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

Gmf Bidco Limited LONDON


Gmf Bidco started in year 2012 as Private Limited Company with registration number 08326936. The Gmf Bidco company has been functioning successfully for twelve years now and its status is active. The firm's office is based in London at 15th Floor 6 Bevis Marks. Postal code: EC3A 7BA.

Currently there are 2 directors in the the firm, namely Sukhbir K. and Sally D.. In addition one secretary - Sally D. - is with the company. Currently 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.

Gmf Bidco Limited Address / Contact

Office Address 15th Floor 6 Bevis Marks
Office Address2 Bury Court
Town London
Post code EC3A 7BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 08326936
Date of Incorporation Tue, 11th Dec 2012
Industry Wholesale trade of motor vehicle parts and accessories
End of financial Year 31st December
Company age 12 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jan 2024 (2024-01-14)
Last confirmation statement dated Sat, 31st Dec 2022

Company staff

Sally D.

Position: Secretary

Appointed: 01 August 2023

Sukhbir K.

Position: Director

Appointed: 15 March 2023

Sally D.

Position: Director

Appointed: 05 November 2019

Steven G.

Position: Director

Appointed: 01 August 2023

Resigned: 08 December 2023

Mark E.

Position: Director

Appointed: 27 September 2021

Resigned: 15 September 2022

Max R.

Position: Secretary

Appointed: 30 August 2021

Resigned: 01 August 2023

Helen M.

Position: Director

Appointed: 30 June 2021

Resigned: 15 March 2023

Brian M.

Position: Director

Appointed: 30 June 2021

Resigned: 01 August 2023

Anthony W.

Position: Director

Appointed: 01 May 2019

Resigned: 30 June 2021

Henry B.

Position: Director

Appointed: 07 August 2017

Resigned: 18 September 2018

Louis J.

Position: Secretary

Appointed: 07 August 2017

Resigned: 30 August 2021

Neil C.

Position: Director

Appointed: 06 May 2015

Resigned: 30 June 2021

Peter S.

Position: Director

Appointed: 11 April 2014

Resigned: 03 October 2020

Adrian M.

Position: Director

Appointed: 27 December 2012

Resigned: 04 December 2014

Raymond J.

Position: Director

Appointed: 27 December 2012

Resigned: 31 January 2014

Martin B.

Position: Director

Appointed: 11 December 2012

Resigned: 07 August 2017

Simon C.

Position: Director

Appointed: 11 December 2012

Resigned: 31 January 2015

Michael M.

Position: Director

Appointed: 11 December 2012

Resigned: 23 January 2015

Matthew R.

Position: Director

Appointed: 11 December 2012

Resigned: 07 August 2017

People with significant control

The list of persons with significant control who own or have control over the company is made up of 1 name. As BizStats discovered, there is Pa Group Holdings Limited from London, England. 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.

Pa Group Holdings Limited

15th Floor 6 Bevis Marks, Bury Court, London, EC3A 7BA, England

Legal authority Uk (England And Wales)
Legal form Private Company Limited By Shares
Country registered Uk
Place registered Uk (England) - Companies House
Registration number 08137984
Notified on 6 April 2016
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 Capital Confirmation statement Document replacement Incorporation Insolvency Mortgage Officers Other Resolution
2023/12/08 - the day director's appointment was terminated
filed on: 14th, December 2023
Free Download (1 page)

Company search

Advertisements