UKBizDB.co.uk

GAPBUSTER EUROPE LIMITED

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

This company is commonly known as Gapbuster Europe Limited. The company was founded 24 years ago and was given the registration number 03889263. The firm's registered office is in MIDDLESEX. You can find them at 11th Floor West The Mille, 1000 Great West Road, Brentford, Middlesex, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:GAPBUSTER EUROPE LIMITED
Company Number:03889263
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 December 1999
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:11th Floor West The Mille, 1000 Great West Road, Brentford, Middlesex, England, TW8 9HH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
One, Fleet Place, London, United Kingdom, EC4M 7WS

Corporate Secretary10 November 2015Active
11th Floor West, The Mille, 1000 Great West Road, Brentford, TW8 9DW

Director12 September 2023Active
11th Floor West, The Mille, 1000 Great West Road, Brentford, TW8 9DW

Director20 April 2020Active
144 Windsor Road, Maidenhead, SL6 2DW

Secretary30 November 2007Active
Leval 2, 80 Dorcas Street, South Melbourne, Australia,

Secretary13 November 2015Active
One, Fleet Place, London, England, EC4M 7WS

Secretary10 October 2011Active
433, Kooyong Road,, Elsternwick, Victoria, Australia,

Secretary25 March 2008Active
40 Shire Lane, Chorleywood, Rickmansworth, WD3 5NP

Secretary01 December 1999Active
2 Turners Avenue, Fleet, GU51 1DX

Secretary09 January 2001Active
27-28, Eastcastle Street, London, United Kingdom, W1W 8DH

Corporate Secretary21 September 2010Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Secretary01 December 1999Active
Level 2, 80 Dorcas Street, South Melbourne, Australia,

Director13 November 2015Active
Hilltop House, North Field, Overton, RG25 3JY

Director01 January 2002Active
225 Wentworth Ave, Glencoe, Illinois 60022, United States,

Director13 June 2008Active
Level 4, 99 Queensbridge Street, Southbank Vic 3006, Australia, VIC 3006

Director12 November 2019Active
2 Turners Avenue, Fleet, GU51 1DX

Director01 December 1999Active
11th Floor West The Mille, 1000 Great West Road, Brentford, TW8 9HH

Director18 March 2022Active
10 Albert Street, Brighton, Victoria 3186,

Director01 December 1999Active
11th Floor West The Mille, 1000 Great West Road, Brentford, Middlesex, England, TW8 9HH

Director06 May 2021Active
11th Floor West, The Mille, 1000 Great West Road, Brentford, England, TW8 9HH

Director20 April 2020Active
Unit 26, 1059-1063 Malvern Road, Toorak, Australia, 3142

Director08 June 2010Active
11th Floor, West The Mille, 1000 Great West Road, Brentford, TW8 9DW

Director29 November 2022Active
10, Woodgate Drive, Burr Ridge, Usa,

Director13 June 2010Active
10, Woodgate Drive, Burr Ridge, Usa, 60527

Director13 June 2008Active
4-214 Argyle Street, Fitzroy, Melbourne, Victoria 3065,

Director20 February 2009Active
6-8 Underwood Street, London, N1 7JQ

Corporate Nominee Director01 December 1999Active

People with Significant Control

Gapbuster Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:One, Fleet Place, London, England, EC4M 7WS
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 (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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-30Gazette

Gazette notice voluntary.

Download
2024-04-22Dissolution

Dissolution application strike off company.

Download
2023-12-01Confirmation statement

Confirmation statement with no updates.

Download
2023-09-14Officers

Appoint person director company with name date.

Download
2023-09-14Officers

Termination director company with name termination date.

Download
2023-06-29Accounts

Accounts with accounts type small.

Download
2023-02-08Address

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

Download
2023-01-13Officers

Appoint person director company with name date.

Download
2022-12-20Officers

Termination director company with name termination date.

Download
2022-11-29Confirmation statement

Confirmation statement with no updates.

Download
2022-06-24Accounts

Accounts with accounts type small.

Download
2022-03-29Officers

Appoint person director company with name date.

Download
2022-03-29Officers

Termination director company with name termination date.

Download
2022-03-01Accounts

Change account reference date company current shortened.

Download
2021-11-29Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type small.

Download
2021-07-13Accounts

Accounts with accounts type small.

Download
2021-05-11Officers

Appoint person director company with name date.

Download
2021-05-11Officers

Termination director company with name termination date.

Download
2020-12-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-04Address

Move registers to sail company with new address.

Download
2020-07-09Accounts

Accounts with accounts type small.

Download
2020-05-11Mortgage

Mortgage satisfy charge full.

Download
2020-04-24Officers

Appoint person director company with name date.

Download
2020-04-22Address

Change sail address company with new address.

Download

Copyright © 2024. All rights reserved.