Key Data
Gracechurch GMF Holdings Limited is a dissolved company incorporated on 12 January 2006 with the registered office located in London, City of London. Gracechurch GMF Holdings Limited has been running for 18 years. There are currently 3 active directors and 1 active secretary according to the latest confirmation statement submitted on 1st February 2019.
Name
Gracechurch GMF Holdings Limited
Status
DISSOLVED
Dissolved on 11 August 2020 (3 years ago)
Following liquidation
Was 14 years old at the time of dissolution
Confirmation
Submitted
Last submitted on 1 February 2019 (5 years ago)
Next confirmation dated 1 February 2020
Was due on 15 February 2020 (4 years ago)
Last change occurred 7 years ago
Accounts
Submitted
Last accounts submitted for period 31 December 2017 (6 years ago)
Accounts type was Full Accounts
Next accounts dated 31 December 2018
Was due on 30 September 2019 (4 years ago)
Company No.
05673098
Private Limited Company with Share Capital
Incorporation
12 January 2006
Incorporated 18 years ago
Activity
The issue of debt securities and entering into financial arrangements in connection with the issue.
Contact
Registered AddressHill House 1 Little New Street LondonEC4A 3TR Country OriginUnited Kingdom TelephoneUnreported Email AddressUnreported WebsiteSfmeurope.com SocialUPDATE INFO
People19
Barcosec Limited
DISSOLVED
Intertrust Directors 1 Limited
British • Director • Director Of SPVS
DISSOLVED
Intertrust Directors 2 Limited
British • Director • Directo Of SPVS
DISSOLVED
Finnish • Director • Head Of Operations • Born in Jan 1963
DISSOLVED
Clifford Chance Secretaries Limited
RESIGNED
Latest Activity
Change Of Registered Office Address 4 Years29 Jul 2019 Confirmation Statement Submitted 5 Years13 Feb 2019 Accounts Submitted 5 Years4 Jul 2018 Robert James Spurling Harris Resigned 5 Years8 Jun 2018 Billy Suid Resigned 5 Years8 May 2018 Confirmation Statement Submitted 6 Years15 Feb 2018 Robert James Spurling Harris Appointed 6 Years3 Jul 2017 Mr Benjamin Harvey Resigned 6 Years30 Jun 2017 Accounts Submitted 6 Years20 Jun 2017 Confirmation Statement Submitted 7 Years13 Mar 2017 Mr Raheel Ahmed Resigned 7 Years10 Feb 2017 Mr Benjamin Harvey Appointed 7 Years19 Jan 2017 Annual Return Submitted 7 Years13 Jun 2016 Accounts Submitted 7 Years10 Jun 2016 Ms. Helena Paivi Whitaker Appointed 8 Years27 Nov 2015 Mr Jonathan Eden Keighley Resigned 8 Years20 Oct 2015 Annual Return Submitted 8 Years22 Sep 2015 Mr Raheel Ahmed Appointed 8 Years11 Sep 2015 Andrew Robert Gray Resigned 8 Years7 Aug 2015 Accounts Submitted 8 Years8 Jun 2015 Annual Return Submitted 9 Years21 Jan 2015 Billy Suid Appointed 9 Years3 Nov 2014 Matthew Jon Dobson Resigned 9 Years1 Oct 2014 Accounts Submitted 9 Years3 Jun 2014 Annual Return Submitted 10 Years24 Jan 2014 Accounts Submitted 10 Years4 Jul 2013 Laoiseach O'Loinsigh Resigned 11 Years15 Feb 2013 Annual Return Submitted 11 Years14 Jan 2013 Accounts Submitted 11 Years2 Jul 2012 Annual Return Submitted 12 Years16 Jan 2012
Financials
Net Assets, Total Assets & Total Liabilities (2006 - 2017)
Year Ended Dec 2017
Total Assets£13k +£0 (+0%)
vs previous year Total Liabilities£-13k +£0 (+0%)
vs previous year Net Assets£0
Cash in Bank Unreported
Employees Unreported
Turnover Unreported
Watch List
Stay updated with Gracechurch GMF Holdings Limited Monitor changes to this company's activity with instant email notifications.
ADD TO WATCH LIST
Upgrade to view Credit Score and Limit Access unlimited, real-time insights for any UK company — including 10 Years Financials, Credit Profiles, Owner Structures, and more on–demand PLANS & PRICING Credit Score and Limit
Upgrade to view Shareholders Access unlimited, real-time insights for any UK company — including 10 Years Financials, Credit Profiles, Owner Structures, and more on–demand PLANS & PRICING Shareholders
Upgrade to view Group Structure Access unlimited, real-time insights for any UK company — including 10 Years Financials, Credit Profiles, Owner Structures, and more on–demand PLANS & PRICING Group Structure
Documents90
Final Gazette 11 Aug 2020 • 1 Page
VIEW PDF Return of final meeting 11 May 2020 • 7 Pages
VIEW PDF Register inspection address 31 Jul 2019 • 2 Pages
VIEW PDF Registered office address changed 29 Jul 2019 • 2 Pages
VIEW PDF Declaration of solvency 25 Jul 2019 • 6 Pages
VIEW PDF