UKBizDB.co.uk

GIBBS HYBRID LIMITED

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

This company is commonly known as Gibbs Hybrid Limited. The company was founded 18 years ago and was given the registration number 05486006. The firm's registered office is in 4 THOMAS MORE SQUARE. You can find them at Quadrant House Floor 6, , 4 Thomas More Square, London. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:GIBBS HYBRID LIMITED
Company Number:05486006
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 June 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Quadrant House Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Quadrant House Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW

Secretary01 June 2017Active
Quadrant House Floor 6, 4 Thomas More Square, United Kingdom, E1W 1YW

Director21 June 2005Active
19 Kingsley Avenue, Banstead, SM7 2JH

Secretary21 June 2005Active
140, Buckingham Palace Road, London, United Kingdom, SW1W 9SA

Corporate Secretary03 September 2008Active
Quadrant House Floor 6, 4 Thomas More Square, United Kingdom, E1W 1YW

Director20 January 2009Active
645, Griswold St., Suite 2900, Detroit, Usa, 48226

Director20 January 2009Active
645, Griswold St.,, Suite 2900, Detroit, Usa, 48226

Director20 January 2009Active

People with Significant Control

Gibbs Hybrid International Limited
Notified on:31 January 2018
Status:Active
Country of residence:United Kingdom
Address:Floor 6, Quadrant House, London, United Kingdom, E1W 1YW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Cynthia Jo Pasky
Notified on:06 April 2016
Status:Active
Date of birth:December 1959
Nationality:American
Country of residence:United States
Address:645, Griswold St., Detroit, United States, 48226
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Farida Gibbs
Notified on:06 April 2016
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:United Kingdom
Address:Sanderson House, Herons Lea, Kingswood, United Kingdom, KT20 6NL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-14Accounts

Accounts with accounts type full.

Download
2023-08-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-13Confirmation statement

Confirmation statement with no updates.

Download
2022-12-23Accounts

Accounts with accounts type full.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-03-23Accounts

Accounts with accounts type full.

Download
2021-11-19Accounts

Accounts with accounts type full.

Download
2021-06-18Confirmation statement

Confirmation statement with no updates.

Download
2020-12-02Officers

Termination director company with name termination date.

Download
2020-11-09Change of constitution

Statement of companys objects.

Download
2020-11-09Incorporation

Memorandum articles.

Download
2020-11-09Resolution

Resolution.

Download
2020-06-08Confirmation statement

Confirmation statement with no updates.

Download
2020-06-05Officers

Change person director company with change date.

Download
2020-06-05Officers

Change person director company with change date.

Download
2020-06-05Officers

Change person director company with change date.

Download
2020-06-05Persons with significant control

Change to a person with significant control without name date.

Download
2020-05-18Persons with significant control

Notification of a person with significant control.

Download
2020-05-18Persons with significant control

Cessation of a person with significant control.

Download
2019-12-05Accounts

Accounts with accounts type full.

Download
2019-06-03Confirmation statement

Confirmation statement with no updates.

Download
2018-06-14Persons with significant control

Cessation of a person with significant control.

Download
2018-06-14Persons with significant control

Change to a person with significant control.

Download
2018-06-13Confirmation statement

Confirmation statement with updates.

Download
2018-04-17Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.