GMCG GROUP LIMITED
Overview
| Company Name | GMCG GROUP LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | NI059660 |
| Jurisdiction | Northern Ireland |
| 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 GMCG GROUP LIMITED?
- Accounting and auditing activities (69201) / Professional, scientific and technical activities
- Tax consultancy (69203) / Professional, scientific and technical activities
Where is GMCG GROUP LIMITED located?
| Registered Office Address | Alfred House 19 Alfred Street BT2 8EQ Belfast Northern Ireland |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GMCG GROUP LIMITED?
| Company Name | From | Until |
|---|---|---|
| HANNA THOMPSON LIMITED | Jan 16, 2009 | Jan 16, 2009 |
| SARCON (NO.208) LIMITED | Jun 08, 2006 | Jun 08, 2006 |
What are the latest accounts for GMCG GROUP LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Oct 31, 2025 |
| Next Accounts Due On | Jul 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Apr 30, 2024 |
What is the status of the latest confirmation statement for GMCG GROUP LIMITED?
| Last Confirmation Statement Made Up To | Jun 08, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 22, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 08, 2025 |
| Overdue | No |
What are the latest filings for GMCG GROUP LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Previous accounting period extended from Apr 30, 2025 to Oct 31, 2025 | 1 pages | AA01 | ||
Termination of appointment of Robbie James Alexander Milliken as a director on Nov 12, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Jun 08, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2024 | 12 pages | AA | ||
Confirmation statement made on Jun 08, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2023 | 11 pages | AA | ||
Confirmation statement made on Jun 08, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2022 | 12 pages | AA | ||
Appointment of Mr Jon Paul Black as a director on Jan 01, 2023 | 2 pages | AP01 | ||
Cessation of Susan Phyllis Dunlop as a person with significant control on Dec 18, 2020 | 1 pages | PSC07 | ||
Notification of Susan Phyllis Dunlop as a person with significant control on Dec 18, 2020 | 2 pages | PSC01 | ||
Confirmation statement made on Jun 08, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2021 | 11 pages | AA | ||
Confirmation statement made on Jun 08, 2021 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2020 | 12 pages | AA | ||
Notification of Susan Phyllis Dunlop as a person with significant control on Dec 18, 2020 | 2 pages | PSC01 | ||
Notification of Gabriel Martin Greene as a person with significant control on Dec 18, 2020 | 2 pages | PSC01 | ||
Notification of Margaret Lyn Hagan as a person with significant control on Dec 18, 2020 | 2 pages | PSC01 | ||
Withdrawal of a person with significant control statement on Mar 04, 2021 | 2 pages | PSC09 | ||
Cancellation of shares. Statement of capital on Dec 18, 2020
| 4 pages | SH06 | ||
Cancellation of shares. Statement of capital on Dec 02, 2020
| 6 pages | SH06 | ||
Appointment of Mr Robbie James Alexander Milliken as a director on Jan 01, 2021 | 2 pages | AP01 | ||
Termination of appointment of Anthony Hugh Nicholl as a director on Dec 21, 2020 | 1 pages | TM01 | ||
Confirmation statement made on Jun 08, 2020 with updates | 4 pages | CS01 | ||
Total exemption full accounts made up to Apr 30, 2019 | 10 pages | AA | ||
Who are the officers of GMCG GROUP LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| BLACK, Jon Paul | Director | 19 Alfred Street BT2 8EQ Belfast Alfred House Northern Ireland | Northern Ireland | Irish | 303825680001 | |||||
| DUNLOP, Susan Phyllis | Director | 19 Alfred Street BT2 8EQ Belfast Alfred House Northern Ireland | Northern Ireland | British | 145188650001 | |||||
| GREENE, Gabriel Martin | Director | 19 Alfred Street BT2 8EQ Belfast Alfred House Northern Ireland | Northern Ireland | Northern Irish | 224447750001 | |||||
| HAGAN, Margaret Lyn | Director | 19 Alfred Street BT2 8EQ Belfast Alfred House Northern Ireland | Northern Ireland | Northern Irish | 224449890001 | |||||
| HOUSTON, Stephen | Director | 19 Alfred Street BT2 8EQ Belfast Alfred House Northern Ireland | Northern Ireland | Northern Irish | 224452900001 | |||||
| JOHNSTON, Gillian | Director | 19 Alfred Street BT2 8EQ Belfast Alfred House Northern Ireland | Northern Ireland | Northern Irish | 224452860001 | |||||
| MOORE, Nigel Kenneth | Director | 19 Alfred Street BT2 8EQ Belfast Alfred House Northern Ireland | Northern Ireland | British | 256664780001 | |||||
| GIBSON, Michael John | Secretary | 19 Alfred Street BT2 8EQ Belfast Alfred House Northern Ireland | British | 144244890001 | ||||||
| GREENE, Gabriel Martin | Secretary | 19 Alfred Street BT2 8EQ Belfast Alfred House Northern Ireland | 259295360001 | |||||||
| SARCON COMPLIANCE LIMITED | Secretary | Murray House Murray Street BT1 6DN Belfast | 143646650001 | |||||||
| GIBSON, Michael John | Director | 19 Alfred Street BT2 8EQ Belfast Alfred House Northern Ireland | Northern Ireland | British | 144244890001 | |||||
| GOLDBLATT, Samuel Bernard | Director | Old Marys 2 Grey Point BT19 1LE Helens Bay Co Down | Northern Ireland | British | 145188620001 | |||||
| HANNA, Anita | Director | Murray House Murray Street BT1 6DN Belfast | 145188590001 | |||||||
| MILLIKEN, Robbie James Alexander | Director | 19 Alfred Street BT2 8EQ Belfast Alfred House Northern Ireland | Northern Ireland | British | 268657370001 | |||||
| NICHOLL, Anthony Hugh | Director | 19 Alfred Street BT2 8EQ Belfast Alfred House Northern Ireland | Northern Ireland | British | 143751830001 | |||||
| NICHOLL, Anthony Hugh | Director | 1 Woodlands Avenue Cultra BT18 OER Holywood Co Down | British | 145188610001 | ||||||
| SMITH, John Gerard | Director | 19 Alfred Street BT2 8EQ Belfast Alfred House Northern Ireland | Northern Ireland | Northern Irish | 144341670001 | |||||
| WHALEY, Leeanne | Director | Murray House Murray Street BT16DN Belfast | British | 145188600001 |
Who are the persons with significant control of GMCG GROUP LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Susan Phyllis Dunlop | Dec 18, 2020 | 19 Alfred Street BT2 8EQ Belfast Alfred House Northern Ireland | Yes |
Nationality: British Country of Residence: Northern Ireland | |||
Natures of Control
| |||
| Mrs Margaret Lyn Hagan | Dec 18, 2020 | 19 Alfred Street BT2 8EQ Belfast Alfred House Northern Ireland | No |
Nationality: Northern Irish Country of Residence: Northern Ireland | |||
Natures of Control
| |||
| Mr Gabriel Martin Greene | Dec 18, 2020 | 19 Alfred Street BT2 8EQ Belfast Alfred House Northern Ireland | No |
Nationality: Northern Irish Country of Residence: Northern Ireland | |||
Natures of Control
| |||
| Mrs Susan Phyllis Dunlop | Dec 18, 2020 | 19 Alfred Street BT2 8EQ Belfast Alfred House Northern Ireland | No |
Nationality: British Country of Residence: Northern Ireland | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for GMCG GROUP LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Jun 08, 2017 | Dec 18, 2020 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to 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