UKBizDB.co.uk

GESBAN UK LIMITED

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

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.

Company Information

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:
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:2 Triton Square, Regent's Place, London, NW1 3AN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Corporate Secretary28 August 2012Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director19 February 2020Active
Av Cantabria S/N.Ciudad Grupo Santander, Ed, Pampa Pl B, Boadilla Del Monte, 28660, Madrid, Spain,

Director14 April 2020Active
2, Triton Square, Regent's Place, London, NW1 3AN

Director14 April 2020Active
Abbey National House, 2 Triton Square, Regent's Place, London, NW1 3AN

Corporate Secretary30 September 2008Active
Abbey National House, 2 Triton Square Regent's Place, London, NW1 3AN

Corporate Secretary20 June 1995Active
20, Atwood Avenue, Kew, Richmond, TW9 4HG

Director25 September 2009Active
48 Darwin Close, Medbourne, Milton Keynes, MK5 6FF

Director15 November 2004Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director30 August 2011Active
4, Chaplin Walk, Great Cornard, Sudbury, CO10 0YT

Director15 September 2008Active
2, Triton Square, Regents Place, London, NW1 3AN

Director30 August 2011Active
3 Coneygere, The Spires, Olney, MK46 4AE

Director20 January 1997Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director15 September 2008Active
1 Towton Court, Northampton, NN4 8NB

Director19 October 2005Active
14 Silverthorn Drive, Hemel Hempstead, HP3 8BU

Director20 June 1995Active
14, Millfield, Berkhamsted, HP4 2PB

Director20 June 1995Active
7 Avenue Road, Chelmsford, CM2 9TY

Director15 September 2008Active
Abbey National House, 2 Triton Square, Regent's Place, London, NW1 3AN

Director25 September 2009Active
2, Triton Square, Regent's Place, London, United Kingdom, NW1 3AN

Director05 July 2016Active
1 Stanway Gardens, West Acton, London, W3 9ST

Director20 June 1995Active
38 Cuckoo Hill Road, Pinner, London, HA5 1AY

Director14 July 1995Active
Brevitts Farmhouse, Back Street, Thornborough, MK18 2DH

Director16 August 1999Active
10 Green Acres Close, Whitchurch, Aylesbury, HP22 4JP

Director01 March 1998Active
26 Holy Thorn Lane, Shenley Church End, Milton Keynes, MK5 6HA

Director14 November 2007Active
31 Glebe Avenue, Enfield, EN2 8NZ

Director06 August 2002Active

People with Significant Control

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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Officers

Change person director company with change date.

Download
2024-03-05Confirmation statement

Confirmation statement with no updates.

Download
2024-01-19Resolution

Resolution.

Download
2024-01-19Incorporation

Memorandum articles.

Download
2024-01-10Change of constitution

Statement of companys objects.

Download
2023-08-24Accounts

Accounts with accounts type small.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Accounts

Accounts with accounts type small.

Download
2022-03-02Confirmation statement

Confirmation statement with no updates.

Download
2021-12-31Officers

Termination director company with name termination date.

Download
2021-07-12Accounts

Accounts with accounts type small.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2020-07-20Accounts

Accounts with accounts type small.

Download
2020-04-25Officers

Appoint person director company with name date.

Download
2020-04-25Officers

Appoint person director company with name date.

Download
2020-03-09Officers

Appoint person director company with name date.

Download
2020-03-09Confirmation statement

Confirmation statement with no updates.

Download
2019-12-02Officers

Termination director company with name termination date.

Download
2019-10-03Accounts

Accounts with accounts type small.

Download
2019-03-29Confirmation statement

Confirmation statement with updates.

Download
2019-01-22Officers

Change person director company with change date.

Download
2018-09-19Accounts

Accounts with accounts type full.

Download
2018-03-28Confirmation statement

Confirmation statement with updates.

Download
2017-05-09Accounts

Accounts with accounts type full.

Download
2017-05-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.