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

G.m.s. Group Limited LONDON


Founded in 1988, G.m.s. Group, classified under reg no. 02219100 is an active company. Currently registered at 32 Great James Street WC1N 3HB, London the company has been in the business for thirty six years. Its financial year was closed on March 31 and its latest financial statement was filed on 2022/03/31.

Currently there are 3 directors in the the firm, namely Thomas E., Adrian B. and Thomas G.. In addition one secretary - Laura 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.

G.m.s. Group Limited Address / Contact

Office Address 32 Great James Street
Town London
Post code WC1N 3HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 02219100
Date of Incorporation Tue, 9th Feb 1988
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sat, 11th May 2024 (2024-05-11)
Last confirmation statement dated Thu, 27th Apr 2023

Company staff

Thomas E.

Position: Director

Appointed: 03 May 2023

Laura D.

Position: Secretary

Appointed: 06 October 2021

Adrian B.

Position: Director

Appointed: 24 January 2018

Thomas G.

Position: Director

Appointed: 02 September 1999

Andrew R.

Position: Director

Resigned: 24 January 2018

Nicholas T.

Position: Director

Appointed: 13 April 2023

Resigned: 10 November 2023

Jason S.

Position: Director

Appointed: 14 November 2019

Resigned: 22 March 2023

Jamieson A.

Position: Director

Appointed: 11 April 2004

Resigned: 31 December 2022

Bernadette G.

Position: Secretary

Appointed: 01 September 2003

Resigned: 31 December 2021

Graham G.

Position: Secretary

Appointed: 30 April 1998

Resigned: 01 September 2003

David N.

Position: Secretary

Appointed: 27 April 1991

Resigned: 30 April 1998

Robin G.

Position: Director

Appointed: 27 April 1991

Resigned: 11 April 2005

People with significant control

The list of PSCs that own or control the company consists of 2 names. As BizStats established, there is Gms Estates Limited from London, England. The abovementioned PSC is classified as "a company" and has 25-50% shares. The abovementioned PSC and has 25-50% shares. Another one in the persons with significant control register is G.m.s. Nominees Limited that put London, England as the address. This PSC has a legal form of "a company", owns 25-50% shares. This PSC owns 25-50% shares.

Gms Estates Limited

32 Great James Street, London, WC1N 3HB, England

Legal authority England
Legal form Company
Country registered England
Place registered England And Wales
Registration number 0210378
Notified on 6 April 2016
Nature of control: 25-50% shares

G.M.S. Nominees Limited

32 Great James Street, London, WC1N 3HB, England

Legal authority England
Legal form Company
Country registered England
Place registered England And Wales
Registration number 01653037
Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-31
Balance Sheet
Net Assets Liabilities22
Other
Called Up Share Capital Not Paid Not Expressed As Current Asset22
Number Shares Allotted 2
Par Value Share 1

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Dormant company accounts reported for the period up to 2023/03/31
filed on: 15th, January 2024
Free Download (2 pages)

Company search

Advertisements