London
EC1Y 8AF
Director Name | Mr David Simpson |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | English |
Status | Current |
Appointed | 22 December 2021(13 years, 4 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Senior Executive, Information Technology |
Country of Residence | England |
Correspondence Address | 1 Old Street Yard London EC1Y 8AF |
Director Name | Stephen Maurice Linton Lake |
---|---|
Date of Birth | April 1956 (Born 68 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Hong Kong |
Correspondence Address | Building 5 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YE |
Director Name | Mr Robert Dedominicis |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 04 August 2008(same day as company formation) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Building 3 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YG |
Secretary Name | Mr David Michael Doyle |
---|---|
Status | Resigned |
Appointed | 01 March 2010(1 year, 6 months after company formation) |
Appointment Duration | 3 years, 11 months (resigned 14 February 2014) |
Role | Company Director |
Correspondence Address | Building 5 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YE |
Secretary Name | Mr Sean Anthony Norman |
---|---|
Status | Resigned |
Appointed | 14 February 2014(5 years, 6 months after company formation) |
Appointment Duration | 2 years (resigned 26 February 2016) |
Role | Company Director |
Correspondence Address | Building 3 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YG |
Secretary Name | Mr Andrew David Ritter |
---|---|
Status | Resigned |
Appointed | 18 August 2014(6 years after company formation) |
Appointment Duration | 1 year, 5 months (resigned 27 January 2016) |
Role | Company Director |
Correspondence Address | Building 5 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YE |
Director Name | Mr John Francis Puttick |
---|---|
Date of Birth | December 1947 (Born 76 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 06 November 2015(7 years, 3 months after company formation) |
Appointment Duration | 1 month, 3 weeks (resigned 31 December 2015) |
Role | Chairman |
Country of Residence | Australia |
Correspondence Address | Building 5 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YE |
Director Name | Mr Allan James Brackin |
---|---|
Date of Birth | April 1955 (Born 69 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 January 2016(7 years, 5 months after company formation) |
Appointment Duration | 1 year (resigned 01 January 2017) |
Role | Company Director |
Country of Residence | Australia |
Correspondence Address | Building 3 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YG |
Secretary Name | Mr Patrick Benjamin Salis |
---|---|
Status | Resigned |
Appointed | 26 February 2016(7 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 06 October 2017) |
Role | Company Director |
Correspondence Address | Building 3 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YG |
Secretary Name | Ms Jillian Glenda Bannan |
---|---|
Status | Resigned |
Appointed | 25 July 2016(7 years, 11 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 05 November 2019) |
Role | Company Director |
Correspondence Address | Building 3 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YG |
Director Name | Mr David Simpson |
---|---|
Date of Birth | April 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2017(8 years, 5 months after company formation) |
Appointment Duration | 2 years, 10 months (resigned 05 November 2019) |
Role | Business Executive |
Country of Residence | England |
Correspondence Address | Building 3 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YG |
Director Name | Mr Matthew Jonathan Ferman |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2019(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 December 2021) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 8th Floor, Linen Court 10 East Road London N1 6AD |
Director Name | Mr Kristopher Darren Love |
---|---|
Date of Birth | April 1983 (Born 41 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2019(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 December 2021) |
Role | Chartered Accountant |
Country of Residence | Scotland |
Correspondence Address | 8th Floor, Linen Court 10 East Road London N1 6AD |
Secretary Name | Mr Christopher Charles Aujard |
---|---|
Status | Resigned |
Appointed | 05 November 2019(11 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 22 December 2021) |
Role | Company Director |
Correspondence Address | 8th Floor, Linen Court 10 East Road London N1 6AD |
Website | gbst.com |
---|---|
Telephone | 0x6b9150af4 |
Telephone region | Unknown |
Registered Address | 1 Old Street Yard London EC1Y 8AF |
---|---|
Region | London |
Constituency | Islington South and Finsbury |
County | Greater London |
Ward | Bunhill |
Built Up Area | Greater London |
Address Matches | 5 other UK companies use this postal address |
1 at £1 | Gbst Uk Holdings LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Turnover | £2,168,721 |
Gross Profit | £813,855 |
Net Worth | -£73,143 |
Cash | £121,564 |
Current Liabilities | £182,621 |
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 30 June |
Latest Return | 4 August 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 18 August 2024 (3 months, 3 weeks from now) |
6 April 2022 | Delivered on: 12 April 2022 Persons entitled: Westpac Administration Pty. Limited (As Security Trustee) Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
26 February 2019 | Delivered on: 8 March 2019 Persons entitled: Westpac Administration Pty LTD as Security Trustee Classification: A registered charge Particulars: None. Outstanding |
9 December 2008 | Delivered on: 15 December 2008 Satisfied on: 9 January 2013 Persons entitled: National Australia Bank Limited Classification: Security debenture Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Fixed and floating charge over the undertaking and all property present and future, including goodwill, uncalled capital, plant & machinery see image for full details. Fully Satisfied |
15 April 2024 | Full accounts made up to 30 June 2023 (17 pages) |
---|---|
30 January 2024 | Registration of charge 066631520004, created on 25 January 2024 (16 pages) |
12 September 2023 | Confirmation statement made on 4 August 2023 with no updates (3 pages) |
26 June 2023 | Full accounts made up to 30 June 2022 (17 pages) |
1 March 2023 | Full accounts made up to 30 June 2021 (18 pages) |
9 December 2022 | Change of details for Gbst Uk Holdings Ltd as a person with significant control on 21 June 2022 (2 pages) |
18 August 2022 | Confirmation statement made on 4 August 2022 with no updates (3 pages) |
21 June 2022 | Registered office address changed from 8th Floor, Linen Court 10 East Road London N1 6AD England to 1 Old Street Yard London EC1Y 8AF on 21 June 2022 (1 page) |
21 April 2022 | Memorandum and Articles of Association (23 pages) |
14 April 2022 | Resolutions
|
12 April 2022 | Registration of charge 066631520003, created on 6 April 2022 (45 pages) |
9 February 2022 | Termination of appointment of Kristopher Darren Love as a director on 22 December 2021 (1 page) |
9 February 2022 | Appointment of Mr David Simpson as a director on 22 December 2021 (2 pages) |
9 February 2022 | Termination of appointment of Matthew Jonathan Ferman as a director on 22 December 2021 (1 page) |
9 February 2022 | Appointment of Mr Robert Dedominicis as a director on 22 December 2021 (2 pages) |
8 February 2022 | Termination of appointment of Christopher Charles Aujard as a secretary on 22 December 2021 (1 page) |
24 December 2021 | Full accounts made up to 30 June 2020 (19 pages) |
9 December 2021 | Satisfaction of charge 066631520002 in full (1 page) |
18 August 2021 | Confirmation statement made on 4 August 2021 with no updates (3 pages) |
31 December 2020 | Registered office address changed from Building 3 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YG England to 8th Floor, Linen Court 10 East Road London N1 6AD on 31 December 2020 (1 page) |
8 December 2020 | Change of details for Gbst Uk Holdings Ltd as a person with significant control on 1 July 2016 (2 pages) |
1 December 2020 | Change of details for Gbst Uk Holdings Ltd as a person with significant control on 1 July 2016 (2 pages) |
25 November 2020 | Full accounts made up to 30 June 2019 (17 pages) |
22 September 2020 | Confirmation statement made on 4 August 2020 with no updates (3 pages) |
20 November 2019 | Appointment of Mr Kristopher Darren Love as a director on 5 November 2019 (2 pages) |
20 November 2019 | Termination of appointment of Jillian Glenda Bannan as a secretary on 5 November 2019 (1 page) |
20 November 2019 | Appointment of Mr Matthew Jonathan Ferman as a director on 5 November 2019 (2 pages) |
20 November 2019 | Termination of appointment of Robert Dedominicis as a director on 5 November 2019 (1 page) |
20 November 2019 | Termination of appointment of David Simpson as a director on 5 November 2019 (1 page) |
20 November 2019 | Appointment of Mr Christopher Charles Aujard as a secretary on 5 November 2019 (2 pages) |
6 August 2019 | Confirmation statement made on 4 August 2019 with no updates (3 pages) |
4 April 2019 | Full accounts made up to 30 June 2018 (17 pages) |
8 March 2019 | Registration of charge 066631520002, created on 26 February 2019 (43 pages) |
16 August 2018 | Confirmation statement made on 4 August 2018 with no updates (3 pages) |
5 April 2018 | Full accounts made up to 30 June 2017 (18 pages) |
13 October 2017 | Termination of appointment of Patrick Benjamin Salis as a secretary on 6 October 2017 (1 page) |
13 October 2017 | Termination of appointment of Patrick Benjamin Salis as a secretary on 6 October 2017 (1 page) |
21 August 2017 | Director's details changed for Mr Robert Dedominicis on 14 August 2017 (2 pages) |
21 August 2017 | Director's details changed for Mr Robert Dedominicis on 14 August 2017 (2 pages) |
4 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
4 August 2017 | Confirmation statement made on 4 August 2017 with no updates (3 pages) |
10 April 2017 | Full accounts made up to 30 June 2016 (19 pages) |
10 April 2017 | Full accounts made up to 30 June 2016 (19 pages) |
9 January 2017 | Termination of appointment of Allan James Brackin as a director on 1 January 2017 (1 page) |
9 January 2017 | Termination of appointment of Allan James Brackin as a director on 1 January 2017 (1 page) |
6 January 2017 | Appointment of Mr David Simpson as a director on 1 January 2017 (2 pages) |
6 January 2017 | Appointment of Mr David Simpson as a director on 1 January 2017 (2 pages) |
15 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
15 August 2016 | Confirmation statement made on 4 August 2016 with updates (5 pages) |
8 August 2016 | Appointment of Ms Jillian Glenda Bannan as a secretary on 25 July 2016 (2 pages) |
8 August 2016 | Appointment of Ms Jillian Glenda Bannan as a secretary on 25 July 2016 (2 pages) |
11 April 2016 | Full accounts made up to 30 June 2015 (17 pages) |
11 April 2016 | Full accounts made up to 30 June 2015 (17 pages) |
26 February 2016 | Termination of appointment of Sean Anthony Norman as a secretary on 26 February 2016 (1 page) |
26 February 2016 | Appointment of Mr Patrick Benjamin Salis as a secretary on 26 February 2016 (2 pages) |
26 February 2016 | Appointment of Mr Patrick Benjamin Salis as a secretary on 26 February 2016 (2 pages) |
26 February 2016 | Termination of appointment of Sean Anthony Norman as a secretary on 26 February 2016 (1 page) |
12 February 2016 | Registered office address changed from Building 5 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YE to Building 3 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YG on 12 February 2016 (1 page) |
12 February 2016 | Registered office address changed from Building 5 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YE to Building 3 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YG on 12 February 2016 (1 page) |
27 January 2016 | Termination of appointment of Andrew David Ritter as a secretary on 27 January 2016 (1 page) |
27 January 2016 | Termination of appointment of Andrew David Ritter as a secretary on 27 January 2016 (1 page) |
12 January 2016 | Termination of appointment of John Francis Puttick as a director on 31 December 2015 (1 page) |
12 January 2016 | Termination of appointment of John Francis Puttick as a director on 31 December 2015 (1 page) |
12 January 2016 | Appointment of Mr Allan James Brackin as a director on 1 January 2016 (2 pages) |
12 January 2016 | Appointment of Mr Allan James Brackin as a director on 1 January 2016 (2 pages) |
26 November 2015 | Appointment of Mr John Francis Puttick as a director on 6 November 2015 (2 pages) |
26 November 2015 | Appointment of Mr John Francis Puttick as a director on 6 November 2015 (2 pages) |
26 November 2015 | Termination of appointment of Stephen Maurice Linton Lake as a director on 6 November 2015 (1 page) |
26 November 2015 | Termination of appointment of Stephen Maurice Linton Lake as a director on 6 November 2015 (1 page) |
26 November 2015 | Appointment of Mr John Francis Puttick as a director on 6 November 2015 (2 pages) |
26 November 2015 | Termination of appointment of Stephen Maurice Linton Lake as a director on 6 November 2015 (1 page) |
26 August 2015 | Director's details changed for Stephen Maurice Linton Lake on 1 August 2015 (2 pages) |
26 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Director's details changed for Stephen Maurice Linton Lake on 1 August 2015 (2 pages) |
26 August 2015 | Director's details changed for Stephen Maurice Linton Lake on 1 August 2015 (2 pages) |
26 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Annual return made up to 4 August 2015 with a full list of shareholders Statement of capital on 2015-08-26
|
26 August 2015 | Director's details changed for Robert Dedominicis on 3 February 2014 (2 pages) |
26 August 2015 | Director's details changed for Robert Dedominicis on 3 February 2014 (2 pages) |
26 August 2015 | Director's details changed for Robert Dedominicis on 3 February 2014 (2 pages) |
15 April 2015 | Full accounts made up to 30 June 2014 (18 pages) |
15 April 2015 | Full accounts made up to 30 June 2014 (18 pages) |
22 August 2014 | Appointment of Mr Andrew David Ritter as a secretary on 18 August 2014 (2 pages) |
22 August 2014 | Director's details changed for Stephen Maurice Linton Lake on 1 February 2012 (2 pages) |
22 August 2014 | Director's details changed for Stephen Maurice Linton Lake on 1 February 2012 (2 pages) |
22 August 2014 | Appointment of Mr Andrew David Ritter as a secretary on 18 August 2014 (2 pages) |
22 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
22 August 2014 | Director's details changed for Stephen Maurice Linton Lake on 1 February 2012 (2 pages) |
22 August 2014 | Annual return made up to 4 August 2014 with a full list of shareholders Statement of capital on 2014-08-22
|
21 March 2014 | Full accounts made up to 30 June 2013 (17 pages) |
21 March 2014 | Full accounts made up to 30 June 2013 (17 pages) |
12 March 2014 | Termination of appointment of David Doyle as a secretary (1 page) |
12 March 2014 | Appointment of Mr Sean Anthony Norman as a secretary (2 pages) |
12 March 2014 | Termination of appointment of David Doyle as a secretary (1 page) |
12 March 2014 | Appointment of Mr Sean Anthony Norman as a secretary (2 pages) |
21 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 4 August 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
8 April 2013 | Full accounts made up to 30 June 2012 (17 pages) |
8 April 2013 | Full accounts made up to 30 June 2012 (17 pages) |
14 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
14 January 2013 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
15 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
15 August 2012 | Annual return made up to 4 August 2012 with a full list of shareholders (4 pages) |
6 August 2012 | Section 519 (1 page) |
6 August 2012 | Section 519 (1 page) |
15 March 2012 | Full accounts made up to 30 June 2011 (12 pages) |
15 March 2012 | Full accounts made up to 30 June 2011 (12 pages) |
31 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (4 pages) |
31 August 2011 | Annual return made up to 4 August 2011 with a full list of shareholders (4 pages) |
6 April 2011 | Full accounts made up to 30 June 2010 (13 pages) |
6 April 2011 | Full accounts made up to 30 June 2010 (13 pages) |
11 January 2011 | Registered office address changed from 1 High Street Rickmansworth Hertfordshire WD3 1ET on 11 January 2011 (1 page) |
11 January 2011 | Registered office address changed from 1 High Street Rickmansworth Hertfordshire WD3 1ET on 11 January 2011 (1 page) |
1 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Director's details changed for Robert Dedominicis on 7 November 2009 (2 pages) |
1 September 2010 | Director's details changed for Stephen Maurice Linton Lake on 4 August 2010 (2 pages) |
1 September 2010 | Director's details changed for Robert Dedominicis on 7 November 2009 (2 pages) |
1 September 2010 | Director's details changed for Stephen Maurice Linton Lake on 4 August 2010 (2 pages) |
1 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Annual return made up to 4 August 2010 with a full list of shareholders (4 pages) |
1 September 2010 | Director's details changed for Robert Dedominicis on 7 November 2009 (2 pages) |
1 September 2010 | Director's details changed for Stephen Maurice Linton Lake on 4 August 2010 (2 pages) |
1 July 2010 | Full accounts made up to 30 June 2009 (12 pages) |
1 July 2010 | Full accounts made up to 30 June 2009 (12 pages) |
1 March 2010 | Appointment of Mr David Michael Doyle as a secretary (1 page) |
1 March 2010 | Appointment of Mr David Michael Doyle as a secretary (1 page) |
26 August 2009 | Accounting reference date shortened from 31/08/2009 to 30/06/2009 (1 page) |
26 August 2009 | Accounting reference date shortened from 31/08/2009 to 30/06/2009 (1 page) |
21 August 2009 | Director's change of particulars / robert dedominicis / 21/08/2009 (1 page) |
21 August 2009 | Director's change of particulars / robert dedominicis / 21/08/2009 (1 page) |
20 August 2009 | Return made up to 04/08/09; full list of members (3 pages) |
20 August 2009 | Return made up to 04/08/09; full list of members (3 pages) |
15 June 2009 | Registered office changed on 15/06/2009 from 150 minories london EC3N 1LS (1 page) |
15 June 2009 | Registered office changed on 15/06/2009 from 150 minories london EC3N 1LS (1 page) |
15 December 2008 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
15 December 2008 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
4 August 2008 | Incorporation (30 pages) |
4 August 2008 | Incorporation (30 pages) |