GAM GROUP LTD

Churchill House Churchill House, London, NW4 4DJ, England
StatusACTIVE
Company No.11808909
CategoryPrivate Limited Company
Incorporated06 Feb 2019
Age5 years, 4 months, 12 days
JurisdictionEngland Wales

SUMMARY

GAM GROUP LTD is an active private limited company with number 11808909. It was incorporated 5 years, 4 months, 12 days ago, on 06 February 2019. The company address is Churchill House Churchill House, London, NW4 4DJ, England.



Company Fillings

Confirmation statement with no updates

Date: 20 Feb 2024

Action Date: 05 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 27 Dec 2023

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 13 Feb 2023

Action Date: 05 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-05

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 23 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Change to a person with significant control

Date: 10 Aug 2022

Action Date: 01 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-11-01

Psc name: Mrs Marcelle Palmer

Documents

View document PDF

Change to a person with significant control

Date: 10 Aug 2022

Action Date: 01 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Dr Gillian Elaine Marks

Change date: 2021-11-01

Documents

View document PDF

Change to a person with significant control

Date: 10 Aug 2022

Action Date: 01 Nov 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ashley Hardy Marks

Change date: 2021-11-01

Documents

View document PDF

Confirmation statement with updates

Date: 14 Feb 2022

Action Date: 05 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-05

Documents

View document PDF

Notification of a person with significant control

Date: 14 Feb 2022

Action Date: 01 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Marcelle Palmer

Notification date: 2021-11-01

Documents

View document PDF

Notification of a person with significant control

Date: 14 Feb 2022

Action Date: 01 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-11-01

Psc name: Gillian Marks

Documents

View document PDF

Notification of a person with significant control

Date: 14 Feb 2022

Action Date: 01 Nov 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Ashley Hardy Marks

Notification date: 2021-11-01

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Feb 2022

Action Date: 01 Nov 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: David Leonard Marks

Cessation date: 2021-11-01

Documents

View document PDF

Certificate change of name company

Date: 14 Nov 2021

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed spareco LTD\certificate issued on 14/11/21

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-01

Officer name: Dr Gillian Marks

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2021

Action Date: 29 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ashley Hardy Marks

Appointment date: 2021-10-29

Documents

View document PDF

Appoint person director company with name date

Date: 08 Nov 2021

Action Date: 01 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-11-01

Officer name: Mrs Marcelle Palmer

Documents

View document PDF

Appoint person secretary company with name date

Date: 14 Oct 2021

Action Date: 14 Oct 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-10-14

Officer name: Mr Hilton Rauf

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Oct 2021

Action Date: 14 Oct 2021

Category: Address

Type: AD01

New address: Churchill House 137-139 Brent Street London NW4 4DJ

Old address: Suite308- Mutley Lester House 21 Broad Street Bury Lancashire BL9 0DA United Kingdom

Change date: 2021-10-14

Documents

View document PDF

Accounts with accounts type dormant

Date: 24 Jun 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Feb 2021

Action Date: 05 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 29 Jul 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Change account reference date company previous extended

Date: 27 May 2020

Action Date: 31 Mar 2020

Category: Accounts

Type: AA01

Made up date: 2020-02-28

New date: 2020-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2020

Action Date: 05 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-05

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2020

Action Date: 21 May 2020

Category: Address

Type: AD01

Old address: 21 Broad St Suite308- Mutley Lester House 21 Broad Street Bury BL90DA United Kingdom

Change date: 2020-05-21

New address: Suite308- Mutley Lester House 21 Broad Street Bury Lancashire BL90DA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 May 2020

Action Date: 21 May 2020

Category: Address

Type: AD01

Old address: Lester House 21 Broad Street Bury BL9 0DA England

Change date: 2020-05-21

New address: 21 Broad St Suite308- Mutley Lester House 21 Broad Street Bury BL90DA

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2020

Action Date: 06 Feb 2020

Category: Address

Type: AD01

New address: Lester House 21 Broad Street Bury BL9 0DA

Change date: 2020-02-06

Old address: Lester House 21 Broad Street Bury BL9 0DA England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2020

Action Date: 06 Feb 2020

Category: Address

Type: AD01

New address: Lester House 21 Broad Street Bury BL9 0DA

Old address: 20-22 Wenlock Road London N1 7GU England

Change date: 2020-02-06

Documents

View document PDF

Incorporation company

Date: 06 Feb 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

AMADEUS II 'A'

SUITE 1 2ND FLOOR,CAMBRIDGE,CB5 8AB

Number:LP006913
Status:ACTIVE
Category:Limited Partnership

CLICKBUS LTD

515 LODE LANE,SOLIHULL,B92 8NT

Number:08650651
Status:ACTIVE
Category:Private Limited Company

MEDWAY HIRE LTD

23 DIANA ROAD,CHATHAM,ME4 5PW

Number:09224413
Status:ACTIVE
Category:Private Limited Company

MISSDRESSED.EU LTD

THE ENTERPRISE CENTRE,MANCHESTER,M22 8LF

Number:11213034
Status:ACTIVE
Category:Private Limited Company

NINACARE SERVICES LIMITED

2ND FLOOR COLLEGE HOUSE,RUISLIP,HA4 7AE

Number:11777583
Status:ACTIVE
Category:Private Limited Company

SBJ BENEFIT CONSULTANTS LIMITED

30 BERNERS STREET,LONDON,W1T 3LR

Number:01834757
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source