UKBizDB.co.uk

GARBONI LIMITED

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

This company is commonly known as Garboni Limited. The company was founded 22 years ago and was given the registration number 04335544. The firm's registered office is in LONDON. You can find them at 1 Kings Avenue, Winchmore Hill, London, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:GARBONI LIMITED
Company Number:04335544
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:06 December 2001
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:1 Kings Avenue, Winchmore Hill, London, United Kingdom, N21 3NA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Kings Avenue, Winchmore Hill, London, United Kingdom, N21 3NA

Secretary29 October 2020Active
1, Kings Avenue, Winchmore Hill, London, United Kingdom, N21 3NA

Director24 July 2017Active
1, Kings Avenue, Winchmore Hill, London, United Kingdom, N21 3NA

Secretary29 May 2020Active
1, Kings Avenue, Winchmore Hill, London, United Kingdom, N21 3NA

Secretary24 July 2017Active
Oliaji Trade Centre, Suite 13,, Francis Rachel Street,, First Floor,, Mahe, Seychelles,

Corporate Secretary06 December 2001Active
The Business Centre 758, Great Cambridge Road, Enfield, United Kingdom, EN1 3PN

Director24 August 2012Active
13a Menelaou Street, Lakatamia, Nicosia, Cyprus, FOREIGN

Director06 December 2001Active
5, St. Ronans Close Street, Barnet, Hertfordshire, United Kingdom, EN4 0JH

Director06 December 2016Active
The Business Centre 758, Great Cambridge Road, Enfield, United Kingdom, EN1 3PN

Director20 May 2002Active
The Business Centre 758, Great Cambridge Road, Enfield, United Kingdom, EN1 3PN

Director12 August 2002Active
1, Kings Avenue, Winchmore Hill, London, United Kingdom, N21 3NA

Director02 November 2017Active
4 Andrea Panayidi Street, Dhassoupolis, Cyprus, FOREIGN

Director06 December 2001Active
The Business Centre 758, Great Cambridge Road, Enfield, United Kingdom, EN1 3PN

Director12 August 2002Active

People with Significant Control

Caudine Trading Limited
Notified on:04 June 2020
Status:Active
Country of residence:Cyprus
Address:4, Griva Digeni, Oroklini, Cyprus,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control as firm
Mr Yurii Shapran
Notified on:15 November 2018
Status:Active
Date of birth:April 1961
Nationality:Ukrainian
Country of residence:England
Address:1, Kings Avenue, London, England, N21 3NA
Nature of control:
  • Significant influence or control
Olga Zoubarev-Zamba
Notified on:24 July 2017
Status:Active
Date of birth:June 1979
Nationality:Cypriot
Country of residence:Cyprus
Address:1, Anthea, Limassol, Cyprus,
Nature of control:
  • Significant influence or control
Mrs Elena Hajiroussou
Notified on:06 April 2016
Status:Active
Date of birth:March 1970
Nationality:British
Country of residence:Cyprus
Address:4, Thiseos, Nicosia, Cyprus,
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
2024-01-11Accounts

Accounts with accounts type full.

Download
2023-07-07Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Accounts

Accounts with accounts type full.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-10-03Accounts

Accounts with accounts type group.

Download
2021-07-09Confirmation statement

Confirmation statement with no updates.

Download
2021-04-28Accounts

Accounts with accounts type group.

Download
2020-11-12Officers

Change person secretary company with change date.

Download
2020-11-12Officers

Termination secretary company with name termination date.

Download
2020-11-12Officers

Appoint person secretary company with name date.

Download
2020-06-05Confirmation statement

Confirmation statement with updates.

Download
2020-06-05Persons with significant control

Cessation of a person with significant control.

Download
2020-06-05Persons with significant control

Notification of a person with significant control.

Download
2020-06-03Officers

Termination secretary company with name termination date.

Download
2020-06-03Officers

Appoint person secretary company with name date.

Download
2020-01-23Accounts

Accounts amended with accounts type group.

Download
2020-01-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-02Accounts

Accounts with accounts type group.

Download
2018-12-07Confirmation statement

Confirmation statement with no updates.

Download
2018-12-07Persons with significant control

Notification of a person with significant control.

Download
2018-12-07Persons with significant control

Cessation of a person with significant control.

Download
2018-10-07Accounts

Accounts with accounts type group.

Download
2017-12-07Confirmation statement

Confirmation statement with no updates.

Download
2017-11-06Officers

Termination director company with name termination date.

Download
2017-11-03Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.