GM2 LIMITED
Overview
Company Name | GM2 LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04496876 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GM2 LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is GM2 LIMITED located?
Registered Office Address | 4500 Parkway Whiteley PO15 7AZ Fareham Hampshire |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for GM2 LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for GM2 LIMITED?
Last Confirmation Statement Made Up To | Jun 26, 2026 |
---|---|
Next Confirmation Statement Due | Jul 10, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jun 26, 2025 |
Overdue | No |
What are the latest filings for GM2 LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Confirmation statement made on Jun 26, 2025 with updates | 6 pages | CS01 | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
Registered office address changed from PO Box 4385 04496876 - Companies House Default Address Cardiff CF14 8LH to 4500 Parkway Whiteley Fareham Hampshire PO15 7AZ on Mar 13, 2025 | 2 pages | AD01 | ||||||||||
Compulsory strike-off action has been suspended | 1 pages | DISS16(SOAS) | ||||||||||
Director's details changed for Mr Jason Edwards on Feb 25, 2025 | 2 pages | CH01 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Address of officer Mr Jason Edwards changed to 04496876 - Companies House Default Address, PO Box 4385, Cardiff, CF14 8LH on Jan 06, 2025 | 1 pages | RP09 | ||||||||||
Registered office address changed to PO Box 4385, 04496876 - Companies House Default Address, Cardiff, CF14 8LH on Jan 06, 2025 | 1 pages | RP05 | ||||||||||
Accounts for a small company made up to Mar 31, 2024 | 24 pages | AA | ||||||||||
Register(s) moved to registered office address 4500 Parkway Whiteley Fareham PO15 7AZ | 1 pages | AD04 | ||||||||||
Register inspection address has been changed from 4 Kings Court Little King Street Bristol BS1 4HW United Kingdom to The Gallery 1-3 Washington Buildings Stanwell Road Penarth South Glamorgan CF64 2AD | 1 pages | AD02 | ||||||||||
Confirmation statement made on Jun 26, 2024 with updates | 9 pages | CS01 | ||||||||||
Total exemption full accounts made up to Nov 20, 2023 | 16 pages | AA | ||||||||||
Total exemption full accounts made up to Apr 30, 2023 | 15 pages | AA | ||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Memorandum and Articles of Association | 9 pages | MA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Change of share class name or designation | 2 pages | SH08 | ||||||||||
Particulars of variation of rights attached to shares | 2 pages | SH10 | ||||||||||
Notification of Saltus Financial Planning Limited as a person with significant control on Nov 20, 2023 | 2 pages | PSC02 | ||||||||||
Cessation of Grant David Maunder as a person with significant control on Nov 20, 2023 | 1 pages | PSC07 | ||||||||||
Current accounting period shortened from Nov 20, 2024 to Mar 31, 2024 | 1 pages | AA01 | ||||||||||
Registered office address changed from The Gallery 1-3 Washington Buildings Stanwell Road Penarth South Glamorgan CF64 2AD to 4500 Parkway Whiteley Fareham PO15 7AZ on Dec 19, 2023 | 1 pages | AD01 | ||||||||||
Appointment of Mr Daniel Robert Underwood as a director on Nov 20, 2023 | 2 pages | AP01 | ||||||||||
Appointment of Mr Jason Edwards as a director on Nov 20, 2023 | 2 pages | AP01 | ||||||||||
Who are the officers of GM2 LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
EDWARDS, Jason | Director | Parkway PO15 7AZ Fareham Saltus, 4500 Hampshire United Kingdom | England | British | Director | 109562590002 | ||||
MAUNDER, Grant David | Director | 1-3 Washington Buildings Stanwell Road CF64 2AD Penarth The Gallery South Glamorgan Wales | United Kingdom | British | Director | 56692500005 | ||||
SWETMAN, Nicholas Taylor | Director | 1-3 Washington Buildings Stanwell Road CF64 2AD Penarth The Gallery South Glamorgan Wales | United Kingdom | British | Financial Consultant | 189642290002 | ||||
UNDERWOOD, Daniel Robert | Director | Parkway Whiteley PO15 7AZ Fareham 4500 England | England | British | Director | 219054330001 | ||||
SWETMAN, Natalie Kate | Secretary | 1-3 Washington Buildings Stanwell Road CF64 2AD Penarth The Gallery South Glamorgan Wales | 230438520001 | |||||||
THOMAS, Beverley Jean | Secretary | Lingen SY7 0DY Bucknell Rose Cottage United Kingdom | British | Director | 83668180001 | |||||
SECRETARIAL APPOINTMENTS LIMITED | Nominee Secretary | 16 Churchill Way CF10 2DX Cardiff | 900017270001 | |||||||
FREUND, Esther Erika | Director | Southra Barn The Common CF64 4DL Dinas Powys Vale Of Glamorgan | United Kingdom | British | Director | 83668260001 | ||||
SWETMAN, Natalie Kate | Director | 1-3 Washington Buildings Stanwell Road CF64 2AD Penarth The Gallery South Glamorgan Wales | United Kingdom | British | Compliance Officer | 231530550001 | ||||
THOMAS, Beverley Jean | Director | 1-3 Washington Buildings Stanwell Road CF64 2AD Penarth The Gallery South Glamorgan Wales | United Kingdom | British | Director | 83668180004 | ||||
CORPORATE APPOINTMENTS LIMITED | Nominee Director | 16 Churchill Way CF10 2DX Cardiff | 900017260001 |
Who are the persons with significant control of GM2 LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Saltus Financial Planning Limited | Nov 20, 2023 | Parkway Whiteley PO15 7AZ Fareham 4500 England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Grant David Maunder | Apr 06, 2016 | 1-3 Washington Buildings Stanwell Road CF64 2AD Penarth The Gallery South Glamorgan Wales | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
|
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