UKBizDB.co.uk

SOB (GLOUCESTER) LIMITED

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

This company is commonly known as Sob (gloucester) Limited. The company was founded 28 years ago and was given the registration number 03162578. The firm's registered office is in LONDON. You can find them at Cannon Place, 78 Cannon Street, London, . This company's SIC code is 41201 - Construction of commercial buildings.

Company Information

Name:SOB (GLOUCESTER) LIMITED
Company Number:03162578
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 February 1996
End of financial year:28 February 2021
Jurisdiction:England - Wales
Industry Codes:
  • 41201 - Construction of commercial buildings
  • 42110 - Construction of roads and motorways

Office Address & Contact

Registered Address:Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2nd Floor, 11 Thistle Street, Edinburgh, EH2 1DF

Corporate Secretary30 April 2013Active
Avenida Pedralbes, 17-08034, Barcelona, Spain, 08034

Director31 October 2019Active
Avenida Pedralbes, 17, Barcelona, Spain, 08034

Director12 June 2017Active
16, Palace Street, London, United Kingdom, SW1E 5JD

Director16 January 2017Active
Kbr, Hill Park Court, Springfield Drive, Leatherhead, United Kingdom, KT22 7NL

Director17 July 2019Active
Kbr, Hill Park Court, Springfield Drive, Leatherhead, United Kingdom, KT22 7NL

Director17 July 2019Active
Wild Hatch Greenview Avenue, Leigh, Tonbridge, TN11 8QT

Secretary15 March 1996Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary22 February 1996Active
601, Jefferson Street, Houston, Texas, United States,

Director30 April 2013Active
Cannon Place, 78 Cannon Street, London, United Kingdom, EC4N 6AF

Director30 April 2013Active
Abertis A, Av. Parc Logistic 12-20, Barcelona, Spain, 08040

Director23 September 2013Active
3 Oakmoor Cottage, Bradley, Alresford, SO24 9SA

Director03 July 1998Active
Tbi House, 72-104 Frank Lester Way, Luton, United Kingdom, LU2 9NQ

Director23 September 2013Active
Abertis Usa Corp., 1737 H Street, Nw, Washington, United States,

Director30 April 2013Active
Wild Hatch Greenview Avenue, Leigh, Tonbridge, TN11 8QT

Director15 March 1996Active
Kbr Limited, Hill Park Court, Springfield Drive, Leatherhead, United Kingdom, KT22 7NL

Director30 April 2013Active
82, King St, Manchester, United Kingdom, M2 4WQ

Director18 January 2017Active
3i, 16 Palace Street, London, United Kingdom, SW1E 5JD

Director24 June 2014Active
Ravenscroft, Gannock Park, Deganwy Conwy, LL31 9PJ

Director15 March 1996Active
Abertis, Avenida Pedralbes, 17, Barcelona, Spain, 08034

Director22 April 2015Active
Placa Vaixell Maria Assumpta 10 6 1, Badalona, Barcelona, Spain,

Director30 April 2013Active
Avenida Pedralbes, 17, Barcelona, Spain, 08034

Director12 June 2017Active
Northwest Wing Bush House, Aldwych, London, WC2B 4EZ

Director30 April 2013Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director22 February 1996Active

People with Significant Control

Beagle Nominees Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Fifth Floor, 100 Wood Street, London, United Kingdom, EC2V 7EX
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
The Law Debenture Intermediary Corporation P.L.C.
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Fifth Floor, 100 Wood Street, London, United Kingdom, EC2V 7EX
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2022-02-15Gazette

Gazette dissolved voluntary.

Download
2021-12-01Accounts

Accounts with accounts type dormant.

Download
2021-11-30Gazette

Gazette notice voluntary.

Download
2021-11-22Dissolution

Dissolution application strike off company.

Download
2021-05-20Confirmation statement

Confirmation statement with no updates.

Download
2020-12-29Accounts

Accounts with accounts type dormant.

Download
2020-08-03Officers

Termination director company with name termination date.

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-12-12Officers

Appoint person director company with name date.

Download
2019-12-12Officers

Termination director company with name termination date.

Download
2019-10-07Accounts

Accounts with accounts type dormant.

Download
2019-09-11Officers

Termination director company with name termination date.

Download
2019-09-11Officers

Appoint person director company with name date.

Download
2019-09-10Officers

Appoint person director company with name date.

Download
2019-08-29Officers

Termination director company with name termination date.

Download
2019-05-13Confirmation statement

Confirmation statement with updates.

Download
2018-08-30Accounts

Accounts with accounts type dormant.

Download
2018-04-27Confirmation statement

Confirmation statement with updates.

Download
2017-09-27Accounts

Accounts with accounts type dormant.

Download
2017-06-28Officers

Appoint person director company with name date.

Download
2017-06-26Officers

Termination director company with name termination date.

Download
2017-06-26Officers

Appoint person director company with name date.

Download
2017-06-26Officers

Termination director company with name termination date.

Download
2017-04-19Confirmation statement

Confirmation statement with updates.

Download
2017-03-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.