GMSA INVESTMENTS LIMITED
Status | ACTIVE |
Company No. | 05996637 |
Category | Private Limited Company |
Incorporated | 13 Nov 2006 |
Age | 17 years, 6 months, 15 days |
Jurisdiction | England Wales |
SUMMARY
GMSA INVESTMENTS LIMITED is an active private limited company with number 05996637. It was incorporated 17 years, 6 months, 15 days ago, on 13 November 2006. The company address is Second Floor Second Floor, London, W1S 2XR, England.
Company Fillings
Confirmation statement with updates
Date: 09 Feb 2024
Action Date: 04 Feb 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-02-04
Documents
Termination director company with name termination date
Date: 19 Jan 2024
Action Date: 18 Jan 2024
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Uros Dragic
Termination date: 2024-01-18
Documents
Accounts with accounts type full
Date: 01 Jun 2023
Action Date: 31 Dec 2022
Category: Accounts
Type: AA
Made up date: 2022-12-31
Documents
Confirmation statement with no updates
Date: 07 Feb 2023
Action Date: 04 Feb 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-02-04
Documents
Accounts with accounts type full
Date: 17 Aug 2022
Action Date: 31 Dec 2021
Category: Accounts
Type: AA
Made up date: 2021-12-31
Documents
Confirmation statement with updates
Date: 14 Feb 2022
Action Date: 04 Feb 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-02-04
Documents
Accounts with accounts type full
Date: 21 Jul 2021
Action Date: 31 Dec 2020
Category: Accounts
Type: AA
Made up date: 2020-12-31
Documents
Change to a person with significant control
Date: 07 Apr 2021
Action Date: 09 Oct 2020
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Monfin Limited
Change date: 2020-10-09
Documents
Confirmation statement with updates
Date: 11 Feb 2021
Action Date: 04 Feb 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-02-04
Documents
Appoint person director company with name date
Date: 11 Feb 2021
Action Date: 01 Dec 2020
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Uros Dragic
Appointment date: 2020-12-01
Documents
Accounts with accounts type full
Date: 01 Jul 2020
Action Date: 31 Dec 2019
Category: Accounts
Type: AA
Made up date: 2019-12-31
Documents
Mortgage satisfy charge full
Date: 20 May 2020
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 1
Documents
Confirmation statement with updates
Date: 04 Feb 2020
Action Date: 04 Feb 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-02-04
Documents
Confirmation statement with updates
Date: 08 Jan 2020
Action Date: 08 Jan 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-01-08
Documents
Capital allotment shares
Date: 03 Jul 2019
Action Date: 19 Jun 2019
Category: Capital
Type: SH01
Capital : 2,582,823 GBP
Date: 2019-06-19
Documents
Accounts with accounts type full
Date: 29 Apr 2019
Action Date: 31 Dec 2018
Category: Accounts
Type: AA
Made up date: 2018-12-31
Documents
Change registered office address company with date old address new address
Date: 18 Mar 2019
Action Date: 18 Mar 2019
Category: Address
Type: AD01
New address: Second Floor 22 Conduit Street London W1S 2XR
Old address: 66 Grosvenor Street Mayfair London W1K 3JL
Change date: 2019-03-18
Documents
Confirmation statement with no updates
Date: 23 Jan 2019
Action Date: 18 Jan 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-01-18
Documents
Accounts with accounts type full
Date: 25 Apr 2018
Action Date: 31 Dec 2017
Category: Accounts
Type: AA
Made up date: 2017-12-31
Documents
Confirmation statement with updates
Date: 22 Jan 2018
Action Date: 18 Jan 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-01-18
Documents
Notification of a person with significant control
Date: 19 Oct 2017
Action Date: 09 Oct 2017
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Monfin Limited
Notification date: 2017-10-09
Documents
Cessation of a person with significant control
Date: 19 Oct 2017
Action Date: 09 Oct 2017
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2017-10-09
Psc name: Gian Marco Mondini
Documents
Accounts with accounts type full
Date: 10 May 2017
Action Date: 31 Dec 2016
Category: Accounts
Type: AA
Made up date: 2016-12-31
Documents
Confirmation statement with updates
Date: 23 Feb 2017
Action Date: 18 Jan 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-01-18
Documents
Change person director company with change date
Date: 23 Feb 2017
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gian Marco Mondini
Change date: 2016-01-01
Documents
Change person secretary company with change date
Date: 23 Feb 2017
Action Date: 01 Jan 2016
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Gian Marco Mondini
Change date: 2016-01-01
Documents
Capital allotment shares
Date: 14 Oct 2016
Action Date: 30 Jun 2016
Category: Capital
Type: SH01
Capital : 2,000,000 GBP
Date: 2016-06-30
Documents
Accounts with accounts type full
Date: 23 May 2016
Action Date: 31 Dec 2015
Category: Accounts
Type: AA
Made up date: 2015-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 Feb 2016
Action Date: 18 Jan 2016
Category: Annual-return
Type: AR01
Made up date: 2016-01-18
Documents
Appoint person director company with name date
Date: 17 Jun 2015
Action Date: 11 Jun 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Angelo James Rossetto
Appointment date: 2015-06-11
Documents
Accounts with accounts type full
Date: 08 May 2015
Action Date: 31 Dec 2014
Category: Accounts
Type: AA
Made up date: 2014-12-31
Documents
Annual return company with made up date full list shareholders
Date: 19 Feb 2015
Action Date: 18 Jan 2015
Category: Annual-return
Type: AR01
Made up date: 2015-01-18
Documents
Appoint person director company with name date
Date: 13 Oct 2014
Action Date: 10 Oct 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Fabian Massimiliano Pagano
Appointment date: 2014-10-10
Documents
Termination director company with name termination date
Date: 07 Oct 2014
Action Date: 30 Sep 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-09-30
Officer name: Alessandro Pantaloni
Documents
Accounts with accounts type full
Date: 01 May 2014
Action Date: 31 Dec 2013
Category: Accounts
Type: AA
Made up date: 2013-12-31
Documents
Annual return company with made up date full list shareholders
Date: 21 Jan 2014
Action Date: 18 Jan 2014
Category: Annual-return
Type: AR01
Made up date: 2014-01-18
Documents
Capital allotment shares
Date: 03 Jul 2013
Action Date: 14 Jun 2013
Category: Capital
Type: SH01
Date: 2013-06-14
Capital : 750,000 GBP
Documents
Capital allotment shares
Date: 03 Jul 2013
Action Date: 14 Jun 2013
Category: Capital
Type: SH01
Capital : 750,000 GBP
Date: 2013-06-14
Documents
Accounts with accounts type full
Date: 13 May 2013
Action Date: 31 Dec 2012
Category: Accounts
Type: AA
Made up date: 2012-12-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2013
Action Date: 18 Jan 2013
Category: Annual-return
Type: AR01
Made up date: 2013-01-18
Documents
Accounts with accounts type full
Date: 04 May 2012
Action Date: 31 Dec 2011
Category: Accounts
Type: AA
Made up date: 2011-12-31
Documents
Annual return company with made up date full list shareholders
Date: 03 May 2012
Action Date: 26 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-26
Documents
Change registered office address company with date old address
Date: 03 Oct 2011
Action Date: 03 Oct 2011
Category: Address
Type: AD01
Old address: 6 Brook Street London W1S 1BB England
Change date: 2011-10-03
Documents
Legacy
Date: 03 Aug 2011
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 1
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2011
Action Date: 26 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-26
Documents
Accounts with accounts type full
Date: 05 May 2011
Action Date: 31 Dec 2010
Category: Accounts
Type: AA
Made up date: 2010-12-31
Documents
Capital allotment shares
Date: 20 Apr 2011
Action Date: 20 Apr 2011
Category: Capital
Type: SH01
Date: 2011-04-20
Capital : 750,000 GBP
Documents
Certificate change of name company
Date: 20 Oct 2010
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed fastex securities LIMITED\certificate issued on 20/10/10
Documents
Change of name notice
Date: 20 Oct 2010
Category: Change-of-name
Type: CONNOT
Documents
Termination director company with name
Date: 01 Oct 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Fabrizio De Tomasi
Documents
Appoint person director company with name
Date: 01 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Alessandro Pantaloni
Documents
Annual return company with made up date full list shareholders
Date: 13 May 2010
Action Date: 26 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-26
Documents
Accounts with accounts type full
Date: 07 May 2010
Action Date: 31 Dec 2009
Category: Accounts
Type: AA
Made up date: 2009-12-31
Documents
Termination director company with name
Date: 29 Mar 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Silvio Perlino
Documents
Change person director company with change date
Date: 29 Mar 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2010-01-01
Officer name: Mr Gian Marco Mondini
Documents
Change person secretary company with change date
Date: 29 Mar 2010
Action Date: 01 Jan 2010
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Gian Marco Mondini
Change date: 2010-01-01
Documents
Change registered office address company with date old address
Date: 29 Mar 2010
Action Date: 29 Mar 2010
Category: Address
Type: AD01
Old address: 28 Dover Street London W1S 4NA
Change date: 2010-03-29
Documents
Annual return company with made up date full list shareholders
Date: 18 Nov 2009
Action Date: 13 Nov 2009
Category: Annual-return
Type: AR01
Made up date: 2009-11-13
Documents
Change person director company with change date
Date: 18 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Gian Marco Mondini
Change date: 2009-10-01
Documents
Change person director company with change date
Date: 18 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Silvio Perlino
Change date: 2009-10-01
Documents
Change person secretary company with change date
Date: 18 Nov 2009
Action Date: 01 Oct 2009
Category: Officers
Sub Category: Change
Type: CH03
Change date: 2009-10-01
Officer name: Mr Gian Marco Mondini
Documents
Appoint person director company with name
Date: 14 Nov 2009
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Fabrizio Cesarino De Tomasi
Documents
Accounts with accounts type full
Date: 06 May 2009
Action Date: 31 Dec 2008
Category: Accounts
Type: AA
Made up date: 2008-12-31
Documents
Legacy
Date: 06 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 13/11/08; full list of members
Documents
Legacy
Date: 14 Nov 2008
Category: Officers
Type: 288b
Description: Appointment terminated director matteo rigginello
Documents
Legacy
Date: 14 Nov 2008
Category: Officers
Type: 288a
Description: Director appointed silvio perlino
Documents
Certificate change of name company
Date: 12 Sep 2008
Category: Change-of-name
Sub Category: Certificate
Type: CERTNM
Description: Company name changed albemarle capital markets LIMITED\certificate issued on 17/09/08
Documents
Legacy
Date: 01 Jul 2008
Category: Officers
Type: 288b
Description: Appointment terminated secretary regent corporate secretaries LTD
Documents
Legacy
Date: 30 Jun 2008
Category: Officers
Type: 288a
Description: Secretary appointed mr gian marco mondini
Documents
Legacy
Date: 25 Mar 2008
Category: Address
Type: 287
Description: Registered office changed on 25/03/2008 from new zealand house 80 haymarket london SW1Y 4TQ
Documents
Legacy
Date: 19 Mar 2008
Category: Capital
Type: 88(2)
Description: Ad 19/03/08-19/03/08\part-paid \gbp si 100000@1=100000\gbp ic 50000/150000\
Documents
Accounts with accounts type full
Date: 18 Mar 2008
Action Date: 31 Dec 2007
Category: Accounts
Type: AA
Made up date: 2007-12-31
Documents
Legacy
Date: 21 Feb 2008
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 06 Dec 2007
Category: Annual-return
Type: 363a
Description: Return made up to 13/11/07; full list of members
Documents
Legacy
Date: 23 Apr 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 29 Jan 2007
Category: Capital
Type: 88(2)R
Description: Ad 29/01/07-29/01/07 £ si [email protected]=10000 £ ic 40000/50000
Documents
Legacy
Date: 15 Jan 2007
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/11/07 to 31/12/07
Documents
Legacy
Date: 14 Nov 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Some Companies
ARBEITSSCHUTZ-DEUTSCHLAND.COM LIMITED
69 GREAT HAMPTON STREET,,B18 6EW
Number: | 06231409 |
Status: | ACTIVE |
Category: | Private Limited Company |
AUDIO CABINET CONSTRUCTION LTD
19 ORCHARD STREET,WESTON-SUPER-MARE,BS23 1RG
Number: | 07116732 |
Status: | ACTIVE |
Category: | Private Limited Company |
44 LONSDALE WAY,OAKHAM,LE15 6LR
Number: | 11088435 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
CREATIVE INFLUENCE ALLIANCE LIMITED
CREATIVE INFLUENCE ALLIANCE, PO BOX 51 WARPSGROVE LANE,OXFORD,OX44 7YG
Number: | 10898505 |
Status: | ACTIVE |
Category: | Private Limited Company |
LOUDON WOOD MANAGEMENT COMPANY LIMITED
FORT PITT HOUSE,ROCHESTER,ME1 1DX
Number: | 03859269 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
THE FABULOUS FOOD TRADING POST LIMITED
14 HANOVER STREET 3RD FLOOR 14 HANOVER STREET,LONDON,W1S 1YH
Number: | 09573954 |
Status: | ACTIVE |
Category: | Private Limited Company |