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

G.m.s. Nominees Limited LONDON


G.m.s. Nominees started in year 1982 as Private Limited Company with registration number 01653037. The G.m.s. Nominees company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in London at 32 Great James Street. Postal code: WC1N 3HB.

At the moment 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. At the moment 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. Nominees 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 01653037
Date of Incorporation Wed, 21st Jul 1982
Industry Other letting and operating of own or leased real estate
End of financial Year 31st March
Company age 42 years old
Account next due date Sun, 31st Dec 2023 (114 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 7th Dec 2023 (2023-12-07)
Last confirmation statement dated Wed, 23rd Nov 2022

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: 14 November 1996

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

Robin G.

Position: Director

Appointed: 23 November 1991

Resigned: 11 April 2005

Alan B.

Position: Director

Appointed: 23 November 1991

Resigned: 11 April 2005

David N.

Position: Secretary

Appointed: 23 November 1991

Resigned: 30 April 1998

People with significant control

The register of persons with significant control that own or control the company is made up of 1 name. As BizStats discovered, there is Gms Estates Limited from London, England. This PSC is classified as "a company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Gms Estates Limited

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

Legal authority Companies Act 2006
Legal form Company
Country registered England
Place registered England And Wales
Registration number 0210378
Notified on 6 April 2016
Nature of control: 75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-31
Balance Sheet
Cash Bank On Hand22
Net Assets Liabilities22
Other
Number Shares Allotted 2
Par Value Share 1

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a dormant company made up to 31st March 2022
filed on: 29th, December 2022
Free Download (2 pages)

Company search

Advertisements