Company NameGBV Jv Limited
Company StatusActive
Company Number08584398
CategoryPrivate Limited Company
Incorporation Date25 June 2013(10 years, 10 months ago)

Business Activity

Section FConstruction
SIC 7011Development & sell real estate
SIC 41100Development of building projects

Directors

Director NameMr Robert Allan Joyce
Date of BirthOctober 1976 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed26 October 2015(2 years, 4 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Black And Veatch Limited 60 High Street
Redhill
Surrey
RH1 1SH
Director NameMr Matthew William Fairfax
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2016(3 years, 1 month after company formation)
Appointment Duration7 years, 8 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressC/O Black And Veatch Limited 60 High Street
Redhill
Surrey
RH1 1SH
Director NameMr Michael John Ogden
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed09 February 2018(4 years, 7 months after company formation)
Appointment Duration6 years, 2 months
RoleRegional Operations Director
Country of ResidenceUnited Kingdom
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Secretary NameGalliford Try Secretariat Services Limited (Corporation)
StatusCurrent
Appointed25 June 2013(same day as company formation)
Correspondence AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
Director NameMr Alan John Fairweather
Date of BirthJune 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressGrosvenor House 69 London Road
Redhill
RH1 1LQ
Director NameMr John David Bevan
Date of BirthJune 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressCowley Business Park Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameMr Matthew Richard Nott
Date of BirthSeptember 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2013(same day as company formation)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressGrosvenor House 69 London Road
Redhill
RH1 1LQ
Director NameMr Gary Donald Young
Date of BirthSeptember 1961 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed25 June 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCowley Business Park Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameMr David Scott MacDonald Aitken
Date of BirthNovember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2014(1 year, 2 months after company formation)
Appointment Duration1 year, 11 months (resigned 11 August 2016)
RoleCompany Director
Country of ResidenceScotland
Correspondence AddressCowley Business Park Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameRobert James Gibbon
Date of BirthOctober 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2015(2 years after company formation)
Appointment Duration1 year, 2 months (resigned 26 September 2016)
RoleCivil Engineer
Country of ResidenceUnited Kingdom
Correspondence AddressCowley Business Park Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameMr Nicholas James Salt
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed26 September 2016(3 years, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 09 February 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCowley Business Park Cowley
Uxbridge
Middlesex
UB8 2AL
Director NameMr Ravi Chandra Darigala
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed09 February 2018(4 years, 7 months after company formation)
Appointment Duration1 year, 5 months (resigned 01 August 2019)
RoleOperations Director
Country of ResidenceUnited Kingdom
Correspondence AddressCowley Business Park Cowley
Uxbridge
Middlesex
UB8 2AL

Location

Registered AddressBlake House 3 Frayswater Place
Cowley
Uxbridge
Middlesex
UB8 2AD
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardUxbridge South
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

1 at £1Black & Veatch LTD
50.00%
Ordinary
1 at £1Galliford Try Infrastructure LTD
50.00%
Ordinary

Financials

Year2014
Turnover£4,152,145
Net Worth£2
Current Liabilities£199,649

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return24 April 2023 (12 months ago)
Next Return Due8 May 2024 (2 weeks, 4 days from now)

Filing History

10 February 2021Secretary's details changed for Galliford Try Secretariat Services Limited on 18 January 2021 (1 page)
18 January 2021Registered office address changed from Cowley Business Park Cowley Uxbridge Middlesex UB8 2AL to Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD on 18 January 2021 (1 page)
18 January 2021Registered office address changed from Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD United Kingdom to Blake House 3 Frayswater Place Cowley Uxbridge Middlesex UB8 2AD on 18 January 2021 (1 page)
27 April 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
18 March 2020Accounts for a small company made up to 30 June 2019 (14 pages)
6 December 2019Termination of appointment of Ravi Chandra Darigala as a director on 1 August 2019 (1 page)
26 April 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
12 March 2019Accounts for a small company made up to 30 June 2018 (13 pages)
18 April 2018Confirmation statement made on 18 April 2018 with updates (4 pages)
5 April 2018Accounts for a small company made up to 30 June 2017 (12 pages)
20 February 2018Appointment of Mr Ravi Chandra Darigala as a director on 9 February 2018 (2 pages)
20 February 2018Appointment of Mr Michael John Ogden as a director on 9 February 2018 (2 pages)
20 February 2018Termination of appointment of Nicholas James Salt as a director on 9 February 2018 (1 page)
20 February 2018Termination of appointment of Gary Donald Young as a director on 9 February 2018 (1 page)
4 July 2017Notification of Galliford Try Infrastructure Limited as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Galliford Try Infrastructure Limited as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Black & Veatch Limited as a person with significant control on 6 April 2016 (2 pages)
4 July 2017Notification of Black & Veatch Limited as a person with significant control on 6 April 2016 (2 pages)
28 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
28 June 2017Confirmation statement made on 26 June 2017 with updates (4 pages)
20 March 2017Full accounts made up to 30 June 2016 (11 pages)
20 March 2017Full accounts made up to 30 June 2016 (11 pages)
25 October 2016Termination of appointment of Robert James Gibbon as a director on 26 September 2016 (1 page)
25 October 2016Appointment of Mr Nicholas James Salt as a director on 26 September 2016 (2 pages)
25 October 2016Appointment of Mr Nicholas James Salt as a director on 26 September 2016 (2 pages)
25 October 2016Termination of appointment of Robert James Gibbon as a director on 26 September 2016 (1 page)
24 October 2016Appointment of Mr Matthew William Fairfax as a director on 11 August 2016 (2 pages)
24 October 2016Appointment of Mr Matthew William Fairfax as a director on 11 August 2016 (2 pages)
24 October 2016Termination of appointment of David Scott Macdonald Aitken as a director on 11 August 2016 (1 page)
24 October 2016Termination of appointment of David Scott Macdonald Aitken as a director on 11 August 2016 (1 page)
21 October 2016Director's details changed for Mr Robert Allan Joyce on 10 October 2016 (2 pages)
21 October 2016Director's details changed for Mr Robert Allan Joyce on 10 October 2016 (2 pages)
15 August 2016Appointment of Mr Robert Allan Joyce as a director on 26 October 2015 (2 pages)
15 August 2016Appointment of Mr Robert Allan Joyce as a director on 26 October 2015 (2 pages)
27 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(6 pages)
27 June 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-06-27
  • GBP 2
(6 pages)
29 March 2016Full accounts made up to 30 June 2015 (12 pages)
29 March 2016Full accounts made up to 30 June 2015 (12 pages)
23 November 2015Termination of appointment of Matthew Richard Nott as a director on 26 October 2015 (1 page)
23 November 2015Termination of appointment of Matthew Richard Nott as a director on 26 October 2015 (1 page)
2 October 2015Termination of appointment of John David Bevan as a director on 1 July 2015 (1 page)
2 October 2015Termination of appointment of John David Bevan as a director on 1 July 2015 (1 page)
2 October 2015Appointment of Robert James Gibbon as a director on 1 July 2015 (2 pages)
2 October 2015Appointment of Robert James Gibbon as a director on 1 July 2015 (2 pages)
2 October 2015Termination of appointment of John David Bevan as a director on 1 July 2015 (1 page)
2 October 2015Appointment of Robert James Gibbon as a director on 1 July 2015 (2 pages)
17 July 2015Termination of appointment of John David Bevan as a director on 1 July 2015 (1 page)
17 July 2015Termination of appointment of John David Bevan as a director on 1 July 2015 (1 page)
17 July 2015Termination of appointment of John David Bevan as a director on 1 July 2015 (1 page)
16 July 2015Second filing of AR01 previously delivered to Companies House made up to 26 June 2015 (19 pages)
16 July 2015Second filing of AR01 previously delivered to Companies House made up to 26 June 2015 (19 pages)
30 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
  • ANNOTATION Clarification a Second filed AR01 is registered on 16/07/2015
(8 pages)
30 June 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-06-30
  • GBP 2
  • ANNOTATION Clarification a Second filed AR01 is registered on 16/07/2015
(8 pages)
10 April 2015Full accounts made up to 30 June 2014 (11 pages)
10 April 2015Full accounts made up to 30 June 2014 (11 pages)
16 September 2014Termination of appointment of Alan John Fairweather as a director on 1 September 2014 (1 page)
16 September 2014Termination of appointment of Alan John Fairweather as a director on 1 September 2014 (1 page)
16 September 2014Termination of appointment of Alan John Fairweather as a director on 1 September 2014 (1 page)
16 September 2014Appointment of Mr David Scott Macdonald Aitken as a director on 1 September 2014 (2 pages)
16 September 2014Appointment of Mr David Scott Macdonald Aitken as a director on 1 September 2014 (2 pages)
16 September 2014Appointment of Mr David Scott Macdonald Aitken as a director on 1 September 2014 (2 pages)
26 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(7 pages)
26 June 2014Annual return made up to 25 June 2014 with a full list of shareholders
Statement of capital on 2014-06-26
  • GBP 2
(7 pages)
25 June 2013Incorporation (26 pages)
25 June 2013Incorporation (26 pages)