Background WavePink WaveYellow Wave

GMP ADVISORS (UK) LTD (12842399)

GMP ADVISORS (UK) LTD (12842399) is an active UK company. incorporated on 27 August 2020. with registered office in London. The company operates in the Administrative and Support Service Activities sector, engaged in combined office administrative service activities. GMP ADVISORS (UK) LTD has been registered for 5 years. Current directors include MIKOU, Faical, GLOBAL MARKETS PARTNERS.

Company Number
12842399
Status
active
Type
ltd
Incorporated
27 August 2020
Age
5 years
Address
49 Grosvenor Street, London, W1K 3HP
Industry Sector
Administrative and Support Service Activities
Business Activity
Combined office administrative service activities
Directors
MIKOU, Faical, GLOBAL MARKETS PARTNERS
SIC Codes
82110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GMP ADVISORS (UK) LTD

GMP ADVISORS (UK) LTD is an active company incorporated on 27 August 2020 with the registered office located in London. The company operates in the Administrative and Support Service Activities sector, specifically engaged in combined office administrative service activities. GMP ADVISORS (UK) LTD was registered 5 years ago.(SIC: 82110)

Status

active

Active since 5 years ago

Company No

12842399

LTD Company

Age

5 Years

Incorporated 27 August 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 1 October 2025 (7 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

3 months left

Last Filed

Made up to 26 July 2025 (9 months ago)
Submitted on 28 July 2025 (9 months ago)

Next Due

Due by 9 August 2026
For period ending 26 July 2026

Previous Company Names

MIKOU & CO LIMITED
From: 27 August 2020To: 30 October 2024
Contact
Address

49 Grosvenor Street Mayfair London, W1K 3HP,

Previous Addresses

, 48 Dover Street, Mayfair, London, W1S 4FF, England
From: 26 July 2021To: 10 April 2024
, Dept 3, 43 Owston Road, Carcroft, Doncaster, DN6 8DA, United Kingdom
From: 27 August 2020To: 26 July 2021
Timeline

10 key events • 2020 - 2026

Funding Officers Ownership
Company Founded
Aug 20
Owner Exit
Jul 21
Director Joined
Jul 21
New Owner
Jul 21
Director Joined
Jul 21
Owner Exit
Jul 21
Director Left
Jul 21
Owner Exit
Jul 21
New Owner
Dec 25
Owner Exit
Jan 26
0
Funding
3
Officers
6
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

MIKOU, Faical

Active
Grosvenor Street, LondonW1K 3HP
Born December 1974
Director
Appointed 26 Jul 2021

GLOBAL MARKETS PARTNERS

Active
Elgin Avenue, George TownKY1 9008
Corporate director
Appointed 26 Jul 2021

THORNTON, Bryan Anthony

Resigned
43 Owston Road, DoncasterDN6 8DA
Born July 1955
Director
Appointed 27 Aug 2020
Resigned 26 Jul 2021

Persons with significant control

5

1 Active
4 Ceased

Global Markets Partners

Ceased
Elgin Avenue, George TownKY19008

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 26 Jul 2021
Ceased 23 Dec 2025

Mr Faical Mikou

Ceased
Dover Street, LondonW1S 4FF
Born December 1974

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 26 Jul 2021
Ceased 26 Jul 2021

Mr Bryan Thornton

Ceased
43 Owston Road, DoncasterDN6 8DA
Born July 1955

Nature of Control

Significant influence or control
Notified 27 Aug 2020
Ceased 26 Jul 2021
43 Owston Road, DoncasterDN6 8DA

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 27 Aug 2020
Ceased 26 Jul 2021

Mr Faical Mikou

Active
Grosvenor Street, LondonW1K 3HP
Born December 1974

Nature of Control

Ownership of shares 75 to 100 percent
Notified 27 Aug 2020
Fundings
Financials
Latest Activities

Filing History

26

Cessation Of A Person With Significant Control
6 January 2026
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
9 December 2025
PSC01Notification of Individual PSC
Accounts With Accounts Type Total Exemption Full
1 October 2025
AAAnnual Accounts
Confirmation Statement With Updates
28 July 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Certificate Change Of Name Company
30 October 2024
CERTNMCertificate of Incorporation on Change of Name
Change Corporate Director Company With Change Date
29 October 2024
CH02Change of Corporate Director Details
Change To A Person With Significant Control
29 October 2024
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
26 July 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
10 April 2024
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
6 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
28 July 2023
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
13 January 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
26 July 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
25 May 2022
AAAnnual Accounts
Cessation Of A Person With Significant Control
26 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
26 July 2021
PSC02Notification of Relevant Legal Entity PSC
Appoint Corporate Director Company With Name Date
26 July 2021
AP02Appointment of Corporate Director
Notification Of A Person With Significant Control
26 July 2021
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
26 July 2021
AP01Appointment of Director
Cessation Of A Person With Significant Control
26 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
26 July 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
26 July 2021
TM01Termination of Director
Cessation Of A Person With Significant Control
26 July 2021
PSC07Cessation of Relevant Legal Entity PSC
Change Registered Office Address Company With Date Old Address New Address
26 July 2021
AD01Change of Registered Office Address
Incorporation Company
27 August 2020
NEWINCIncorporation