GMS LOAN TECHNOLOGIES LIMITED - LONDON
Company Profile | Company Filings |
Overview
GMS LOAN TECHNOLOGIES LIMITED is a Private Limited Company from LONDON UNITED KINGDOM and has the status: Active.
GMS LOAN TECHNOLOGIES LIMITED was incorporated 7 years ago on 13/12/2016 and has the registered number: 10523153. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
GMS LOAN TECHNOLOGIES LIMITED was incorporated 7 years ago on 13/12/2016 and has the registered number: 10523153. The accounts status is AUDIT EXEMPTION SUBSI and accounts are next due on 30/09/2024.
GMS LOAN TECHNOLOGIES LIMITED - LONDON
This company is listed in the following categories:
62012 - Business and domestic software development
62012 - Business and domestic software development
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
ALDERMARY HOUSE
LONDON
EC4N 1TX
UNITED KINGDOM
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
28/11/2023 | 12/12/2024 |
Map
UNITED KINGDOM
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
THOMAS OLIVER MULLAN | May 1983 | British | Director | 2018-03-13 | CURRENT |
MR IAN MARK MANOCHA | Mar 1966 | British | Director | 2016-12-21 | CURRENT |
JONATHAN PAUL CATHIE | Secretary | 2016-12-13 | CURRENT | ||
MR STEPHEN NORTHAGE | Feb 1959 | English | Director | 2016-12-21 UNTIL 2019-09-30 | RESIGNED |
MR PAUL DAVID LLOYD | Nov 1967 | British | Director | 2016-12-21 UNTIL 2019-09-30 | RESIGNED |
MR ROBERT JAMES GRUBB | Oct 1980 | British | Director | 2016-12-21 UNTIL 2018-03-13 | RESIGNED |
JONATHAN PAUL CATHIE | Jan 1978 | British | Director | 2016-12-13 UNTIL 2019-09-30 | RESIGNED |
JAMES ANDREW BUNCLE | May 1985 | British | Director | 2016-12-13 UNTIL 2019-09-30 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mount Street Mortgage Servicing Limited | 2016-12-13 - 2019-09-30 | London |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
|
Gresham Technologies Plc | 2016-12-13 | London |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |