UKBizDB.co.uk

GH BURY HOLDINGS LIMITED

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

This company is commonly known as Gh Bury Holdings Limited. The company was founded 25 years ago and was given the registration number 03748018. The firm's registered office is in LONDON. You can find them at Cannon Place, 78 Cannon Street, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:GH BURY HOLDINGS LIMITED
Company Number:03748018
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF

Corporate Secretary05 August 2005Active
Infrastructure Managers Limited, 2nd Floor Drum Suite, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN

Director01 April 2024Active
16, Palace Street, London, United Kingdom, SW1E 5JD

Director14 November 2023Active
14 Pinewood Gate, Harrogate, HG2 0JF

Secretary08 April 1999Active
76 George Street, Edinburgh, EH2 3BU

Secretary02 January 2003Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary08 April 1999Active
76 George Street, Edinburgh, EH2 3BU

Corporate Secretary30 September 2003Active
2nd Floor, 11 Thistle Street, Edinburgh, United Kingdom, EH2 1DF

Director25 July 2014Active
Romiley House, Station Road, Oakworth, Keighley, BD22 7RE

Director08 April 1999Active
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF

Director25 January 2016Active
23 Moray Place, Edinburgh, EH3 6DA

Director24 January 2001Active
Northwest Wing, Bush House, Aldwych, London, WC2B 4EZ

Director01 August 2010Active
Barclays Bank Plc, 1, Churchill Place, London, E14 5HP

Director19 March 2009Active
113 Shepherds Lane, Dartford, DA1 2PA

Director07 September 1999Active
16 Valley Road, Braintree, CM7 9BJ

Director10 October 2000Active
Northwest Wing, Bush House, Aldwych, London, WC2B 4EZ

Director06 August 2012Active
73 Cricketers Lane, Brentwood, Essex, CM13 3QB

Director24 January 2001Active
33 Southwood Avenue, Highgate, London, N6 5SA

Director05 September 2001Active
30 St Botolph's Road, Sevenoaks, Kent, TN13 3AG

Director13 March 2006Active
The Cottage, 198 High Molewood, Hertford, SG14 2PJ

Director23 July 2004Active
3 Blinkbonny Grove, Edinburgh, EH4 3HH

Director24 January 2001Active
305 Rotherhithe Street, London, SE16 5EQ

Director05 September 2001Active
Apartment 42,, Central Building, 3 Matthew Parker Street, London, SW1H 9NE

Director12 February 2004Active
Apartment 42,, Central Building, 3 Matthew Parker Street, London, SW1H 9NE

Director24 January 2001Active
Gatehouse Farm, Crown Lane, Ardleigh, Colchester, CO7 7QZ

Director23 July 2004Active
Old Orchard House Church Street, Goldsborough, Knaresborough, HG5 8NR

Director08 April 1999Active
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF

Director29 June 2018Active
Scarlet Hollies, Pinewood Road, Wentworth, GU25 4PA

Director07 September 1999Active
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF

Corporate Director31 March 2009Active

People with Significant Control

Elbon Holdings (1) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF
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
2024-04-04Officers

Termination director company with name termination date.

Download
2024-04-04Officers

Appoint person director company with name date.

Download
2024-01-02Officers

Change corporate secretary company with change date.

Download
2023-11-22Officers

Appoint person director company with name date.

Download
2023-11-22Officers

Termination director company with name termination date.

Download
2023-10-12Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-10-12Other

Legacy.

Download
2023-10-12Other

Legacy.

Download
2023-10-11Accounts

Legacy.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2022-10-01Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-10-01Accounts

Legacy.

Download
2022-10-01Other

Legacy.

Download
2022-10-01Other

Legacy.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2021-10-06Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-10-06Accounts

Legacy.

Download
2021-10-06Other

Legacy.

Download
2021-04-27Confirmation statement

Confirmation statement with no updates.

Download
2020-11-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2020-11-20Accounts

Legacy.

Download
2020-11-20Other

Legacy.

Download
2020-11-20Other

Legacy.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-07-12Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.