This company is commonly known as Gesban Uk Limited. The company was founded 28 years ago and was given the registration number 03072287. The firm's registered office is in LONDON. You can find them at 2 Triton Square, Regent's Place, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | GESBAN UK LIMITED |
---|---|---|
Company Number | : | 03072287 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 June 1995 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 2 Triton Square, Regent's Place, London, NW1 3AN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN | Corporate Secretary | 28 August 2012 | Active |
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN | Director | 19 February 2020 | Active |
Av Cantabria S/N.Ciudad Grupo Santander, Ed, Pampa Pl B, Boadilla Del Monte, 28660, Madrid, Spain, | Director | 14 April 2020 | Active |
2, Triton Square, Regent's Place, London, NW1 3AN | Director | 14 April 2020 | Active |
Abbey National House, 2 Triton Square, Regent's Place, London, NW1 3AN | Corporate Secretary | 30 September 2008 | Active |
Abbey National House, 2 Triton Square Regent's Place, London, NW1 3AN | Corporate Secretary | 20 June 1995 | Active |
20, Atwood Avenue, Kew, Richmond, TW9 4HG | Director | 25 September 2009 | Active |
48 Darwin Close, Medbourne, Milton Keynes, MK5 6FF | Director | 15 November 2004 | Active |
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN | Director | 30 August 2011 | Active |
4, Chaplin Walk, Great Cornard, Sudbury, CO10 0YT | Director | 15 September 2008 | Active |
2, Triton Square, Regents Place, London, NW1 3AN | Director | 30 August 2011 | Active |
3 Coneygere, The Spires, Olney, MK46 4AE | Director | 20 January 1997 | Active |
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN | Director | 15 September 2008 | Active |
1 Towton Court, Northampton, NN4 8NB | Director | 19 October 2005 | Active |
14 Silverthorn Drive, Hemel Hempstead, HP3 8BU | Director | 20 June 1995 | Active |
14, Millfield, Berkhamsted, HP4 2PB | Director | 20 June 1995 | Active |
7 Avenue Road, Chelmsford, CM2 9TY | Director | 15 September 2008 | Active |
Abbey National House, 2 Triton Square, Regent's Place, London, NW1 3AN | Director | 25 September 2009 | Active |
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN | Director | 05 July 2016 | Active |
1 Stanway Gardens, West Acton, London, W3 9ST | Director | 20 June 1995 | Active |
38 Cuckoo Hill Road, Pinner, London, HA5 1AY | Director | 14 July 1995 | Active |
Brevitts Farmhouse, Back Street, Thornborough, MK18 2DH | Director | 16 August 1999 | Active |
10 Green Acres Close, Whitchurch, Aylesbury, HP22 4JP | Director | 01 March 1998 | Active |
26 Holy Thorn Lane, Shenley Church End, Milton Keynes, MK5 6HA | Director | 14 November 2007 | Active |
31 Glebe Avenue, Enfield, EN2 8NZ | Director | 06 August 2002 | Active |
Banco Santander, S.A. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Spain |
Address | : | 9, - 12 Paseo De Pereda, 39004 Santander, Spain, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Officers | Change person director company with change date. | Download |
2024-03-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-19 | Resolution | Resolution. | Download |
2024-01-19 | Incorporation | Memorandum articles. | Download |
2024-01-10 | Change of constitution | Statement of companys objects. | Download |
2023-08-24 | Accounts | Accounts with accounts type small. | Download |
2023-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type small. | Download |
2022-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-31 | Officers | Termination director company with name termination date. | Download |
2021-07-12 | Accounts | Accounts with accounts type small. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-20 | Accounts | Accounts with accounts type small. | Download |
2020-04-25 | Officers | Appoint person director company with name date. | Download |
2020-04-25 | Officers | Appoint person director company with name date. | Download |
2020-03-09 | Officers | Appoint person director company with name date. | Download |
2020-03-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-02 | Officers | Termination director company with name termination date. | Download |
2019-10-03 | Accounts | Accounts with accounts type small. | Download |
2019-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-22 | Officers | Change person director company with change date. | Download |
2018-09-19 | Accounts | Accounts with accounts type full. | Download |
2018-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2017-05-09 | Accounts | Accounts with accounts type full. | Download |
2017-05-08 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.