UKBizDB.co.uk

CAA-GBG UK LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Caa-gbg Uk Limited. The company was founded 28 years ago and was given the registration number 03146849. The firm's registered office is in LONDON. You can find them at 5th Floor Westworks, White City Place, 195 Wood Lane, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:CAA-GBG UK LIMITED
Company Number:03146849
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 1996
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:5th Floor Westworks, White City Place, 195 Wood Lane, London, United Kingdom, W12 7FQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
12, Hammersmith Grove, London, England, W6 7AP

Director05 September 2022Active
2000, Avenue Of The Stars, Los Angeles, United States, 90067

Director05 September 2022Active
C/O Muckle Llp, Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4BF

Director05 September 2022Active
Centenary House, Centenary Way, Salford, England, M50 1RF

Secretary14 January 2014Active
75 Drive Mansions, Fulham Road, London, SW6 5JH

Secretary07 October 2002Active
15 Steerforth Street, Earlsfield, London, SW18 4HH

Secretary09 February 2001Active
Mereworth Cottage Lees Road, Laddingford, Maidstone, ME18 6BU

Secretary08 November 1996Active
Rutland House, 148 Edmund Street, Birmingham, B3 2JR

Nominee Secretary16 January 1996Active
11 Montem Road, New Malden, KT3 3QW

Secretary29 January 1999Active
5, Warrington Road, Richmond, United Kingdom, TW10 6SJ

Secretary20 September 2005Active
20 Mill Lane, Welwyn, AL6 0ET

Secretary18 June 1996Active
4 Albion Street, London, W2 2AS

Director13 January 2009Active
C/O Muckle Llp, Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4BF

Director14 March 2022Active
242-246, Marylebone Road, London, England, NW1 6JQ

Director14 January 2014Active
10 Boddington House, 40 Trinity Church Road, London, SW13 8EB

Director18 June 1996Active
75 Drive Mansions, Fulham Road, London, SW6 5JH

Director01 April 2004Active
15 Steerforth Street, Earlsfield, London, SW18 4HH

Director06 September 2001Active
The Coach House, Old Farm Lane, Creigiau, Cardiff, CF15 9SQ

Director22 June 2000Active
Mereworth Cottage Lees Road, Laddingford, Maidstone, ME18 6BU

Director19 March 1997Active
23 Cleveland Road, Barnes, London, SW13 0AA

Director21 June 1996Active
78 Manchuria Road, London, SW11 6AE

Director21 June 1996Active
5th Floor, Westworks, White City Place, 195 Wood Lane, London, United Kingdom, W12 7FQ

Director28 August 2019Active
Flat 12 Christ Church, Kew Road, Richmond, TW9 2AN

Director31 July 1996Active
Centenary House, Centenary Way, Salford, England, M50 1RF

Director14 January 2014Active
11 Montem Road, New Malden, KT3 3QW

Director08 July 1999Active
67 Westfield, Kidderpore Avenue, London, NW3 7SG

Director19 December 2001Active
5, Warrington Road, Richmond, United Kingdom, TW10 6SJ

Director20 September 2005Active
C/O Muckle Llp, Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4BF

Director23 June 2014Active
Centenary House, Centenary Way, Salford, England, M50 1RF

Director14 January 2014Active
211 Bankside Lofts, 65 Hopton Street, London, SE1 9LR

Director18 June 1996Active
Rutland House, 148 Edmund Street, Birmingham, B3 2JR

Corporate Nominee Director16 January 1996Active

People with Significant Control

Caa-Gbg Llp
Notified on:01 July 2016
Status:Active
Country of residence:United Kingdom
Address:5th Floor, Westworks, London, United Kingdom, W12 7FQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Gbg International Holding Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:242-246, Marylebone Road, London, England, NW1 6JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-12-11Accounts

Accounts with accounts type full.

Download
2023-11-29Gazette

Gazette filings brought up to date.

Download
2023-11-28Gazette

Gazette notice compulsory.

Download
2023-01-09Address

Move registers to sail company with new address.

Download
2023-01-09Address

Change sail address company with old address new address.

Download
2022-12-28Confirmation statement

Confirmation statement with updates.

Download
2022-10-21Persons with significant control

Notification of a person with significant control statement.

Download
2022-10-21Persons with significant control

Cessation of a person with significant control.

Download
2022-09-20Accounts

Change account reference date company current extended.

Download
2022-09-15Address

Change registered office address company with date old address new address.

Download
2022-09-07Officers

Appoint person director company with name date.

Download
2022-09-07Officers

Appoint person director company with name date.

Download
2022-09-07Change of name

Certificate change of name company.

Download
2022-09-07Officers

Termination director company with name termination date.

Download
2022-09-07Officers

Termination director company with name termination date.

Download
2022-09-07Officers

Appoint person director company with name date.

Download
2022-09-01Accounts

Accounts with accounts type full.

Download
2022-07-19Auditors

Auditors resignation company.

Download
2022-06-27Accounts

Accounts with accounts type full.

Download
2022-04-04Capital

Capital allotment shares.

Download
2022-03-30Officers

Appoint person director company with name date.

Download
2022-03-22Mortgage

Mortgage satisfy charge full.

Download
2022-03-22Mortgage

Mortgage satisfy charge full.

Download
2022-03-15Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.