GMI HOLDINGS LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGMI HOLDINGS LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03364585
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GMI HOLDINGS LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is GMI HOLDINGS LIMITED located?

    Registered Office Address
    12th Floor Basilica
    King Charles Street
    LS1 6LS Leeds
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of GMI HOLDINGS LIMITED?

    Previous Company Names
    Company NameFromUntil
    CONFIDENT MANNER LIMITEDMay 02, 1997May 02, 1997

    What are the latest accounts for GMI HOLDINGS LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for GMI HOLDINGS LIMITED?

    Last Confirmation Statement Made Up ToMay 02, 2026
    Next Confirmation Statement DueMay 16, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMay 02, 2025
    OverdueNo

    What are the latest filings for GMI HOLDINGS LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    11 pagesAA

    Confirmation statement made on May 02, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    11 pagesAA

    Confirmation statement made on May 02, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    7 pagesAA

    Director's details changed for Mr Peter John Gilman on Sep 30, 2023

    2 pagesCH01

    Director's details changed for Mrs Pammi Gilman on Sep 30, 2023

    2 pagesCH01

    Director's details changed for Mr Christopher Edward Gilman on Sep 21, 2023

    2 pagesCH01

    Confirmation statement made on May 02, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    7 pagesAA

    Confirmation statement made on May 02, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    6 pagesAA

    Confirmation statement made on May 02, 2021 with updates

    4 pagesCS01

    Total exemption full accounts made up to Mar 31, 2020

    11 pagesAA

    Confirmation statement made on May 02, 2020 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2019

    11 pagesAA

    Confirmation statement made on May 02, 2019 with updates

    5 pagesCS01

    Change of share class name or designation

    2 pagesSH08

    Statement of company's objects

    2 pagesCC04

    Resolutions

    Resolutions
    13 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of varying share rights or name

    RES12
    incorporation

    Resolution of adoption of Articles of Association

    RES01

    Total exemption full accounts made up to Mar 31, 2018

    10 pagesAA

    Confirmation statement made on May 02, 2018 with no updates

    3 pagesCS01

    Director's details changed for Mr Peter John Gilman on Aug 04, 2017

    2 pagesCH01

    Director's details changed for Mr Christopher Edward Gilman on Aug 04, 2017

    2 pagesCH01

    Termination of appointment of Paula Jane Woodhead as a secretary on Jan 24, 2018

    2 pagesTM02

    Who are the officers of GMI HOLDINGS LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GILMAN, Christopher Edward
    Basilica
    King Charles Street
    LS1 6LS Leeds
    12th Floor
    England
    Director
    Basilica
    King Charles Street
    LS1 6LS Leeds
    12th Floor
    England
    EnglandBritish79587880018
    GILMAN, Pammi
    Basilica
    King Charles Street
    LS1 6LS Leeds
    12th Floor
    England
    Director
    Basilica
    King Charles Street
    LS1 6LS Leeds
    12th Floor
    England
    EnglandBritish169605240002
    GILMAN, Peter John
    Basilica
    King Charles Street
    LS1 6LS Leeds
    12th Floor
    England
    Director
    Basilica
    King Charles Street
    LS1 6LS Leeds
    12th Floor
    England
    EnglandBritish35528040024
    AUSTIN, John Alan
    14 Oundle Drive
    NG8 1BN Nottingham
    Nottinghamshire
    Secretary
    14 Oundle Drive
    NG8 1BN Nottingham
    Nottinghamshire
    British1229670001
    CORCORAN, Judith Ann
    Pasture Crescent
    YO14 0EZ Filey
    123
    North Yorkshire
    United Kingdom
    Secretary
    Pasture Crescent
    YO14 0EZ Filey
    123
    North Yorkshire
    United Kingdom
    British50854880002
    WOODHEAD, Paula Jane
    Westland Road
    LS11 5UH Leeds
    Middleton House
    West Yorkshire
    Uk
    Secretary
    Westland Road
    LS11 5UH Leeds
    Middleton House
    West Yorkshire
    Uk
    British156586030001
    YORK PLACE COMPANY SECRETARIES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Secretary
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000880001
    AUSTIN, John Alan
    14 Oundle Drive
    NG8 1BN Nottingham
    Nottinghamshire
    Director
    14 Oundle Drive
    NG8 1BN Nottingham
    Nottinghamshire
    British1229670001
    CORCORAN, Judith Ann
    Pasture Crescent
    YO14 0EZ Filey
    123
    North Yorkshire
    United Kingdom
    Director
    Pasture Crescent
    YO14 0EZ Filey
    123
    North Yorkshire
    United Kingdom
    United KingdomBritish50854880002
    GILMAN, Christopher Edward
    Cherry Tree Cottage
    High Street Cliford
    LS23 6HJ Wetherby
    West Yorkshire
    Director
    Cherry Tree Cottage
    High Street Cliford
    LS23 6HJ Wetherby
    West Yorkshire
    British53124440001
    GILMAN, Gillian
    Hearthstone House Riber
    DE4 5JW Matlock
    Derbyshire
    Director
    Hearthstone House Riber
    DE4 5JW Matlock
    Derbyshire
    British53115590001
    GILMAN, Thomas George
    70 High Street
    Clifford
    LS23 6HJ Leeds
    West Yorkshire
    Director
    70 High Street
    Clifford
    LS23 6HJ Leeds
    West Yorkshire
    United KingdomBritish103084110001
    WOODHEAD, Paula Jane
    Westland Road
    LS11 5UH Leeds
    Middleton House
    West Yorkshire
    United Kingdom
    Director
    Westland Road
    LS11 5UH Leeds
    Middleton House
    West Yorkshire
    United Kingdom
    United KingdomBritish156857890001
    YORK PLACE COMPANY NOMINEES LIMITED
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    Nominee Director
    12 York Place
    LS1 2DS Leeds
    West Yorkshire
    900000870001

    Who are the persons with significant control of GMI HOLDINGS LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr Peter John Gilman
    Basilica
    King Charles Street
    LS1 6LS Leeds
    12th Floor
    England
    Apr 06, 2016
    Basilica
    King Charles Street
    LS1 6LS Leeds
    12th Floor
    England
    No
    Nationality: British
    Country of Residence: England
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0