UKBizDB.co.uk

GIBSON BIDCO LIMITED

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

This company is commonly known as Gibson Bidco Limited. The company was founded 8 years ago and was given the registration number 10113823. The firm's registered office is in CHIGWELL. You can find them at Lambwood Heights, 244 Lambourne Road, Chigwell, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:GIBSON BIDCO LIMITED
Company Number:10113823
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 April 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Lambwood Heights, 244 Lambourne Road, Chigwell, United Kingdom, IG7 6HX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Lambwood Heights, 244 Lambourne Road, Chigwell, United Kingdom, IG7 6HX

Director20 August 2019Active
Lambwood Heights, 244 Lambourne Road, Chigwell, United Kingdom, IG7 6HX

Director06 April 2022Active
Lambwood Heights, 244 Lambourne Road, Chigwell, United Kingdom, IG7 6HX

Director22 April 2020Active
5, Welbeck Street, London, United Kingdom, W1G 9YQ

Director08 April 2016Active
10, Lower Thames Street, London, United Kingdom, EC3R 6AF

Director20 July 2016Active
10, Lower Thames Street, London, United Kingdom, EC3R 6AF

Director01 September 2018Active
5, Welbeck Street, London, United Kingdom, W1G 9YQ

Director20 July 2016Active
10, Lower Thames Street, London, United Kingdom, EC3R 6AF

Director01 April 2019Active
5, Welbeck Street, London, United Kingdom, W1G 9YQ

Director11 July 2016Active
Unit 1, Regal House, Royal Crescent, Ilford, IG2 7JY

Director01 December 2016Active
5, Welbeck Street, London, United Kingdom, W1G 9YQ

Director08 April 2016Active

People with Significant Control

Gibson Topco Limited
Notified on:08 April 2016
Status:Active
Country of residence:United Kingdom
Address:Lambwood Heights, 244 Lambourne Road, Chigwell, United Kingdom, IG7 6HX
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Confirmation statement

Confirmation statement with no updates.

Download
2023-09-04Accounts

Accounts with accounts type full.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-08-03Accounts

Accounts with accounts type full.

Download
2022-04-06Officers

Appoint person director company with name date.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2022-01-04Officers

Change person director company with change date.

Download
2021-12-31Officers

Change person director company with change date.

Download
2021-09-30Accounts

Accounts with accounts type full.

Download
2021-01-04Confirmation statement

Confirmation statement with no updates.

Download
2020-11-25Accounts

Accounts with accounts type full.

Download
2020-09-29Officers

Change person director company with change date.

Download
2020-09-02Address

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

Download
2020-09-02Persons with significant control

Change to a person with significant control.

Download
2020-05-22Officers

Termination director company with name termination date.

Download
2020-04-23Officers

Appoint person director company with name date.

Download
2020-04-07Confirmation statement

Confirmation statement with no updates.

Download
2020-02-17Officers

Termination director company with name termination date.

Download
2020-02-06Officers

Change person director company with change date.

Download
2020-02-05Officers

Termination director company with name termination date.

Download
2019-12-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-05Accounts

Accounts with accounts type full.

Download
2019-09-11Officers

Appoint person director company with name date.

Download
2019-04-09Confirmation statement

Confirmation statement with updates.

Download
2019-04-09Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.