GBB (UK) LTD
Status | ACTIVE |
Company No. | 01925858 |
Category | Private Limited Company |
Incorporated | 25 Jun 1985 |
Age | 38 years, 11 months, 22 days |
Jurisdiction | England Wales |
SUMMARY
GBB (UK) LTD is an active private limited company with number 01925858. It was incorporated 38 years, 11 months, 22 days ago, on 25 June 1985. The company address is 5th Floor 20 Gracechurch Street, London, EC3V 0BG, United Kingdom.
Company Fillings
Accounts with accounts type audit exemption subsiduary
Date: 23 Mar 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Legacy
Date: 23 Mar 2024
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/23
Documents
Confirmation statement with no updates
Date: 05 Jan 2024
Action Date: 24 Dec 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-12-24
Documents
Legacy
Date: 28 Nov 2023
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/23
Documents
Legacy
Date: 28 Nov 2023
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/06/23
Documents
Accounts with accounts type audit exemption subsiduary
Date: 26 Jul 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Legacy
Date: 11 Jul 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/22
Documents
Legacy
Date: 20 Jun 2023
Category: Accounts
Type: PARENT_ACC
Description: Consolidated accounts of parent company for subsidiary company period ending 30/06/22
Documents
Resolution
Date: 24 Feb 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Resolution
Date: 15 Feb 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Confirmation statement with updates
Date: 10 Jan 2023
Action Date: 24 Dec 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-12-24
Documents
Notification of a person with significant control
Date: 10 Jan 2023
Action Date: 13 Jul 2022
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Davies Group Limited
Notification date: 2022-07-13
Documents
Cessation of a person with significant control
Date: 10 Jan 2023
Action Date: 13 Jul 2022
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Psc name: Gbb (Uk) Holdings Limited
Cessation date: 2022-07-13
Documents
Mortgage create with deed with charge number charge creation date
Date: 14 Dec 2022
Action Date: 09 Dec 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2022-12-09
Charge number: 019258580006
Documents
Legacy
Date: 22 Nov 2022
Category: Other
Type: GUARANTEE2
Description: Audit exemption statement of guarantee by parent company for period ending 30/06/22
Documents
Legacy
Date: 22 Nov 2022
Category: Other
Type: AGREEMENT2
Description: Notice of agreement to exemption from audit of accounts for period ending 30/06/22
Documents
Termination director company with name termination date
Date: 09 Nov 2022
Action Date: 01 Nov 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-11-01
Officer name: Matthew John Stansfield
Documents
Change registered office address company with date old address new address
Date: 01 Sep 2022
Action Date: 01 Sep 2022
Category: Address
Type: AD01
New address: 5th Floor 20 Gracechurch Street London EC3V 0BG
Old address: 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA England
Change date: 2022-09-01
Documents
Termination director company with name termination date
Date: 03 Aug 2022
Action Date: 28 Jul 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-07-28
Officer name: Amy Rebecca Isherwood
Documents
Accounts with accounts type full
Date: 04 Apr 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 09 Feb 2022
Action Date: 24 Dec 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-12-24
Documents
Mortgage create with deed with charge number charge creation date
Date: 05 Nov 2021
Action Date: 01 Nov 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge creation date: 2021-11-01
Charge number: 019258580005
Documents
Accounts with accounts type small
Date: 01 Jun 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 21 Jan 2021
Action Date: 24 Dec 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-12-24
Documents
Change account reference date company current shortened
Date: 09 Jun 2020
Action Date: 30 Jun 2020
Category: Accounts
Type: AA01
Made up date: 2020-07-31
New date: 2020-06-30
Documents
Accounts with accounts type total exemption full
Date: 24 Apr 2020
Action Date: 31 Jul 2019
Category: Accounts
Type: AA
Made up date: 2019-07-31
Documents
Confirmation statement with no updates
Date: 08 Jan 2020
Action Date: 24 Dec 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-12-24
Documents
Mortgage satisfy charge full
Date: 04 Oct 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 4
Documents
Change registered office address company with date old address new address
Date: 22 Jul 2019
Action Date: 22 Jul 2019
Category: Address
Type: AD01
Change date: 2019-07-22
New address: 7th Floor 1 Minster Court Mincing Lane London EC3R 7AA
Old address: Mentor House Ainsworth Street Blackburn BB1 6AY
Documents
Appoint person director company with name date
Date: 22 Jul 2019
Action Date: 08 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Antonio Debiase
Appointment date: 2019-07-08
Documents
Appoint person director company with name date
Date: 22 Jul 2019
Action Date: 08 Jul 2019
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2019-07-08
Officer name: Mr Daniel Mark Saulter
Documents
Termination secretary company with name termination date
Date: 22 Jul 2019
Action Date: 08 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Brian Henderson
Termination date: 2019-07-08
Documents
Termination director company with name termination date
Date: 22 Jul 2019
Action Date: 08 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-08
Officer name: Brian Henderson
Documents
Termination director company with name termination date
Date: 22 Jul 2019
Action Date: 08 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-08
Officer name: Philip Hoyes
Documents
Termination director company with name termination date
Date: 22 Jul 2019
Action Date: 08 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Ronald Fidler
Termination date: 2019-07-08
Documents
Termination director company with name termination date
Date: 22 Jul 2019
Action Date: 08 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Lisa Wilson
Termination date: 2019-07-08
Documents
Termination director company with name termination date
Date: 22 Jul 2019
Action Date: 08 Jul 2019
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2019-07-08
Officer name: Shaun Alan Woods
Documents
Mortgage satisfy charge full
Date: 05 Jul 2019
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 3
Documents
Accounts with accounts type total exemption full
Date: 03 Apr 2019
Action Date: 31 Jul 2018
Category: Accounts
Type: AA
Made up date: 2018-07-31
Documents
Confirmation statement with updates
Date: 09 Jan 2019
Action Date: 24 Dec 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-12-24
Documents
Appoint person director company with name date
Date: 15 Feb 2018
Action Date: 02 Oct 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-10-02
Officer name: Mrs Amy Rebecca Isherwood
Documents
Accounts with accounts type total exemption full
Date: 15 Jan 2018
Action Date: 31 Jul 2017
Category: Accounts
Type: AA
Made up date: 2017-07-31
Documents
Confirmation statement with updates
Date: 08 Jan 2018
Action Date: 24 Dec 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-12-24
Documents
Accounts with accounts type total exemption small
Date: 30 Jan 2017
Action Date: 31 Jul 2016
Category: Accounts
Type: AA
Made up date: 2016-07-31
Documents
Confirmation statement with updates
Date: 05 Jan 2017
Action Date: 24 Dec 2016
Category: Confirmation-statement
Type: CS01
Made up date: 2016-12-24
Documents
Accounts with accounts type total exemption small
Date: 24 Feb 2016
Action Date: 31 Jul 2015
Category: Accounts
Type: AA
Made up date: 2015-07-31
Documents
Annual return company with made up date full list shareholders
Date: 07 Jan 2016
Action Date: 24 Dec 2015
Category: Annual-return
Type: AR01
Made up date: 2015-12-24
Documents
Accounts with accounts type total exemption small
Date: 21 Jan 2015
Action Date: 31 Jul 2014
Category: Accounts
Type: AA
Made up date: 2014-07-31
Documents
Annual return company with made up date full list shareholders
Date: 12 Jan 2015
Action Date: 24 Dec 2014
Category: Annual-return
Type: AR01
Made up date: 2014-12-24
Documents
Annual return company with made up date full list shareholders
Date: 06 Feb 2014
Action Date: 24 Dec 2013
Category: Annual-return
Type: AR01
Made up date: 2013-12-24
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2014
Action Date: 31 Jul 2013
Category: Accounts
Type: AA
Made up date: 2013-07-31
Documents
Termination director company with name
Date: 10 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Michael Harrison
Documents
Appoint person director company with name
Date: 13 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Shaun Alan Woods
Documents
Legacy
Date: 30 Mar 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 4
Documents
Legacy
Date: 28 Mar 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
Documents
Legacy
Date: 28 Mar 2013
Category: Mortgage
Type: MG02
Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
Documents
Legacy
Date: 21 Mar 2013
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 3
Documents
Change person director company with change date
Date: 10 Jan 2013
Action Date: 23 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Paul Ronald Fidler
Change date: 2012-12-23
Documents
Annual return company with made up date full list shareholders
Date: 09 Jan 2013
Action Date: 24 Dec 2012
Category: Annual-return
Type: AR01
Made up date: 2012-12-24
Documents
Change person director company with change date
Date: 08 Jan 2013
Action Date: 23 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Brian Henderson
Change date: 2012-12-23
Documents
Change person director company with change date
Date: 08 Jan 2013
Action Date: 23 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-12-23
Officer name: Michael Harrison
Documents
Change person director company with change date
Date: 08 Jan 2013
Action Date: 23 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Philip Hoyes
Change date: 2012-12-23
Documents
Change person director company with change date
Date: 08 Jan 2013
Action Date: 23 Dec 2012
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2012-12-23
Officer name: Mr Matthew John Stansfield
Documents
Change person secretary company with change date
Date: 08 Jan 2013
Action Date: 23 Dec 2012
Category: Officers
Sub Category: Change
Type: CH03
Officer name: Mr Brian Henderson
Change date: 2012-12-23
Documents
Accounts with accounts type total exemption small
Date: 27 Nov 2012
Action Date: 31 Jul 2012
Category: Accounts
Type: AA
Made up date: 2012-07-31
Documents
Accounts with accounts type total exemption small
Date: 27 Jan 2012
Action Date: 31 Jul 2011
Category: Accounts
Type: AA
Made up date: 2011-07-31
Documents
Annual return company with made up date full list shareholders
Date: 10 Jan 2012
Action Date: 24 Dec 2011
Category: Annual-return
Type: AR01
Made up date: 2011-12-24
Documents
Appoint person director company with name
Date: 13 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Ronald Fidler
Documents
Termination director company with name
Date: 13 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bryan Evans
Documents
Termination director company with name
Date: 13 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Sutcliffe
Documents
Accounts with accounts type total exemption small
Date: 09 Mar 2011
Action Date: 31 Jul 2010
Category: Accounts
Type: AA
Made up date: 2010-07-31
Documents
Annual return company with made up date full list shareholders
Date: 18 Jan 2011
Action Date: 24 Dec 2010
Category: Annual-return
Type: AR01
Made up date: 2010-12-24
Documents
Legacy
Date: 15 Jun 2010
Category: Mortgage
Type: MG01
Description: Particulars of a mortgage or charge / charge no: 2
Documents
Appoint person director company with name
Date: 12 Apr 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mrs Lisa Wilson
Documents
Annual return company with made up date full list shareholders
Date: 04 Jan 2010
Action Date: 24 Dec 2009
Category: Annual-return
Type: AR01
Made up date: 2009-12-24
Documents
Change person director company with change date
Date: 04 Jan 2010
Action Date: 06 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Matthew John Stansfield
Change date: 2009-12-06
Documents
Change person director company with change date
Date: 04 Jan 2010
Action Date: 06 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-06
Officer name: John Sutcliffe
Documents
Change person director company with change date
Date: 04 Jan 2010
Action Date: 06 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2009-12-06
Officer name: Philip Hoyes
Documents
Change person director company with change date
Date: 04 Jan 2010
Action Date: 06 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Brian Henderson
Change date: 2009-12-06
Documents
Change person director company with change date
Date: 04 Jan 2010
Action Date: 06 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Michael Harrison
Change date: 2009-12-06
Documents
Change person director company with change date
Date: 04 Jan 2010
Action Date: 06 Dec 2009
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Bryan Glyn Evans
Change date: 2009-12-06
Documents
Accounts with accounts type total exemption small
Date: 26 Oct 2009
Action Date: 31 Jul 2009
Category: Accounts
Type: AA
Made up date: 2009-07-31
Documents
Legacy
Date: 02 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed philip hoyes
Documents
Legacy
Date: 02 Jun 2009
Category: Officers
Type: 288a
Description: Director appointed matthew john stansfield
Documents
Legacy
Date: 07 Jan 2009
Category: Annual-return
Type: 363a
Description: Return made up to 24/12/08; full list of members
Documents
Accounts with accounts type total exemption small
Date: 21 Oct 2008
Action Date: 31 Jul 2008
Category: Accounts
Type: AA
Made up date: 2008-07-31
Documents
Legacy
Date: 25 Jan 2008
Category: Annual-return
Type: 363s
Description: Return made up to 24/12/07; full list of members
Documents
Accounts with accounts type total exemption small
Date: 19 Nov 2007
Action Date: 31 Jul 2007
Category: Accounts
Type: AA
Made up date: 2007-07-31
Documents
Legacy
Date: 27 Mar 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 Feb 2007
Category: Annual-return
Type: 363s
Description: Return made up to 24/12/06; full list of members
Documents
Accounts with accounts type total exemption small
Date: 30 Nov 2006
Action Date: 31 Jul 2006
Category: Accounts
Type: AA
Made up date: 2006-07-31
Documents
Legacy
Date: 07 Mar 2006
Category: Annual-return
Type: 363s
Description: Return made up to 24/12/05; full list of members
Documents
Accounts with accounts type total exemption small
Date: 07 Nov 2005
Action Date: 31 Jul 2005
Category: Accounts
Type: AA
Made up date: 2005-07-31
Documents
Legacy
Date: 30 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Accounts with accounts type total exemption small
Date: 16 Mar 2005
Action Date: 31 Jul 2004
Category: Accounts
Type: AA
Made up date: 2004-07-31
Documents
Legacy
Date: 16 Mar 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 16 Mar 2005
Category: Annual-return
Type: 363s
Description: Return made up to 24/12/04; full list of members
Documents
Accounts with accounts type total exemption small
Date: 02 Feb 2004
Action Date: 31 Jul 2003
Category: Accounts
Type: AA
Made up date: 2003-07-31
Documents
Legacy
Date: 14 Jan 2004
Category: Annual-return
Type: 363s
Description: Return made up to 24/12/03; full list of members
Documents
Some Companies
FIRST FLOOR 10 HAMPDEN SQUARE,LONDON,N14 5JR
Number: | 10869157 |
Status: | ACTIVE |
Category: | Private Limited Company |
85 DEBENHAM COURT,LONDON,E8 4PY
Number: | 11958518 |
Status: | ACTIVE |
Category: | Private Limited Company |
272 BATH STREET,GLASGOW,G2 4JR
Number: | SL027887 |
Status: | ACTIVE |
Category: | Limited Partnership |
UNIT 6 BIZSPACE CENTRE,PERIVALE,UB6 7JJ
Number: | 10610894 |
Status: | ACTIVE |
Category: | Private Limited Company |
STOCKWELL FARM,SALTASH,PL12 6TF
Number: | 05438431 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 HIGH STREET,EPSOM,KT19 8AD
Number: | 08975553 |
Status: | ACTIVE |
Category: | Private Limited Company |