UKBizDB.co.uk

GBCAMPUS LIMITED

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

This company is commonly known as Gbcampus Limited. The company was founded 11 years ago and was given the registration number 08543321. The firm's registered office is in BIRMINGHAM. You can find them at 2219 The Cube West, 197 Wharfside Street, Birmingham, . This company's SIC code is 85600 - Educational support services.

Company Information

Name:GBCAMPUS LIMITED
Company Number:08543321
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 2013
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 85600 - Educational support services

Office Address & Contact

Registered Address:2219 The Cube West, 197 Wharfside Street, Birmingham, England, B1 1PQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
70 30, Durham Road, London, England, SW20 0TW

Director08 February 2023Active
80-82, White Lion Street, London, United Kingdom, N1 9PF

Director24 May 2013Active
2307, Wharfside Street, Birmingham, England, B1 1PQ

Director20 April 2020Active
45, Fitzroy Street, 4th Floor Silverstream House, London, England, W1T 6EB

Director04 March 2015Active
2219 The Cube West, 197 Wharfside Street, Birmingham, England, B1 1PQ

Director01 January 2018Active

People with Significant Control

Mr Vishal Jaygobin
Notified on:08 February 2023
Status:Active
Date of birth:November 1973
Nationality:Mauritian
Country of residence:England
Address:70 30, Durham Road, London, England, SW20 0TW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nitish Luchmun
Notified on:30 April 2020
Status:Active
Date of birth:January 1979
Nationality:British
Country of residence:England
Address:2307, Wharfside Street, Birmingham, England, B1 1PQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Miss Rushama Ponapa Modeley
Notified on:14 August 2019
Status:Active
Date of birth:September 1986
Nationality:British
Country of residence:England
Address:2219 The Cube West, 197 Wharfside Street, Birmingham, England, B1 1PQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Nitish Luchmun
Notified on:14 August 2016
Status:Active
Date of birth:January 1979
Nationality:Mauritian
Country of residence:England
Address:45, Fitzroy Street, London, England, W1T 6EB
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

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 (5 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
2023-06-22Gazette

Gazette filings brought up to date.

Download
2023-06-21Accounts

Accounts with accounts type micro entity.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2023-06-21Accounts

Accounts with accounts type micro entity.

Download
2023-05-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-04-04Gazette

Gazette notice compulsory.

Download
2023-02-09Gazette

Gazette filings brought up to date.

Download
2023-02-08Address

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

Download
2023-02-08Address

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

Download
2023-02-08Confirmation statement

Confirmation statement with updates.

Download
2023-02-08Persons with significant control

Cessation of a person with significant control.

Download
2023-02-08Officers

Termination director company with name termination date.

Download
2023-02-08Persons with significant control

Notification of a person with significant control.

Download
2023-02-08Officers

Appoint person director company with name date.

Download
2022-08-16Dissolution

Dissolved compulsory strike off suspended.

Download
2022-08-02Gazette

Gazette notice compulsory.

Download
2021-08-31Accounts

Accounts with accounts type micro entity.

Download
2021-08-19Gazette

Gazette filings brought up to date.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-03Gazette

Gazette notice compulsory.

Download
2021-05-31Address

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

Download
2020-11-22Accounts

Accounts with accounts type micro entity.

Download
2020-05-16Confirmation statement

Confirmation statement with updates.

Download
2020-05-16Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.