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.
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 | : |
|
Registered Address | : | 107 Cheapside, London, United Kingdom, EC2V 6DN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
100, New Bridge Street, London, United Kingdom, EC4V 6JA | Corporate Nominee Secretary | 05 March 1992 | Active |
1, Bell Street, 2nd Floor, London, England, NW1 5BY | Director | 16 January 2017 | Active |
1, Bell Street, 2nd Floor, London, England, NW1 5BY | Director | 15 April 2011 | Active |
109 Bis Avenue Charles De Gaulle, Neuilly Sur Seine, France, 92299 | Director | - | Active |
56 West Hill, Totteridge, London, N20 8QS | Director | 05 September 2006 | Active |
40 Winchester Street, London, SW1V 4NF | Director | 31 January 1996 | Active |
Rainha Ginga 152, Luanda, Angola, | Director | 30 June 2015 | Active |
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, | Director | 25 June 2002 | Active |
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 | Director | 15 April 2011 | Active |
C/O Gbi Consulting Ltd, 6th Floor, 4-5 Grosvenor Place, London, United Kingdom, SW1X 7DG | Director | 15 April 2011 | Active |
V52 Intels Aba Road Estate, Km 16 Ph/Aba Expressway, Port Harcourt, Nigeria, | Director | 25 June 2002 | Active |
4, Grosvenor Place, London, SW1X 7DG | Director | 21 April 2016 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2022-05-10 | Gazette | Gazette dissolved voluntary. | Download |
2022-02-22 | Gazette | Gazette notice voluntary. | Download |
2022-02-10 | Dissolution | Dissolution application strike off company. | Download |
2021-09-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-09 | Address | Change registered office address company with date old address new address. | Download |
2020-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-03 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-09 | Accounts | Accounts with accounts type small. | Download |
2019-03-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-10-31 | Officers | Change person director company with change date. | Download |
2018-10-31 | Officers | Change person director company with change date. | Download |
2018-10-02 | Accounts | Accounts with accounts type small. | Download |
2018-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-22 | Officers | Termination director company with name termination date. | Download |
2017-10-04 | Accounts | Accounts with accounts type small. | Download |
2017-03-20 | Address | Change registered office address company with date old address new address. | Download |
2017-03-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-15 | Officers | Appoint person director company with name date. | Download |
2017-02-07 | Officers | Termination director company with name termination date. | Download |
2016-11-24 | Accounts | Accounts with accounts type small. | Download |
2016-05-25 | Mortgage | Mortgage satisfy charge full. | Download |
2016-05-25 | Mortgage | Mortgage satisfy charge full. | Download |
2016-05-03 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.