This company is commonly known as G&t Brokers Limited. The company was founded 16 years ago and was given the registration number 06442562. The firm's registered office is in HAMPTON. You can find them at Milton House 33 A), Milton Road, Hampton, Middlesex. This company's SIC code is 66220 - Activities of insurance agents and brokers.
Name | : | G&T BROKERS LIMITED |
---|---|---|
Company Number | : | 06442562 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 December 2007 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Milton House 33 A), Milton Road, Hampton, Middlesex, TW12 2LL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
143 Station Road, Hampton, England, TW12 2AL | Secretary | 20 April 2022 | Active |
143 Station Road, Hampton, England, TW12 2AL | Director | 05 January 2022 | Active |
143 Station Road, Hampton, England, TW12 2AL | Director | 01 January 2023 | Active |
143 Station Road, Hampton, England, TW12 2AL | Director | 05 January 2022 | Active |
5b, Montrose Terrace, Mairangi Bay, New Zealand, | Secretary | 05 March 2008 | Active |
Milton House, 33 A), Milton Road, Hampton, TW12 2LL | Secretary | 15 November 2015 | Active |
Mitre House, 160 Aldersgate Street, London, EC1A 4DD | Corporate Secretary | 03 December 2007 | Active |
Milton House, 33 A), Milton Road, Hampton, TW12 2LL | Director | 25 February 2019 | Active |
1, Gracechurch Street, London, England, EC3V 0DD | Director | 12 April 2013 | Active |
143 Station Road, Hampton, England, TW12 2AL | Director | 15 February 2022 | Active |
22 Well Close, Leigh, TN11 8RQ | Director | 05 March 2008 | Active |
5b, Montrose Terrace, Mairangi Bay, New Zealand, | Director | 05 March 2008 | Active |
1, Gracechurch Street, London, England, EC3V 0DD | Director | 12 April 2013 | Active |
Milton House, 33 A), Milton Road, Hampton, TW12 2LL | Director | 16 November 2015 | Active |
Milton House, 33 A), Milton Road, Hampton, England, TW12 2LL | Director | 14 June 2013 | Active |
Mitre House, 160 Aldersgate Street, London, EC1A 4DD | Corporate Director | 03 December 2007 | Active |
Mitre House, 160 Aldersgate Street, London, EC1A 4DD | Corporate Director | 03 December 2007 | Active |
Mr Adil Ozan Azbazdar | ||
Notified on | : | 05 January 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | Turkish |
Country of residence | : | Turkey |
Address | : | Arnavutkoy Mahallesi, Nergis Sokak, Besiktas, Turkey, 34345 |
Nature of control | : |
|
Mr Syed Muhammad Mazhar Zaheer | ||
Notified on | : | 05 January 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1975 |
Nationality | : | Pakistani |
Country of residence | : | Cyprus |
Address | : | Ceyhan Sokak, No 4/1, Gonyeli, Cyprus, |
Nature of control | : |
|
Mr Primo Alessandro Noce | ||
Notified on | : | 19 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1971 |
Nationality | : | Italian |
Country of residence | : | United Kingdom |
Address | : | 4th Floor, 1 And 2 Gracechurch Street, London, United Kingdom, EC3V 0DD |
Nature of control | : |
|
Ms Michaela Brug | ||
Notified on | : | 19 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1970 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 47 Gloucester Road, Richmond, England, TW9 3BT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-07 | Officers | Change person director company with change date. | Download |
2023-02-07 | Officers | Termination director company with name termination date. | Download |
2023-01-20 | Officers | Appoint person director company with name date. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-04-21 | Officers | Appoint person secretary company with name date. | Download |
2022-03-11 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-11 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-03 | Officers | Termination director company with name termination date. | Download |
2022-03-03 | Officers | Appoint person director company with name date. | Download |
2022-01-12 | Officers | Appoint person director company with name date. | Download |
2022-01-12 | Officers | Appoint person director company with name date. | Download |
2021-10-23 | Address | Change registered office address company with date old address new address. | Download |
2021-07-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-29 | Officers | Termination director company with name termination date. | Download |
2020-04-24 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-06 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.