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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12, Hammersmith Grove, London, England, W6 7AP | Director | 05 September 2022 | Active |
2000, Avenue Of The Stars, Los Angeles, United States, 90067 | Director | 05 September 2022 | Active |
C/O Muckle Llp, Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4BF | Director | 05 September 2022 | Active |
Centenary House, Centenary Way, Salford, England, M50 1RF | Secretary | 14 January 2014 | Active |
75 Drive Mansions, Fulham Road, London, SW6 5JH | Secretary | 07 October 2002 | Active |
15 Steerforth Street, Earlsfield, London, SW18 4HH | Secretary | 09 February 2001 | Active |
Mereworth Cottage Lees Road, Laddingford, Maidstone, ME18 6BU | Secretary | 08 November 1996 | Active |
Rutland House, 148 Edmund Street, Birmingham, B3 2JR | Nominee Secretary | 16 January 1996 | Active |
11 Montem Road, New Malden, KT3 3QW | Secretary | 29 January 1999 | Active |
5, Warrington Road, Richmond, United Kingdom, TW10 6SJ | Secretary | 20 September 2005 | Active |
20 Mill Lane, Welwyn, AL6 0ET | Secretary | 18 June 1996 | Active |
4 Albion Street, London, W2 2AS | Director | 13 January 2009 | Active |
C/O Muckle Llp, Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4BF | Director | 14 March 2022 | Active |
242-246, Marylebone Road, London, England, NW1 6JQ | Director | 14 January 2014 | Active |
10 Boddington House, 40 Trinity Church Road, London, SW13 8EB | Director | 18 June 1996 | Active |
75 Drive Mansions, Fulham Road, London, SW6 5JH | Director | 01 April 2004 | Active |
15 Steerforth Street, Earlsfield, London, SW18 4HH | Director | 06 September 2001 | Active |
The Coach House, Old Farm Lane, Creigiau, Cardiff, CF15 9SQ | Director | 22 June 2000 | Active |
Mereworth Cottage Lees Road, Laddingford, Maidstone, ME18 6BU | Director | 19 March 1997 | Active |
23 Cleveland Road, Barnes, London, SW13 0AA | Director | 21 June 1996 | Active |
78 Manchuria Road, London, SW11 6AE | Director | 21 June 1996 | Active |
5th Floor, Westworks, White City Place, 195 Wood Lane, London, United Kingdom, W12 7FQ | Director | 28 August 2019 | Active |
Flat 12 Christ Church, Kew Road, Richmond, TW9 2AN | Director | 31 July 1996 | Active |
Centenary House, Centenary Way, Salford, England, M50 1RF | Director | 14 January 2014 | Active |
11 Montem Road, New Malden, KT3 3QW | Director | 08 July 1999 | Active |
67 Westfield, Kidderpore Avenue, London, NW3 7SG | Director | 19 December 2001 | Active |
5, Warrington Road, Richmond, United Kingdom, TW10 6SJ | Director | 20 September 2005 | Active |
C/O Muckle Llp, Time Central, 32 Gallowgate, Newcastle Upon Tyne, United Kingdom, NE1 4BF | Director | 23 June 2014 | Active |
Centenary House, Centenary Way, Salford, England, M50 1RF | Director | 14 January 2014 | Active |
211 Bankside Lofts, 65 Hopton Street, London, SE1 9LR | Director | 18 June 1996 | Active |
Rutland House, 148 Edmund Street, Birmingham, B3 2JR | Corporate Nominee Director | 16 January 1996 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-11 | Accounts | Accounts with accounts type full. | Download |
2023-11-29 | Gazette | Gazette filings brought up to date. | Download |
2023-11-28 | Gazette | Gazette notice compulsory. | Download |
2023-01-09 | Address | Move registers to sail company with new address. | Download |
2023-01-09 | Address | Change sail address company with old address new address. | Download |
2022-12-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-21 | Persons with significant control | Notification of a person with significant control statement. | Download |
2022-10-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-09-20 | Accounts | Change account reference date company current extended. | Download |
2022-09-15 | Address | Change registered office address company with date old address new address. | Download |
2022-09-07 | Officers | Appoint person director company with name date. | Download |
2022-09-07 | Officers | Appoint person director company with name date. | Download |
2022-09-07 | Change of name | Certificate change of name company. | Download |
2022-09-07 | Officers | Termination director company with name termination date. | Download |
2022-09-07 | Officers | Termination director company with name termination date. | Download |
2022-09-07 | Officers | Appoint person director company with name date. | Download |
2022-09-01 | Accounts | Accounts with accounts type full. | Download |
2022-07-19 | Auditors | Auditors resignation company. | Download |
2022-06-27 | Accounts | Accounts with accounts type full. | Download |
2022-04-04 | Capital | Capital allotment shares. | Download |
2022-03-30 | Officers | Appoint person director company with name date. | Download |
2022-03-22 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-22 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-15 | Gazette | Gazette notice compulsory. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.