Company Name080 Great Britain Limited
Company StatusActive
Company Number07501972
CategoryPrivate Limited Company
Incorporation Date21 January 2011(13 years, 3 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameChristopher Bell
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityAmerican
StatusCurrent
Appointed21 January 2011(same day as company formation)
RolePresident Of Company
Country of ResidenceUnited States
Correspondence Address4185 13th Way Ne
St. Petersburg
Florida 33703
United States
Director NameMr Roger Wellington Pearce
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityAmerican
StatusCurrent
Appointed09 September 2021(10 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address10 Orange Street
Haymarket
London
WC2H 7DQ
Secretary NameMr Roger Wellington Pearce
StatusCurrent
Appointed09 September 2021(10 years, 7 months after company formation)
Appointment Duration2 years, 7 months
RoleCompany Director
Correspondence Address10 Orange Street
Haymarket
London
WC2H 7DQ
Director NameMr David William Watson
Date of BirthMay 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed07 December 2023(12 years, 10 months after company formation)
Appointment Duration4 months, 3 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Orange Street
Haymarket
London
WC2H 7DQ
Director NameMarc Frederic Fabio Davanzo
Date of BirthDecember 1978 (Born 45 years ago)
NationalityItalian
StatusResigned
Appointed21 January 2011(same day as company formation)
RoleCompany Director
Country of ResidenceMonaco
Correspondence Address7 Blvd D'Italie Mc
Monaco
98000
Director NameKaren Spisak
Date of BirthSeptember 1958 (Born 65 years ago)
NationalityAmerican
StatusResigned
Appointed21 January 2011(same day as company formation)
RoleVice President Secretary
Country of ResidenceUnited States
Correspondence Address4185 13th Way Ne
St. Petersburg
Florida 33703
United States
Secretary NameKaren Spisak
StatusResigned
Appointed21 January 2011(same day as company formation)
RoleCompany Director
Correspondence Address4185 13th Way Ne
St. Petersburg
Florida 33703
United States

Location

Registered Address10 Orange Street
Haymarket
London
WC2H 7DQ
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 500 other UK companies use this postal address

Shareholders

100 at £1080 Leasing & Entertainment Ireland LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£9,290
Cash£69,069
Current Liabilities£121,999

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 January 2024 (3 months, 1 week ago)
Next Return Due29 January 2025 (9 months, 1 week from now)

Filing History

7 December 2023Appointment of Mr David William Watson as a director on 7 December 2023 (2 pages)
23 October 2023Total exemption full accounts made up to 31 December 2022 (12 pages)
23 October 2023Termination of appointment of Karen Spisak as a director on 26 August 2023 (1 page)
18 January 2023Confirmation statement made on 17 January 2023 with no updates (3 pages)
21 September 2022Total exemption full accounts made up to 31 December 2021 (12 pages)
18 January 2022Confirmation statement made on 17 January 2022 with no updates (3 pages)
22 September 2021Total exemption full accounts made up to 31 December 2020 (12 pages)
10 September 2021Appointment of Mr Roger Wellington Pearce as a secretary on 9 September 2021 (2 pages)
10 September 2021Termination of appointment of Karen Spisak as a secretary on 9 September 2021 (1 page)
10 September 2021Appointment of Mr Roger Wellington Pearce as a director on 9 September 2021 (2 pages)
18 January 2021Confirmation statement made on 17 January 2021 with no updates (3 pages)
23 September 2020Total exemption full accounts made up to 31 December 2019 (11 pages)
17 January 2020Confirmation statement made on 17 January 2020 with no updates (3 pages)
19 August 2019Total exemption full accounts made up to 31 December 2018 (11 pages)
17 January 2019Confirmation statement made on 17 January 2019 with no updates (3 pages)
24 August 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
26 January 2018Confirmation statement made on 21 January 2018 with no updates (3 pages)
27 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
27 October 2017Total exemption full accounts made up to 31 December 2016 (10 pages)
23 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
23 January 2017Confirmation statement made on 21 January 2017 with updates (5 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
6 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
21 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(5 pages)
21 January 2016Annual return made up to 21 January 2016 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 100
(5 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
18 September 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
22 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(5 pages)
22 January 2015Annual return made up to 21 January 2015 with a full list of shareholders
Statement of capital on 2015-01-22
  • GBP 100
(5 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
24 September 2014Total exemption small company accounts made up to 31 December 2013 (3 pages)
21 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(5 pages)
21 January 2014Annual return made up to 21 January 2014 with a full list of shareholders
Statement of capital on 2014-01-21
  • GBP 100
(5 pages)
27 November 2013Director's details changed for Christopher Bell on 27 November 2013 (2 pages)
27 November 2013Secretary's details changed for Karen Spisak on 27 November 2013 (2 pages)
27 November 2013Secretary's details changed for Karen Spisak on 27 November 2013 (2 pages)
27 November 2013Director's details changed for Karen Spisak on 27 November 2013 (2 pages)
27 November 2013Director's details changed for Karen Spisak on 27 November 2013 (2 pages)
27 November 2013Director's details changed for Christopher Bell on 27 November 2013 (2 pages)
7 November 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
7 November 2013Total exemption small company accounts made up to 31 December 2012 (3 pages)
1 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
1 February 2013Annual return made up to 21 January 2013 with a full list of shareholders (5 pages)
21 November 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
21 November 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
23 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
23 January 2012Annual return made up to 21 January 2012 with a full list of shareholders (5 pages)
13 May 2011Termination of appointment of Marc Davanzo as a director (2 pages)
13 May 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages)
13 May 2011Current accounting period shortened from 31 January 2012 to 31 December 2011 (3 pages)
13 May 2011Termination of appointment of Marc Davanzo as a director (2 pages)
21 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)
21 January 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(19 pages)