Tickenham
Somerset
BS21 6SD
Director Name | Ms Sinead Mary Magill |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 25 February 2016(1 year after company formation) |
Appointment Duration | 8 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2nd Floor Turnberry House 100 Bunhill Row London EC1Y 8ND |
Director Name | Mr Christopher Leslie Hirst |
---|---|
Date of Birth | November 1973 (Born 50 years ago) |
Nationality | Australian |
Status | Current |
Appointed | 18 October 2017(2 years, 8 months after company formation) |
Appointment Duration | 6 years, 6 months |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | 16th Floor, Hylo, 105 Bunhill Row London EC1Y 8LZ |
Director Name | Mr Gareth Rhys Morris |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 November 2020(5 years, 9 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | Wales |
Correspondence Address | 16th Floor, Hylo, 105 Bunhill Row London EC1Y 8LZ |
Director Name | Mr Charles Rowland Duff |
---|---|
Date of Birth | March 1966 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 February 2015(same day as company formation) |
Role | Regional Director |
Country of Residence | England |
Correspondence Address | 2nd Floor 100 Bunhill Row London EC1Y 8ND |
Director Name | Mr Darryn Michael Purdy |
---|---|
Date of Birth | September 1967 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 05 February 2015(same day as company formation) |
Role | Deputy Managing Director |
Country of Residence | Australia |
Correspondence Address | 2nd Floor 100 Bunhill Row London EC1Y 8ND |
Director Name | Mr Kim Robert Bredhauer |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 05 February 2015(same day as company formation) |
Role | Managing Director |
Country of Residence | Dubai |
Correspondence Address | 2nd Floor 100 Bunhill Row London EC1Y 8ND |
Secretary Name | Mr David Peter Anthony Campbell |
---|---|
Status | Resigned |
Appointed | 13 November 2020(5 years, 9 months after company formation) |
Appointment Duration | 10 months (resigned 15 September 2021) |
Role | Company Director |
Correspondence Address | 2nd Floor 100 Bunhill Row London EC1Y 8ND |
Website | grminternational.com |
---|
Registered Address | 16th Floor, Hylo, 105 Bunhill Row London EC1Y 8LZ |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
Latest Accounts | 30 June 2022 (1 year, 10 months ago) |
---|---|
Next Accounts Due | 30 June 2024 (2 months from now) |
Accounts Category | Small |
Accounts Year End | 30 June |
Latest Return | 5 February 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 19 February 2025 (9 months, 3 weeks from now) |
22 September 2017 | Delivered on: 29 September 2017 Persons entitled: Cba Corporate Services (Nsw) Pty Limited Classification: A registered charge Outstanding |
---|---|
13 August 2015 | Delivered on: 18 August 2015 Persons entitled: Hsbc Bank Australia Limited (Australian Company Number: 006 434 162) Classification: A registered charge Particulars: The charge created by this deed is a fixed first charge over all present and future: land, plant machinery and equipment and intellectual property (including any registered or unregistered patents, trademarks, service marks, designs, copyrights and know-how).. For more details please refer to the instrument. Outstanding |
26 February 2015 | Delivered on: 18 March 2015 Persons entitled: Hsbc Bank Australia Limited Classification: A registered charge Outstanding |
19 March 2024 | Registered office address changed from 16th Floor, Hylo Bunhill Row London EC1Y 8LZ England to 16th Floor, Hylo, 105 Bunhill Row London EC1Y 8LZ on 19 March 2024 (1 page) |
---|---|
18 March 2024 | Registered office address changed from 2nd Floor 100 Bunhill Row London EC1Y 8nd United Kingdom to 16th Floor, Hylo Bunhill Row London EC1Y 8LZ on 18 March 2024 (1 page) |
9 February 2024 | Confirmation statement made on 5 February 2024 with no updates (3 pages) |
8 February 2024 | Change of details for Palladium International Limited as a person with significant control on 8 February 2024 (2 pages) |
14 December 2023 | Cessation of Global Infrastructure Solutions Inc as a person with significant control on 14 December 2023 (1 page) |
5 July 2023 | Accounts for a small company made up to 30 June 2022 (19 pages) |
6 February 2023 | Confirmation statement made on 5 February 2023 with no updates (3 pages) |
25 January 2023 | Director's details changed for Mrs Sinead Mary Magill on 23 January 2023 (2 pages) |
25 January 2023 | Director's details changed for Mr Gareth Rhys Morris on 20 January 2023 (2 pages) |
10 January 2023 | Notification of Global Infrastructure Solutions Inc as a person with significant control on 31 May 2022 (2 pages) |
3 November 2022 | Accounts for a small company made up to 30 June 2021 (21 pages) |
8 February 2022 | Confirmation statement made on 5 February 2022 with no updates (3 pages) |
16 September 2021 | Termination of appointment of David Peter Anthony Campbell as a secretary on 15 September 2021 (1 page) |
14 May 2021 | Accounts for a small company made up to 30 June 2020 (19 pages) |
9 February 2021 | Confirmation statement made on 5 February 2021 with no updates (3 pages) |
17 November 2020 | Appointment of Mr David Peter Anthony Campbell as a secretary on 13 November 2020 (2 pages) |
15 November 2020 | Appointment of Mr Gareth Rhys Morris as a director on 13 November 2020 (2 pages) |
15 November 2020 | Termination of appointment of Kim Robert Bredhauer as a director on 3 November 2020 (1 page) |
9 July 2020 | Accounts for a small company made up to 30 June 2019 (19 pages) |
10 February 2020 | Confirmation statement made on 5 February 2020 with no updates (3 pages) |
21 May 2019 | Accounts for a small company made up to 30 June 2018 (21 pages) |
19 February 2019 | Confirmation statement made on 5 February 2019 with no updates (3 pages) |
28 June 2018 | Director's details changed for Mr Christopher Leslie Hirst on 18 June 2018 (2 pages) |
14 June 2018 | Accounts for a small company made up to 30 June 2017 (20 pages) |
6 February 2018 | Confirmation statement made on 5 February 2018 with no updates (3 pages) |
27 October 2017 | Termination of appointment of Darryn Michael Purdy as a director on 18 October 2017 (1 page) |
27 October 2017 | Appointment of Mr Christopher Leslie Hirst as a director on 18 October 2017 (2 pages) |
27 October 2017 | Appointment of Mr Christopher Leslie Hirst as a director on 18 October 2017 (2 pages) |
27 October 2017 | Termination of appointment of Darryn Michael Purdy as a director on 18 October 2017 (1 page) |
10 October 2017 | Satisfaction of charge 094236810001 in full (1 page) |
10 October 2017 | Satisfaction of charge 094236810001 in full (1 page) |
10 October 2017 | Satisfaction of charge 094236810002 in full (1 page) |
10 October 2017 | Satisfaction of charge 094236810002 in full (1 page) |
2 October 2017 | Resolutions
|
2 October 2017 | Resolutions
|
29 September 2017 | Registration of charge 094236810003, created on 22 September 2017 (151 pages) |
29 September 2017 | Registration of charge 094236810003, created on 22 September 2017 (151 pages) |
17 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
17 February 2017 | Confirmation statement made on 5 February 2017 with updates (6 pages) |
31 January 2017 | Full accounts made up to 30 June 2016 (18 pages) |
31 January 2017 | Full accounts made up to 30 June 2016 (18 pages) |
18 March 2016 | Appointment of Sinead Mary Magill as a director on 25 February 2016 (3 pages) |
18 March 2016 | Appointment of Sinead Mary Magill as a director on 25 February 2016 (3 pages) |
10 March 2016 | Termination of appointment of Charles Rowland Duff as a director on 25 February 2016 (1 page) |
10 March 2016 | Termination of appointment of Charles Rowland Duff as a director on 25 February 2016 (1 page) |
10 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
10 February 2016 | Annual return made up to 5 February 2016 with a full list of shareholders Statement of capital on 2016-02-10
|
18 August 2015 | Registration of charge 094236810002, created on 13 August 2015 (48 pages) |
18 August 2015 | Registration of charge 094236810002, created on 13 August 2015 (48 pages) |
18 March 2015 | Registration of charge 094236810001, created on 26 February 2015 (46 pages) |
18 March 2015 | Registration of charge 094236810001, created on 26 February 2015 (46 pages) |
6 March 2015 | Current accounting period extended from 28 February 2016 to 30 June 2016 (1 page) |
6 March 2015 | Current accounting period extended from 28 February 2016 to 30 June 2016 (1 page) |
5 February 2015 | Incorporation Statement of capital on 2015-02-05
|
5 February 2015 | Incorporation Statement of capital on 2015-02-05
|