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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Lambwood Heights, 244 Lambourne Road, Chigwell, United Kingdom, IG7 6HX | Director | 20 August 2019 | Active |
Lambwood Heights, 244 Lambourne Road, Chigwell, United Kingdom, IG7 6HX | Director | 06 April 2022 | Active |
Lambwood Heights, 244 Lambourne Road, Chigwell, United Kingdom, IG7 6HX | Director | 22 April 2020 | Active |
5, Welbeck Street, London, United Kingdom, W1G 9YQ | Director | 08 April 2016 | Active |
10, Lower Thames Street, London, United Kingdom, EC3R 6AF | Director | 20 July 2016 | Active |
10, Lower Thames Street, London, United Kingdom, EC3R 6AF | Director | 01 September 2018 | Active |
5, Welbeck Street, London, United Kingdom, W1G 9YQ | Director | 20 July 2016 | Active |
10, Lower Thames Street, London, United Kingdom, EC3R 6AF | Director | 01 April 2019 | Active |
5, Welbeck Street, London, United Kingdom, W1G 9YQ | Director | 11 July 2016 | Active |
Unit 1, Regal House, Royal Crescent, Ilford, IG2 7JY | Director | 01 December 2016 | Active |
5, Welbeck Street, London, United Kingdom, W1G 9YQ | Director | 08 April 2016 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-04 | Accounts | Accounts with accounts type full. | Download |
2023-01-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-03 | Accounts | Accounts with accounts type full. | Download |
2022-04-06 | Officers | Appoint person director company with name date. | Download |
2022-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-04 | Officers | Change person director company with change date. | Download |
2021-12-31 | Officers | Change person director company with change date. | Download |
2021-09-30 | Accounts | Accounts with accounts type full. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-25 | Accounts | Accounts with accounts type full. | Download |
2020-09-29 | Officers | Change person director company with change date. | Download |
2020-09-02 | Address | Change registered office address company with date old address new address. | Download |
2020-09-02 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-22 | Officers | Termination director company with name termination date. | Download |
2020-04-23 | Officers | Appoint person director company with name date. | Download |
2020-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-17 | Officers | Termination director company with name termination date. | Download |
2020-02-06 | Officers | Change person director company with change date. | Download |
2020-02-05 | Officers | Termination director company with name termination date. | Download |
2019-12-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-10-05 | Accounts | Accounts with accounts type full. | Download |
2019-09-11 | Officers | Appoint person director company with name date. | Download |
2019-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-09 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.