GRACECHURCH GMF HOLDINGS LIMITED
JUMPBRIGHT LIMITED

Hellopages » Greater London » Tower Hamlets » E14 5HP
Company number 05673098
Status Active
Incorporation Date 12 January 2006
Company Type Private Limited Company
Address 1 CHURCHILL PLACE, LONDON, E14 5HP
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty-seven events have happened. The last three records are Confirmation statement made on 1 March 2017 with updates; Termination of appointment of Raheel Ahmed as a director on 10 February 2017; Appointment of Mr Benjamin Harvey as a director on 19 January 2017. The most likely internet sites of GRACECHURCH GMF HOLDINGS LIMITED are www.gracechurchgmfholdings.co.uk, and www.gracechurch-gmf-holdings.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and one months. Gracechurch Gmf Holdings Limited is a Private Limited Company. The company registration number is 05673098. Gracechurch Gmf Holdings Limited has been working since 12 January 2006. The present status of the company is Active. The registered address of Gracechurch Gmf Holdings Limited is 1 Churchill Place London E14 5hp. . BARCOSEC LIMITED is a Secretary of the company. HARVEY, Benjamin is a Director of the company. SUID, Billy is a Director of the company. WHITAKER, Paivi Helena is a Director of the company. INTERTRUST DIRECTORS 1 LIMITED is a Director of the company. INTERTRUST DIRECTORS 2 LIMITED is a Director of the company. Nominee Secretary CLIFFORD CHANCE SECRETARIES LIMITED has been resigned. Director AHMED, Raheel has been resigned. Director AUCUTT, Ross Douglas has been resigned. Director DOBSON, Matthew Jon has been resigned. Director GRAY, Andrew Robert has been resigned. Director KEANE, Christopher John has been resigned. Director KEIGHLEY, Jonathan Eden has been resigned. Director LAMBERT, Nicholas John Robert has been resigned. Director LEVY, Adrian Joseph Morris has been resigned. Director O'LOINSIGH, Laoiseach has been resigned. Nominee Director PUDGE, David John has been resigned. Director WOOD, Thomas Francis has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
BARCOSEC LIMITED
Appointed Date: 26 April 2006

Director
HARVEY, Benjamin
Appointed Date: 19 January 2017
49 years old

Director
SUID, Billy
Appointed Date: 03 November 2014
48 years old

Director
WHITAKER, Paivi Helena
Appointed Date: 27 November 2015
63 years old

Director
INTERTRUST DIRECTORS 1 LIMITED
Appointed Date: 26 April 2006

Director
INTERTRUST DIRECTORS 2 LIMITED
Appointed Date: 26 April 2006

Resigned Directors

Nominee Secretary
CLIFFORD CHANCE SECRETARIES LIMITED
Resigned: 26 April 2006
Appointed Date: 12 January 2006

Director
AHMED, Raheel
Resigned: 10 February 2017
Appointed Date: 11 September 2015
56 years old

Director
AUCUTT, Ross Douglas
Resigned: 16 December 2008
Appointed Date: 27 October 2006
54 years old

Director
DOBSON, Matthew Jon
Resigned: 01 October 2014
Appointed Date: 05 May 2009
49 years old

Director
GRAY, Andrew Robert
Resigned: 07 August 2015
Appointed Date: 10 March 2009
62 years old

Director
KEANE, Christopher John
Resigned: 19 July 2011
Appointed Date: 27 April 2009
54 years old

Director
KEIGHLEY, Jonathan Eden
Resigned: 20 October 2015
Appointed Date: 29 April 2009
75 years old

Director
LAMBERT, Nicholas John Robert
Resigned: 16 December 2008
Appointed Date: 27 October 2006
65 years old

Director
LEVY, Adrian Joseph Morris
Resigned: 26 April 2006
Appointed Date: 12 January 2006
55 years old

Director
O'LOINSIGH, Laoiseach
Resigned: 15 February 2013
Appointed Date: 19 July 2011
54 years old

Nominee Director
PUDGE, David John
Resigned: 26 April 2006
Appointed Date: 12 January 2006
60 years old

Director
WOOD, Thomas Francis
Resigned: 27 October 2006
Appointed Date: 26 April 2006
53 years old

Persons With Significant Control

Intertrust Corporate Services Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

GRACECHURCH GMF HOLDINGS LIMITED Events

13 Mar 2017
Confirmation statement made on 1 March 2017 with updates
16 Feb 2017
Termination of appointment of Raheel Ahmed as a director on 10 February 2017
02 Feb 2017
Appointment of Mr Benjamin Harvey as a director on 19 January 2017
23 Dec 2016
Director's details changed for Sfm Directors (No.2) Limited on 9 December 2016
23 Dec 2016
Director's details changed for Sfm Directors Limited on 9 December 2016
...
... and 47 more events
08 May 2006
Director resigned
08 May 2006
Accounting reference date shortened from 31/01/07 to 31/12/06
08 May 2006
Registered office changed on 08/05/06 from: 10 upper bank street london E14 5JJ
28 Apr 2006
Company name changed jumpbright LIMITED\certificate issued on 28/04/06
12 Jan 2006
Incorporation