UKBizDB.co.uk

GBI CONSULTING LIMITED

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

This company is commonly known as Gbi Consulting Limited. The company was founded 36 years ago and was given the registration number 02246187. The firm's registered office is in LONDON. You can find them at 107 Cheapside, , London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:GBI CONSULTING LIMITED
Company Number:02246187
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 1988
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:107 Cheapside, London, United Kingdom, EC2V 6DN
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100, New Bridge Street, London, United Kingdom, EC4V 6JA

Corporate Nominee Secretary05 March 1992Active
1, Bell Street, 2nd Floor, London, England, NW1 5BY

Director16 January 2017Active
1, Bell Street, 2nd Floor, London, England, NW1 5BY

Director15 April 2011Active
109 Bis Avenue Charles De Gaulle, Neuilly Sur Seine, France, 92299

Director-Active
56 West Hill, Totteridge, London, N20 8QS

Director05 September 2006Active
40 Winchester Street, London, SW1V 4NF

Director31 January 1996Active
Rainha Ginga 152, Luanda, Angola,

Director30 June 2015Active
16 Louisa Park, Dk-Rungsted Kyst, Denmark,

Director-Active
51 Adelaide Grove, London, W12 0JU

Director-Active
V41 Intels Aba Road Estate, Km 16 Ph/Aba Expressway, Port Harcourt, Nigeria,

Director25 June 2002Active
Rue Du Jeu-De-1'Arc 7, Ch 1207 Geneve, Switzerland,

Director-Active
C/O Gbi Consulting Ltd, 6th Floor, 4-5 Grosvenor Place, London, United Kingdom, SW1X 7DG

Director15 April 2011Active
C/O Gbi Consulting Ltd, 6th Floor, 4-5 Grosvenor Place, London, United Kingdom, SW1X 7DG

Director15 April 2011Active
V52 Intels Aba Road Estate, Km 16 Ph/Aba Expressway, Port Harcourt, Nigeria,

Director25 June 2002Active
4, Grosvenor Place, London, SW1X 7DG

Director21 April 2016Active

People with Significant Control

Jose Manuel Jesus Sardinha De Sousa
Notified on:13 December 2016
Status:Active
Date of birth:July 1954
Nationality:Angolan
Country of residence:England
Address:1, Bell Street, London, England, NW1 5BY
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 (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
2022-05-10Gazette

Gazette dissolved voluntary.

Download
2022-02-22Gazette

Gazette notice voluntary.

Download
2022-02-10Dissolution

Dissolution application strike off company.

Download
2021-09-23Accounts

Accounts with accounts type total exemption full.

Download
2021-03-22Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Address

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

Download
2020-12-23Accounts

Accounts with accounts type total exemption full.

Download
2020-03-17Confirmation statement

Confirmation statement with no updates.

Download
2020-03-03Persons with significant control

Change to a person with significant control.

Download
2019-10-09Accounts

Accounts with accounts type small.

Download
2019-03-06Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Officers

Change person director company with change date.

Download
2018-10-31Officers

Change person director company with change date.

Download
2018-10-02Accounts

Accounts with accounts type small.

Download
2018-03-08Confirmation statement

Confirmation statement with updates.

Download
2017-11-22Officers

Termination director company with name termination date.

Download
2017-10-04Accounts

Accounts with accounts type small.

Download
2017-03-20Address

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

Download
2017-03-07Confirmation statement

Confirmation statement with updates.

Download
2017-02-15Officers

Appoint person director company with name date.

Download
2017-02-07Officers

Termination director company with name termination date.

Download
2016-11-24Accounts

Accounts with accounts type small.

Download
2016-05-25Mortgage

Mortgage satisfy charge full.

Download
2016-05-25Mortgage

Mortgage satisfy charge full.

Download
2016-05-03Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.