Background WavePink WaveYellow Wave

G MCMULLEN A LIMITED (12565706)

G MCMULLEN A LIMITED (12565706) is an active UK company. incorporated on 21 April 2020. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate. G MCMULLEN A LIMITED has been registered for 5 years. Current directors include FELDMAN, Jonathan Paul, MCMULLEN, Stephen James.

Company Number
12565706
Status
active
Type
ltd
Incorporated
21 April 2020
Age
5 years
Address
3rd Floor 88 Baker Street, London, W1U 6TQ
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
FELDMAN, Jonathan Paul, MCMULLEN, Stephen James
SIC Codes
68100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

G MCMULLEN A LIMITED

G MCMULLEN A LIMITED is an active company incorporated on 21 April 2020 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate. G MCMULLEN A LIMITED was registered 5 years ago.(SIC: 68100)

Status

active

Active since 5 years ago

Company No

12565706

LTD Company

Age

5 Years

Incorporated 21 April 2020

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 11 July 2025 (9 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

26 days left

Last Filed

Made up to 21 April 2025 (1 year ago)
Submitted on 2 May 2025 (11 months ago)

Next Due

Due by 5 May 2026
For period ending 21 April 2026

Previous Company Names

GLOBAL MCMULLEN ADVISORY LIMITED
From: 21 April 2020To: 20 December 2021
Contact
Address

3rd Floor 88 Baker Street London, W1U 6TQ,

Previous Addresses

Acre House 11-15 William Road London NW1 3ER United Kingdom
From: 30 April 2020To: 6 November 2025
No.1 London Bridge London SE1 9BG England
From: 21 April 2020To: 30 April 2020
Timeline

6 key events • 2020 - 2020

Funding Officers Ownership
Company Founded
Apr 20
Director Left
Apr 20
Owner Exit
Apr 20
Director Joined
Apr 20
Director Joined
Apr 20
Funding Round
Apr 20
1
Funding
3
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

FELDMAN, Jonathan Paul

Active
88 Baker Street, LondonW1U 6TQ
Born June 1968
Director
Appointed 21 Apr 2020

MCMULLEN, Stephen James

Active
88 Baker Street, LondonW1U 6TQ
Born June 1966
Director
Appointed 21 Apr 2020

CLAYDON, Katherine Maria

Resigned
LondonSE1 9BG
Born June 1964
Director
Appointed 21 Apr 2020
Resigned 21 Apr 2020

Persons with significant control

1

0 Active
1 Ceased
LondonSE1 9BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 21 Apr 2020
Ceased 21 Apr 2020
Fundings
Financials
Latest Activities

Filing History

21

Change Registered Office Address Company With Date Old Address New Address
6 November 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
11 July 2025
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
10 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
25 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
26 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 September 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Certificate Change Of Name Company
20 December 2021
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Total Exemption Full
29 September 2021
AAAnnual Accounts
Confirmation Statement With Updates
6 May 2021
CS01Confirmation Statement
Change Account Reference Date Company Previous Shortened
2 February 2021
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
4 May 2020
PSC08Cessation of Other Registrable Person PSC
Capital Allotment Shares
30 April 2020
SH01Allotment of Shares
Change Registered Office Address Company With Date Old Address New Address
30 April 2020
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
29 April 2020
TM01Termination of Director
Cessation Of A Person With Significant Control
29 April 2020
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 April 2020
AP01Appointment of Director
Incorporation Company
21 April 2020
NEWINCIncorporation