New York
Ny 10017
Secretary Name | Ms Nicola Jane Cole |
---|---|
Status | Current |
Appointed | 01 February 2018(same day as company formation) |
Role | Company Director |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Mrs Karen Anne Williams |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 June 2023(5 years, 4 months after company formation) |
Appointment Duration | 10 months, 2 weeks |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Mr Douglas Anderson |
---|---|
Date of Birth | May 1954 (Born 70 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 01 February 2018(same day as company formation) |
Role | CEO |
Country of Residence | United Kingdom |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Ms Joanna Sutherland Macleod |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2018(same day as company formation) |
Role | Executive Vice President |
Country of Residence | England |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Director Name | Mrs Martine Gerow |
---|---|
Date of Birth | July 1960 (Born 63 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 15 April 2020(2 years, 2 months after company formation) |
Appointment Duration | 3 years, 1 month (resigned 09 June 2023) |
Role | Chief Financial Officer |
Country of Residence | United Kingdom |
Correspondence Address | 5 Churchill Place Canary Wharf London E14 5HU |
Registered Address | 5 Churchill Place Canary Wharf London E14 5HU |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Canary Wharf |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
Latest Accounts | 31 December 2021 (2 years, 3 months ago) |
---|---|
Next Accounts Due | 31 December 2023 (overdue) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 31 January 2024 (2 months, 2 weeks ago) |
---|---|
Next Return Due | 14 February 2025 (10 months from now) |
13 August 2018 | Delivered on: 21 August 2018 Persons entitled: Morgan Stanley Senior Funding, Inc., in Its Capacity as Collateral Agent for the Secured Parties Classification: A registered charge Outstanding |
---|
20 April 2020 | Termination of appointment of Joanna Sutherland Macleod as a director on 15 April 2020 (1 page) |
---|---|
20 April 2020 | Appointment of Mrs Martine Gerow as a director on 15 April 2020 (2 pages) |
13 February 2020 | Confirmation statement made on 31 January 2020 with no updates (3 pages) |
20 November 2019 | Full accounts made up to 31 December 2018 (24 pages) |
3 October 2019 | Termination of appointment of Douglas Anderson as a director on 27 September 2019 (1 page) |
13 February 2019 | Confirmation statement made on 31 January 2019 with updates (5 pages) |
5 September 2018 | Statement of capital following an allotment of shares on 31 July 2018
|
21 August 2018 | Registration of charge 111830410001, created on 13 August 2018 (63 pages) |
24 July 2018 | Current accounting period shortened from 28 February 2019 to 31 December 2018 (1 page) |
7 February 2018 | Memorandum and Articles of Association (25 pages) |
7 February 2018 | Resolutions
|
2 February 2018 | Company name changed gbt bidco LIMITED\certificate issued on 02/02/18
|
1 February 2018 | Incorporation Statement of capital on 2018-02-01
|