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

Gmow (operations) Limited LONDON


Gmow (operations) started in year 2010 as Private Limited Company with registration number 07246717. The Gmow (operations) company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in London at 6th Floor, 60. Postal code: EC3V 0HR. Since Thu, 10th Jun 2010 Gmow (operations) Limited is no longer carrying the name Forsters Shelfco 326.

The firm has 2 directors, namely Sarah P., George F.. Of them, George F. has been with the company the longest, being appointed on 10 January 2019 and Sarah P. has been with the company for the least time - from 12 July 2023. At present there are a few former directors listed by the firm. Their names might be found in the table below. In addition, there is one former secretary - Col Secretaries Limited who worked with the the firm until 14 January 2019.

Gmow (operations) Limited Address / Contact

Office Address 6th Floor, 60
Office Address2 Gracechurch Street
Town London
Post code EC3V 0HR
Country of origin United Kingdom

Company Information / Profile

Registration Number 07246717
Date of Incorporation Fri, 7th May 2010
Industry Other mining and quarrying n.e.c.
End of financial Year 30th November
Company age 14 years old
Account next due date Sat, 31st Aug 2024 (125 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 6th Jun 2024 (2024-06-06)
Last confirmation statement dated Tue, 23rd May 2023

Company staff

Sarah P.

Position: Director

Appointed: 12 July 2023

George F.

Position: Director

Appointed: 10 January 2019

Col Secretaries Limited

Position: Secretary

Appointed: 05 August 2016

Resigned: 14 January 2019

Christopher B.

Position: Director

Appointed: 05 August 2016

Resigned: 14 January 2019

Ciaran L.

Position: Director

Appointed: 05 August 2016

Resigned: 14 January 2019

Darren K.

Position: Director

Appointed: 05 June 2015

Resigned: 05 August 2016

Roger B.

Position: Director

Appointed: 05 June 2015

Resigned: 05 August 2016

Ian R.

Position: Director

Appointed: 05 June 2015

Resigned: 05 August 2016

Philip L.

Position: Director

Appointed: 05 June 2015

Resigned: 05 August 2016

Edward M.

Position: Director

Appointed: 14 February 2011

Resigned: 04 November 2013

Anthony R.

Position: Director

Appointed: 14 February 2011

Resigned: 18 September 2013

Michael L.

Position: Director

Appointed: 02 July 2010

Resigned: 05 June 2015

Allied Trust Company Limited

Position: Corporate Secretary

Appointed: 02 July 2010

Resigned: 05 August 2016

Antony B.

Position: Director

Appointed: 02 July 2010

Resigned: 05 June 2015

Michelle C.

Position: Director

Appointed: 02 July 2010

Resigned: 05 June 2015

Craigie P.

Position: Director

Appointed: 07 May 2010

Resigned: 02 July 2010

Forsters Directors Limited

Position: Corporate Director

Appointed: 07 May 2010

Resigned: 02 July 2010

Forsters Secretaries Limited

Position: Corporate Secretary

Appointed: 07 May 2010

Resigned: 02 July 2010

People with significant control

The list of PSCs who own or have control over the company is made up of 2 names. As BizStats identified, there is Gmow (Holdings) Limited from London, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the persons with significant control register is Quayside Services Limited As Trustee Of The Premier Trust that put Isle Of Man, Isle Of Man as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Gmow (Holdings) Limited

6th Floor, 60 Gracechurch Street, London, EC3V 0HR, England

Legal authority England And Wales
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 07117144
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Quayside Services Limited As Trustee Of The Premier Trust

6 Hope Street, Castletown, Isle Of Man, IM9 1AS, Isle Of Man

Legal authority Isle Of Man
Legal form Limited Company
Country registered Isle Of Man
Place registered Isle Of Man Companies Registry
Registration number 066702c
Notified on 6 April 2016
Ceased on 24 August 2018
Nature of control: 75,01-100% shares

Company previous names

Forsters Shelfco 326 June 10, 2010

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-052017-04-052018-04-05
Net Worth-844 942-932 556 
Balance Sheet
Current Assets30 1373 4332 729
Net Assets Liabilities -932 556-1 079 591
Net Assets Liabilities Including Pension Asset Liability-844 942-932 556 
Reserves/Capital
Shareholder Funds-844 942-932 556 
Other
Creditors 1 020 9891 166 600
Fixed Assets85 00085 00085 000
Net Current Assets Liabilities3 6403 4332 009
Total Assets Less Current Liabilities88 64088 43387 009
Creditors Due After One Year933 5821 020 989 
Creditors Due Within One Year26 497  

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full company accounts data drawn up to Wed, 30th Nov 2022
filed on: 25th, August 2023
Free Download (6 pages)

Company search