Background WavePink WaveYellow Wave

GMI GROUP HOLDINGS LIMITED (SC352822)

GMI GROUP HOLDINGS LIMITED (SC352822) is an active UK company. incorporated on 22 December 2008. with registered office in Renfrew. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GMI GROUP HOLDINGS LIMITED has been registered for 17 years. Current directors include BOBB III, George C., WARGENT, Nicholas James.

Company Number
SC352822
Status
active
Type
ltd
Incorporated
22 December 2008
Age
17 years
Address
Inchinnan Business Park, Renfrew, PA4 9RG
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
BOBB III, George C., WARGENT, Nicholas James
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GMI GROUP HOLDINGS LIMITED

GMI GROUP HOLDINGS LIMITED is an active company incorporated on 22 December 2008 with the registered office located in Renfrew. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GMI GROUP HOLDINGS LIMITED was registered 17 years ago.(SIC: 64209)

Status

active

Active since 17 years ago

Company No

SC352822

LTD Company

Age

17 Years

Incorporated 22 December 2008

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 23 July 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

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

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 22 December 2025 (3 months ago)
Submitted on 22 December 2025 (3 months ago)

Next Due

Due by 5 January 2027
For period ending 22 December 2026
Contact
Address

Inchinnan Business Park Inchinnan Business Park Renfrew, PA4 9RG,

Previous Addresses

9-13 Napier Road Cumbernauld Glasgow G68 0EF Scotland
From: 16 August 2019To: 1 June 2020
Block 2 Inchinnan Business Park Renfrew Strathclyde PA4 9RG
From: 22 December 2008To: 16 August 2019
Timeline

41 key events • 2008 - 2025

Funding Officers Ownership
Company Founded
Dec 08
Director Left
Mar 10
Director Joined
Aug 11
Director Joined
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Director Left
Aug 11
Loan Secured
Nov 13
Loan Secured
Nov 13
Director Left
Mar 15
Director Left
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Director Joined
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Loan Cleared
Mar 15
Director Left
Dec 15
Director Joined
Dec 15
Director Joined
Dec 15
Director Left
Apr 17
Director Joined
Sept 17
Director Left
Sept 17
Director Left
Oct 17
Director Left
Oct 17
Owner Exit
Oct 17
Director Left
Dec 18
Director Joined
Aug 19
Director Joined
Aug 19
Director Joined
Aug 19
Capital Update
May 20
Funding Round
May 20
Director Left
Nov 21
Director Left
Jun 22
Owner Exit
Oct 23
Director Joined
Nov 23
Director Left
Nov 23
Director Left
May 25
Director Joined
May 25
2
Funding
30
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

21

3 Active
18 Resigned

WARGENT, Nicholas James

Active
Waterhouse Lane, ChelmsfordCM1 2QU
Secretary
Appointed 01 Aug 2019

BOBB III, George C.

Active
Thousand Oaks, California
Born August 1974
Director
Appointed 22 May 2025

WARGENT, Nicholas James

Active
Waterhouse Lane, ChelmsfordCM1 2QU
Born October 1973
Director
Appointed 01 Aug 2019

HUNTER, David Stuart

Resigned
9 Hollymount, GlasgowG61 1DQ
Secretary
Appointed 22 Dec 2008
Resigned 29 Jul 2011

SCHIESER, Peter

Resigned
Inchinnan Business Park, RenfrewPA4 9RG
Secretary
Appointed 27 Feb 2015
Resigned 04 Oct 2017

ALPHONSUS, Anton Bernard

Resigned
Hanworth Road, Sunbury-On-ThamesTW16 5DB
Born January 1956
Director
Appointed 10 Nov 2015
Resigned 10 Mar 2017

AYRE, Mark

Resigned
Inchinnan Business Park, RenfrewPA4 9RG
Born October 1963
Director
Appointed 31 Aug 2017
Resigned 04 Oct 2017

BENNY, Paul Andrew

Resigned
Goughs Lane, KnutsfordWA16 8QL
Born April 1963
Director
Appointed 27 Feb 2015
Resigned 30 Oct 2015

BOWIE, Andrew

Resigned
Inchinnan Business Park, RenfrewPA4 9RG
Born September 1966
Director
Appointed 10 Nov 2015
Resigned 31 Aug 2017

DEVITA, Stephen

Resigned
Waterhouse Lane, ChelmsfordCM1 2QU
Born April 1964
Director
Appointed 01 Aug 2019
Resigned 12 Nov 2021

FELDMAN, Jesse

Resigned
Inchinnan Business Park, RenfrewPA4 9RG
Born March 1977
Director
Appointed 29 Jul 2011
Resigned 27 Feb 2015

HUNTER, David Stuart

Resigned
Inchinnan Business Park, RenfrewPA4 9RG
Born January 1962
Director
Appointed 27 Feb 2015
Resigned 30 Jun 2022

HUNTER, David Stuart

Resigned
9 Hollymount, GlasgowG61 1DQ
Born January 1962
Director
Appointed 22 Dec 2008
Resigned 29 Jul 2011

LERNER, Barry

Resigned
Inchinnan Business Park, RenfrewPA4 9RG
Born March 1967
Director
Appointed 27 Feb 2015
Resigned 28 Nov 2018

MAIN, Susan Lee

Resigned
Waterhouse Lane, ChelmsfordCM1 2QU
Born November 1958
Director
Appointed 01 Aug 2019
Resigned 01 Dec 2023

MARKIN, Adam

Resigned
Inchinnan Business Park, RenfrewPA4 9RG
Born February 1966
Director
Appointed 29 Jul 2011
Resigned 27 Feb 2015

MCGREGOR, George

Resigned
Duart, KirkintillochG66 2JJ
Born February 1952
Director
Appointed 22 Dec 2008
Resigned 29 Jul 2011

RENNIE, Martin Paul

Resigned
12 Millbank Place, UphallEH52 5DU
Born December 1970
Director
Appointed 22 Dec 2008
Resigned 29 Jul 2011

ROBINSON, Mark Stephen

Resigned
Loughrigg Close, BurnleyBB12 8AS
Born May 1952
Director
Appointed 22 Dec 2008
Resigned 19 Feb 2010

ROKS, Edwin

Resigned
Inchinnan Business Park, RenfrewPA4 9RG
Born July 1964
Director
Appointed 01 Dec 2023
Resigned 28 Apr 2025

SCHIESER, Peter

Resigned
Inchinnan Business Park, RenfrewPA4 9RG
Born April 1967
Director
Appointed 27 Feb 2015
Resigned 04 Oct 2017

Persons with significant control

3

1 Active
2 Ceased
106 Waterhouse Lane, ChelmsfordCM1 2QU

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 Jun 2020
Camino Dos Rios, Thousand Oaks

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 01 Aug 2019
Ceased 30 Jun 2020
Albert Quay, Cork

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 05 Sept 2016
Ceased 04 Oct 2017
Fundings
Financials
Latest Activities

Filing History

121

Confirmation Statement With No Updates
22 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
23 July 2025
AAAnnual Accounts
Change Person Director Company With Change Date
24 June 2025
CH01Change of Director Details
Appoint Person Director Company With Name Date
22 May 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
22 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
6 December 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
1 December 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
1 December 2023
TM01Termination of Director
Notification Of A Person With Significant Control
19 October 2023
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 October 2023
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
22 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
21 December 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
30 June 2022
TM01Termination of Director
Confirmation Statement With No Updates
22 December 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
19 November 2021
TM01Termination of Director
Accounts With Accounts Type Full
5 October 2021
AAAnnual Accounts
Auditors Resignation Company
4 May 2021
AUDAUD
Accounts With Accounts Type Full
5 January 2021
AAAnnual Accounts
Confirmation Statement With Updates
4 January 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 June 2020
AD01Change of Registered Office Address
Capital Statement Capital Company With Date Currency Figure
22 May 2020
SH19Statement of Capital
Legacy
22 May 2020
SH20SH20
Legacy
22 May 2020
CAP-SSCAP-SS
Resolution
22 May 2020
RESOLUTIONSResolutions
Capital Allotment Shares
22 May 2020
SH01Allotment of Shares
Confirmation Statement With Updates
9 January 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
27 September 2019
AAAnnual Accounts
Resolution
18 September 2019
RESOLUTIONSResolutions
Notification Of A Person With Significant Control
13 September 2019
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
13 September 2019
PSC09Update to PSC Statements
Change Registered Office Address Company With Date Old Address New Address
16 August 2019
AD01Change of Registered Office Address
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
2 August 2019
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
2 August 2019
AP03Appointment of Secretary
Accounts With Accounts Type Full
4 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
24 December 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
12 December 2018
TM01Termination of Director
Accounts With Accounts Type Full
5 July 2018
AAAnnual Accounts
Accounts With Accounts Type Full
22 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 January 2018
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
29 November 2017
AA01Change of Accounting Reference Date
Notification Of A Person With Significant Control Statement
16 October 2017
PSC08Cessation of Other Registrable Person PSC
Cessation Of A Person With Significant Control
16 October 2017
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
5 October 2017
TM01Termination of Director
Termination Secretary Company With Name Termination Date
5 October 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
13 September 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 September 2017
AP01Appointment of Director
Change Person Director Company With Change Date
25 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
24 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2017
CH01Change of Director Details
Change Person Director Company With Change Date
21 July 2017
CH01Change of Director Details
Change Person Secretary Company With Change Date
21 July 2017
CH03Change of Secretary Details
Termination Director Company With Name Termination Date
21 April 2017
TM01Termination of Director
Confirmation Statement With Updates
9 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
30 December 2015
AR01AR01
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2015
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
16 December 2015
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
16 December 2015
TM01Termination of Director
Mortgage Satisfy Charge Full
19 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2015
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
19 March 2015
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
12 March 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Termination Director Company With Name Termination Date
4 March 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
4 March 2015
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
4 March 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Full
23 September 2014
AAAnnual Accounts
Auditors Resignation Company
1 July 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
23 December 2013
AR01AR01
Mortgage Alter Floating Charge With Number
15 November 2013
466(Scot)466(Scot)
Mortgage Alter Floating Charge With Number
15 November 2013
466(Scot)466(Scot)
Mortgage Alter Floating Charge
15 November 2013
466(Scot)466(Scot)
Mortgage Create With Deed With Charge Number
7 November 2013
MR01Registration of a Charge
Mortgage Create With Deed With Charge Number
7 November 2013
MR01Registration of a Charge
Accounts With Accounts Type Full
6 June 2013
AAAnnual Accounts
Legacy
15 March 2013
MG01sMG01s
Annual Return Company With Made Up Date Full List Shareholders
13 February 2013
AR01AR01
Memorandum Articles
4 January 2013
MEM/ARTSMEM/ARTS
Resolution
4 January 2013
RESOLUTIONSResolutions
Legacy
6 November 2012
MG01sMG01s
Mortgage Alter Floating Charge With Number
6 November 2012
466(Scot)466(Scot)
Legacy
29 October 2012
MG03sMG03s
Accounts With Accounts Type Full
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2012
AR01AR01
Memorandum Articles
11 October 2011
MEM/ARTSMEM/ARTS
Resolution
11 October 2011
RESOLUTIONSResolutions
Appoint Person Director Company With Name
22 August 2011
AP01Appointment of Director
Appoint Person Director Company With Name
22 August 2011
AP01Appointment of Director
Termination Secretary Company With Name
22 August 2011
TM02Termination of Secretary
Termination Director Company With Name
22 August 2011
TM01Termination of Director
Termination Director Company With Name
22 August 2011
TM01Termination of Director
Termination Director Company With Name
22 August 2011
TM01Termination of Director
Accounts With Accounts Type Group
4 July 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Accounts With Accounts Type Group
19 August 2010
AAAnnual Accounts
Termination Director Company With Name
24 March 2010
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
11 January 2010
AR01AR01
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
11 January 2010
CH01Change of Director Details
Resolution
23 April 2009
RESOLUTIONSResolutions
Resolution
2 March 2009
RESOLUTIONSResolutions
Statement Of Affairs
29 January 2009
SASA
Legacy
29 January 2009
88(2)Return of Allotment of Shares
Legacy
29 January 2009
88(2)Return of Allotment of Shares
Resolution
29 January 2009
RESOLUTIONSResolutions
Resolution
29 January 2009
RESOLUTIONSResolutions
Legacy
23 January 2009
410(Scot)410(Scot)
Incorporation Company
22 December 2008
NEWINCIncorporation