Download leads from Nexok and grow your business. Find out more

GMV Management Limited

Documents

Total Documents305
Total Pages1,019

Filing History

2 April 2024Confirmation statement made on 24 March 2024 with no updates
15 November 2023Accounts for a dormant company made up to 31 March 2023
10 November 2023Appointment of Mr Prajesh Kumar Panda as a director on 6 July 2023
11 October 2023Appointment of Miss Joyce Abena Adu-Darkwa as a director on 5 October 2023
26 September 2023Appointment of Mohit Gulati as a director on 6 July 2023
31 August 2023Appointment of Moat Homes Limited as a director on 30 August 2023
3 August 2023Appointment of Mr Alistair Mclaughlin as a director on 6 July 2023
31 July 2023Director's details changed for Mr Glyn Michael Ellis on 31 July 2023
27 July 2023Appointment of Ms Christine Margaret Adamson as a director on 6 July 2023
25 July 2023Memorandum and Articles of Association
25 July 2023Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
19 July 2023Termination of appointment of Shakti Singh Shekhawat as a director on 6 July 2023
19 July 2023Appointment of Mr Shakti Singh Shekhawat as a director on 6 July 2023
17 July 2023Appointment of Mr David Bowes as a director on 6 July 2023
12 July 2023Termination of appointment of Glyn Michael Ellis as a director on 6 July 2023
12 July 2023Appointment of Mr Glyn Michael Ellis as a director on 6 July 2023
10 July 2023Termination of appointment of Cornelia Boldyreff as a director on 6 July 2023
10 July 2023Termination of appointment of Sylvia Dean as a director on 6 July 2023
10 July 2023Appointment of Mr Savvas Chatziparaskevaidis as a director on 6 July 2023
10 July 2023Termination of appointment of Brian Anthony Mace as a director on 6 July 2023
10 July 2023Termination of appointment of Nicholas Malone as a director on 6 July 2023
10 May 2023Termination of appointment of Adnan Nasser Memon as a director on 20 April 2023
3 April 2023Confirmation statement made on 24 March 2023 with no updates
15 March 2023Appointment of Mr David Llewellyn Gardner as a director on 25 May 2022
13 March 2023Termination of appointment of Denise Roseanna Scott Mcdonald as a director on 10 March 2023
2 December 2022Accounts for a dormant company made up to 31 March 2022
27 October 2022Termination of appointment of Steven Peach as a director on 18 March 2022
30 March 2022Confirmation statement made on 24 March 2022 with no updates
15 February 2022Accounts for a dormant company made up to 31 March 2021
24 December 2021Appointment of Mr Adnan Nasser Memon as a director on 5 October 2021
30 March 2021Confirmation statement made on 24 March 2021 with no updates
27 January 2021Accounts for a dormant company made up to 31 March 2020
21 January 2021Secretary's details changed for Rendall & Rittner Limited on 20 January 2021
20 January 2021Director's details changed for Ms Denise Roseanna Scott Mcdonald on 20 January 2021
11 January 2021Registered office address changed from Rendall and Rittner Limited C/O Portsoken House 155-157 Minories London EC3N 1LJ to C/O Rendall and Rittner Limited 13B St. George Wharf London SW8 2LE on 11 January 2021
24 March 2020Confirmation statement made on 24 March 2020 with no updates
24 March 2020Director's details changed for Ms Denise Roseanna Scott Mcdonald on 24 March 2020
19 November 2019Accounts for a dormant company made up to 31 March 2019
1 April 2019Confirmation statement made on 24 March 2019 with no updates
31 October 2018Termination of appointment of Jacqueline Ann Jones as a director on 23 October 2018
12 October 2018Accounts for a dormant company made up to 31 March 2018
25 September 2018Appointment of Mr Steven Peach as a director on 12 September 2018
24 September 2018Termination of appointment of Stephen James Walker as a director on 12 September 2018
17 August 2018Termination of appointment of Paul Bernard Leverton as a director on 7 August 2018
29 March 2018Confirmation statement made on 24 March 2018 with no updates
1 March 2018Appointment of Professor Cornelia Boldyreff as a director on 23 February 2018
26 January 2018Appointment of Mrs Sylvia Dean as a director on 10 January 2018
8 December 2017Accounts for a dormant company made up to 31 March 2017
8 December 2017Accounts for a dormant company made up to 31 March 2017
6 December 2017Memorandum and Articles of Association
6 December 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
6 December 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
6 December 2017Memorandum and Articles of Association
2 June 2017Appointment of Mr Shakti Singh Shekhawat as a director on 20 May 2017
2 June 2017Appointment of Mr Shakti Singh Shekhawat as a director on 20 May 2017
2 May 2017Termination of appointment of Adam Antony James as a director on 2 May 2017
2 May 2017Termination of appointment of Adam Antony James as a director on 2 May 2017
10 April 2017Confirmation statement made on 24 March 2017 with updates
10 April 2017Confirmation statement made on 24 March 2017 with updates
13 December 2016Appointment of Mr Stephen James Walker as a director on 8 December 2016
13 December 2016Appointment of Mr Stephen James Walker as a director on 8 December 2016
20 September 2016Accounts for a dormant company made up to 31 March 2016
20 September 2016Accounts for a dormant company made up to 31 March 2016
19 April 2016Annual return made up to 24 March 2016 no member list
19 April 2016Annual return made up to 24 March 2016 no member list
21 December 2015Termination of appointment of Joanne Ridley as a director on 14 December 2015
21 December 2015Termination of appointment of Joanne Ridley as a director on 14 December 2015
12 October 2015Accounts for a dormant company made up to 31 March 2015
12 October 2015Accounts for a dormant company made up to 31 March 2015
6 August 2015Director's details changed for Brian Anthony Mace on 6 August 2015
6 August 2015Director's details changed for Brian Anthony Mace on 6 August 2015
6 August 2015Director's details changed for Brian Anthony Mace on 6 August 2015
14 April 2015Annual return made up to 24 March 2015 no member list
14 April 2015Annual return made up to 24 March 2015 no member list
3 March 2015Appointment of Mr Adam Antony James as a director on 5 February 2015
3 March 2015Appointment of Mr Adam Antony James as a director on 5 February 2015
3 March 2015Appointment of Mr Adam Antony James as a director on 5 February 2015
17 October 2014Appointment of Ms Denise Roseanna Scott Mcdonald as a director on 11 September 2014
17 October 2014Appointment of Mrs Jacqueline Ann Jones as a director on 11 September 2014
17 October 2014Appointment of Ms Denise Roseanna Scott Mcdonald as a director on 11 September 2014
17 October 2014Appointment of Mrs Jacqueline Ann Jones as a director on 11 September 2014
22 September 2014Accounts for a dormant company made up to 31 March 2014
22 September 2014Accounts for a dormant company made up to 31 March 2014
30 July 2014Appointment of Mrs Joanne Ridley as a director on 17 June 2014
30 July 2014Termination of appointment of Richard Quibell as a director on 23 July 2014
30 July 2014Appointment of Mrs Joanne Ridley as a director on 17 June 2014
30 July 2014Termination of appointment of Richard Quibell as a director on 23 July 2014
11 April 2014Annual return made up to 24 March 2014 no member list
11 April 2014Annual return made up to 24 March 2014 no member list
9 April 2014Termination of appointment of Acrelda Farrell as a director
9 April 2014Termination of appointment of Acrelda Farrell as a director
17 February 2014Accounts for a dormant company made up to 31 March 2013
17 February 2014Accounts for a dormant company made up to 31 March 2013
13 February 2014Appointment of Mr Glyn Michael Ellis as a director
13 February 2014Appointment of Mr Glyn Michael Ellis as a director
8 January 2014Termination of appointment of Fabrizio Argiolas as a director
8 January 2014Registered office address changed from Countryside House the Drive Great Warley Brentwood Essex CM13 3AT on 8 January 2014
8 January 2014Registered office address changed from Countryside House the Drive Great Warley Brentwood Essex CM13 3AT on 8 January 2014
8 January 2014Termination of appointment of Fabrizio Argiolas as a director
8 January 2014Appointment of Rendall and Rittner Ltd as a secretary
8 January 2014Registered office address changed from Countryside House the Drive Great Warley Brentwood Essex CM13 3AT on 8 January 2014
8 January 2014Appointment of Rendall and Rittner Ltd as a secretary
21 October 2013Termination of appointment of Tracy Warren as a secretary
21 October 2013Termination of appointment of Tracy Warren as a secretary
9 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
9 October 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
2 October 2013Termination of appointment of Simon Powell as a director
2 October 2013Termination of appointment of Angela Hyams as a director
2 October 2013Termination of appointment of Simon Brown as a director
2 October 2013Termination of appointment of Richard Woolsey as a director
2 October 2013Termination of appointment of Wendy Colgrave as a director
2 October 2013Termination of appointment of Simon Powell as a director
2 October 2013Termination of appointment of Wendy Colgrave as a director
2 October 2013Termination of appointment of Angela Hyams as a director
2 October 2013Termination of appointment of Simon Brown as a director
2 October 2013Termination of appointment of Richard Woolsey as a director
9 August 2013Director's details changed for Richard John Woolsey on 1 August 2013
9 August 2013Director's details changed for Richard John Woolsey on 1 August 2013
9 August 2013Director's details changed for Richard John Woolsey on 1 August 2013
8 August 2013Appointment of Mr Richard Quibell as a director
8 August 2013Appointment of Mr Richard Quibell as a director
8 August 2013Termination of appointment of Mary Mills as a director
8 August 2013Termination of appointment of Mary Mills as a director
4 April 2013Annual return made up to 24 March 2013 no member list
4 April 2013Annual return made up to 24 March 2013 no member list
2 January 2013Accounts for a dormant company made up to 31 March 2012
2 January 2013Accounts for a dormant company made up to 31 March 2012
24 October 2012Termination of appointment of Bayo Igoh as a director
24 October 2012Termination of appointment of Bayo Igoh as a director
7 August 2012Director's details changed for Wendy Elizabeth Colgrave on 22 May 2012
7 August 2012Director's details changed for Wendy Elizabeth Colgrave on 22 May 2012
23 April 2012Annual return made up to 24 March 2012 no member list
23 April 2012Annual return made up to 24 March 2012 no member list
13 December 2011Accounts for a dormant company made up to 31 March 2011
13 December 2011Accounts for a dormant company made up to 31 March 2011
7 September 2011Appointment of Nicholas Malone as a director
7 September 2011Appointment of Acrelda Farrell as a director
7 September 2011Appointment of Nicholas Malone as a director
7 September 2011Appointment of Acrelda Farrell as a director
6 September 2011Appointment of Paul Bernard Leverton as a director
6 September 2011Appointment of Paul Bernard Leverton as a director
14 June 2011Appointment of Mr Bayo Igoh as a director
14 June 2011Termination of appointment of Elizabeth Austin as a director
14 June 2011Termination of appointment of Elizabeth Austin as a director
14 June 2011Appointment of Mr Bayo Igoh as a director
12 April 2011Annual return made up to 24 March 2011 no member list
12 April 2011Annual return made up to 24 March 2011 no member list
10 March 2011Appointment of Angela Hyams as a director
10 March 2011Appointment of Angela Hyams as a director
31 January 2011Termination of appointment of Robin Hoyles as a director
31 January 2011Termination of appointment of Robin Hoyles as a director
23 December 2010Full accounts made up to 31 March 2010
23 December 2010Full accounts made up to 31 March 2010
24 August 2010Termination of appointment of Robert Sproson as a director
24 August 2010Termination of appointment of Robert Sproson as a director
21 June 2010Director's details changed for Richard John Woolsey on 11 June 2010
21 June 2010Director's details changed for Richard John Woolsey on 11 June 2010
21 April 2010Annual return made up to 24 March 2010 no member list
21 April 2010Director's details changed for Robert Henry Sproson on 24 March 2010
21 April 2010Director's details changed for Richard John Woolsey on 24 March 2010
21 April 2010Director's details changed for Brian Anthony Mace on 24 March 2010
21 April 2010Director's details changed for Robert Henry Sproson on 24 March 2010
21 April 2010Director's details changed for Richard John Woolsey on 24 March 2010
21 April 2010Director's details changed for Fabrizio Ricardo Damon Argiolas on 24 March 2010
21 April 2010Director's details changed for Brian Anthony Mace on 24 March 2010
21 April 2010Director's details changed for Fabrizio Ricardo Damon Argiolas on 24 March 2010
21 April 2010Director's details changed for Ms Mary Mills on 24 March 2010
21 April 2010Director's details changed for Ms Mary Mills on 24 March 2010
21 April 2010Annual return made up to 24 March 2010 no member list
4 February 2010Full accounts made up to 31 March 2009
4 February 2010Full accounts made up to 31 March 2009
24 December 2009Appointment of Simon Powell as a director
24 December 2009Appointment of Simon Powell as a director
4 December 2009Termination of appointment of Alan Cherry as a director
4 December 2009Termination of appointment of Philip Dibsdale as a director
4 December 2009Termination of appointment of Philip Dibsdale as a director
4 December 2009Termination of appointment of Alan Cherry as a director
24 April 2009Annual return made up to 24/03/09
24 April 2009Director appointed elizabeth jane austin
24 April 2009Director appointed richard john woolsey
24 April 2009Director appointed richard john woolsey
24 April 2009Annual return made up to 24/03/09
24 April 2009Director appointed elizabeth jane austin
26 November 2008Full accounts made up to 31 March 2008
26 November 2008Full accounts made up to 31 March 2008
3 October 2008Director appointed simon james brown
3 October 2008Appointment terminated director simon wardle
3 October 2008Appointment terminated director simon wardle
3 October 2008Director appointed simon james brown
3 September 2008Appointment terminated director john lamey
3 September 2008Appointment terminated director john lamey
8 August 2008Secretary appointed tracy marina warren
8 August 2008Secretary appointed tracy marina warren
6 August 2008Appointment terminated secretary gary shillinglaw
6 August 2008Appointment terminated secretary gary shillinglaw
28 March 2008Annual return made up to 24/03/08
28 March 2008Annual return made up to 24/03/08
11 March 2008Director appointed simon john wardle
11 March 2008Appointment terminated director john jarrett
11 March 2008Appointment terminated director john jarrett
11 March 2008Director appointed simon john wardle
29 January 2008Full accounts made up to 31 March 2007
29 January 2008Full accounts made up to 31 March 2007
28 March 2007Annual return made up to 24/03/07
28 March 2007Annual return made up to 24/03/07
29 January 2007Director's particulars changed
29 January 2007Director's particulars changed
22 November 2006Full accounts made up to 31 March 2006
22 November 2006Full accounts made up to 31 March 2006
12 October 2006New director appointed
12 October 2006New director appointed
21 April 2006Annual return made up to 24/03/06
21 April 2006Annual return made up to 24/03/06
29 March 2006Director resigned
29 March 2006New director appointed
29 March 2006Director resigned
29 March 2006New director appointed
6 February 2006Full accounts made up to 31 March 2005
6 February 2006Full accounts made up to 31 March 2005
31 August 2005Registered office changed on 31/08/05 from: 2 princes way solihull west midlands B91 3ES
31 August 2005Registered office changed on 31/08/05 from: 2 princes way solihull west midlands B91 3ES
1 August 2005Secretary resigned
1 August 2005New secretary appointed
1 August 2005New secretary appointed
1 August 2005Secretary resigned
29 July 2005Secretary resigned
29 July 2005New secretary appointed
29 July 2005Secretary resigned
29 July 2005New secretary appointed
20 April 2005Annual return made up to 24/03/05
20 April 2005Annual return made up to 24/03/05
23 March 2005New director appointed
23 March 2005New director appointed
18 March 2005New director appointed
18 March 2005New director appointed
27 January 2005Full accounts made up to 31 March 2004
27 January 2005Full accounts made up to 31 March 2004
20 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
20 December 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
8 June 2004New director appointed
8 June 2004New director appointed
24 May 2004Director resigned
24 May 2004Director resigned
7 April 2004Annual return made up to 24/03/04
7 April 2004Annual return made up to 24/03/04
4 February 2004Full accounts made up to 31 March 2003
4 February 2004Full accounts made up to 31 March 2003
12 June 2003New director appointed
12 June 2003New director appointed
24 May 2003New director appointed
24 May 2003New director appointed
17 April 2003Director resigned
17 April 2003Director resigned
16 April 2003Annual return made up to 24/03/03
16 April 2003Annual return made up to 24/03/03
3 March 2003Director resigned
3 March 2003Director resigned
12 December 2002Registered office changed on 12/12/02 from: venture house 42-54 london road staines middlesex TW8 4HF
12 December 2002Registered office changed on 12/12/02 from: venture house 42-54 london road staines middlesex TW8 4HF
3 August 2002Total exemption small company accounts made up to 30 September 2001
3 August 2002Total exemption small company accounts made up to 30 September 2001
16 April 2002Annual return made up to 24/03/02
16 April 2002Annual return made up to 24/03/02
9 April 2002Accounting reference date extended from 30/09/02 to 31/03/03
9 April 2002Director resigned
9 April 2002Accounting reference date extended from 30/09/02 to 31/03/03
9 April 2002Director resigned
9 October 2001New director appointed
9 October 2001New director appointed
20 September 2001New director appointed
20 September 2001New director appointed
10 July 2001New director appointed
10 July 2001New director appointed
10 July 2001New director appointed
10 July 2001New director appointed
10 July 2001New director appointed
10 July 2001New director appointed
29 June 2001Accounts for a dormant company made up to 30 September 2000
29 June 2001Accounts for a dormant company made up to 30 September 2000
25 June 2001New director appointed
25 June 2001New director appointed
27 April 2001Registered office changed on 27/04/01 from: international house 1 st katherine's way london E1W 1TW
27 April 2001Annual return made up to 24/03/01
27 April 2001Annual return made up to 24/03/01
27 April 2001Registered office changed on 27/04/01 from: international house 1 st katherine's way london E1W 1TW
22 May 2000Memorandum and Articles of Association
22 May 2000Resolutions
  • ELRES ‐ Elective resolution
22 May 2000Memorandum and Articles of Association
22 May 2000Resolutions
  • ELRES ‐ Elective resolution
22 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
22 May 2000Resolutions
  • SRES01 ‐ Special resolution of Memorandum of Association
17 May 2000New director appointed
17 May 2000Accounting reference date shortened from 31/03/01 to 30/09/00
17 May 2000New director appointed
17 May 2000Accounting reference date shortened from 31/03/01 to 30/09/00
7 April 2000New secretary appointed
7 April 2000Secretary resigned
7 April 2000Director resigned
7 April 2000New director appointed
7 April 2000New director appointed
7 April 2000Secretary resigned
7 April 2000Director resigned
7 April 2000New secretary appointed
24 March 2000Incorporation
24 March 2000Incorporation
Sign up now to grow your client base. Plans & Pricing