Company NameGBST Hosting Limited
DirectorsRobert Dedominicis and David Simpson
Company StatusActive
Company Number06663152
CategoryPrivate Limited Company
Incorporation Date4 August 2008(15 years, 9 months ago)

Business Activity

Section JInformation and communication
SIC 7222Other software consultancy and supply
SIC 62020Information technology consultancy activities

Directors

Director NameMr Robert Dedominicis
Date of BirthNovember 1965 (Born 58 years ago)
NationalityAustralian
StatusCurrent
Appointed22 December 2021(13 years, 4 months after company formation)
Appointment Duration2 years, 4 months
RoleCeo, Information Technology
Country of ResidenceAustralia
Correspondence Address1 Old Street Yard
London
EC1Y 8AF
Director NameMr David Simpson
Date of BirthApril 1969 (Born 55 years ago)
NationalityEnglish
StatusCurrent
Appointed22 December 2021(13 years, 4 months after company formation)
Appointment Duration2 years, 4 months
RoleSenior Executive, Information Technology
Country of ResidenceEngland
Correspondence Address1 Old Street Yard
London
EC1Y 8AF
Director NameStephen Maurice Linton Lake
Date of BirthApril 1956 (Born 68 years ago)
NationalityAustralian
StatusResigned
Appointed04 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressBuilding 5 Hatters Lane
Croxley Green Business Park
Watford
Hertfordshire
WD18 8YE
Director NameMr Robert Dedominicis
Date of BirthNovember 1965 (Born 58 years ago)
NationalityAustralian
StatusResigned
Appointed04 August 2008(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressBuilding 3 Hatters Lane
Croxley Green Business Park
Watford
Hertfordshire
WD18 8YG
Secretary NameMr David Michael Doyle
StatusResigned
Appointed01 March 2010(1 year, 6 months after company formation)
Appointment Duration3 years, 11 months (resigned 14 February 2014)
RoleCompany Director
Correspondence AddressBuilding 5 Hatters Lane
Croxley Green Business Park
Watford
Hertfordshire
WD18 8YE
Secretary NameMr Sean Anthony Norman
StatusResigned
Appointed14 February 2014(5 years, 6 months after company formation)
Appointment Duration2 years (resigned 26 February 2016)
RoleCompany Director
Correspondence AddressBuilding 3 Hatters Lane
Croxley Green Business Park
Watford
Hertfordshire
WD18 8YG
Secretary NameMr Andrew David Ritter
StatusResigned
Appointed18 August 2014(6 years after company formation)
Appointment Duration1 year, 5 months (resigned 27 January 2016)
RoleCompany Director
Correspondence AddressBuilding 5 Hatters Lane
Croxley Green Business Park
Watford
Hertfordshire
WD18 8YE
Director NameMr John Francis Puttick
Date of BirthDecember 1947 (Born 76 years ago)
NationalityAustralian
StatusResigned
Appointed06 November 2015(7 years, 3 months after company formation)
Appointment Duration1 month, 3 weeks (resigned 31 December 2015)
RoleChairman
Country of ResidenceAustralia
Correspondence AddressBuilding 5 Hatters Lane
Croxley Green Business Park
Watford
Hertfordshire
WD18 8YE
Director NameMr Allan James Brackin
Date of BirthApril 1955 (Born 69 years ago)
NationalityAustralian
StatusResigned
Appointed01 January 2016(7 years, 5 months after company formation)
Appointment Duration1 year (resigned 01 January 2017)
RoleCompany Director
Country of ResidenceAustralia
Correspondence AddressBuilding 3 Hatters Lane
Croxley Green Business Park
Watford
Hertfordshire
WD18 8YG
Secretary NameMr Patrick Benjamin Salis
StatusResigned
Appointed26 February 2016(7 years, 6 months after company formation)
Appointment Duration1 year, 7 months (resigned 06 October 2017)
RoleCompany Director
Correspondence AddressBuilding 3 Hatters Lane
Croxley Green Business Park
Watford
Hertfordshire
WD18 8YG
Secretary NameMs Jillian Glenda Bannan
StatusResigned
Appointed25 July 2016(7 years, 11 months after company formation)
Appointment Duration3 years, 3 months (resigned 05 November 2019)
RoleCompany Director
Correspondence AddressBuilding 3 Hatters Lane
Croxley Green Business Park
Watford
Hertfordshire
WD18 8YG
Director NameMr David Simpson
Date of BirthApril 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2017(8 years, 5 months after company formation)
Appointment Duration2 years, 10 months (resigned 05 November 2019)
RoleBusiness Executive
Country of ResidenceEngland
Correspondence AddressBuilding 3 Hatters Lane
Croxley Green Business Park
Watford
Hertfordshire
WD18 8YG
Director NameMr Matthew Jonathan Ferman
Date of BirthJune 1977 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2019(11 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 December 2021)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address8th Floor, Linen Court 10 East Road
London
N1 6AD
Director NameMr Kristopher Darren Love
Date of BirthApril 1983 (Born 41 years ago)
NationalityBritish
StatusResigned
Appointed05 November 2019(11 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 December 2021)
RoleChartered Accountant
Country of ResidenceScotland
Correspondence Address8th Floor, Linen Court 10 East Road
London
N1 6AD
Secretary NameMr Christopher Charles Aujard
StatusResigned
Appointed05 November 2019(11 years, 3 months after company formation)
Appointment Duration2 years, 1 month (resigned 22 December 2021)
RoleCompany Director
Correspondence Address8th Floor, Linen Court 10 East Road
London
N1 6AD

Contact

Websitegbst.com
Telephone0x6b9150af4
Telephone regionUnknown

Location

Registered Address1 Old Street Yard
London
EC1Y 8AF
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardBunhill
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Gbst Uk Holdings LTD
100.00%
Ordinary

Financials

Year2014
Turnover£2,168,721
Gross Profit£813,855
Net Worth-£73,143
Cash£121,564
Current Liabilities£182,621

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return4 August 2023 (8 months, 3 weeks ago)
Next Return Due18 August 2024 (3 months, 3 weeks from now)

Charges

6 April 2022Delivered on: 12 April 2022
Persons entitled: Westpac Administration Pty. Limited (As Security Trustee)

Classification: A registered charge
Particulars: Not applicable.
Outstanding
26 February 2019Delivered on: 8 March 2019
Persons entitled: Westpac Administration Pty LTD as Security Trustee

Classification: A registered charge
Particulars: None.
Outstanding
9 December 2008Delivered 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

Filing History

15 April 2024Full accounts made up to 30 June 2023 (17 pages)
30 January 2024Registration of charge 066631520004, created on 25 January 2024 (16 pages)
12 September 2023Confirmation statement made on 4 August 2023 with no updates (3 pages)
26 June 2023Full accounts made up to 30 June 2022 (17 pages)
1 March 2023Full accounts made up to 30 June 2021 (18 pages)
9 December 2022Change of details for Gbst Uk Holdings Ltd as a person with significant control on 21 June 2022 (2 pages)
18 August 2022Confirmation statement made on 4 August 2022 with no updates (3 pages)
21 June 2022Registered 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 2022Memorandum and Articles of Association (23 pages)
14 April 2022Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
12 April 2022Registration of charge 066631520003, created on 6 April 2022 (45 pages)
9 February 2022Termination of appointment of Kristopher Darren Love as a director on 22 December 2021 (1 page)
9 February 2022Appointment of Mr David Simpson as a director on 22 December 2021 (2 pages)
9 February 2022Termination of appointment of Matthew Jonathan Ferman as a director on 22 December 2021 (1 page)
9 February 2022Appointment of Mr Robert Dedominicis as a director on 22 December 2021 (2 pages)
8 February 2022Termination of appointment of Christopher Charles Aujard as a secretary on 22 December 2021 (1 page)
24 December 2021Full accounts made up to 30 June 2020 (19 pages)
9 December 2021Satisfaction of charge 066631520002 in full (1 page)
18 August 2021Confirmation statement made on 4 August 2021 with no updates (3 pages)
31 December 2020Registered 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 2020Change of details for Gbst Uk Holdings Ltd as a person with significant control on 1 July 2016 (2 pages)
1 December 2020Change of details for Gbst Uk Holdings Ltd as a person with significant control on 1 July 2016 (2 pages)
25 November 2020Full accounts made up to 30 June 2019 (17 pages)
22 September 2020Confirmation statement made on 4 August 2020 with no updates (3 pages)
20 November 2019Appointment of Mr Kristopher Darren Love as a director on 5 November 2019 (2 pages)
20 November 2019Termination of appointment of Jillian Glenda Bannan as a secretary on 5 November 2019 (1 page)
20 November 2019Appointment of Mr Matthew Jonathan Ferman as a director on 5 November 2019 (2 pages)
20 November 2019Termination of appointment of Robert Dedominicis as a director on 5 November 2019 (1 page)
20 November 2019Termination of appointment of David Simpson as a director on 5 November 2019 (1 page)
20 November 2019Appointment of Mr Christopher Charles Aujard as a secretary on 5 November 2019 (2 pages)
6 August 2019Confirmation statement made on 4 August 2019 with no updates (3 pages)
4 April 2019Full accounts made up to 30 June 2018 (17 pages)
8 March 2019Registration of charge 066631520002, created on 26 February 2019 (43 pages)
16 August 2018Confirmation statement made on 4 August 2018 with no updates (3 pages)
5 April 2018Full accounts made up to 30 June 2017 (18 pages)
13 October 2017Termination of appointment of Patrick Benjamin Salis as a secretary on 6 October 2017 (1 page)
13 October 2017Termination of appointment of Patrick Benjamin Salis as a secretary on 6 October 2017 (1 page)
21 August 2017Director's details changed for Mr Robert Dedominicis on 14 August 2017 (2 pages)
21 August 2017Director's details changed for Mr Robert Dedominicis on 14 August 2017 (2 pages)
4 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
4 August 2017Confirmation statement made on 4 August 2017 with no updates (3 pages)
10 April 2017Full accounts made up to 30 June 2016 (19 pages)
10 April 2017Full accounts made up to 30 June 2016 (19 pages)
9 January 2017Termination of appointment of Allan James Brackin as a director on 1 January 2017 (1 page)
9 January 2017Termination of appointment of Allan James Brackin as a director on 1 January 2017 (1 page)
6 January 2017Appointment of Mr David Simpson as a director on 1 January 2017 (2 pages)
6 January 2017Appointment of Mr David Simpson as a director on 1 January 2017 (2 pages)
15 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
15 August 2016Confirmation statement made on 4 August 2016 with updates (5 pages)
8 August 2016Appointment of Ms Jillian Glenda Bannan as a secretary on 25 July 2016 (2 pages)
8 August 2016Appointment of Ms Jillian Glenda Bannan as a secretary on 25 July 2016 (2 pages)
11 April 2016Full accounts made up to 30 June 2015 (17 pages)
11 April 2016Full accounts made up to 30 June 2015 (17 pages)
26 February 2016Termination of appointment of Sean Anthony Norman as a secretary on 26 February 2016 (1 page)
26 February 2016Appointment of Mr Patrick Benjamin Salis as a secretary on 26 February 2016 (2 pages)
26 February 2016Appointment of Mr Patrick Benjamin Salis as a secretary on 26 February 2016 (2 pages)
26 February 2016Termination of appointment of Sean Anthony Norman as a secretary on 26 February 2016 (1 page)
12 February 2016Registered 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 2016Registered 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 2016Termination of appointment of Andrew David Ritter as a secretary on 27 January 2016 (1 page)
27 January 2016Termination of appointment of Andrew David Ritter as a secretary on 27 January 2016 (1 page)
12 January 2016Termination of appointment of John Francis Puttick as a director on 31 December 2015 (1 page)
12 January 2016Termination of appointment of John Francis Puttick as a director on 31 December 2015 (1 page)
12 January 2016Appointment of Mr Allan James Brackin as a director on 1 January 2016 (2 pages)
12 January 2016Appointment of Mr Allan James Brackin as a director on 1 January 2016 (2 pages)
26 November 2015Appointment of Mr John Francis Puttick as a director on 6 November 2015 (2 pages)
26 November 2015Appointment of Mr John Francis Puttick as a director on 6 November 2015 (2 pages)
26 November 2015Termination of appointment of Stephen Maurice Linton Lake as a director on 6 November 2015 (1 page)
26 November 2015Termination of appointment of Stephen Maurice Linton Lake as a director on 6 November 2015 (1 page)
26 November 2015Appointment of Mr John Francis Puttick as a director on 6 November 2015 (2 pages)
26 November 2015Termination of appointment of Stephen Maurice Linton Lake as a director on 6 November 2015 (1 page)
26 August 2015Director's details changed for Stephen Maurice Linton Lake on 1 August 2015 (2 pages)
26 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(4 pages)
26 August 2015Director's details changed for Stephen Maurice Linton Lake on 1 August 2015 (2 pages)
26 August 2015Director's details changed for Stephen Maurice Linton Lake on 1 August 2015 (2 pages)
26 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(4 pages)
26 August 2015Annual return made up to 4 August 2015 with a full list of shareholders
Statement of capital on 2015-08-26
  • GBP 1
(4 pages)
26 August 2015Director's details changed for Robert Dedominicis on 3 February 2014 (2 pages)
26 August 2015Director's details changed for Robert Dedominicis on 3 February 2014 (2 pages)
26 August 2015Director's details changed for Robert Dedominicis on 3 February 2014 (2 pages)
15 April 2015Full accounts made up to 30 June 2014 (18 pages)
15 April 2015Full accounts made up to 30 June 2014 (18 pages)
22 August 2014Appointment of Mr Andrew David Ritter as a secretary on 18 August 2014 (2 pages)
22 August 2014Director's details changed for Stephen Maurice Linton Lake on 1 February 2012 (2 pages)
22 August 2014Director's details changed for Stephen Maurice Linton Lake on 1 February 2012 (2 pages)
22 August 2014Appointment of Mr Andrew David Ritter as a secretary on 18 August 2014 (2 pages)
22 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(4 pages)
22 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(4 pages)
22 August 2014Director's details changed for Stephen Maurice Linton Lake on 1 February 2012 (2 pages)
22 August 2014Annual return made up to 4 August 2014 with a full list of shareholders
Statement of capital on 2014-08-22
  • GBP 1
(4 pages)
21 March 2014Full accounts made up to 30 June 2013 (17 pages)
21 March 2014Full accounts made up to 30 June 2013 (17 pages)
12 March 2014Termination of appointment of David Doyle as a secretary (1 page)
12 March 2014Appointment of Mr Sean Anthony Norman as a secretary (2 pages)
12 March 2014Termination of appointment of David Doyle as a secretary (1 page)
12 March 2014Appointment of Mr Sean Anthony Norman as a secretary (2 pages)
21 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
(4 pages)
21 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
(4 pages)
21 August 2013Annual return made up to 4 August 2013 with a full list of shareholders
Statement of capital on 2013-08-21
  • GBP 1
(4 pages)
8 April 2013Full accounts made up to 30 June 2012 (17 pages)
8 April 2013Full accounts made up to 30 June 2012 (17 pages)
14 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
14 January 2013Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
15 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
15 August 2012Annual return made up to 4 August 2012 with a full list of shareholders (4 pages)
6 August 2012Section 519 (1 page)
6 August 2012Section 519 (1 page)
15 March 2012Full accounts made up to 30 June 2011 (12 pages)
15 March 2012Full accounts made up to 30 June 2011 (12 pages)
31 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
31 August 2011Annual return made up to 4 August 2011 with a full list of shareholders (4 pages)
6 April 2011Full accounts made up to 30 June 2010 (13 pages)
6 April 2011Full accounts made up to 30 June 2010 (13 pages)
11 January 2011Registered office address changed from 1 High Street Rickmansworth Hertfordshire WD3 1ET on 11 January 2011 (1 page)
11 January 2011Registered office address changed from 1 High Street Rickmansworth Hertfordshire WD3 1ET on 11 January 2011 (1 page)
1 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
1 September 2010Director's details changed for Robert Dedominicis on 7 November 2009 (2 pages)
1 September 2010Director's details changed for Stephen Maurice Linton Lake on 4 August 2010 (2 pages)
1 September 2010Director's details changed for Robert Dedominicis on 7 November 2009 (2 pages)
1 September 2010Director's details changed for Stephen Maurice Linton Lake on 4 August 2010 (2 pages)
1 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
1 September 2010Annual return made up to 4 August 2010 with a full list of shareholders (4 pages)
1 September 2010Director's details changed for Robert Dedominicis on 7 November 2009 (2 pages)
1 September 2010Director's details changed for Stephen Maurice Linton Lake on 4 August 2010 (2 pages)
1 July 2010Full accounts made up to 30 June 2009 (12 pages)
1 July 2010Full accounts made up to 30 June 2009 (12 pages)
1 March 2010Appointment of Mr David Michael Doyle as a secretary (1 page)
1 March 2010Appointment of Mr David Michael Doyle as a secretary (1 page)
26 August 2009Accounting reference date shortened from 31/08/2009 to 30/06/2009 (1 page)
26 August 2009Accounting reference date shortened from 31/08/2009 to 30/06/2009 (1 page)
21 August 2009Director's change of particulars / robert dedominicis / 21/08/2009 (1 page)
21 August 2009Director's change of particulars / robert dedominicis / 21/08/2009 (1 page)
20 August 2009Return made up to 04/08/09; full list of members (3 pages)
20 August 2009Return made up to 04/08/09; full list of members (3 pages)
15 June 2009Registered office changed on 15/06/2009 from 150 minories london EC3N 1LS (1 page)
15 June 2009Registered office changed on 15/06/2009 from 150 minories london EC3N 1LS (1 page)
15 December 2008Particulars of a mortgage or charge / charge no: 1 (11 pages)
15 December 2008Particulars of a mortgage or charge / charge no: 1 (11 pages)
4 August 2008Incorporation (30 pages)
4 August 2008Incorporation (30 pages)