UKBizDB.co.uk

GBI RACING LIMITED

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

This company is commonly known as Gbi Racing Limited. The company was founded 14 years ago and was given the registration number 07126783. The firm's registered office is in LONDON. You can find them at Millbank Tower, 21-24 Millbank, London, . This company's SIC code is 74990 - Non-trading company.

Company Information

Name:GBI RACING LIMITED
Company Number:07126783
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 2010
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Millbank Tower, 21-24 Millbank, London, England, SW1P 4QP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
30, Finsbury Square, London, EC2A 1AG

Secretary01 March 2010Active
30, Finsbury Square, London, EC2A 1AG

Director20 January 2010Active
3rd Floor Gillingham House, Gillingham Street, London, England, SW1V 1HU

Director12 September 2020Active
90, High Holborn, London, WC1V 6XX

Corporate Secretary15 January 2010Active
75, High Holborn, London, United Kingdom, WC1V 6LS

Director01 March 2010Active
54, Rivers House, Kew Bridge Road, London, United Kingdom, TW8 0ES

Director18 March 2010Active
Millbank Tower, 21-24 Millbank, London, United Kingdom, SW1P 4QP

Director03 September 2015Active
British Sky Broadcasting Plc, Grant Way, Isleworth, United Kingdom, TW7 5QD

Director31 March 2012Active
No 9, Kingsway, London, WC2B 6XF

Director01 March 2010Active
Gillingham House, 38-44 Gillingham Street, London, United Kingdom, SW1V 1HU

Director01 March 2010Active
Millbank Tower, 3rd Floor, 21-24 Millbank, London, United Kingdom, SW1P 4QP

Director14 August 2012Active
90, High Holborn, London, WC1V 6XX

Director15 January 2010Active
90, High Holborn, London, WC1V 6XX

Corporate Director15 January 2010Active
90, High Holborn, London, WC1V 6XX

Corporate Director15 January 2010Active

People with Significant Control

Attheraces Holdings Limited
Notified on:30 June 2016
Status:Active
Country of residence:England
Address:Millbank Tower, Millbank, London, England, SW1P 4QP
Nature of control:
  • Ownership of shares 25 to 50 percent
Rmg Operations Limited
Notified on:30 June 2016
Status:Active
Country of residence:United Kingdom
Address:The Met Building, 10th Floor, London, United Kingdom, W2T 2BU
Nature of control:
  • Ownership of shares 25 to 50 percent

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
2024-01-05Gazette

Gazette dissolved liquidation.

Download
2023-10-05Insolvency

Liquidation voluntary members return of final meeting.

Download
2023-08-31Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-07-08Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2021-10-20Officers

Termination director company with name termination date.

Download
2021-06-07Address

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

Download
2021-06-04Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-06-03Resolution

Resolution.

Download
2021-06-03Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-02-24Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Officers

Appoint person director company with name date.

Download
2020-11-23Officers

Termination director company with name termination date.

Download
2020-01-21Confirmation statement

Confirmation statement with updates.

Download
2020-01-16Persons with significant control

Change to a person with significant control.

Download
2019-12-11Accounts

Change account reference date company current extended.

Download
2019-12-04Officers

Termination director company with name termination date.

Download
2019-10-08Accounts

Accounts with accounts type full.

Download
2019-07-04Mortgage

Mortgage satisfy charge full.

Download
2019-04-02Officers

Termination director company with name termination date.

Download
2019-01-31Confirmation statement

Confirmation statement with updates.

Download
2018-09-17Accounts

Accounts with accounts type full.

Download
2018-01-18Confirmation statement

Confirmation statement with no updates.

Download
2017-07-20Accounts

Accounts with accounts type full.

Download
2017-02-01Confirmation statement

Confirmation statement with updates.

Download
2016-11-10Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.