UKBizDB.co.uk

GBCONSORTIUM 2 LIMITED

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

This company is commonly known as Gbconsortium 2 Limited. The company was founded 19 years ago and was given the registration number 05244083. The firm's registered office is in BIRMINGHAM. You can find them at 9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:GBCONSORTIUM 2 LIMITED
Company Number:05244083
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 September 2004
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England, B16 8QG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Welken House, Charterhouse Square, London, England, EC1M 6EH

Director24 April 2018Active
9th Floor Cobalt Square, 83-85 Hagley Road, Birmingham, England, B16 8QG

Director12 January 2007Active
Green Island Lodge Hillside Road, Pinner Hill, HA5 3YJ

Secretary06 October 2004Active
7 Marshbrook Close, Birmingham, B24 0NT

Secretary05 January 2007Active
5, Holly Grove, Dobcross, Oldham, OL3 5JW

Secretary06 October 2008Active
3300, Daresbury Business Park, Warrington, WA4 4HS

Corporate Secretary22 May 2009Active
1 Park Row, Leeds, LS1 5AB

Corporate Secretary28 September 2004Active
15th, Floor Colbalt Square, 83-85 Hagley Road, Birmingham, England, B16 8QG

Director03 August 2009Active
10-11, Charterhouse Square, London, England, EC1M 6EH

Director31 March 2014Active
149 Leicester Road, Sutton In The Elms, Hinckley, LE9 6QF

Director06 October 2004Active
Welken House, 10-11 Charterhouse Square, London, United Kingdom, EC1M 6EH

Director22 February 2016Active
Sapphire Primary Care Developments, Sapphire Court, Walsgrave Triangle, Coventry, United Kingdom, CV2 2TX

Director14 August 2006Active
Galliford Try Plc, Cowley Business Park, High Street, Cowley, Uxbridge, England, UB8 2AL

Director05 October 2010Active
30 Welland Rise, Sibbertoft, Market Harborough, LE16 9UD

Director22 November 2007Active
9 Powis Court, The Rutts, Bushey Heath, WD23 1LL

Director12 January 2007Active
Galliford Try Plc, Cowley Business Park, High Street, Cowley, Uxbridge, United Kingdom, UB8 2AL

Director28 July 2011Active
4 Littledown Avenue, Bournemouth, BH7 7AN

Director16 January 2006Active
Bushey Cottage, 172 High Road, Bushey Heath Watford, WD25 7DT

Director06 October 2004Active
Galliford Try Plc, Cowley Business Park, High Street, Cowley, Uxbridge, United Kingdom, UB8 2AL

Director12 January 2007Active
91, Charterhouse Street, London, England, EC1M 6HR

Director23 January 2014Active
16 Rutherford Road, Aston Fields, Bromsgrove, B60 3SA

Director06 October 2004Active
Sapphire Primary Care Developments, Sapphire Court, Walsgrave Triangle, Coventry, United Kingdom, CV2 2TX

Director11 June 2007Active
1 Park Row, Leeds, LS1 5AB

Corporate Director28 September 2004Active

People with Significant Control

Equitix Infrastructure 3 Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Welken House, Charterhouse Square, London, England, EC1M 6EH
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 (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
2024-01-05Accounts

Accounts with accounts type total exemption full.

Download
2023-10-12Confirmation statement

Confirmation statement with no updates.

Download
2023-03-07Accounts

Accounts with accounts type total exemption full.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2022-03-08Accounts

Accounts with accounts type total exemption full.

Download
2021-10-12Officers

Termination director company with name termination date.

Download
2021-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Accounts

Accounts with accounts type micro entity.

Download
2020-11-12Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Accounts

Accounts with accounts type full.

Download
2019-09-30Confirmation statement

Confirmation statement with no updates.

Download
2019-02-18Address

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

Download
2018-12-22Accounts

Accounts with accounts type full.

Download
2018-10-09Confirmation statement

Confirmation statement with no updates.

Download
2018-05-02Officers

Appoint person director company with name date.

Download
2018-05-01Officers

Termination director company with name termination date.

Download
2017-10-04Confirmation statement

Confirmation statement with no updates.

Download
2017-09-26Accounts

Accounts with accounts type full.

Download
2016-10-04Accounts

Accounts with accounts type full.

Download
2016-10-03Confirmation statement

Confirmation statement with updates.

Download
2016-03-18Officers

Appoint person director company with name date.

Download
2016-03-18Officers

Termination director company with name termination date.

Download
2015-10-17Accounts

Accounts with accounts type full.

Download
2015-09-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-27Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.