Ganmer Limited BURY ST EDMUNDS


Ganmer started in year 1998 as Private Limited Company with registration number 03504215. The Ganmer company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Bury St Edmunds at Blenheim House. Postal code: IP33 3SB.

The firm has 2 directors, namely Rachael T., Emma C.. Of them, Emma C. has been with the company the longest, being appointed on 31 December 2020 and Rachael T. has been with the company for the least time - from 24 July 2023. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Ganmer Limited Address / Contact

Office Address Blenheim House
Office Address2 Newmarket Road
Town Bury St Edmunds
Post code IP33 3SB
Country of origin United Kingdom

Company Information / Profile

Registration Number 03504215
Date of Incorporation Wed, 4th Feb 1998
Industry Non-trading company
End of financial Year 28th February
Company age 26 years old
Account next due date Thu, 30th Nov 2023 (150 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Sat, 17th Feb 2024 (2024-02-17)
Last confirmation statement dated Fri, 3rd Feb 2023

Company staff

Rachael T.

Position: Director

Appointed: 24 July 2023

Emma C.

Position: Director

Appointed: 31 December 2020

Equiom Corporate Services Limited

Position: Corporate Secretary

Appointed: 31 December 2020

Paul H.

Position: Director

Appointed: 09 February 2023

Resigned: 24 July 2023

Fiona N.

Position: Director

Appointed: 31 December 2020

Resigned: 09 February 2023

Christopher J.

Position: Director

Appointed: 22 March 2019

Resigned: 31 December 2020

Julie C.

Position: Director

Appointed: 13 December 2018

Resigned: 31 December 2020

Bartlomiej B.

Position: Director

Appointed: 27 June 2018

Resigned: 31 December 2020

Angela M.

Position: Director

Appointed: 26 July 2017

Resigned: 31 December 2020

Stephen L.

Position: Director

Appointed: 26 July 2017

Resigned: 13 December 2018

Kulvinder S.

Position: Director

Appointed: 04 May 2017

Resigned: 26 July 2017

Lesley B.

Position: Director

Appointed: 04 May 2017

Resigned: 26 July 2017

Heidi T.

Position: Director

Appointed: 19 April 2017

Resigned: 27 June 2018

Hsbc Trustee (c.i.) Limited

Position: Corporate Secretary

Appointed: 04 April 2017

Resigned: 31 December 2020

Hsbc Pb Corporate Services 1 Limited

Position: Corporate Director

Appointed: 04 April 2017

Resigned: 31 December 2020

Jacquelyn M.

Position: Director

Appointed: 04 April 2017

Resigned: 22 March 2019

Natalie E.

Position: Director

Appointed: 10 August 2016

Resigned: 04 April 2017

Hsbc Trustee (guernsey) Limited

Position: Corporate Secretary

Appointed: 30 October 2015

Resigned: 04 April 2017

Eton Corporate Services Limited

Position: Corporate Director

Appointed: 30 October 2015

Resigned: 04 April 2017

Eton Management Ltd

Position: Corporate Director

Appointed: 24 September 2010

Resigned: 30 October 2015

Mathew L.

Position: Director

Appointed: 30 June 2010

Resigned: 24 September 2010

Philip S.

Position: Director

Appointed: 01 April 2009

Resigned: 24 September 2010

Craig R.

Position: Secretary

Appointed: 01 April 2009

Resigned: 30 October 2015

Craig R.

Position: Director

Appointed: 01 April 2009

Resigned: 10 August 2016

Lorna L.

Position: Director

Appointed: 01 April 2009

Resigned: 24 September 2010

David M.

Position: Director

Appointed: 01 April 2009

Resigned: 01 June 2010

Alan C.

Position: Secretary

Appointed: 01 February 2005

Resigned: 01 April 2009

Howard C.

Position: Director

Appointed: 01 July 2004

Resigned: 01 April 2009

Alan C.

Position: Director

Appointed: 01 July 2004

Resigned: 01 April 2009

Christopher P.

Position: Director

Appointed: 01 July 2004

Resigned: 15 May 2007

Christine B.

Position: Director

Appointed: 24 January 2003

Resigned: 01 July 2004

Paul C.

Position: Director

Appointed: 24 January 2003

Resigned: 01 July 2004

Clive P.

Position: Director

Appointed: 05 October 2001

Resigned: 01 July 2004

Michael H.

Position: Director

Appointed: 06 August 2000

Resigned: 01 December 2003

Lee P.

Position: Director

Appointed: 26 July 1999

Resigned: 30 June 2004

Stephen T.

Position: Director

Appointed: 19 October 1998

Resigned: 01 August 2000

Shaun R.

Position: Director

Appointed: 19 October 1998

Resigned: 26 July 1999

Hsbc Trust Corporation (isle Of Man) Limited

Position: Secretary

Appointed: 19 October 1998

Resigned: 01 February 2005

Kevin C.

Position: Director

Appointed: 19 October 1998

Resigned: 06 August 2000

Gary D.

Position: Director

Appointed: 19 October 1998

Resigned: 05 October 2001

Collyer Bristow Secretaries Limited

Position: Corporate Secretary

Appointed: 06 March 1998

Resigned: 19 October 1998

Paul S.

Position: Director

Appointed: 06 March 1998

Resigned: 19 October 1998

Combined Secretarial Services Limited

Position: Corporate Nominee Director

Appointed: 04 February 1998

Resigned: 06 March 1998

Combined Nominees Limited

Position: Nominee Director

Appointed: 04 February 1998

Resigned: 06 March 1998

Combined Secretarial Services Limited

Position: Corporate Nominee Secretary

Appointed: 04 February 1998

Resigned: 06 March 1998

People with significant control

The list of persons with significant control that own or have control over the company is made up of 2 names. As BizStats researched, there is Robert B. This PSC has significiant influence or control over the company,. Another entity in the persons with significant control register is Hsbc Bank Plc that put London, United Kingdom as the official address. This PSC has a legal form of "a public limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Robert B.

Notified on 6 April 2016
Nature of control: significiant influence or control

Hsbc Bank Plc

8 Canada Square, London, E14 5HQ, United Kingdom

Legal authority United Kingdom
Legal form Public Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 00014259
Notified on 6 April 2016
Ceased on 31 December 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Tue, 28th Feb 2023
filed on: 1st, November 2023
Free Download (7 pages)

Company search