UKBizDB.co.uk

GIBSON MIDCO LTD

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

This company is commonly known as Gibson Midco Ltd. The company was founded 3 years ago and was given the registration number 12694129. The firm's registered office is in CLEVEDON. You can find them at 1 Rivermead Court, Kenn Business Park, Windmill Road, Kenn, Clevedon, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:GIBSON MIDCO LTD
Company Number:12694129
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 June 2020
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:1 Rivermead Court, Kenn Business Park, Windmill Road, Kenn, Clevedon, United Kingdom, BS21 6FT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Glide House, Ground Floor, Building 4, Windmill Road, Kenn, Clevedon, United Kingdom, BS21 6UJ

Director17 July 2023Active
Glide House, Ground Floor, Building 4, Windmill Road, Kenn, Clevedon, United Kingdom, BS21 6UJ

Director30 July 2020Active
Milton Gate, 60 Chiswell Street, London, EC1Y 4AG

Corporate Secretary24 June 2020Active
Glide House, Ground Floor, Building 4, Windmill Road, Kenn, Clevedon, United Kingdom, BS21 6UJ

Director29 November 2021Active
Glide House, Ground Floor, Building 4, Windmill Road, Kenn, Clevedon, United Kingdom, BS21 6UJ

Director26 February 2021Active
Milton Gate, 60 Chiswell Street, London, EC1Y 4AG

Director24 June 2020Active
1, Rivermead Court, Kenn Business Park, Windmill Road, Kenn, Clevedon, United Kingdom, BS21 6FT

Director30 July 2020Active
Milton Gate, 60 Chiswell Street, London, EC1Y 4AG

Corporate Director24 June 2020Active
Milton Gate, 60 Chiswell Street, London, EC1Y 4AG

Corporate Director24 June 2020Active

People with Significant Control

Hawk Bidco Limited
Notified on:30 July 2020
Status:Active
Country of residence:United Kingdom
Address:1, Rivermead Court, Kenn Business Park, Windmill Road, Clevedon, United Kingdom, BS21 6FT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Inhoco Formations Limited
Notified on:24 June 2020
Status:Active
Address:Milton Gate, 60 Chiswell Street, London, EC1Y 4AG
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-13Accounts

Accounts with accounts type group.

Download
2023-07-27Officers

Appoint person director company with name date.

Download
2023-07-04Confirmation statement

Confirmation statement with updates.

Download
2023-02-24Officers

Termination director company with name termination date.

Download
2023-01-30Accounts

Accounts with accounts type group.

Download
2022-06-27Confirmation statement

Confirmation statement with updates.

Download
2021-11-29Officers

Appoint person director company with name date.

Download
2021-11-29Officers

Termination director company with name termination date.

Download
2021-11-04Accounts

Accounts with accounts type group.

Download
2021-06-23Confirmation statement

Confirmation statement with updates.

Download
2021-05-25Address

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

Download
2021-04-08Address

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

Download
2021-03-01Officers

Appoint person director company with name date.

Download
2021-03-01Officers

Termination director company with name termination date.

Download
2020-08-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-08-03Officers

Appoint person director company with name date.

Download
2020-07-31Persons with significant control

Cessation of a person with significant control.

Download
2020-07-31Officers

Termination director company with name termination date.

Download
2020-07-31Officers

Termination secretary company with name termination date.

Download
2020-07-31Officers

Termination director company with name termination date.

Download
2020-07-31Officers

Termination director company with name termination date.

Download
2020-07-31Officers

Appoint person director company with name date.

Download
2020-07-31Persons with significant control

Notification of a person with significant control.

Download
2020-07-31Accounts

Change account reference date company current shortened.

Download
2020-07-31Address

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

Download

Copyright © 2024. All rights reserved.