GBB (UK) LTD

5th Floor 20 Gracechurch Street, London, EC3V 0BG, United Kingdom
StatusACTIVE
Company No.01925858
CategoryPrivate Limited Company
Incorporated25 Jun 1985
Age38 years, 11 months, 22 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Resolution

Date: 24 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Memorandum articles

Date: 22 Feb 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 15 Feb 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 04 Oct 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 4

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 05 Jul 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 3

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Termination director company with name

Date: 10 Jan 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Harrison

Documents

View document PDF

Appoint person director company with name

Date: 13 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Shaun Alan Woods

Documents

View document PDF

Legacy

Date: 30 Mar 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 4

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 21 Mar 2013

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 3

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Appoint person director company with name

Date: 13 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Ronald Fidler

Documents

View document PDF

Termination director company with name

Date: 13 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bryan Evans

Documents

View document PDF

Termination director company with name

Date: 13 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Sutcliffe

Documents

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 15 Jun 2010

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Appoint person director company with name

Date: 12 Apr 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mrs Lisa Wilson

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Legacy

Date: 02 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed philip hoyes

Documents

View document PDF

Legacy

Date: 02 Jun 2009

Category: Officers

Type: 288a

Description: Director appointed matthew john stansfield

Documents

View document PDF

Legacy

Date: 07 Jan 2009

Category: Annual-return

Type: 363a

Description: Return made up to 24/12/08; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 25 Jan 2008

Category: Annual-return

Type: 363s

Description: Return made up to 24/12/07; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 27 Mar 2007

Category: Officers

Type: 288b

Description: Director resigned

Documents

View document PDF

Legacy

Date: 22 Feb 2007

Category: Annual-return

Type: 363s

Description: Return made up to 24/12/06; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 07 Mar 2006

Category: Annual-return

Type: 363s

Description: Return made up to 24/12/05; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 30 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

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

View document PDF

Legacy

Date: 16 Mar 2005

Category: Officers

Type: 288a

Description: New director appointed

Documents

View document PDF

Legacy

Date: 16 Mar 2005

Category: Annual-return

Type: 363s

Description: Return made up to 24/12/04; full list of members

Documents

View document PDF

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

View document PDF

Legacy

Date: 14 Jan 2004

Category: Annual-return

Type: 363s

Description: Return made up to 24/12/03; full list of members

Documents

View document PDF


Some Companies

ALPHACON PROPERTIES LTD

FIRST FLOOR 10 HAMPDEN SQUARE,LONDON,N14 5JR

Number:10869157
Status:ACTIVE
Category:Private Limited Company

AY AUTO TRADERS LIMITED

85 DEBENHAM COURT,LONDON,E8 4PY

Number:11958518
Status:ACTIVE
Category:Private Limited Company

CENTREX MANAGEMENT LP

272 BATH STREET,GLASGOW,G2 4JR

Number:SL027887
Status:ACTIVE
Category:Limited Partnership

H & K HOTEL AMENITIES LTD

UNIT 6 BIZSPACE CENTRE,PERIVALE,UB6 7JJ

Number:10610894
Status:ACTIVE
Category:Private Limited Company

IOTALINE LIMITED

STOCKWELL FARM,SALTASH,PL12 6TF

Number:05438431
Status:ACTIVE
Category:Private Limited Company

R & B SIMS LTD

10 HIGH STREET,EPSOM,KT19 8AD

Number:08975553
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source