Gmg Brokers Ltd LONDON


Founded in 2008, Gmg Brokers, classified under reg no. 06775037 is an active company. Currently registered at 4th Floor EC3V 3ND, London the company has been in the business for sixteen years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2009/07/02 Gmg Brokers Ltd is no longer carrying the name Leading Hedge.

The firm has 2 directors, namely Jasmine H., Marco S.. Of them, Marco S. has been with the company the longest, being appointed on 29 March 2013 and Jasmine H. has been with the company for the least time - from 25 February 2021. As of 23 May 2024, there were 10 ex directors - Danielle D., Eric B. and others listed below. There were no ex secretaries.

Gmg Brokers Ltd Address / Contact

Office Address 4th Floor
Office Address2 33-35 Cornhill
Town London
Post code EC3V 3ND
Country of origin United Kingdom

Company Information / Profile

Registration Number 06775037
Date of Incorporation Wed, 17th Dec 2008
Industry Security and commodity contracts dealing activities
End of financial Year 31st December
Company age 16 years old
Account next due date Mon, 30th Sep 2024 (130 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 10th Feb 2024 (2024-02-10)
Last confirmation statement dated Fri, 27th Jan 2023

Company staff

Jasmine H.

Position: Director

Appointed: 25 February 2021

Marco S.

Position: Director

Appointed: 29 March 2013

Danielle D.

Position: Director

Appointed: 07 February 2018

Resigned: 25 February 2021

Eric B.

Position: Director

Appointed: 02 March 2015

Resigned: 07 February 2018

Danielle D.

Position: Director

Appointed: 21 August 2014

Resigned: 12 December 2014

Elvira K.

Position: Director

Appointed: 01 July 2013

Resigned: 13 March 2015

Jonathan B.

Position: Director

Appointed: 29 March 2013

Resigned: 01 July 2013

Richard W.

Position: Director

Appointed: 16 April 2010

Resigned: 29 March 2013

Nigel A.

Position: Director

Appointed: 16 April 2010

Resigned: 29 March 2013

Alessandro T.

Position: Director

Appointed: 25 March 2010

Resigned: 29 March 2013

Arun N.

Position: Director

Appointed: 25 March 2010

Resigned: 29 March 2013

Kevin L.

Position: Director

Appointed: 17 December 2008

Resigned: 03 May 2010

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As we found, there is Marco S. The abovementioned PSC has 50,01-75% voting rights and has 50,01-75% shares.

Marco S.

Notified on 7 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Leading Hedge July 2, 2009
G2 Advisors January 21, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand257 266360 085492 485794 0031 242 745
Current Assets865 782802 5381 198 0344 220 8403 759 754
Debtors92 958219 741516 9242 911 2792 001 451
Net Assets Liabilities300 185426 120407 7432 360 3212 312 966
Other Debtors25 716377 726377 726139 171111 428
Property Plant Equipment8 05324 78812 59414 21412 572
Other
Audit Fees Expenses8 1868 78711 61416 92712 096
Accrued Liabilities Deferred Income37 044169 687116 114818 525632 854
Accumulated Depreciation Impairment Property Plant Equipment58 69943 66271 790118 487139 492
Additions Other Than Through Business Combinations Property Plant Equipment 17 630 17 52619 363
Administrative Expenses189 065794 9781 477 9334 001 8024 799 277
Amounts Owed By Group Undertakings64 69990 674515 558515 558515 558
Amounts Owed To Group Undertakings382 713282 713   
Average Number Employees During Period249119
Capital Reduction Decrease In Equity    1 500 000
Cash Cash Equivalents Cash Flow Value257 266360 085492 485794 0031 242 745
Cost Sales8 877137 895295 4379 062 80715 746 984
Creditors382 713301 369348 73082 7131 459 360
Depreciation Expense Property Plant Equipment1 29189538 39220 50121 005
Depreciation Impairment Expense Property Plant Equipment1 29189538 39220 50121 005
Dividends Paid73 159    
Dividends Paid Classified As Financing Activities-73 159    
Dividends Paid On Shares Final73 159    
Fixed Assets 18 16112 594  
Further Item Interest Expense Component Total Interest Expense70-36   
Future Minimum Lease Payments Under Non-cancellable Operating Leases  865 316685 041506 407
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-695-8 389-23 632-27 58122 490
Gain Loss In Cash Flows From Change In Creditors Trade Other Payables21 475-120 402-64 642-1 316 039315 373
Gain Loss In Cash Flows From Change In Debtors Trade Other Receivables-29 866126 783-29 7502 721 288-909 828
Gross Profit Loss284 729887 2181 573 7034 307 3334 502 524
Income Taxes Paid Refund Classified As Operating Activities-2 383    
Increase Decrease In Cash Cash Equivalents Before Foreign Exchange Differences Changes In Consolidation -102 819 -301 518-448 742
Increase From Depreciation Charge For Year Property Plant Equipment 89528 12820 50121 005
Interest Expense On Bank Overdrafts Bank Loans Similar Borrowings  3071 739602
Interest Paid Classified As Operating Activities   -1 739-602
Interest Payable Similar Charges Finance Costs70-363071 739602
Issue Equity Instruments   1 500 0001 750 000
Key Management Personnel Compensation Total19 58876 40296 067148 297172 643
Loans From Group Undertakings100 000100 000   
Net Cash Flows From Used In Financing Activities-26 841100 000   
Net Cash Flows From Used In Investing Activities6 53417 630   
Net Cash Flows From Used In Operating Activities-202 893-220 449-263 1931 080 956 
Net Cash Generated From Operations-105 346-120 413-263 5001 079 217-318 707
Net Current Assets Liabilities674 845684 045722 0532 428 8202 300 394
Net Interest Paid Received Classified As Operating Activities-7036-307-1 739 
Number Shares Issued Fully Paid 105   
Operating Profit Loss95 664125 89995 770305 531-296 753
Other Creditors 73 266124 761612 799294 912
Other Interest Receivable Similar Income Finance Income 27   
Other Remaining Borrowings100 000100 000182 71382 71382 713
Other Taxation Social Security Payable35 75413 39725 236173 517296 767
Par Value Share 2   
Pension Other Post-employment Benefit Costs Other Pension Costs  5 68912 09112 073
Prepayments Accrued Income2 54342 03620 66560 79847 919
Proceeds From Issuing Shares   -1 500 000-1 750 000
Profit Loss95 594125 935130 409303 792-297 355
Profit Loss On Ordinary Activities After Tax 92 26795 545  
Profit Loss On Ordinary Activities Before Tax95 594125 93595 545303 792-297 355
Property Plant Equipment Gross Cost66 75261 82384 384132 701152 064
Purchase Property Plant Equipment-6 534-17 630-30 793-17 526-19 363
Repayments Borrowings Classified As Financing Activities100 000 -100 000-100 000-100 000
Social Security Costs74231 57678 170159 546365 052
Staff Costs Employee Benefits Expense45 782296 660735 9421 123 4782 011 380
Taxation Social Security Payable 9 81518 489  
Tax Decrease From Utilisation Tax Losses18 16326 79938 49778 90315 701
Tax Expense Credit Applicable Tax Rate18 16323 92824 77857 720-56 497
Tax Increase Decrease From Effect Capital Allowances Depreciation -3 540-5 851-3 330-3 679
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss 6 41119 57024 51375 877
Total Additions Including From Business Combinations Property Plant Equipment  22 561  
Total Assets Less Current Liabilities682 898708 833541 6092 443 0342 312 966
Total Borrowings100 000100 000282 713182 71382 713
Trade Creditors Trade Payables18 13948 60189 36687 179152 114
Trade Debtors Trade Receivables 118 958118 5332 711 3101 842 104
Turnover Revenue293 606988 2471 790 15613 370 14020 249 508
Wages Salaries45 040265 084652 083951 8411 634 255
Company Contributions To Defined Benefit Plans Directors   1 6681 647
Director Remuneration19 58876 40296 067148 297172 643
Director Remuneration Benefits Including Payments To Third Parties  96 067149 965174 290

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers
105.00 GBP, 1750000.00 USD is the capital in company's statement on 2022/06/30
filed on: 20th, October 2023
Free Download (3 pages)

Company search