Warning: file_put_contents(c/fe84c17f4455b11484fbd6ea8369d3f8.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Gbg International Holding Company Limited, W12 7FQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GBG INTERNATIONAL HOLDING COMPANY LIMITED

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

This company is commonly known as Gbg International Holding Company Limited. The company was founded 10 years ago and was given the registration number 08819328. The firm's registered office is in LONDON. You can find them at 5th Floor Westworks, White City Place, 195 Wood Lane, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:GBG INTERNATIONAL HOLDING COMPANY LIMITED
Company Number:08819328
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 December 2013
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:5th Floor Westworks, White City Place, 195 Wood Lane, London, United Kingdom, W12 7FQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
242-246, Marylebone Road, London, England, NW1 6JQ

Secretary03 January 2014Active
C/O Muckle Llp, Time Central, 32 Gallowgate, Newcastle Upon Tyne, NE1 4BF

Corporate Secretary18 December 2013Active
5th Floor, Westworks, White City Place, 195 Wood Lane, London, United Kingdom, W12 7FQ

Director28 January 2019Active
242-246, Marylebone Road, London, England, NW1 6JQ

Director09 May 2014Active
C/O Teneo Restructuring Limited, 156 Great Charles Street, Queensway, Birmingham, B3 3HN

Director20 August 2021Active
Centenary House, Centenary Way, Salford, M50 1RF

Director09 May 2014Active
Centenary House, Centenary Way, Salford, M50 1RF

Director18 December 2013Active
C/O Teneo Restructuring Limited, 156 Great Charles Street, Queensway, Birmingham, B3 3HN

Director28 August 2019Active
242-246, Marylebone Road, London, England, NW1 6JQ

Director09 May 2014Active
C/O Teneo Restructuring Limited, 156 Great Charles Street, Queensway, Birmingham, B3 3HN

Director24 June 2021Active
Centenary House, Centenary Way, Salford, M50 1RF

Director03 January 2014Active
5th Floor, Westworks, White City Place, 195 Wood Lane, London, United Kingdom, W12 7FQ

Director13 August 2015Active
Centenary House, Centenary Way, Salford, M50 1RF

Director03 January 2014Active

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Insolvency

Liquidation voluntary appointment of liquidator.

Download
2023-11-08Insolvency

Liquidation in administration move to creditors voluntary liquidation.

Download
2023-06-07Insolvency

Liquidation in administration progress report.

Download
2023-05-20Address

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

Download
2022-12-13Insolvency

Liquidation in administration progress report.

Download
2022-11-24Address

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

Download
2022-11-02Insolvency

Liquidation in administration extension of period.

Download
2022-06-09Insolvency

Liquidation in administration progress report.

Download
2022-04-13Officers

Termination director company with name termination date.

Download
2022-04-13Officers

Termination director company with name termination date.

Download
2022-01-18Insolvency

Liquidation in administration result creditors meeting.

Download
2022-01-12Officers

Termination director company with name termination date.

Download
2022-01-10Insolvency

Liquidation in administration statement of affairs with form attached.

Download
2022-01-08Insolvency

Liquidation in administration proposals.

Download
2021-11-12Insolvency

Liquidation in administration appointment of administrator.

Download
2021-11-10Address

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

Download
2021-08-31Officers

Appoint person director company with name date.

Download
2021-06-29Officers

Appoint person director company with name date.

Download
2021-06-29Officers

Termination director company with name termination date.

Download
2021-06-29Officers

Termination director company with name termination date.

Download
2021-04-16Capital

Legacy.

Download
2021-04-16Capital

Capital statement capital company with date currency figure.

Download
2021-04-16Capital

Legacy.

Download
2021-04-16Resolution

Resolution.

Download
2021-04-16Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.