Company NameGMB Assets UK Ltd.
DirectorMarcus George Brown
Company StatusActive - Proposal to Strike off
Company Number10996093
CategoryPrivate Limited Company
Incorporation Date4 October 2017(6 years, 6 months ago)
Previous NamesEuropa Property Investment Co. Ltd. and Europa Investment Property UK Ltd.

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Marcus George Brown
Date of BirthOctober 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed16 June 2021(3 years, 8 months after company formation)
Appointment Duration2 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Whitechapel Road, Office 410
London
E1 1DU
Director NameMr Ondrej Spodniak
Date of BirthApril 1981 (Born 43 years ago)
NationalityCzech
StatusResigned
Appointed04 October 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSalisbury House Finsbury Circus
Office 681-684
London
EC2M 5SQ
Director NameMr Balint Hegyvari
Date of BirthFebruary 1990 (Born 34 years ago)
NationalityHungarian
StatusResigned
Appointed23 November 2019(2 years, 1 month after company formation)
Appointment Duration1 year, 1 month (resigned 28 December 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSalisbury House Finsbury Circus
Office 681-684
London
EC2M 5SQ
Director NameMs Parasakthy Alias Pathmawathy Selvendrarajah
Date of BirthMarch 1956 (Born 68 years ago)
NationalitySri Lankan
StatusResigned
Appointed28 December 2020(3 years, 2 months after company formation)
Appointment Duration5 months, 2 weeks (resigned 16 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Whitechapel Road, Office 410
London
E1 1DU

Location

Registered Address7 Whitechapel Road, Office 410
London
E1 1DU
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months from now)
Accounts CategoryMicro
Accounts Year End31 October

Returns

Latest Return16 June 2023 (10 months, 2 weeks ago)
Next Return Due30 June 2024 (2 months from now)

Filing History

12 September 2023Voluntary strike-off action has been suspended (1 page)
1 August 2023First Gazette notice for voluntary strike-off (1 page)
20 July 2023Application to strike the company off the register (1 page)
27 June 2023Confirmation statement made on 16 June 2023 with no updates (3 pages)
25 July 2022Unaudited abridged accounts made up to 31 October 2021 (7 pages)
24 June 2022Confirmation statement made on 16 June 2022 with no updates (3 pages)
31 July 2021Unaudited abridged accounts made up to 31 October 2020 (9 pages)
18 June 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-17
(3 pages)
17 June 2021Confirmation statement made on 16 June 2021 with updates (4 pages)
16 June 2021Termination of appointment of Parasakthy Alias Pathmawathy Selvendrarajah as a director on 16 June 2021 (1 page)
16 June 2021Notification of Marcus George Brown as a person with significant control on 16 June 2021 (2 pages)
16 June 2021Appointment of Mr Marcus George Brown as a director on 16 June 2021 (2 pages)
16 June 2021Cessation of Parasakthy Alias Pathmawathy Selvendrarajah as a person with significant control on 16 June 2021 (1 page)
19 May 2021Registered office address changed from Salisbury House Finsbury Circus Office 681-684 London EC2M 5SQ United Kingdom to 7 Whitechapel Road, Office 410 London E1 1DU on 19 May 2021 (1 page)
11 January 2021Confirmation statement made on 11 January 2021 with updates (5 pages)
11 January 2021Notification of Parasakthy Alias Pathmawathy Selvendrarajah as a person with significant control on 28 December 2020 (2 pages)
11 January 2021Termination of appointment of Ondrej Spodniak as a director on 28 December 2020 (1 page)
11 January 2021Termination of appointment of Balint Hegyvari as a director on 28 December 2020 (1 page)
11 January 2021Appointment of Ms. Parasakthy Alias Pathmawathy Selvendrarajah as a director on 28 December 2020 (2 pages)
11 January 2021Cessation of Ondrej Spodniak as a person with significant control on 28 December 2020 (1 page)
31 October 2020Total exemption full accounts made up to 31 October 2019 (11 pages)
8 October 2020Confirmation statement made on 8 October 2020 with no updates (3 pages)
18 June 2020Notification of Ondrej Spodniak as a person with significant control on 18 May 2020 (2 pages)
18 June 2020Cessation of Premiot Group Ltd. as a person with significant control on 18 May 2020 (1 page)
9 December 2019Confirmation statement made on 9 December 2019 with updates (5 pages)
6 December 2019Confirmation statement made on 6 December 2019 with updates (4 pages)
6 December 2019Notification of Premiot Group Ltd. as a person with significant control on 23 November 2019 (2 pages)
6 December 2019Cessation of Ondrej Spodniak as a person with significant control on 23 November 2019 (1 page)
6 December 2019Appointment of Mr Balint Hegyvari as a director on 23 November 2019 (2 pages)
4 October 2019Confirmation statement made on 3 October 2019 with no updates (3 pages)
2 July 2019Registered office address changed from , 7 Whitechapel Road, Office 410, London, E1 1DU, United Kingdom to Salisbury House Finsbury Circus Office 681-684 London EC2M 5SQ on 2 July 2019 (1 page)
28 May 2019Accounts for a dormant company made up to 31 October 2018 (2 pages)
15 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-02
(3 pages)
5 October 2018Confirmation statement made on 3 October 2018 with no updates (3 pages)
29 June 2018Registered office address changed from , 7 Whitechapel Road, Office 406, London, E1 1DU, United Kingdom to Salisbury House Finsbury Circus Office 681-684 London EC2M 5SQ on 29 June 2018 (1 page)
4 October 2017Incorporation
Statement of capital on 2017-10-04
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
4 October 2017Incorporation
Statement of capital on 2017-10-04
  • GBP 1,000
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)