Company NameGood Markets Holdings Ltd
DirectorsMohammed Tayeb and Omar Tayeb
Company StatusActive
Company Number09938653
CategoryPrivate Limited Company
Incorporation Date6 January 2016(8 years, 4 months ago)
Previous NameGoodshaw Capital Management Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Mohammed Tayeb
Date of BirthFebruary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Grosvenor Street
London
W1K 3HP
Director NameMr Omar Tayeb
Date of BirthDecember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed06 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address49 Grosvenor Street
London
W1K 3HP
Director NameMr Richard Douglas Edward Hadfield
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed06 January 2016(same day as company formation)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address27 Dorton Road
Balham
London
SW12 9NB

Location

Registered Address49 Grosvenor Street
London
W1K 3HP
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 3 months ago)
Next Accounts Due30 October 2024 (5 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return4 January 2024 (4 months ago)
Next Return Due18 January 2025 (8 months, 2 weeks from now)

Filing History

18 January 2024Confirmation statement made on 4 January 2024 with no updates (3 pages)
26 December 2023First Gazette notice for compulsory strike-off (1 page)
31 January 2023Total exemption full accounts made up to 31 January 2022 (5 pages)
13 January 2023Change of details for Mr Mohammed Tayeb as a person with significant control on 4 January 2022 (2 pages)
13 January 2023Change of details for Mr Omar Tayeb as a person with significant control on 4 January 2022 (2 pages)
4 January 2023Confirmation statement made on 4 January 2023 with no updates (3 pages)
5 April 2022Compulsory strike-off action has been discontinued (1 page)
4 April 2022Company name changed goodshaw capital management LTD\certificate issued on 04/04/22
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2022-04-01
(3 pages)
4 April 2022Total exemption full accounts made up to 31 January 2021 (5 pages)
29 March 2022First Gazette notice for compulsory strike-off (1 page)
4 January 2022Confirmation statement made on 4 January 2022 with updates (5 pages)
26 August 2021Confirmation statement made on 22 August 2021 with no updates (3 pages)
2 July 2021Director's details changed for Mr Omar Tayeb on 28 May 2021 (2 pages)
24 June 2021Change of details for Mr Omar Tayeb as a person with significant control on 1 June 2021 (2 pages)
15 February 2021Amended total exemption full accounts made up to 31 January 2019 (6 pages)
30 January 2021Total exemption full accounts made up to 31 January 2020 (6 pages)
14 September 2020Director's details changed for Mr Omar Tayeb on 14 September 2020 (2 pages)
14 September 2020Director's details changed for Mr Mohammed Tayeb on 14 September 2020 (2 pages)
22 August 2020Confirmation statement made on 22 August 2020 with updates (3 pages)
19 August 2020Registered office address changed from 40 Cavendish Road New Malden KT3 6DH England to 49 Grosvenor Street London W1K 3HP on 19 August 2020 (1 page)
19 August 2020Director's details changed for Mr Omar Tayeb on 19 August 2020 (2 pages)
19 August 2020Director's details changed for Mr Mohammed Tayeb on 19 August 2020 (2 pages)
19 August 2020Change of details for Mr Mohammed Tayeb as a person with significant control on 19 August 2020 (2 pages)
5 February 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
28 January 2020Total exemption full accounts made up to 31 January 2019 (6 pages)
28 October 2019Previous accounting period shortened from 31 January 2019 to 30 January 2019 (1 page)
24 October 2019Director's details changed for Mr Omar Tayeb on 24 October 2019 (2 pages)
21 May 2019Second filing of Confirmation Statement dated 23/01/2019 (5 pages)
21 May 2019Statement of capital following an allotment of shares on 6 March 2018
  • GBP 1,081,000
(4 pages)
26 February 2019Confirmation statement made on 23 January 2019 with no updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 21/05/2019.
(4 pages)
30 October 2018Total exemption full accounts made up to 31 January 2018 (5 pages)
13 March 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
4 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
4 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
6 March 2017Termination of appointment of Richard Douglas Edward Hadfield as a director on 3 March 2017 (1 page)
6 March 2017Termination of appointment of Richard Douglas Edward Hadfield as a director on 3 March 2017 (1 page)
23 January 2017Confirmation statement made on 23 January 2017 with updates (4 pages)
23 January 2017Confirmation statement made on 23 January 2017 with updates (4 pages)
11 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
11 January 2017Confirmation statement made on 5 January 2017 with updates (5 pages)
6 January 2016Incorporation
Statement of capital on 2016-01-06
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
6 January 2016Incorporation
Statement of capital on 2016-01-06
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)