GMG INVESTCO 3 LIMITED
Overview
| Company Name | GMG INVESTCO 3 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04768840 |
| 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 GMG INVESTCO 3 LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is GMG INVESTCO 3 LIMITED located?
| Registered Office Address | Kings Place 90 York Way N1 9GU London England England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GMG INVESTCO 3 LIMITED?
| Company Name | From | Until |
|---|---|---|
| GMG INVESTCO 3 LIMITED LIMITED | Mar 20, 2014 | Mar 20, 2014 |
| GMG (TMG) LIMITED | Feb 07, 2008 | Feb 07, 2008 |
| TRADER MEDIA GROUP LIMITED | Feb 06, 2004 | Feb 06, 2004 |
| GMG AUTO TRADER HOLDINGS LIMITED | Sep 08, 2003 | Sep 08, 2003 |
| 2214TH SINGLE MEMBER SHELF INVESTMENT COMPANY LIMITED | May 18, 2003 | May 18, 2003 |
What are the latest accounts for GMG INVESTCO 3 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for GMG INVESTCO 3 LIMITED?
| Last Confirmation Statement Made Up To | May 20, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 03, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | May 20, 2025 |
| Overdue | No |
What are the latest filings for GMG INVESTCO 3 LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a dormant company made up to Mar 31, 2025 | 9 pages | AA | ||||||||||
Confirmation statement made on May 20, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Mar 31, 2024 | 9 pages | AA | ||||||||||
Confirmation statement made on May 20, 2024 with updates | 3 pages | CS01 | ||||||||||
Registered office address changed from PO Box 68164 Kings Place 90 York Way London to Kings Place 90 York Way London England N1 9GU on Feb 29, 2024 | 1 pages | AD01 | ||||||||||
Accounts for a dormant company made up to Apr 02, 2023 | 9 pages | AA | ||||||||||
Confirmation statement made on May 20, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a dormant company made up to Apr 03, 2022 | 12 pages | AA | ||||||||||
Confirmation statement made on May 20, 2022 with no updates | 3 pages | CS01 | ||||||||||
Full accounts made up to Mar 28, 2021 | 18 pages | AA | ||||||||||
Confirmation statement made on May 20, 2021 with updates | 5 pages | CS01 | ||||||||||
Statement of capital on Feb 12, 2021
| 5 pages | SH19 | ||||||||||
legacy | 1 pages | SH20 | ||||||||||
legacy | 1 pages | CAP-SS | ||||||||||
Resolutions Resolutions | 2 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Full accounts made up to Mar 29, 2020 | 16 pages | AA | ||||||||||
Confirmation statement made on May 20, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Richard James Kerr as a director on Mar 27, 2020 | 1 pages | TM01 | ||||||||||
Appointment of Mr James Iain Bishop as a director on Mar 27, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Alexander John Hesketh as a director on Dec 31, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of David Branchflower as a director on Dec 31, 2019 | 1 pages | TM01 | ||||||||||
Full accounts made up to Mar 31, 2019 | 16 pages | AA | ||||||||||
Confirmation statement made on May 20, 2019 with updates | 4 pages | CS01 | ||||||||||
Full accounts made up to Apr 01, 2018 | 16 pages | AA | ||||||||||
Confirmation statement made on May 19, 2018 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of GMG INVESTCO 3 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BISHOP, James Iain | Director | 90 York Way N1 9GU London Kings Place England England | United Kingdom | British | 132646510001 | |||||
| HESKETH, Alexander John | Director | Kings Place 90 York Way N1P 2AP London PO BOX 68164 United Kingdom | United Kingdom | English | 265205790001 | |||||
| BESWITHERICK, David Peter | Secretary | 12 Horncastle Close BL8 1XE Bury Lancashire | British | 15959630001 | ||||||
| BOARDMAN, Philip Edward | Secretary | Kings Place 90 York Way 68164 London | British | 50756720003 | ||||||
| BOARDMAN, Philip Edward | Secretary | 2 Davenport Avenue HU13 0RP Hessle East Riding Of Yorkshire | British | 50756720001 | ||||||
| BRANKIN, Grainne | Secretary | Kings Place 90 York Way 68164 London | 228043890001 | |||||||
| KERR, Richard James | Secretary | Kings Place 90 York Way 68164 London | 230827520001 | |||||||
| MILLER, Andrew Arthur | Secretary | The Cottage Bucklebury Alley, Cold Ash RG18 9NN Thatcham Berkshire | British | 162220750001 | ||||||
| MILLER, Andrew Arthur | Secretary | The Cottage Bucklebury Alley, Cold Ash RG18 9NN Thatcham Berkshire | British | 162220750001 | ||||||
| MUIRHEAD, Brian Geoffrey | Secretary | Foxley House High Street OX7 5RH Great Rollright Oxfordshire | United Kingdom | 155633620001 | ||||||
| TRANTER, Philip Mark | Secretary | 90 York Way N1P 2AP London Kings Place | British | 171356380001 | ||||||
| SISEC LIMITED | Nominee Secretary | 21 Holborn Viaduct EC1A 2DY London | 900024810001 | |||||||
| BOARDMAN, Philip Edward | Director | Kings Place 90 York Way 68164 London | United Kingdom | British | 50756720003 | |||||
| BOARDMAN, Philip Edward | Director | 2 Davenport Avenue HU13 0RP Hessle East Riding Of Yorkshire | British | 50756720001 | ||||||
| BRANCHFLOWER, David William | Director | Kings Place 90 York Way 68164 London | United Kingdom | British | 287040630001 | |||||
| BUCKLEY, Samuel Alan | Director | Kings Place 90 York Way 68164 London | Uk | British | 5975650002 | |||||
| CASTRO, Nicholas | Director | 18 Branscombe Gardens N21 3BN London | England | British | 39006500001 | |||||
| COODE-ADAMS, John Giles Selby | Director | Feeringbury Manor Feering CO5 9RB Colchester Essex | England | British | 56507810001 | |||||
| DAVIS, Sarah Andrea | Director | Kings Place 90 York Way N1P 2AP London PO BOX 68164 | United Kingdom | British | 141155550001 | |||||
| FOWDEN, Jeremy Stephen Gary | Director | 10 Devonshire Street W1G 7AA London | British | 103617310001 | ||||||
| HARRIS, John Robert | Director | Court Haw Llanfair Talhairn LL22 8YP Abergele Conwy | British | 33371970002 | ||||||
| KERR, Richard James | Director | Kings Place 90 York Way 68164 London | England | British | 118897360002 | |||||
| LUFF, Graham Ewart | Director | The Mill House Boxford RG20 8DP Newbury Berkshire | British | 46555440008 | ||||||
| MCCALL, Carolyn Julia | Director | Scott Place M3 3GG Manchester Number 1 | United Kingdom | British | 39252480012 | |||||
| MEAKINS, Ian Keith | Director | Travelex 65 Kingsway WC2B 6TD London | United Kingdom | British | 55224610003 | |||||
| MILLER, Andrew Arthur | Director | Kings Place 90 York Way 68164 London | United Kingdom | British | 162220750001 | |||||
| MILLER, Andrew Arthur | Director | The Cottage Bucklebury Alley, Cold Ash RG18 9NN Thatcham Berkshire | United Kingdom | British | 162220750001 | |||||
| MUIRHEAD, Brian Geoffrey | Director | Foxley House High Street OX7 5RH Great Rollright Oxfordshire | England | United Kingdom | 155633620001 | |||||
| PEMSEL, David Skipwith | Director | Kings Place 90 York Way 68164 London | United Kingdom | British | 141419300002 | |||||
| PHILLIS, Robert Weston, Sir | Director | The Old Vicarage High Street RG10 8DH Wargrave Berkshire | British | 58706510001 | ||||||
| SINGER, Darren David | Director | 90 York Way 68164 N1P 2AP London Kings Place United Kingdom | England | British | 159918310001 | |||||
| STOREY, Graham Neil | Director | Treetops Garden Close Lane RG14 6PP Newbury Berkshire | United Kingdom | British | 48939070004 | |||||
| ZELOUF, Andrew | Director | 118 Berkeley Court Baker Street NW1 5NE London | British | 85599780001 | ||||||
| LOVITING LIMITED | Nominee Director | 21 Holborn Viaduct EC1A 2DY London | 900024790001 | |||||||
| SERJEANTS' INN NOMINEES LIMITED | Nominee Director | 21 Holborn Viaduct EC1A 2DY London | 900024800001 |
Who are the persons with significant control of GMG INVESTCO 3 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gmg Investco 2 Limited | Apr 06, 2016 | Kings Place 90 York Way N1P 2AP London PO BOX 68164 United Kingdom | No | ||||||||||
| |||||||||||||
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