Company NameGMD Asset Management Limited
DirectorsSaul Jonathan Forman and Gavin Lawrence Rabinowitz
Company StatusActive
Company Number10038190
CategoryPrivate Limited Company
Incorporation Date2 March 2016(8 years, 1 month ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Saul Jonathan Forman
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address17 Portland Place
London
W1B 1PU
Director NameMr Gavin Lawrence Rabinowitz
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Portland Place
London
W1B 1PU
Director NameMr David Michael Ovsiowitz
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8-12 York Gate
London
NW1 4QG
Director NameMiss Sara Riva Ettlinger
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2016(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address17 Portland Place
London
W1B 1PU

Location

Registered Address17 Portland Place
London
W1B 1PU
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 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 March 2024 (1 month, 2 weeks ago)
Next Return Due15 March 2025 (10 months, 4 weeks from now)

Charges

7 June 2018Delivered on: 7 June 2018
Persons entitled: Mount Street Mortgage Servicing Limited

Classification: A registered charge
Outstanding
10 April 2018Delivered on: 23 April 2018
Persons entitled: Mount Street Mortgage Servicing Limited

Classification: A registered charge
Outstanding

Filing History

13 March 2024Confirmation statement made on 1 March 2024 with updates (4 pages)
21 February 2024Total exemption full accounts made up to 31 March 2023 (8 pages)
3 March 2023Confirmation statement made on 1 March 2023 with updates (4 pages)
25 January 2023Total exemption full accounts made up to 31 March 2022 (8 pages)
3 March 2022Confirmation statement made on 1 March 2022 with updates (4 pages)
20 January 2022Total exemption full accounts made up to 31 March 2021 (8 pages)
31 March 2021Confirmation statement made on 1 March 2021 with updates (4 pages)
10 February 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
22 July 2020Termination of appointment of Sara Riva Ettlinger as a director on 22 July 2020 (1 page)
10 March 2020Confirmation statement made on 1 March 2020 with updates (5 pages)
23 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
20 November 2019Registered office address changed from 17 17 Portland Place London W1B 1PU England to 17 Portland Place London W1B 1PU on 20 November 2019 (1 page)
13 May 2019Registered office address changed from 8-12 York Gate London NW1 4QG United Kingdom to 17 17 Portland Place London W1B 1PU on 13 May 2019 (1 page)
13 March 2019Confirmation statement made on 1 March 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
7 June 2018Registration of charge 100381900002, created on 7 June 2018 (32 pages)
23 April 2018Registration of charge 100381900001, created on 10 April 2018 (31 pages)
14 March 2018Confirmation statement made on 1 March 2018 with no updates (3 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
24 May 2017Compulsory strike-off action has been discontinued (1 page)
24 May 2017Compulsory strike-off action has been discontinued (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
23 May 2017First Gazette notice for compulsory strike-off (1 page)
18 May 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
18 May 2017Confirmation statement made on 1 March 2017 with updates (6 pages)
20 April 2016Termination of appointment of David Michael Ovsiowitz as a director on 28 March 2016 (1 page)
20 April 2016Termination of appointment of David Michael Ovsiowitz as a director on 28 March 2016 (1 page)
2 March 2016Incorporation
Statement of capital on 2016-03-02
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)
2 March 2016Incorporation
Statement of capital on 2016-03-02
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(11 pages)