UKBizDB.co.uk

GUILBERT UK HOLDINGS LIMITED

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

This company is commonly known as Guilbert Uk Holdings Limited. The company was founded 30 years ago and was given the registration number 02898888. The firm's registered office is in LEICESTER. You can find them at 501 Beaumont Leys Lane, , Leicester, Leicestershire. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:GUILBERT UK HOLDINGS LIMITED
Company Number:02898888
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 February 1994
End of financial year:31 December 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:501 Beaumont Leys Lane, Leicester, Leicestershire, LE4 2BN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Allen House, 1 Westmead Road, Sutton, SM1 4LA

Director03 November 2021Active
1 Jutland Crescent, Andover, SP10 4NB

Secretary01 February 2000Active
501, Beaumont Leys Lane, Leicester, LE4 2BN

Secretary31 October 2007Active
14 King Street, Delph, Oldham, OL3 5DQ

Secretary16 February 1994Active
Westglebe, Vicarage Road, Yateley, GU46 7QS

Secretary21 May 1996Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary16 February 1994Active
3 Rue Du Belvedere, Boulogne, France,

Director31 May 2001Active
Whitley House, Whitley Hill, Henley In Arden, B95 5DJ

Director02 June 2003Active
1 Malmesbury Close, Poynton, Stockport, SK12 1SE

Director16 April 1996Active
Rue De Villemetrie, Senlis, France, 760300

Director01 January 1995Active
Le Clos 428 Avenue Raoul Servant, Marcy L`Etoile, France, F69280

Director01 May 1994Active
La Forestiere-Route Manon, Montgresin, 60560 Orry La Ville, France, FOREIGN

Director01 May 1994Active
501, Beaumont Leys Lane, Leicester, LE4 2BN

Director02 November 2006Active
16 Barrett Road, Fetcham, KT22 9HL

Director18 March 1999Active
26 Bis Allee Du Perruchet, Le Pecq, France,

Director18 March 1999Active
1 Maxwell Drive, Hazlemere, High Wycombe, HP15 7BX

Director12 March 2001Active
23 Avenue Emile, Montmorency, France,

Director18 November 2002Active
501, Beaumont Leys Lane, Leicester, LE4 2BN

Director25 October 2016Active
20 Yewberry Way, Chandlers Ford, SO53 4PE

Director18 March 1999Active
501, Beaumont Leys Lane, Leicester, LE4 2BN

Director02 November 2006Active
501, Beaumont Leys Lane, Leicester, LE4 2BN

Director06 January 2015Active
13 Quai Mullenheim, Strasbourg, France, FOREIGN

Director10 December 1998Active
62 Parchment Street, Winchester, SO23 8BA

Director16 April 1996Active
14 King Street, Delph, Oldham, OL3 5DQ

Director16 February 1994Active
4 Avenue Du Premier Counsel, 92500 Rueil Malmaison, France,

Director10 December 1998Active
Homelands, Sparkford Road, Winchester, SO22 4NN

Director15 September 2000Active
14 Rue Des Pavillons, Puteaux, France, 92800

Director16 February 1994Active
Arthur Van Dycklaan 47a, Tervuren, Belgium,

Director02 June 2003Active
Willcherstrasse 26, Meerbusch, Germany,

Director02 June 2003Active
501, Beaumont Leys Lane, Leicester, LE4 2BN

Director25 September 2018Active
2873 Banyan Blvd. Circ. Nw, Boca Raton, United States Of America,

Director02 June 2003Active
Aishalton, Church Path, Ash, Surrey, United Kingdom, GU12 5BG

Director11 June 2019Active

People with Significant Control

Menorah Holdings Ltd
Notified on:01 November 2021
Status:Active
Country of residence:England
Address:Aishalton, Church Path, Aldershot, England, GU12 5BG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Aurelius Equity Opportunities Se & Co Kgaa
Notified on:15 October 2021
Status:Active
Country of residence:Germany
Address:Ludwig-Ganghofer-Strasse 6, Ludwig-Ganghofer-Strasse 6, Grunwald, Germany, 82031
Nature of control:
  • Significant influence or control
Office Depot International (Uk) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:501, Beaumont Leys Lane, Leicester, England, LE4 2BN
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-12-07Insolvency

Liquidation voluntary statement of affairs.

Download
2022-11-29Address

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

Download
2022-11-29Resolution

Resolution.

Download
2022-11-29Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-10-21Dissolution

Dissolved compulsory strike off suspended.

Download
2022-10-11Gazette

Gazette notice compulsory.

Download
2021-11-08Officers

Termination director company with name termination date.

Download
2021-11-08Officers

Appoint person director company with name date.

Download
2021-11-08Address

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

Download
2021-11-05Persons with significant control

Notification of a person with significant control.

Download
2021-11-05Persons with significant control

Cessation of a person with significant control.

Download
2021-10-22Capital

Capital allotment shares.

Download
2021-10-19Persons with significant control

Notification of a person with significant control.

Download
2021-10-19Persons with significant control

Cessation of a person with significant control.

Download
2021-10-01Resolution

Resolution.

Download
2021-05-24Confirmation statement

Confirmation statement with updates.

Download
2021-01-11Resolution

Resolution.

Download
2021-01-06Accounts

Accounts with accounts type full.

Download
2020-12-23Capital

Capital allotment shares.

Download
2020-03-06Confirmation statement

Confirmation statement with updates.

Download
2020-03-06Capital

Capital allotment shares.

Download
2019-11-12Officers

Termination secretary company with name termination date.

Download
2019-09-26Accounts

Accounts with accounts type full.

Download
2019-09-24Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.