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

G.m.s. Syndicate Limited LONDON


G.m.s. Syndicate started in year 1988 as Private Limited Company with registration number 02219098. The G.m.s. Syndicate company has been functioning successfully for thirty six 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 company, namely Thomas E., Adrian B. and Thomas G.. In addition one secretary - Laura D. - 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.

G.m.s. Syndicate 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 02219098
Date of Incorporation Tue, 9th Feb 1988
Industry Other letting and operating of own or leased real estate
Industry Buying and selling of own real estate
End of financial Year 31st March
Company age 36 years old
Account next due date Sun, 31st Dec 2023 (110 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: 23 September 2021

Adrian B.

Position: Director

Appointed: 24 January 2018

Thomas G.

Position: Director

Appointed: 30 October 1997

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 register of PSCs who own or control the company consists of 2 names. As we found, there is Gms Estates Limited from London, England. This PSC is classified as "a company" and has 25-50% shares. This PSC and has 25-50% shares. The second one in the PSC register is G.m.s. Nominees Limited that entered London, England as the official 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

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Resolution
Small company accounts for the period up to 2023-03-31
filed on: 22nd, November 2023
Free Download (18 pages)

Company search

Advertisements