UKBizDB.co.uk

GH BANK LIMITED

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

This company is commonly known as Gh Bank Limited. The company was founded 7 years ago and was given the registration number 10631597. The firm's registered office is in LONDON. You can find them at 24 Bevis Marks, , London, . This company's SIC code is 64191 - Banks.

Company Information

Name:GH BANK LIMITED
Company Number:10631597
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 February 2017
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64191 - Banks

Office Address & Contact

Registered Address:24 Bevis Marks, London, United Kingdom, EC3A 7JB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cransley Hall, Church Lane, Cransley, Kettering, England, NN14 1PX

Director01 July 2021Active
Cransley Hall, Church Lane, Cransley, Kettering, England, NN14 1PX

Director06 September 2021Active
26, Walpole Street, London, England, SW3 4QS

Director15 May 2017Active
24, Bevis Marks, London, United Kingdom, EC3A 7JB

Director24 January 2019Active
24, Bevis Marks, London, United Kingdom, EC3A 7JB

Director24 February 2018Active
24, Bevis Marks, London, United Kingdom, EC3A 7JB

Director19 March 2021Active
24, Bevis Marks, London, United Kingdom, EC3A 7JB

Director15 May 2017Active
24, Bevis Marks, London, United Kingdom, EC3A 7JB

Director21 February 2017Active
24, Bevis Marks, London, United Kingdom, EC3A 7JB

Director24 February 2018Active
24, Bevis Marks, London, United Kingdom, EC3A 7JB

Director27 June 2019Active
24, Bevis Marks, London, United Kingdom, EC3A 7JB

Director29 November 2017Active
24, Bevis Marks, London, United Kingdom, EC3A 7JB

Director09 October 2018Active
24, Bevis Marks, London, United Kingdom, EC3A 7JB

Director15 May 2017Active
24, Bevis Marks, London, United Kingdom, EC3A 7JB

Director27 June 2019Active
24, Bevis Marks, London, United Kingdom, EC3A 7JB

Director15 May 2017Active
24, Bevis Marks, London, United Kingdom, EC3A 7JB

Director25 April 2019Active
4, Finchcroft Lane, Prestbury, Cheltenham, England, GL52 5BG

Director15 May 2017Active

People with Significant Control

Gh Investment Holdings Limited
Notified on:21 February 2017
Status:Active
Country of residence:United Kingdom
Address:24, Bevis Marks, London, United Kingdom, EC3A 7JB
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 (5 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
2023-12-05Accounts

Accounts with accounts type total exemption full.

Download
2023-10-04Gazette

Gazette filings brought up to date.

Download
2023-10-03Officers

Change person director company with change date.

Download
2023-08-01Gazette

Gazette notice compulsory.

Download
2023-06-08Gazette

Gazette filings brought up to date.

Download
2023-06-07Confirmation statement

Confirmation statement with updates.

Download
2023-05-09Gazette

Gazette notice compulsory.

Download
2023-01-06Auditors

Auditors resignation company.

Download
2022-11-17Gazette

Gazette filings brought up to date.

Download
2022-11-16Accounts

Accounts with accounts type full.

Download
2022-10-04Gazette

Gazette notice compulsory.

Download
2022-05-21Confirmation statement

Confirmation statement with updates.

Download
2021-11-26Accounts

Change account reference date company previous extended.

Download
2021-09-10Officers

Appoint person director company with name date.

Download
2021-08-31Officers

Termination director company with name termination date.

Download
2021-08-26Address

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

Download
2021-07-15Officers

Termination director company with name termination date.

Download
2021-07-02Officers

Appoint person director company with name date.

Download
2021-06-29Officers

Termination director company with name termination date.

Download
2021-06-29Officers

Termination director company with name termination date.

Download
2021-06-29Officers

Termination director company with name termination date.

Download
2021-06-29Officers

Termination director company with name termination date.

Download
2021-06-29Officers

Termination director company with name termination date.

Download
2021-06-16Resolution

Resolution.

Download
2021-05-21Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.