Gurnall Limited LONDON


Gurnall started in year 2014 as Private Limited Company with registration number 09016146. The Gurnall company has been functioning successfully for ten years now and its status is active. The firm's office is based in London at 6th Floor St Magnus House. Postal code: EC3R 6HD.

The company has one director. Tony M., appointed on 29 April 2023. There are currently no secretaries appointed. As of 13 May 2024, there were 4 ex directors - Paul Y., Thomas M. and others listed below. There were no ex secretaries.

Gurnall Limited Address / Contact

Office Address 6th Floor St Magnus House
Office Address2 3 Lower Thames Street
Town London
Post code EC3R 6HD
Country of origin United Kingdom

Company Information / Profile

Registration Number 09016146
Date of Incorporation Tue, 29th Apr 2014
Industry Activities of financial services holding companies
End of financial Year 30th April
Company age 10 years old
Account next due date Wed, 31st Jan 2024 (103 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Mon, 13th May 2024 (2024-05-13)
Last confirmation statement dated Sat, 29th Apr 2023

Company staff

Tony M.

Position: Director

Appointed: 29 April 2023

Paul Y.

Position: Director

Appointed: 23 May 2019

Resigned: 09 March 2023

Thomas M.

Position: Director

Appointed: 05 February 2018

Resigned: 29 April 2023

Michael H.

Position: Director

Appointed: 29 April 2014

Resigned: 05 February 2018

Pierre C.

Position: Director

Appointed: 29 April 2014

Resigned: 23 May 2019

People with significant control

The list of PSCs who own or control the company is made up of 3 names. As we found, there is Tony M. This PSC and has 75,01-100% shares. The second one in the PSC register is Pierre C. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Moving on, there is Michael H., who also meets the Companies House conditions to be categorised as a person with significant control. This PSC has significiant influence or control over the company,.

Tony M.

Notified on 23 May 2019
Nature of control: 75,01-100% shares

Pierre C.

Notified on 1 July 2016
Ceased on 23 May 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Michael H.

Notified on 1 July 2016
Ceased on 2 February 2018
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-04-302020-04-302021-04-302022-04-30
Balance Sheet
Current Assets12 67812 61812 61312 613
Net Assets Liabilities18181818
Other
Creditors12 66012 60012 59512 595
Net Current Assets Liabilities18181818
Other Operating Expenses Format2-160  
Other Operating Income Format21   
Profit Loss2   
Total Assets Less Current Liabilities18181818
Turnover Revenue 60  

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
First compulsory strike-off notice placed in Gazette
filed on: 2nd, April 2024
Free Download

Company search

Advertisements