UKBizDB.co.uk

G-STAR (UK) LIMITED

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

This company is commonly known as G-star (uk) Limited. The company was founded 26 years ago and was given the registration number 03454598. The firm's registered office is in LONDON. You can find them at 272-274 Oxford Street, , London, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:G-STAR (UK) LIMITED
Company Number:03454598
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 October 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:272-274 Oxford Street, London, United Kingdom, W1C 1DU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22 Melton Street, London, NW1 2BW

Corporate Secretary06 November 1997Active
Joan Muyskenweg 39, Amsterdam-Duivendrecht, Netherlands, 1114 AN

Director25 March 2016Active
27-28, Eastcastle Street, London, United Kingdom, W1W 8DH

Director01 November 2017Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary23 October 1997Active
Shiva Building, The Tannery Bermondsey Street, London, SE1 3XH

Director05 April 2003Active
39, Joan Muyskenweg, Amsterdam-Duivendrecht, 1114 An, United Kingdom,

Director01 November 2017Active
39, Joan Muyskenweg, Amsterdam-Duivendrecht, Netherlands, 1114AN

Director31 March 2023Active
Joan Muyskenweg 39, Amsterdam-Duivendrecht, Netherlands, 1114-AN

Director31 December 2014Active
Vijverlaan 22, 2012 Rc Haarlem, The Netherlands, FOREIGN

Director06 November 1997Active
Joan Muyskenweg 39, Amsterdam-Duivendrecht, Netherlands, 1114-AN

Director11 January 2012Active
Shiva Building, The Tannery Bermondsey Street, London, SE1 3XH

Director06 November 1997Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director23 October 1997Active

People with Significant Control

Johannes Maria Van Tilburg
Notified on:06 April 2016
Status:Active
Date of birth:May 1959
Nationality:Dutch
Country of residence:United Kingdom
Address:27-28, Eastcastle Street, London, United Kingdom, W1W 8DH
Nature of control:
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-19Officers

Termination director company with name termination date.

Download
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2023-07-14Accounts

Accounts with accounts type small.

Download
2023-03-31Officers

Appoint person director company with name date.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-11-18Accounts

Accounts with accounts type small.

Download
2021-11-18Confirmation statement

Confirmation statement with no updates.

Download
2021-11-17Officers

Termination director company with name termination date.

Download
2021-10-05Accounts

Accounts with accounts type small.

Download
2021-05-28Address

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

Download
2021-03-15Accounts

Accounts with accounts type small.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-11-26Accounts

Change account reference date company current shortened.

Download
2020-10-05Address

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

Download
2020-02-04Accounts

Accounts with accounts type small.

Download
2019-11-19Confirmation statement

Confirmation statement with updates.

Download
2019-02-05Accounts

Accounts with accounts type full.

Download
2019-01-14Address

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

Download
2018-11-16Confirmation statement

Confirmation statement with updates.

Download
2017-12-21Officers

Appoint person director company with name date.

Download
2017-12-18Confirmation statement

Confirmation statement with updates.

Download
2017-12-04Officers

Appoint person director company with name date.

Download
2017-12-04Officers

Termination director company with name termination date.

Download
2017-10-26Accounts

Accounts with accounts type full.

Download
2017-03-10Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.