Gmi Group Holdings Limited RENFREW


Founded in 2008, Gmi Group Holdings, classified under reg no. SC352822 is an active company. Currently registered at Inchinnan Business Park PA4 9RG, Renfrew the company has been in the business for 16 years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on 2022-01-02.

At the moment there are 2 directors in the the company, namely Edwin R. and Nicholas W.. In addition one secretary - Nicholas W. - is with the firm. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Gmi Group Holdings Limited Address / Contact

Office Address Inchinnan Business Park
Office Address2 Inchinnan Business Park
Town Renfrew
Post code PA4 9RG
Country of origin United Kingdom

Company Information / Profile

Registration Number SC352822
Date of Incorporation Mon, 22nd Dec 2008
Industry Activities of other holding companies n.e.c.
End of financial Year 31st December
Company age 16 years old
Account next due date Sun, 31st Dec 2023 (135 days after)
Account last made up date Sun, 2nd Jan 2022
Next confirmation statement due date Fri, 5th Jan 2024 (2024-01-05)
Last confirmation statement dated Thu, 22nd Dec 2022

Company staff

Edwin R.

Position: Director

Appointed: 01 December 2023

Nicholas W.

Position: Director

Appointed: 01 August 2019

Nicholas W.

Position: Secretary

Appointed: 01 August 2019

Susan M.

Position: Director

Appointed: 01 August 2019

Resigned: 01 December 2023

Stephen D.

Position: Director

Appointed: 01 August 2019

Resigned: 12 November 2021

Mark A.

Position: Director

Appointed: 31 August 2017

Resigned: 04 October 2017

Anton A.

Position: Director

Appointed: 10 November 2015

Resigned: 10 March 2017

Andrew B.

Position: Director

Appointed: 10 November 2015

Resigned: 31 August 2017

Peter S.

Position: Secretary

Appointed: 27 February 2015

Resigned: 04 October 2017

David H.

Position: Director

Appointed: 27 February 2015

Resigned: 30 June 2022

Barry L.

Position: Director

Appointed: 27 February 2015

Resigned: 28 November 2018

Paul B.

Position: Director

Appointed: 27 February 2015

Resigned: 30 October 2015

Peter S.

Position: Director

Appointed: 27 February 2015

Resigned: 04 October 2017

Jesse F.

Position: Director

Appointed: 29 July 2011

Resigned: 27 February 2015

Adam M.

Position: Director

Appointed: 29 July 2011

Resigned: 27 February 2015

Mark R.

Position: Director

Appointed: 22 December 2008

Resigned: 19 February 2010

George M.

Position: Director

Appointed: 22 December 2008

Resigned: 29 July 2011

Martin R.

Position: Director

Appointed: 22 December 2008

Resigned: 29 July 2011

David H.

Position: Secretary

Appointed: 22 December 2008

Resigned: 29 July 2011

David H.

Position: Director

Appointed: 22 December 2008

Resigned: 29 July 2011

People with significant control

The register of PSCs that own or have control over the company is made up of 3 names. As we discovered, there is Rhombi Holdings Limited from Chelmsford, United Kingdom. The abovementioned PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another entity in the persons with significant control register is Teledyne Technologies Incorporated that entered Thousand Oaks, United States as the address. This PSC has a legal form of "a delaware corporation", 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. The third one is Johnson Controls International Plc, who also meets the Companies House criteria to be indexed as a PSC. This PSC has a legal form of "a corporate", 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.

Rhombi Holdings Limited

106 106 Waterhouse Lane, Chelmsford, Essex, CM1 2QU, United Kingdom

Legal authority Companies Acts
Legal form Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 07678650
Notified on 30 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Teledyne Technologies Incorporated

1049 Camino Dos Rios, Thousand Oaks, Ca 91360, United States

Legal authority Delaware Corporate Law
Legal form Delaware Corporation
Country registered Delaware
Place registered Delaware
Registration number 3083054
Notified on 1 August 2019
Ceased on 30 June 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Johnson Controls International Plc

1 Albert Quay, Cork, Ireland

Legal authority Ireland
Legal form Corporate
Country registered Ireland
Place registered Companies Registration Office
Registration number 543654
Notified on 5 September 2016
Ceased on 4 October 2017
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 Auditors Capital Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to 2023-01-01
filed on: 6th, December 2023
Free Download (18 pages)

Company search