UKBizDB.co.uk

G.B.NOMINEES LIMITED

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

This company is commonly known as G.b.nominees Limited. The company was founded 56 years ago and was given the registration number 00910395. The firm's registered office is in LONDON. You can find them at 6th Floor, 25 Farringdon Street, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:G.B.NOMINEES LIMITED
Company Number:00910395
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 1967
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:6th Floor, 25 Farringdon Street, London, EC4A 4AB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
84, Grosvenor Street, London, United Kingdom, W1K 3JZ

Director31 October 2022Active
Edwin Coe Llp, 2 Stone Buildings, Lincoln's Inn, London, United Kingdom, WC2A 3TH

Director31 October 2022Active
6th Floor, 25 Farringdon Street, London, United Kingdom, EC4A 4AB

Director30 September 2016Active
6th Floor, 25 Farringdon Street, London, United Kingdom, EC4A 4AB

Secretary12 March 2013Active
6th Floor, 25 Farringdon Street, London, EC4A 4AB

Secretary05 September 1997Active
39 St Matthews Road, Portsmouth, PO6 2DL

Secretary-Active
6th Floor, 25 Farringdon Street, London, United Kingdom, EC4A 4AB

Director15 January 2020Active
6th Floor, 25 Farringdon Street, London, EC4A 4AB

Director29 April 1999Active
6th Floor, 25 Farringdon Street, London, EC4A 4AB

Director11 May 2015Active
21 Royston Park Road, Hatch End, Pinner, HA5 4AA

Director-Active
6th Floor, 25 Farringdon Street, London, United Kingdom, EC4A 4AB

Director15 January 2020Active
6th Floor, 25 Farringdon Street, London, United Kingdom, EC4A 4AB

Director10 July 2020Active
6th Floor, 25 Farringdon Street, London, EC4A 4AB

Director29 April 1999Active
6th Floor, 25 Farringdon Street, London, EC4A 4AB

Director-Active

People with Significant Control

Mr. Nicholas Philip Giles
Notified on:31 October 2022
Status:Active
Date of birth:March 1952
Nationality:British
Country of residence:United Kingdom
Address:Edwin Coe Llp, 2 Stone Buildings, London, United Kingdom, WC2A 3TH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Stuart James Robb
Notified on:31 October 2022
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:United Kingdom
Address:6th Floor, 25 Farringdon Street, London, United Kingdom, EC4A 4AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Christopher Michael Rofe Dennis
Notified on:31 October 2022
Status:Active
Date of birth:March 1964
Nationality:British
Country of residence:United Kingdom
Address:84, Grosvenor Street, London, United Kingdom, W1K 3JZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Arrandco Investments Limited
Notified on:27 March 2019
Status:Active
Country of residence:United Kingdom
Address:6th Floor, 25 Farringdon Street, London, United Kingdom, EC4A 4AB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Casson Beckman Trustee Company Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:6th Floor, 25 Farringdon Street, London, United Kingdom, EC4A 4AB
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-08Accounts

Accounts with accounts type dormant.

Download
2024-01-02Confirmation statement

Confirmation statement with no updates.

Download
2023-01-03Confirmation statement

Confirmation statement with updates.

Download
2022-10-31Persons with significant control

Notification of a person with significant control.

Download
2022-10-31Persons with significant control

Notification of a person with significant control.

Download
2022-10-31Persons with significant control

Notification of a person with significant control.

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-10-31Persons with significant control

Cessation of a person with significant control.

Download
2022-10-31Officers

Appoint person director company with name date.

Download
2022-10-31Officers

Appoint person director company with name date.

Download
2022-10-31Address

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

Download
2022-10-20Accounts

Accounts with accounts type dormant.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type dormant.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type dormant.

Download
2020-09-17Officers

Change person director company with change date.

Download
2020-07-16Officers

Appoint person director company with name date.

Download
2020-07-06Officers

Termination director company with name termination date.

Download
2020-07-06Officers

Termination director company with name termination date.

Download
2020-01-21Officers

Appoint person director company with name date.

Download
2020-01-21Officers

Termination secretary company with name termination date.

Download
2020-01-21Officers

Appoint person director company with name date.

Download
2020-01-21Officers

Termination director company with name termination date.

Download
2020-01-09Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.