GMG BROKERS LTD
LONDON LEADING HEDGE LTD. G2 ADVISORS LTD

Hellopages » City of London » City of London » EC3V 9DU

Company number 06775037
Status Active
Incorporation Date 17 December 2008
Company Type Private Limited Company
Address BIRCHIN COURT, 20 BIRCHIN LANE, LONDON, ENGLAND, EC3V 9DU
Home Country United Kingdom
Nature of Business 66120 - Security and commodity contracts dealing activities
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Confirmation statement made on 17 December 2016 with updates; Statement of capital following an allotment of shares on 15 March 2016 GBP 105 ; Registered office address changed from 60 Gresham Street London EC2V 7BB to Birchin Court 20 Birchin Lane London EC3V 9DU on 13 September 2016. The most likely internet sites of GMG BROKERS LTD are www.gmgbrokers.co.uk, and www.gmg-brokers.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and ten months. The distance to to Battersea Park Rail Station is 3.6 miles; to Brondesbury Park Rail Station is 5.7 miles; to Beckenham Hill Rail Station is 6.8 miles; to Bickley Rail Station is 9.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Gmg Brokers Ltd is a Private Limited Company. The company registration number is 06775037. Gmg Brokers Ltd has been working since 17 December 2008. The present status of the company is Active. The registered address of Gmg Brokers Ltd is Birchin Court 20 Birchin Lane London England Ec3v 9du. . BILLON, Eric Rene, Guy is a Director of the company. SAVIOZZI, Marco is a Director of the company. Director ANDREW, Nigel John has been resigned. Director BANKS, Jonathan Roger has been resigned. Director DONALDSON, Danielle has been resigned. Director KOVACS, Elvira has been resigned. Director LOPRIMO, Kevin Michael has been resigned. Director NAYAR, Arun Mark Vijay has been resigned. Director TOME, Alessandro has been resigned. Director WOLMAN, Richard Ian, Dr has been resigned. The company operates in "Security and commodity contracts dealing activities".


Current Directors

Director
BILLON, Eric Rene, Guy
Appointed Date: 02 March 2015
61 years old

Director
SAVIOZZI, Marco
Appointed Date: 29 March 2013
58 years old

Resigned Directors

Director
ANDREW, Nigel John
Resigned: 29 March 2013
Appointed Date: 16 April 2010
65 years old

Director
BANKS, Jonathan Roger
Resigned: 01 July 2013
Appointed Date: 29 March 2013
47 years old

Director
DONALDSON, Danielle
Resigned: 12 December 2014
Appointed Date: 21 August 2014
40 years old

Director
KOVACS, Elvira
Resigned: 13 March 2015
Appointed Date: 01 July 2013
46 years old

Director
LOPRIMO, Kevin Michael
Resigned: 03 May 2010
Appointed Date: 17 December 2008
63 years old

Director
NAYAR, Arun Mark Vijay
Resigned: 29 March 2013
Appointed Date: 25 March 2010
60 years old

Director
TOME, Alessandro
Resigned: 29 March 2013
Appointed Date: 25 March 2010
61 years old

Director
WOLMAN, Richard Ian, Dr
Resigned: 29 March 2013
Appointed Date: 16 April 2010
68 years old

Persons With Significant Control

Mr Marco Saviozzi
Notified on: 7 April 2016
58 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

GMG BROKERS LTD Events

21 Feb 2017
Confirmation statement made on 17 December 2016 with updates
21 Feb 2017
Statement of capital following an allotment of shares on 15 March 2016
  • GBP 105

13 Sep 2016
Registered office address changed from 60 Gresham Street London EC2V 7BB to Birchin Court 20 Birchin Lane London EC3V 9DU on 13 September 2016
07 Apr 2016
Full accounts made up to 31 December 2015
19 Jan 2016
Satisfaction of charge 1 in full
...
... and 59 more events
02 Jul 2009
Company name changed leading hedge LTD.\certificate issued on 02/07/09
16 Feb 2009
Registered office changed on 16/02/2009 from 175 old brompton road london SW5 0AN united kingdom
22 Jan 2009
Memorandum and Articles of Association
21 Jan 2009
Company name changed G2 advisors LTD\certificate issued on 21/01/09
17 Dec 2008
Incorporation

GMG BROKERS LTD Charges

14 April 2010
Rent deposit deed
Delivered: 27 April 2010
Status: Satisfied on 19 January 2016
Persons entitled: Colette Celine Littman Andrew Hylton Young
Description: The initial rent deposit £66,417.26 and all sums that may…