UKBizDB.co.uk

GBST UK HOLDINGS LIMITED

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

This company is commonly known as Gbst Uk Holdings Limited. The company was founded 15 years ago and was given the registration number 06662908. The firm's registered office is in WATFORD. You can find them at Building 3 Hatters Lane, Croxley Green Business Park, Watford, Hertfordshire. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:GBST UK HOLDINGS LIMITED
Company Number:06662908
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 August 2008
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Building 3 Hatters Lane, Croxley Green Business Park, Watford, Hertfordshire, England, WD18 8YG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Old Street Yard, London, England, EC1Y 8AF

Director22 December 2021Active
1, Old Street Yard, London, England, EC1Y 8AF

Director22 December 2021Active
8th Floor, Linen Court, 10 East Road, London, England, N1 6AD

Secretary05 November 2019Active
Building 3, Hatters Lane, Croxley Green Business Park, Watford, England, WD18 8YG

Secretary25 July 2016Active
Building 5, Hatters Lane, Croxley Green Business Park, Watford, England, WD18 8YE

Secretary01 March 2010Active
Building 3, Hatters Lane, Croxley Green Business Park, Watford, England, WD18 8YG

Secretary14 February 2014Active
West Tower, Level 4, 410 Ann Street, Brisbane, Australia,

Secretary18 August 2014Active
Building 3, Hatters Lane, Croxley Green Business Park, Watford, England, WD18 8YG

Secretary26 February 2016Active
Building 3, Hatters Lane, Croxley Green Business Park, Watford, England, WD18 8YG

Director01 January 2016Active
Building 3, Hatters Lane, Croxley Green Business Park, Watford, England, WD18 8YG

Director04 August 2008Active
8th Floor, Linen Court, 10 East Road, London, England, N1 6AD

Director05 November 2019Active
Building 5, Hatters Lane, Croxley Green Business Park, Watford, England, WD18 8YE

Director04 August 2008Active
8th Floor, Linen Court, 10 East Road, London, England, N1 6AD

Director05 November 2019Active
Building 5, Hatters Lane, Croxley Green Business Park, Watford, WD18 8YE

Director06 November 2015Active
Building 3, Hatters Lane, Croxley Green Business Park, Watford, England, WD18 8YG

Director01 January 2017Active

People with Significant Control

Gbst Wealth Management Pty Ltd
Notified on:01 July 2016
Status:Active
Country of residence:Australia
Address:Level 4, 410 Ann Street, Brisbane, Australia,
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2024-04-15Accounts

Accounts with accounts type full.

Download
2024-01-29Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-12Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Accounts

Accounts with accounts type full.

Download
2023-03-01Accounts

Accounts with accounts type full.

Download
2022-08-18Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Address

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

Download
2022-04-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-09Officers

Appoint person director company with name date.

Download
2022-02-08Officers

Termination director company with name termination date.

Download
2022-02-08Officers

Termination director company with name termination date.

Download
2022-02-08Officers

Termination secretary company with name termination date.

Download
2022-02-04Officers

Appoint person director company with name date.

Download
2021-12-24Accounts

Accounts with accounts type full.

Download
2021-12-09Mortgage

Mortgage satisfy charge full.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Address

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

Download
2020-12-01Persons with significant control

Notification of a person with significant control statement.

Download
2020-12-01Persons with significant control

Cessation of a person with significant control.

Download
2020-11-25Accounts

Accounts with accounts type full.

Download
2020-09-22Confirmation statement

Confirmation statement with no updates.

Download
2019-11-20Officers

Appoint person director company with name date.

Download
2019-11-20Officers

Appoint person director company with name date.

Download
2019-11-20Officers

Appoint person secretary company with name date.

Download
2019-11-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.