UKBizDB.co.uk

GIBB HOLDINGS LTD

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

This company is commonly known as Gibb Holdings Ltd. The company was founded 35 years ago and was given the registration number 02387714. The firm's registered office is in LONDON. You can find them at Cottons Centre, Cottons Lane, London, . This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:GIBB HOLDINGS LTD
Company Number:02387714
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 1989
End of financial year:01 October 2021
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG

Secretary21 August 2023Active
Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG

Director15 December 2022Active
Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG

Director11 August 2021Active
Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG

Secretary23 May 2018Active
Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG

Secretary10 February 2023Active
2105 Sunnybank Drive, La Canada, Flintridge, United States Of America, 91011

Secretary04 November 2002Active
1180, Eskdale Road, Winnersh, Wokingham, United Kingdom, RG41 5TU

Secretary30 June 1999Active
1180, Eskdale Road, Winnersh, Wokingham, United Kingdom, RG41 5TU

Secretary14 April 2011Active
17 Clayfields, Tylers Green, HP10 8AT

Secretary01 February 1995Active
33 Ryhill Way, Lower Earley, Reading, RG6 4AZ

Secretary-Active
Parsonage Farm, How Lane, White Waltham, SL6 3JP

Director-Active
61 Riverside House, Bear Wharf Fobney Street, Reading, RG1 6BJ

Director17 October 2003Active
Lothlorien, Crowsley Road, Shiplake, RG9 3JU

Director-Active
Blorenge Cottage, Holly Lane Ashampstead, Reading, RG8 8RT

Director10 May 1995Active
3 Orwell Close, Caversham, Reading, RG4 7PU

Director11 August 1994Active
The Shealing, Backsideans Wargrave-On-Thames, Reading, RG10 8JP

Director-Active
703 Henley Fields Circle, Duluth, Usa, FOREIGN

Director01 October 1996Active
2694 Northbrook Drive, Atlanta, Georgia 30340, FOREIGN

Director10 May 1995Active
Woodpeckers, Pangbourne Hill, Pangbourne, RG8 8JS

Director11 August 1994Active
Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG

Director03 June 2019Active
1180, Eskdale Road, Winnersh, Wokingham, United Kingdom, RG41 5TU

Director22 October 2013Active
1180, Eskdale Road, Winnersh, Wokingham, United Kingdom, RG41 5TU

Director01 January 2012Active
1180, Eskdale Road, Winnersh, Wokingham, RG41 5TU

Director05 September 2018Active
9000 Etching Overlook Drive, Duluth, Usa, FOREIGN

Director01 October 1996Active
Folly Farm, Barkham Road, Wokingham, RG11 4BS

Director-Active
1180, Eskdale Road, Winnersh, Wokingham, United Kingdom, RG41 5TU

Director07 June 2011Active
Coningsby 81 The Rise, Sevenoaks, TN13 1RN

Director17 October 2003Active
Red Fox Cottage, Old Bath Road Sonning, Reading, RG4 0TA

Director-Active
Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG

Director30 November 2020Active
55 Cliffside Crossing, Atlanta, Usa,

Director-Active
Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG

Director30 November 2016Active
8 Wellington Gardens, Southend Bradfield, Reading, RG7 6EJ

Director10 May 1995Active
5707 Brynwood Circle, Georgia, Usa, 30101

Director-Active
Formosa Court House, Mill Lane, Cookham, Maidenhead, United Kingdom, SL6 9QT

Director20 April 2009Active
3345 Robinson Farms Court, Marietta, Atlanta, Usa, FOREIGN

Director11 August 1997Active

People with Significant Control

Jacobs Uk Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Cottons Centre, Cottons Lane, London, United Kingdom, SE1 2QG
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
2023-09-26Gazette

Gazette dissolved voluntary.

Download
2023-08-23Officers

Appoint person secretary company with name date.

Download
2023-08-22Officers

Termination secretary company with name termination date.

Download
2023-07-11Gazette

Gazette notice voluntary.

Download
2023-06-30Dissolution

Dissolution application strike off company.

Download
2023-06-29Capital

Capital statement capital company with date currency figure.

Download
2023-06-29Capital

Legacy.

Download
2023-06-29Insolvency

Legacy.

Download
2023-06-29Resolution

Resolution.

Download
2023-02-15Officers

Appoint person secretary company with name date.

Download
2023-02-15Officers

Termination secretary company with name termination date.

Download
2023-01-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-16Officers

Appoint person director company with name date.

Download
2022-12-16Officers

Termination director company with name termination date.

Download
2022-07-05Accounts

Accounts with accounts type full.

Download
2022-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-09-27Accounts

Accounts with accounts type full.

Download
2021-08-13Officers

Appoint person director company with name date.

Download
2021-08-13Officers

Termination director company with name termination date.

Download
2021-01-20Confirmation statement

Confirmation statement with no updates.

Download
2020-12-31Accounts

Accounts with accounts type full.

Download
2020-12-18Officers

Termination director company with name termination date.

Download
2020-12-17Officers

Appoint person director company with name date.

Download
2020-12-17Officers

Change person director company with change date.

Download
2020-11-04Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.