UKBizDB.co.uk

DHL GBS (UK) LIMITED

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

This company is commonly known as Dhl Gbs (uk) Limited. The company was founded 42 years ago and was given the registration number 01598313. The firm's registered office is in BRACKNELL. You can find them at Ocean House, The Ring, Bracknell, Berkshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:DHL GBS (UK) LIMITED
Company Number:01598313
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 November 1981
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Ocean House, The Ring, Bracknell, Berkshire, RG12 1AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Solstice House, 251, Midsummer Boulevard, Milton Keynes, England, MK9 1EA

Director01 November 2017Active
Solstice House, 251, Midsummer Boulevard, Milton Keynes, England, MK9 1EA

Director15 July 2019Active
Solstice House, 251, Midsummer Boulevard, Milton Keynes, England, MK9 1EA

Director01 November 2023Active
Solstice House, 251, Midsummer Boulevard, Milton Keynes, England, MK9 1EA

Director01 January 2023Active
Solstice House, 251, Midsummer Boulevard, Milton Keynes, England, MK9 1EA

Director01 January 2020Active
Solstice House, 251, Midsummer Boulevard, Milton Keynes, England, MK9 1EA

Director07 April 2014Active
Solstice House, 251, Midsummer Boulevard, Milton Keynes, England, MK9 1EA

Director25 November 2016Active
Company Secretary, Ocean House, The Ring, Bracknell, England, RG12 1AN

Secretary04 November 2015Active
Orbital Park, 178-188 Great South West Road, Hounslow, TW4 6JS

Secretary22 October 2001Active
38 Mayfield Road, London, W12 9LU

Secretary-Active
Nash End Barn Nash Road, Thornborough, Buckingham, MK18 2DU

Secretary17 March 1994Active
Ocean House, The Ring, Bracknell, United Kingdom, RG12 1AN

Corporate Secretary01 January 2008Active
Solstice House, 251, Midsummer Boulevard, Milton Keynes, England, MK9 1EA

Director28 September 2012Active
Orbital Park, 178, - 188, Great South West Road, Hounslow, United Kingdom, TW4 6JS

Director01 January 2008Active
Ocean House, The Ring, Bracknell, RG12 1AN

Director24 October 2017Active
Ocean House, The Ring, Bracknell, United Kingdom, RG12 1AN

Director10 March 2010Active
13, Brayton Court, Shenley Lodge, Milton Keynes, United Kingdom, MK5 7AH

Director01 January 2008Active
17a Pit Farm Road, Guildford, GU1 2JL

Director-Active
Gamekeepers Cottage, 66 High Street, Stagsden, Bedford, United Kingdom, MK43 8SQ

Director31 October 2011Active
Ocean House, The Ring, Bracknell, United Kingdom, RG12 1AN

Director01 July 2010Active
Orbital Park, 178-188 Great South West Road, Hounslow, TW4 6JS

Director-Active
Ocean House, The Ring, Bracknell, RG12 1AN

Director01 September 2016Active
20, Charles De Gaulle Strasse, Cologne, Germany, D-51107

Director01 January 2008Active
Ocean House, The Ring, Bracknell, RG12 1AN

Director01 January 2014Active
Ocean House, The Ring, Bracknell, United Kingdom, RG12 1AN

Director13 July 2011Active
Ocean House, The Ring, Bracknell, RG12 1AN

Director02 June 2018Active
Ocean House, The Ring, Bracknell, United Kingdom, RG12 1AN

Director27 July 2009Active
655 San Martin Place, Los Altos California 94024, Usa, FOREIGN

Director-Active
Ocean House, The Ring, Bracknell, United Kingdom, RG12 1AN

Director01 September 2013Active
Ocean House, The Ring, Bracknell, United Kingdom, RG12 1AN

Director14 July 2010Active
Fiddlesticks, 3 Hurtmore Chase, Godalming, GU7 2RT

Director05 January 2000Active
Orbital Park, 178, - 188, Great South West Road, Hounslow, United Kingdom, TW4 6JS

Director01 January 2008Active
Ocean House, The Ring, Bracknell, United Kingdom, RG12 1AN

Director08 August 2011Active
180a Kimbolton Road, Bedford, MK41 8DW

Director01 January 2008Active
77 Gilhams Avenue, Banstead, SM7 1QW

Director17 March 1994Active

People with Significant Control

Bridget Deborah Baxter
Notified on:01 November 2017
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:England
Address:Solstice House, 251, Midsummer Boulevard, Milton Keynes, England, MK9 1EA
Nature of control:
  • Significant influence or control
Mr Alex Bridgeman
Notified on:24 October 2017
Status:Active
Date of birth:October 1963
Nationality:British
Address:Ocean House, The Ring, Bracknell, RG12 1AN
Nature of control:
  • Significant influence or control
Mr Keith James Austin
Notified on:02 December 2016
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:England
Address:Solstice House, 251, Midsummer Boulevard, Milton Keynes, England, MK9 1EA
Nature of control:
  • Significant influence or control
Mr Peter Gerrard Flanagan
Notified on:02 December 2016
Status:Active
Date of birth:April 1964
Nationality:British
Address:Ocean House, The Ring, Bracknell, RG12 1AN
Nature of control:
  • Significant influence or control
Lisa Niermann
Notified on:02 December 2016
Status:Active
Date of birth:July 1968
Nationality:American
Address:Ocean House, The Ring, Bracknell, RG12 1AN
Nature of control:
  • Significant influence or control
Mr Anthony John Doyle
Notified on:02 December 2016
Status:Active
Date of birth:May 1980
Nationality:British
Address:Ocean House, The Ring, Bracknell, RG12 1AN
Nature of control:
  • Significant influence or control
Mr Michael Lumley
Notified on:02 December 2016
Status:Active
Date of birth:October 1954
Nationality:British
Country of residence:England
Address:Solstice House, 251, Midsummer Boulevard, Milton Keynes, England, MK9 1EA
Nature of control:
  • Significant influence or control
Mr Kevin Paul Sey
Notified on:02 December 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:Solstice House, 251, Midsummer Boulevard, Milton Keynes, England, MK9 1EA
Nature of control:
  • Significant influence or control
Mr Michael James Trimm
Notified on:02 December 2016
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:England
Address:Solstice House, 251, Midsummer Boulevard, Milton Keynes, England, MK9 1EA
Nature of control:
  • Significant influence or control
Jane Wiltshire
Notified on:02 December 2016
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:England
Address:Solstice House, 251, Midsummer Boulevard, Milton Keynes, England, MK9 1EA
Nature of control:
  • Significant influence or control
Exel Investments Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Ocean House, The Ring, Bracknell, England, RG12 1AN
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 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
2024-02-29Officers

Termination director company with name termination date.

Download
2024-01-25Officers

Change person director company with change date.

Download
2023-12-07Confirmation statement

Confirmation statement with no updates.

Download
2023-11-01Officers

Appoint person director company with name date.

Download
2023-11-01Officers

Termination director company with name termination date.

Download
2023-11-01Persons with significant control

Cessation of a person with significant control.

Download
2023-06-22Accounts

Accounts with accounts type full.

Download
2023-01-24Officers

Appoint person director company with name date.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-10-03Address

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

Download
2022-04-29Officers

Termination director company with name termination date.

Download
2022-04-05Accounts

Accounts with accounts type full.

Download
2021-12-06Confirmation statement

Confirmation statement with no updates.

Download
2021-07-19Accounts

Accounts with accounts type full.

Download
2020-12-04Confirmation statement

Confirmation statement with no updates.

Download
2020-07-15Accounts

Accounts with accounts type full.

Download
2020-06-30Officers

Termination director company with name termination date.

Download
2020-01-17Officers

Appoint person director company with name date.

Download
2020-01-02Persons with significant control

Cessation of a person with significant control.

Download
2020-01-02Officers

Termination director company with name termination date.

Download
2019-12-12Resolution

Resolution.

Download
2019-12-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Persons with significant control

Notification of a person with significant control.

Download
2019-07-17Officers

Termination director company with name termination date.

Download
2019-07-17Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.