UKBizDB.co.uk

GBIM LIMITED

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

This company is commonly known as Gbim Limited. The company was founded 12 years ago and was given the registration number 07746731. The firm's registered office is in SALISBURY. You can find them at 37 Brown Street, , Salisbury, Wiltshire. This company's SIC code is 66300 - Fund management activities.

Company Information

Name:GBIM LIMITED
Company Number:07746731
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 2011
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66300 - Fund management activities

Office Address & Contact

Registered Address:37 Brown Street, Salisbury, Wiltshire, SP1 2AS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Dix's Field, Exeter, England, EX1 1QA

Director08 November 2022Active
17, Dix's Field, Exeter, England, EX1 1QA

Director08 November 2022Active
37, Brown Street, Salisbury, SP1 2AS

Secretary19 January 2020Active
37, Brown Street, Salisbury, SP1 2AS

Secretary19 January 2020Active
37, Brown Street, Salisbury, England, SP1 2AS

Secretary19 August 2011Active
37, Brown Street, Salisbury, England, SP1 2AS

Director25 March 2013Active
37, Brown Street, Salisbury, SP1 2AS

Director25 March 2013Active
37, Brown Street, Salisbury, England, SP1 2AS

Director25 March 2013Active
37, Brown Street, Salisbury, SP1 2AS

Director01 September 2017Active
37, Brown Street, Salisbury, SP1 2AS

Director27 August 2020Active
37, Brown Street, Salisbury, England, SP1 2AS

Director25 March 2013Active
37, Brown Street, Salisbury, SP1 2AS

Director04 December 2019Active
37, Brown Street, Salisbury, SP1 2AS

Director01 September 2018Active
37, Brown Street, Salisbury, SP1 2AS

Director19 August 2011Active
37, Brown Street, Salisbury, England, SP1 2AS

Director19 August 2011Active
37, Brown Street, Salisbury, England, SP1 2AS

Director25 March 2013Active
Unit 3, Strands Barn, Strands Farm Lane, Hornby, Lancaster, England, LA2 8JF

Director01 September 2017Active
37, Brown Street, Salisbury, United Kingdom, SP1 2AS

Director01 March 2016Active
37, Brown Street, Salisbury, SP1 2AS

Director01 September 2017Active
37, Brown Street, Salisbury, SP1 2AS

Director23 October 2018Active
Unit 3, Strands Farm, Strands Farm Lane, Hornby, Lancaster, England, LA2 8JF

Director01 September 2017Active

People with Significant Control

Hawksmoor Group Limited
Notified on:04 November 2022
Status:Active
Country of residence:England
Address:Stratus House, C/O Bishop Fleming 2nd Floor, Exeter, England, EX1 3QS
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-09Confirmation statement

Confirmation statement with no updates.

Download
2024-01-10Officers

Termination secretary company with name termination date.

Download
2024-01-10Officers

Termination director company with name termination date.

Download
2023-05-10Accounts

Accounts with accounts type full.

Download
2023-02-17Confirmation statement

Confirmation statement with updates.

Download
2023-02-14Capital

Capital allotment shares.

Download
2023-02-02Officers

Change person director company with change date.

Download
2023-01-24Officers

Second filing of director termination with name.

Download
2023-01-24Officers

Second filing of director termination with name.

Download
2023-01-24Officers

Second filing of director termination with name.

Download
2023-01-24Officers

Second filing of director termination with name.

Download
2023-01-24Officers

Second filing of director termination with name.

Download
2023-01-24Officers

Second filing of director termination with name.

Download
2023-01-24Officers

Second filing of director termination with name.

Download
2022-11-30Officers

Second filing of director termination with name.

Download
2022-11-28Officers

Second filing of director appointment with name.

Download
2022-11-28Officers

Second filing of director appointment with name.

Download
2022-11-24Persons with significant control

Notification of a person with significant control.

Download
2022-11-24Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-11-22Incorporation

Memorandum articles.

Download
2022-11-22Resolution

Resolution.

Download
2022-11-18Officers

Appoint person secretary company with name date.

Download
2022-11-18Officers

Appoint person director company with name date.

Download
2022-11-18Officers

Termination director company with name termination date.

Download
2022-11-18Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.