer |
---|---|
Date of Birth | May 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 June 2014(2 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 11 months (resigned 23 May 2018) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings House Kings Street West Newbury RG14 5BY |
Director Name | Mr Alan Bertram Gibbins |
---|---|
Date of Birth | November 1949 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2014(3 months after company formation) |
Appointment Duration | 6 years, 11 months (resigned 20 May 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Fetter Lane London EC4A 1EQ |
Director Name | Mr Richard Last |
---|---|
Date of Birth | July 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2014(3 months after company formation) |
Appointment Duration | 9 years (resigned 30 June 2023) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 90 Fetter Lane London EC4A 1EQ |
Director Name | Martin Robert Edward Lea |
---|---|
Date of Birth | August 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 June 2014(3 months after company formation) |
Appointment Duration | 8 years, 11 months (resigned 17 May 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 90 Fetter Lane London EC4A 1EQ |
Director Name | Mr Richard Anthony Bligh |
---|---|
Date of Birth | February 1961 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2015(1 year, 8 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 30 June 2017) |
Role | C.O.O. |
Country of Residence | England |
Correspondence Address | Kings House Kings Road West Newbury Berkshire RG14 5BY |
Director Name | Mr Andrew George Taylor |
---|---|
Date of Birth | December 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 April 2018(4 years after company formation) |
Appointment Duration | 4 years, 3 months (resigned 04 July 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 5 Fleet Place London EC4M 7RD |
Website | gamma.co.uk |
---|
Registered Address | The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2014 |
---|---|
Turnover | £173,200,000 |
Gross Profit | £67,600,000 |
Net Worth | £40,400,000 |
Cash | £13,400,000 |
Current Liabilities | £26,700,000 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 1 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 15 June 2024 (1 month, 3 weeks from now) |
15 April 2024 | Statement of capital following an allotment of shares on 15 April 2024
|
---|---|
2 January 2024 | Statement of capital following an allotment of shares on 22 December 2023
|
20 December 2023 | Statement of capital following an allotment of shares on 18 December 2023
|
11 November 2023 | Second filing of a statement of capital following an allotment of shares on 29 September 2023
|
29 September 2023 | Statement of capital following an allotment of shares on 29 September 2023
|
19 July 2023 | Director's details changed for Mr Andrew Scott James Belshaw on 3 May 2022 (2 pages) |
3 July 2023 | Appointment of Mr Martin John Hellawell as a director on 1 July 2023 (2 pages) |
3 July 2023 | Termination of appointment of Richard Last as a director on 30 June 2023 (1 page) |
30 June 2023 | Group of companies' accounts made up to 31 December 2022 (140 pages) |
13 June 2023 | Confirmation statement made on 1 June 2023 with no updates (3 pages) |
27 May 2023 | Resolutions
|
18 May 2023 | Termination of appointment of Martin Robert Edward Lea as a director on 17 May 2023 (1 page) |
16 May 2023 | Statement of capital following an allotment of shares on 16 May 2023
|
17 March 2023 | Confirmation statement made on 17 March 2023 with no updates (3 pages) |
13 March 2023 | Statement of capital following an allotment of shares on 14 February 2023
|
7 March 2023 | Statement of capital following an allotment of shares on 31 December 2022
|
11 February 2023 | Termination of appointment of Malcolm Charles Goddard as a secretary on 25 January 2023 (1 page) |
11 February 2023 | Appointment of Mrs Rachael Alexandra Matzopoulos as a secretary on 25 January 2023 (2 pages) |
28 October 2022 | Registered office address changed from 5 Fleet Place London EC4M 7rd to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 28 October 2022 (1 page) |
4 October 2022 | Appointment of Mrs Rachel Bernadette Addison Horsley as a director on 3 October 2022 (2 pages) |
12 July 2022 | Termination of appointment of Andrew George Taylor as a director on 4 July 2022 (1 page) |
8 July 2022 | Second filing for the termination of Long Peng Wu as a director (5 pages) |
1 July 2022 | Appointment of Shaun Gregory as a director on 1 July 2022 (2 pages) |
26 May 2022 | Group of companies' accounts made up to 31 December 2021 (136 pages) |
23 May 2022 | Confirmation statement made on 17 March 2022 with updates (4 pages) |
20 May 2022 | Statement of capital following an allotment of shares on 17 March 2022
|
20 May 2022 | Termination of appointment of Long Peng Wu as a director on 20 May 2020
|
18 May 2022 | Appointment of Mr William Thomas Castell as a director on 3 May 2022 (2 pages) |
17 August 2021 | Register(s) moved to registered inspection location Link Group 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL (1 page) |
17 August 2021 | Register inspection address has been changed from Link Group 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL United Kingdom to Link Group 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL (1 page) |
17 August 2021 | Register inspection address has been changed from Capita Asset Services Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0GA United Kingdom to Link Group 10th Floor Central Square 29 Wellington Street Leeds LS1 4DL (1 page) |
16 August 2021 | Register(s) moved to registered inspection location Capita Asset Services Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0GA (1 page) |
1 July 2021 | Group of companies' accounts made up to 31 December 2020 (142 pages) |
18 June 2021 | Termination of appointment of Andrew Jonathan Stone as a director on 20 May 2021 (1 page) |
18 June 2021 | Termination of appointment of Alan Bertram Gibbins as a director on 20 May 2021 (1 page) |
5 May 2021 | Confirmation statement made on 17 March 2021 with updates (4 pages) |
30 April 2021 | Statement of capital following an allotment of shares on 17 March 2021
|
2 October 2020 | Appointment of Maria Charlotta Ginman-Horrell as a director on 8 September 2020 (2 pages) |
2 October 2020 | Appointment of Mr Xavier Jean Robert as a director on 8 September 2020 (2 pages) |
2 June 2020 | Group of companies' accounts made up to 31 December 2019 (122 pages) |
3 April 2020 | Confirmation statement made on 17 March 2020 with updates (4 pages) |
3 April 2020 | Statement of capital following an allotment of shares on 31 March 2020
|
27 June 2019 | Group of companies' accounts made up to 31 December 2018 (125 pages) |
13 May 2019 | Appointment of Henrietta Elizabeth Marsh as a director on 16 April 2019 (2 pages) |
3 April 2019 | Confirmation statement made on 17 March 2019 with no updates (3 pages) |
11 June 2018 | Termination of appointment of Robert Mckenzie Falconer as a director on 23 May 2018 (1 page) |
14 May 2018 | Group of companies' accounts made up to 31 December 2017 (110 pages) |
20 April 2018 | Appointment of Andrew George Taylor as a director on 4 April 2018 (2 pages) |
28 March 2018 | Confirmation statement made on 17 March 2018 with updates (4 pages) |
27 March 2018 | Statement of capital following an allotment of shares on 12 December 2017
|
16 August 2017 | Notification of a person with significant control statement (2 pages) |
16 August 2017 | Notification of a person with significant control statement (2 pages) |
18 July 2017 | Termination of appointment of Richard Anthony Bligh as a director on 30 June 2017 (1 page) |
18 July 2017 | Termination of appointment of Richard Anthony Bligh as a director on 30 June 2017 (1 page) |
15 June 2017 | Group of companies' accounts made up to 31 December 2016 (98 pages) |
15 June 2017 | Group of companies' accounts made up to 31 December 2016 (98 pages) |
29 March 2017 | Register inspection address has been changed to Capita Asset Services Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0GA (1 page) |
29 March 2017 | Register inspection address has been changed to Capita Asset Services Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0GA (1 page) |
29 March 2017 | Register(s) moved to registered inspection location Capita Asset Services Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0GA (1 page) |
29 March 2017 | Register(s) moved to registered inspection location Capita Asset Services Woodsome Park Fenay Bridge Huddersfield West Yorkshire HD8 0GA (1 page) |
28 March 2017 | Confirmation statement made on 17 March 2017 with updates (4 pages) |
28 March 2017 | Confirmation statement made on 17 March 2017 with updates (4 pages) |
15 March 2017 | Director's details changed for Mr Andrew Scott James Belshaw on 8 March 2017 (2 pages) |
15 March 2017 | Director's details changed for Mr Andrew Scott James Belshaw on 8 March 2017 (2 pages) |
21 December 2016 | Statement of capital following an allotment of shares on 22 September 2016
|
21 December 2016 | Statement of capital following an allotment of shares on 22 September 2016
|
20 December 2016 | Statement of capital following an allotment of shares on 22 March 2016
|
20 December 2016 | Statement of capital following an allotment of shares on 22 March 2016
|
20 December 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
20 December 2016 | Statement of capital following an allotment of shares on 18 April 2016
|
20 December 2016 | Statement of capital following an allotment of shares on 18 April 2016
|
20 December 2016 | Statement of capital following an allotment of shares on 30 June 2016
|
20 December 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
20 December 2016 | Statement of capital following an allotment of shares on 31 March 2016
|
28 June 2016 | Group of companies' accounts made up to 31 December 2015 (90 pages) |
28 June 2016 | Group of companies' accounts made up to 31 December 2015 (90 pages) |
4 April 2016 | Annual return made up to 17 March 2016 no member list Statement of capital on 2016-04-04
|
4 April 2016 | Annual return made up to 17 March 2016 no member list Statement of capital on 2016-04-04
|
11 February 2016 | Statement of capital following an allotment of shares on 2 December 2015
|
11 February 2016 | Statement of capital following an allotment of shares on 2 December 2015
|
9 December 2015 | Appointment of Richard Anthony Bligh as a director on 1 December 2015 (2 pages) |
9 December 2015 | Appointment of Richard Anthony Bligh as a director on 1 December 2015 (2 pages) |
7 October 2015 | Statement of capital following an allotment of shares on 9 September 2015
|
7 October 2015 | Statement of capital following an allotment of shares on 9 September 2015
|
7 October 2015 | Statement of capital following an allotment of shares on 9 September 2015
|
14 July 2015 | Auditor's resignation (1 page) |
14 July 2015 | Auditor's resignation (1 page) |
25 June 2015 | Statement of capital following an allotment of shares on 21 May 2015
|
25 June 2015 | Statement of capital following an allotment of shares on 21 May 2015
|
12 June 2015 | Full accounts made up to 31 December 2014 (88 pages) |
12 June 2015 | Full accounts made up to 31 December 2014 (88 pages) |
21 April 2015 | Statement of capital following an allotment of shares on 23 March 2015
|
21 April 2015 | Statement of capital following an allotment of shares on 23 March 2015
|
15 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
15 April 2015 | Annual return made up to 17 March 2015 with a full list of shareholders Statement of capital on 2015-04-15
|
2 April 2015 | Statement of capital following an allotment of shares on 21 November 2014
|
2 April 2015 | Cancellation of shares. Statement of capital on 20 February 2015
|
2 April 2015 | Cancellation of shares. Statement of capital on 20 February 2015
|
2 April 2015 | Statement of capital following an allotment of shares on 21 November 2014
|
1 April 2015 | Purchase of own shares. (3 pages) |
1 April 2015 | Purchase of own shares. (3 pages) |
12 November 2014 | Change of share class name or designation (2 pages) |
12 November 2014 | Particulars of variation of rights attached to shares (5 pages) |
12 November 2014 | Change of share class name or designation (2 pages) |
12 November 2014 | Particulars of variation of rights attached to shares (5 pages) |
12 November 2014 | Sub-division of shares on 2 October 2014 (7 pages) |
12 November 2014 | Sub-division of shares on 2 October 2014 (7 pages) |
12 November 2014 | Sub-division of shares on 2 October 2014 (7 pages) |
11 November 2014 | Change of share class name or designation (2 pages) |
11 November 2014 | Change of share class name or designation (2 pages) |
11 November 2014 | Statement of capital following an allotment of shares on 10 October 2014
|
11 November 2014 | Statement of capital following an allotment of shares on 10 October 2014
|
23 October 2014 | Memorandum and Articles of Association (59 pages) |
23 October 2014 | Memorandum and Articles of Association (59 pages) |
22 October 2014 | Resolutions
|
22 October 2014 | Resolutions
|
22 October 2014 | Memorandum and Articles of Association (55 pages) |
22 October 2014 | Memorandum and Articles of Association (55 pages) |
3 October 2014 | Balance Sheet (3 pages) |
3 October 2014 | Re-registration from a private company to a public company
|
3 October 2014 | Auditor's report (1 page) |
3 October 2014 | Re-registration of Memorandum and Articles (59 pages) |
3 October 2014 | Re-registration from a private company to a public company (5 pages) |
3 October 2014 | Auditor's statement (1 page) |
3 October 2014 | Resolutions
|
3 October 2014 | Certificate of re-registration from Private to Public Limited Company (1 page) |
3 October 2014 | Resolutions
|
24 September 2014 | Resolutions
|
24 September 2014 | Resolutions
|
19 September 2014 | Termination of appointment of Gerard Anthony Sreeves as a director on 17 September 2014 (1 page) |
19 September 2014 | Registered office address changed from 90 Fetter Lane London EC4A 1EQ United Kingdom to 5 Fleet Place London EC4M 7RD on 19 September 2014 (1 page) |
19 September 2014 | Appointment of Mr Andrew Scott James Belshaw as a director on 16 September 2014 (2 pages) |
19 September 2014 | Appointment of Mr Andrew Scott James Belshaw as a director on 16 September 2014 (2 pages) |
19 September 2014 | Registered office address changed from 90 Fetter Lane London EC4A 1EQ United Kingdom to 5 Fleet Place London EC4M 7RD on 19 September 2014 (1 page) |
19 September 2014 | Termination of appointment of Gerard Anthony Sreeves as a director on 17 September 2014 (1 page) |
16 September 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
16 September 2014 | Current accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
11 September 2014 | Termination of appointment of Malcolm Charles Goddard as a director on 30 August 2014 (1 page) |
11 September 2014 | Termination of appointment of Malcolm Charles Goddard as a director on 30 August 2014 (1 page) |
9 July 2014 | Appointment of Richard Last as a director (3 pages) |
9 July 2014 | Appointment of Mr Alan Bertram Gibbins as a director (3 pages) |
9 July 2014 | Appointment of Mr Alan Bertram Gibbins as a director (3 pages) |
9 July 2014 | Appointment of Richard Last as a director (3 pages) |
1 July 2014 | Appointment of Martin Robert Edward Lea as a director (3 pages) |
1 July 2014 | Appointment of Long Peng Wu as a director (3 pages) |
1 July 2014 | Appointment of Long Peng Wu as a director (3 pages) |
1 July 2014 | Appointment of Martin Robert Edward Lea as a director (3 pages) |
27 June 2014 | Appointment of Robert Mckenzie Falconer as a director (3 pages) |
27 June 2014 | Appointment of Mr Andrew Jonathan Stone as a director (3 pages) |
27 June 2014 | Appointment of Robert Mckenzie Falconer as a director (3 pages) |
27 June 2014 | Appointment of Mr Andrew Jonathan Stone as a director (3 pages) |
17 June 2014 | Statement of capital following an allotment of shares on 12 May 2014
|
17 June 2014 | Statement of capital following an allotment of shares on 12 May 2014
|
12 June 2014 | Sub-division of shares on 9 May 2014 (6 pages) |
12 June 2014 | Change of share class name or designation (2 pages) |
12 June 2014 | Change of share class name or designation (2 pages) |
12 June 2014 | Sub-division of shares on 9 May 2014 (6 pages) |
12 June 2014 | Particulars of variation of rights attached to shares (4 pages) |
12 June 2014 | Particulars of variation of rights attached to shares (4 pages) |
12 June 2014 | Sub-division of shares on 9 May 2014 (6 pages) |
27 May 2014 | Resolutions
|
27 May 2014 | Resolutions
|
23 May 2014 | Appointment of Gerard Anthony Sreeves as a director (3 pages) |
23 May 2014 | Appointment of Gerard Anthony Sreeves as a director (3 pages) |
17 March 2014 | Incorporation
|
17 March 2014 | Incorporation
|
17 March 2014 | Incorporation
|