Background WavePink WaveYellow Wave

GURNALL LIMITED (09016146)

GURNALL LIMITED (09016146) is a dissolved UK company. incorporated on 29 April 2014. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of financial services holding companies. GURNALL LIMITED has been registered for 11 years. Current directors include MCGING, Tony Michael.

Company Number
09016146
Status
dissolved
Type
ltd
Incorporated
29 April 2014
Age
11 years
Address
10 Lower Thames Street, London, EC3R 6AF
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of financial services holding companies
Directors
MCGING, Tony Michael
SIC Codes
64205

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GURNALL LIMITED

GURNALL LIMITED is an dissolved company incorporated on 29 April 2014 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of financial services holding companies. GURNALL LIMITED was registered 11 years ago.(SIC: 64205)

Status

dissolved

Active since 11 years ago

Company No

09016146

LTD Company

Age

11 Years

Incorporated 29 April 2014

Size

N/A

Accounts

ARD: 30/4

Up to Date

Last Filed

Made up to 30 April 2023 (3 years ago)
Submitted on 12 April 2024 (2 years ago)
Type: Total Exemption (Full)

Next Due

Due by N/A

Confirmation Statement

Up to Date

Last Filed

Made up to 29 April 2024 (2 years ago)
Submitted on 29 April 2024 (2 years ago)

Next Due

Due by N/A
Contact
Address

10 Lower Thames Street London, EC3R 6AF,

Previous Addresses

10 Lower Thames Street London EC3R 6EN England
From: 2 October 2024To: 6 January 2025
6th Floor St Magnus House 3 Lower Thames Street London EC3R 6HD England
From: 2 October 2017To: 2 October 2024
5th Floor, Ergon House Horseferry Road London SW1P 2AL
From: 4 July 2014To: 2 October 2017
10 Lower Grosvenor Place London SW1W 0EN England
From: 29 April 2014To: 4 July 2014
Timeline

13 key events • 2014 - 2023

Funding Officers Ownership
Company Founded
Apr 14
Loan Secured
Aug 14
Director Joined
Feb 18
Director Left
Feb 18
Owner Exit
Apr 18
Loan Secured
Jun 18
Director Left
May 19
Director Joined
May 19
New Owner
May 20
Owner Exit
May 20
Director Left
Mar 23
Director Joined
May 23
Director Left
May 23
0
Funding
7
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

5

1 Active
4 Resigned

MCGING, Tony Michael

Active
Lower Thames Street, LondonEC3R 6EN
Born June 1965
Director
Appointed 29 Apr 2023

CLARKE, Pierre

Resigned
St Magnus House, LondonEC3R 6HD
Born January 1972
Director
Appointed 29 Apr 2014
Resigned 23 May 2019

HUGHES, Michael John

Resigned
St Magnus House, LondonEC3R 6HD
Born February 1975
Director
Appointed 29 Apr 2014
Resigned 05 Feb 2018

MULLARD, Thomas Edward

Resigned
St Magnus House, LondonEC3R 6HD
Born August 1982
Director
Appointed 05 Feb 2018
Resigned 29 Apr 2023

YOUNGER, Paul

Resigned
St Magnus House, LondonEC3R 6HD
Born September 1982
Director
Appointed 23 May 2019
Resigned 09 Mar 2023

Persons with significant control

3

1 Active
2 Ceased

Mr Tony Michael Mcging

Active
Lower Thames Street, LondonEC3R 6EN
Born June 1965

Nature of Control

Ownership of shares 75 to 100 percent
Notified 23 May 2019

Mr Pierre Clarke

Ceased
St Magnus House, LondonEC3R 6HD
Born January 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Jul 2016
Ceased 23 May 2019

Mr Michael John Hughes

Ceased
St Magnus House, LondonEC3R 6HD
Born February 1975

Nature of Control

Significant influence or control
Notified 01 Jul 2016
Ceased 02 Feb 2018
Fundings
Financials
Latest Activities

Filing History

46

Gazette Dissolved Compulsory
17 June 2025
GAZ2Second Gazette Notice for Compulsory Strike Off
Gazette Notice Compulsory
1 April 2025
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
6 January 2025
AD01Change of Registered Office Address
Change To A Person With Significant Control
2 October 2024
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
2 October 2024
AD01Change of Registered Office Address
Change Person Director Company With Change Date
2 October 2024
CH01Change of Director Details
Confirmation Statement With Updates
29 April 2024
CS01Confirmation Statement
Gazette Filings Brought Up To Date
13 April 2024
DISS40First Gazette Notice for Voluntary Strike Off
Accounts With Accounts Type Total Exemption Full
12 April 2024
AAAnnual Accounts
Gazette Notice Compulsory
2 April 2024
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
25 May 2023
CS01Confirmation Statement
Appoint Person Director Company With Name Date
25 May 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
10 March 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
13 February 2023
AAAnnual Accounts
Confirmation Statement With Updates
26 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 January 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
16 May 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
16 May 2020
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
16 May 2020
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
30 January 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
28 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 May 2019
TM01Termination of Director
Confirmation Statement With Updates
1 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
11 October 2018
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
7 June 2018
MR01Registration of a Charge
Confirmation Statement With Updates
2 May 2018
CS01Confirmation Statement
Cessation Of A Person With Significant Control
30 April 2018
PSC07Cessation of Relevant Legal Entity PSC
Change To A Person With Significant Control
30 April 2018
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
7 February 2018
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 February 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 February 2018
TM01Termination of Director
Change Person Director Company With Change Date
24 November 2017
CH01Change of Director Details
Change Person Director Company With Change Date
6 November 2017
CH01Change of Director Details
Change Registered Office Address Company With Date Old Address New Address
2 October 2017
AD01Change of Registered Office Address
Change Person Director Company With Change Date
19 May 2017
CH01Change of Director Details
Confirmation Statement With Updates
11 May 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 February 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 July 2016
AR01AR01
Accounts With Accounts Type Total Exemption Full
14 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 June 2015
AR01AR01
Mortgage Create With Deed With Charge Number Charge Creation Date
7 August 2014
MR01Registration of a Charge
Change Registered Office Address Company With Date Old Address
4 July 2014
AD01Change of Registered Office Address
Incorporation Company
29 April 2014
NEWINCIncorporation