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

GCM UK Limited

Documents

Total Documents104
Total Pages717

Filing History

28 September 2023Group of companies' accounts made up to 31 December 2022
13 March 2023Confirmation statement made on 4 March 2023 with no updates
11 November 2022Group of companies' accounts made up to 31 December 2021
11 March 2022Confirmation statement made on 4 March 2022 with no updates
20 May 2021Group of companies' accounts made up to 31 December 2020
15 March 2021Confirmation statement made on 4 March 2021 with no updates
24 July 2020Group of companies' accounts made up to 31 December 2019
5 March 2020Confirmation statement made on 4 March 2020 with no updates
22 January 2020Registered office address changed from 11-12 st. James’S Square Suite 1, 3rd Floor London SW1Y 4LB England to 33, Level 7 Jermyn Street London SW1Y 6DN on 22 January 2020
22 January 2020Termination of appointment of Roger Georges Ammoun as a director on 9 January 2020
12 April 2019Group of companies' accounts made up to 31 December 2018
14 March 2019Confirmation statement made on 4 March 2019 with no updates
26 April 2018Group of companies' accounts made up to 31 December 2017
15 March 2018Confirmation statement made on 4 March 2018 with no updates
12 March 2018Registered office address changed from 11-12 st. James's Square 11-12 st. James's Square Suite 1, 3rd Floor London SW1Y 4LB SW1Y 4LB England to 11-12 st. James’S Square Suite 1, 3rd Floor London SW1Y 4LB on 12 March 2018
7 March 2018Registered office address changed from 209, Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW England to 11-12 st. James's Square 11-12 st. James's Square Suite 1, 3rd Floor London SW1Y 4LB SW1Y 4LB on 7 March 2018
9 May 2017Group of companies' accounts made up to 31 December 2016
9 May 2017Group of companies' accounts made up to 31 December 2016
7 March 2017Confirmation statement made on 4 March 2017 with updates
7 March 2017Confirmation statement made on 4 March 2017 with updates
6 March 2017Registered office address changed from 209, Tower Bridge Business Centre 209, Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 209, Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 6 March 2017
6 March 2017Registered office address changed from 209, Tower Bridge Business Centre 209, Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 209, Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 6 March 2017
5 May 2016Group of companies' accounts made up to 31 December 2015
5 May 2016Group of companies' accounts made up to 31 December 2015
4 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
4 March 2016Annual return made up to 4 March 2016 with a full list of shareholders
Statement of capital on 2016-03-04
  • GBP 1
1 July 2015Group of companies' accounts made up to 31 December 2014
1 July 2015Group of companies' accounts made up to 31 December 2014
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
4 March 2015Annual return made up to 4 March 2015 with a full list of shareholders
Statement of capital on 2015-03-04
  • GBP 1
26 January 2015Section 519
26 January 2015Section 519
15 January 2015Auditor's resignation
15 January 2015Auditor's resignation
19 December 2014Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 209, Tower Bridge Business Centre 209, Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 19 December 2014
19 December 2014Registered office address changed from 209, Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW United Kingdom to 209, Tower Bridge Business Centre 209, Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 19 December 2014
19 December 2014Registered office address changed from 411 Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW to 209, Tower Bridge Business Centre 209, Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 19 December 2014
19 December 2014Registered office address changed from 209, Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW United Kingdom to 209, Tower Bridge Business Centre 209, Tower Bridge Business Centre 46-48 East Smithfield London E1W 1AW on 19 December 2014
9 May 2014Group of companies' accounts made up to 31 December 2013
9 May 2014Group of companies' accounts made up to 31 December 2013
6 May 2014Appointment of Mr. Roger Georges Ammoun as a director
6 May 2014Termination of appointment of Matthew Edge as a director
6 May 2014Termination of appointment of Matthew Edge as a director
6 May 2014Appointment of Mr. Roger Georges Ammoun as a director
4 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
4 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
4 March 2014Annual return made up to 4 March 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 1
30 October 2013Appointment of Mr. Matthew Edge as a director
30 October 2013Termination of appointment of Andre Du Plessis as a director
30 October 2013Termination of appointment of Andre Du Plessis as a director
30 October 2013Appointment of Mr. Matthew Edge as a director
25 March 2013Group of companies' accounts made up to 31 December 2012
25 March 2013Group of companies' accounts made up to 31 December 2012
5 March 2013Annual return made up to 4 March 2013 with a full list of shareholders
5 March 2013Annual return made up to 4 March 2013 with a full list of shareholders
5 March 2013Annual return made up to 4 March 2013 with a full list of shareholders
7 December 2012Registered office address changed from 6-8 Underwood Street London N1 7JQ on 7 December 2012
7 December 2012Registered office address changed from 6-8 Underwood Street London N1 7JQ on 7 December 2012
7 December 2012Registered office address changed from 6-8 Underwood Street London N1 7JQ on 7 December 2012
3 September 2012Group of companies' accounts made up to 31 December 2011
3 September 2012Group of companies' accounts made up to 31 December 2011
7 March 2012Annual return made up to 4 March 2012 with a full list of shareholders
7 March 2012Annual return made up to 4 March 2012 with a full list of shareholders
7 March 2012Annual return made up to 4 March 2012 with a full list of shareholders
23 August 2011Full accounts made up to 31 December 2010
23 August 2011Full accounts made up to 31 December 2010
22 July 2011Appointment of Andre Henry Du Plessis as a director
22 July 2011Appointment of Andre Henry Du Plessis as a director
7 March 2011Director's details changed for Paul Allen Meister on 4 March 2011
7 March 2011Director's details changed for Michael Jay Sacks on 4 March 2011
7 March 2011Annual return made up to 4 March 2011 with a full list of shareholders
7 March 2011Director's details changed for Paul Allen Meister on 4 March 2011
7 March 2011Director's details changed for Michael Jay Sacks on 4 March 2011
7 March 2011Director's details changed for Michael Jay Sacks on 4 March 2011
7 March 2011Annual return made up to 4 March 2011 with a full list of shareholders
7 March 2011Director's details changed for Paul Allen Meister on 4 March 2011
7 March 2011Annual return made up to 4 March 2011 with a full list of shareholders
4 March 2011Secretary's details changed for Paul Allen Meister on 4 March 2011
4 March 2011Secretary's details changed for Paul Allen Meister on 4 March 2011
4 March 2011Secretary's details changed for Paul Allen Meister on 4 March 2011
6 September 2010Full accounts made up to 31 December 2009
6 September 2010Full accounts made up to 31 December 2009
20 May 2010Registered office address changed from 53 Davies Street London W1K 5JH on 20 May 2010
20 May 2010Registered office address changed from 53 Davies Street London W1K 5JH on 20 May 2010
22 March 2010Annual return made up to 4 March 2010
22 March 2010Annual return made up to 4 March 2010
22 March 2010Annual return made up to 4 March 2010
15 January 2010Registered office address changed from Berkeley Square House 2Nd Floor Berkeley Square London W1J 6BD on 15 January 2010
15 January 2010Registered office address changed from Berkeley Square House 2Nd Floor Berkeley Square London W1J 6BD on 15 January 2010
2 August 2009Full accounts made up to 31 December 2008
2 August 2009Full accounts made up to 31 December 2008
13 February 2009Return made up to 16/01/09; no change of members
13 February 2009Return made up to 16/01/09; no change of members
12 February 2009Registered office changed on 12/02/2009 from 6-8 underwood street london N1 7JQ
12 February 2009Registered office changed on 12/02/2009 from 6-8 underwood street london N1 7JQ
31 October 2008Full accounts made up to 31 December 2007
31 October 2008Full accounts made up to 31 December 2007
14 February 2008Return made up to 16/01/08; full list of members
14 February 2008Return made up to 16/01/08; full list of members
24 January 2008Accounting reference date shortened from 31/01/08 to 31/12/07
24 January 2008Accounting reference date shortened from 31/01/08 to 31/12/07
16 January 2007Incorporation
16 January 2007Incorporation
Sign up now to grow your client base. Plans & Pricing