Advanced company searchLink opens in new window

GCM ADVISORS LTD

Company number 11763355

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
15 Oct 2024 CS01 Confirmation statement made on 15 October 2024 with updates
11 Jun 2024 AA Total exemption full accounts made up to 30 June 2023
23 Oct 2023 CS01 Confirmation statement made on 15 October 2023 with updates
27 Jun 2023 AA Total exemption full accounts made up to 30 June 2022
13 Apr 2023 CH01 Director's details changed for Mr John Edward Ian Hyman on 3 April 2023
13 Apr 2023 PSC04 Change of details for Mr John Edward Ian Hyman as a person with significant control on 3 April 2023
13 Apr 2023 PSC04 Change of details for Mr Ron Golan as a person with significant control on 3 April 2023
03 Apr 2023 AD01 Registered office address changed from 64 New Cavendish Street London W1G 8TB United Kingdom to 101 New Cavendish Street 1st Floor South London W1W 6XH on 3 April 2023
17 Oct 2022 CS01 Confirmation statement made on 15 October 2022 with no updates
31 Aug 2022 PSC04 Change of details for Mr Ron Golan as a person with significant control on 31 August 2022
31 Aug 2022 CH01 Director's details changed for Mr Ron Golan on 31 August 2022
29 Jun 2022 AA Total exemption full accounts made up to 30 June 2021
18 Oct 2021 CS01 Confirmation statement made on 15 October 2021 with no updates
13 Jan 2021 AA Total exemption full accounts made up to 30 June 2020
03 Nov 2020 AA01 Previous accounting period extended from 31 January 2020 to 30 June 2020
16 Oct 2020 CS01 Confirmation statement made on 15 October 2020 with no updates
19 Dec 2019 RP04CS01 Second filing of Confirmation Statement dated 15/10/2019
15 Oct 2019 CS01 Confirmation statement made on 15 October 2019 with updates
  • ANNOTATION Clarification a second filed CS01 (Statement of capital change, Shareholder information change) was registered on 19/12/2019.
17 Jul 2019 CS01 Confirmation statement made on 17 July 2019 with updates
31 May 2019 RESOLUTIONS Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
29 May 2019 SH08 Change of share class name or designation
28 May 2019 SH10 Particulars of variation of rights attached to shares
23 Apr 2019 AP01 Appointment of Mr Ron Golan as a director on 23 April 2019
14 Jan 2019 NEWINC Incorporation
Statement of capital on 2019-01-14
  • GBP 2