You are here: bizstats.co.uk > a-z index > G list > GD list

Gdm Partnership Building Services Consultants Limited LONDON


Founded in 1991, Gdm Partnership Building Services Consultants, classified under reg no. 02662654 is an active company. Currently registered at 99 Charterhouse Street EC1M 6HR, London the company has been in the business for thirty three years. Its financial year was closed on Sun, 30th Jun and its latest financial statement was filed on 2022-06-30. Since 1996-02-08 Gdm Partnership Building Services Consultants Limited is no longer carrying the name Fascetts.

At the moment there are 4 directors in the the company, namely Christopher D., Craig S. and Gary D. and others. In addition one secretary - Gary D. - is with the firm. As of 18 May 2024, there were 7 ex directors - Stuart L., Craig E. and others listed below. There were no ex secretaries.

Gdm Partnership Building Services Consultants Limited Address / Contact

Office Address 99 Charterhouse Street
Town London
Post code EC1M 6HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 02662654
Date of Incorporation Wed, 13th Nov 1991
Industry Engineering related scientific and technical consulting activities
Industry Other professional, scientific and technical activities not elsewhere classified
End of financial Year 30th June
Company age 33 years old
Account next due date Sun, 31st Mar 2024 (48 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 17th Nov 2023 (2023-11-17)
Last confirmation statement dated Thu, 3rd Nov 2022

Company staff

Christopher D.

Position: Director

Appointed: 01 May 2013

Craig S.

Position: Director

Appointed: 01 May 2011

Gary D.

Position: Director

Appointed: 13 November 1991

David M.

Position: Director

Appointed: 13 November 1991

Gary D.

Position: Secretary

Appointed: 13 November 1991

Stuart L.

Position: Director

Appointed: 31 May 2022

Resigned: 05 May 2023

Craig E.

Position: Director

Appointed: 26 February 2020

Resigned: 30 March 2020

Anthony L.

Position: Director

Appointed: 08 January 2017

Resigned: 29 November 2019

Philip L.

Position: Director

Appointed: 08 January 2017

Resigned: 29 November 2019

Martin L.

Position: Director

Appointed: 01 May 2011

Resigned: 31 December 2018

John B.

Position: Director

Appointed: 01 June 2001

Resigned: 03 April 2009

Terence P.

Position: Director

Appointed: 03 February 1997

Resigned: 30 April 2006

Daniel D.

Position: Nominee Secretary

Appointed: 13 November 1991

Resigned: 13 November 1991

Samuel L.

Position: Nominee Director

Appointed: 13 November 1991

Resigned: 13 November 1991

Daniel D.

Position: Nominee Director

Appointed: 13 November 1991

Resigned: 13 November 1991

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As we discovered, there is The Gdm Group Limited from Dartford, United Kingdom. This PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

The Gdm Group Limited

St John's House 37-41 Spital Street, Dartford, Kent, DA1 2DR, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 04201632
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

Fascetts February 8, 1996

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Accounts for a small company made up to 2022-06-30
filed on: 15th, March 2023
Free Download (22 pages)

Company search