General information

Name:

Gkmb Limited

Office Address:

124 City Road EC1V 2NX London

Number: 07606506

Incorporation date: 2011-04-15

End of financial year: 28 October

Category: Private Limited Company

Status: Active

Contact information

Website

www.agpharmahealth.co.uk

Description

Data updated on:

Gkmb Ltd is located at London at 124 City Road. Anyone can look up this business using the area code - EC1V 2NX. Gkmb's incorporation dates back to 2011. The company is registered under the number 07606506 and its official status is active. The company currently known as Gkmb Ltd was known under the name Ag Pharmahealth up till Wed, 19th Oct 2022 when the name was changed. The company's SIC and NACE codes are 46460 and has the NACE code: Wholesale of pharmaceutical goods. 2022-10-31 is the last time account status updates were filed.

Regarding the following business, the full scope of director's duties have so far been met by Ganesh K. who was chosen to lead the company thirteen years ago. Since Fri, 15th Apr 2011 Anu T., had been functioning as a director for this specific business up to the moment of the resignation in 2022.

Ganesh K. is the individual who controls this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

  • Previous company's names
  • Gkmb Ltd 2022-10-19
  • Ag Pharmahealth Ltd 2011-04-15

Financial data based on annual reports

Company staff

Ganesh K.

Role: Director

Appointed: 15 April 2011

Latest update: 5 March 2024

People with significant control

Ganesh K.
Notified on 30 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Anu T.
Notified on 30 April 2016
Ceased on 8 September 2022
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors

Accounts Documents

Account next due date 28 July 2024
Account last made up date 31 October 2022
Confirmation statement next due date 19 October 2024
Confirmation statement last made up date 05 October 2023
Annual Accounts 20 March 2015
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 20 March 2015
Annual Accounts 10 September 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 10 September 2015
Annual Accounts 10 October 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 10 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 31 October 2017
Annual Accounts
Start Date For Period Covered By Report 01 November 2017
End Date For Period Covered By Report 31 October 2018
Annual Accounts
Start Date For Period Covered By Report 01 November 2018
End Date For Period Covered By Report 31 October 2019
Annual Accounts
Start Date For Period Covered By Report 01 November 2019
End Date For Period Covered By Report 31 October 2020
Annual Accounts
Start Date For Period Covered By Report 01 November 2020
End Date For Period Covered By Report 31 October 2021
Annual Accounts
Start Date For Period Covered By Report 01 November 2021
End Date For Period Covered By Report 31 October 2022
Annual Accounts
Start Date For Period Covered By Report 01 November 2022
End Date For Period Covered By Report 31 October 2023
Annual Accounts 13 September 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 13 September 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates 5th October 2023 (CS01)
filed on: 31st, October 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2013

Address:

Unit B2 Little Heath Industrial Estate Old Church Road Little Heath

Post code:

CV6 7NB

City / Town:

Coventry

HQ address,
2014

Address:

Unit B2 Little Heath Industrial Estate Old Church Road Little Heath

Post code:

CV6 7NB

City / Town:

Coventry

HQ address,
2015

Address:

Unit B2 Little Heath Industrial Estate Old Church Road Little Heath

Post code:

CV6 7NB

City / Town:

Coventry

HQ address,
2016

Address:

Unit B2 Little Heath Industrial Estate Old Church Road Little Heath

Post code:

CV6 7NB

City / Town:

Coventry

Accountant/Auditor,
2016 - 2014

Name:

Brindleys Limited

Address:

2 Wheeleys Road Edgbaston

Post code:

B15 2LD

City / Town:

Birmingham

Search other companies

Services (by SIC Code)

  • 46460 : Wholesale of pharmaceutical goods
13
Company Age

Closest Companies - by postcode