White City Place, 195 Wood Lane
London
W12 7FQ
Director Name | Dr Dow Peter Famulak |
---|---|
Date of Birth | December 1960 (Born 63 years ago) |
Nationality | Canadian |
Status | Resigned |
Appointed | 29 June 2016(same day as company formation) |
Role | Business Executive |
Country of Residence | United States |
Correspondence Address | 242-246 Marylebone Lane London NW1 6JQ |
Director Name | Dr Eno Yuri Polo |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | Kenyan |
Status | Resigned |
Appointed | 18 September 2019(3 years, 2 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 15 November 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 5th Floor Westworks White City Place, 195 Wood Lane London W12 7FQ |
Registered Address | 5th Floor Westworks White City Place, 195 Wood Lane London W12 7FQ |
---|---|
Region | London |
Constituency | Hammersmith |
County | Greater London |
Ward | College Park and Old Oak |
Built Up Area | Greater London |
Latest Accounts | 31 March 2019 (5 years ago) |
---|---|
Accounts Category | Dormant |
Accounts Year End | 31 March |
3 December 2020 | Accounts for a dormant company made up to 31 March 2019 (2 pages) |
---|---|
28 June 2020 | Confirmation statement made on 28 June 2020 with no updates (3 pages) |
26 June 2020 | Director's details changed for Mr Eno Yuri Polo on 26 June 2020 (2 pages) |
18 March 2020 | Director's details changed for Dr Robert Karl Smits on 3 March 2020 (2 pages) |
12 March 2020 | Director's details changed for Mr Eno Yuri Polo on 2 March 2020 (2 pages) |
3 March 2020 | Change of details for Gbg International Holding Company Limited as a person with significant control on 2 March 2020 (2 pages) |
3 March 2020 | Registered office address changed from 242-246 Marylebone Road London NW1 6JQ England to 5th Floor Westworks White City Place, 195 Wood Lane London W12 7FQ on 3 March 2020 (1 page) |
6 November 2019 | Register inspection address has been changed from C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE United Kingdom to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF (1 page) |
5 November 2019 | Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page) |
26 September 2019 | Appointment of Eno Yuri Polo as a director on 18 September 2019 (2 pages) |
8 September 2019 | Termination of appointment of Dow Peter Famulak as a director on 15 August 2019 (1 page) |
28 June 2019 | Confirmation statement made on 28 June 2019 with no updates (3 pages) |
6 December 2018 | Accounts for a dormant company made up to 31 March 2018 (6 pages) |
8 September 2018 | Director's details changed for Dr Dow Peter Famulak on 3 September 2018 (2 pages) |
5 July 2018 | Previous accounting period shortened from 30 June 2018 to 31 March 2018 (1 page) |
5 July 2018 | Confirmation statement made on 28 June 2018 with no updates (3 pages) |
4 April 2018 | Accounts for a dormant company made up to 30 June 2017 (6 pages) |
5 January 2018 | Director's details changed for Dr Dow Peter Famulak on 1 January 2018 (2 pages) |
5 January 2018 | Director's details changed for Dr Dow Peter Famulak on 1 January 2018 (2 pages) |
20 December 2017 | Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page) |
20 December 2017 | Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page) |
22 August 2017 | Register inspection address has been changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page) |
22 August 2017 | Register inspection address has been changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE (1 page) |
25 July 2017 | Registered office address changed from 242-246 Marylebone Lane London NW1 6JQ United Kingdom to 242-246 Marylebone Road London NW1 6JQ on 25 July 2017 (1 page) |
25 July 2017 | Registered office address changed from 242-246 Marylebone Lane London NW1 6JQ United Kingdom to 242-246 Marylebone Road London NW1 6JQ on 25 July 2017 (1 page) |
18 July 2017 | Notification of Gbg International Holding Company Limited as a person with significant control on 29 June 2016 (2 pages) |
18 July 2017 | Notification of Gbg International Holding Company Limited as a person with significant control on 18 July 2017 (2 pages) |
18 July 2017 | Notification of Gbg International Holding Company Limited as a person with significant control on 29 June 2016 (2 pages) |
18 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
18 July 2017 | Confirmation statement made on 28 June 2017 with updates (4 pages) |
26 September 2016 | Resolutions
|
26 September 2016 | Resolutions
|
16 August 2016 | Resolutions
|
16 August 2016 | Resolutions
|
29 June 2016 | Incorporation Statement of capital on 2016-06-29
|
29 June 2016 | Incorporation Statement of capital on 2016-06-29
|