Company NameGBXP Ltd
Company StatusActive
Company Number11783050
CategoryPrivate Limited Company
Incorporation Date23 January 2019(5 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMr Gatis Eglitis
Date of BirthJune 1981 (Born 42 years ago)
NationalityLatvian
StatusCurrent
Appointed23 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceMalta
Correspondence Address30 Churchill Place
London
E14 5RE
Director NameMr Alexander Lustov
Date of BirthOctober 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed18 August 2022(3 years, 6 months after company formation)
Appointment Duration1 year, 8 months
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address30 Churchill Place
London
E14 5RE
Director NameMr Ruslan Barenboym
Date of BirthJanuary 1976 (Born 48 years ago)
NationalityAmerican
StatusCurrent
Appointed28 September 2022(3 years, 8 months after company formation)
Appointment Duration1 year, 7 months
RoleBusiness Person
Country of ResidenceUnited Kingdom
Correspondence Address30 Churchill Place
London
E14 5RE
Director NameMr Dmitrij Parachonko
Date of BirthDecember 1990 (Born 33 years ago)
NationalityLithuanian
StatusResigned
Appointed23 January 2019(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Devonshire Square
London
EC2M 4PL

Location

Registered Address30 Churchill Place
London
E14 5RE
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardBlackwall & Cubitt Town
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return22 January 2024 (3 months ago)
Next Return Due5 February 2025 (9 months, 2 weeks from now)

Filing History

30 January 2024Confirmation statement made on 22 January 2024 with updates (4 pages)
14 September 2023Full accounts made up to 31 January 2023 (30 pages)
21 March 2023Statement of capital following an allotment of shares on 23 February 2023
  • GBP 2,060,000
(3 pages)
3 February 2023Confirmation statement made on 22 January 2023 with no updates (3 pages)
29 September 2022Appointment of Mr. Ruslan Barenboym as a director on 28 September 2022 (2 pages)
5 September 2022Registered office address changed from 8 Devonshire Square London EC2M 4PL England to 30 Churchill Place London E14 5RE on 5 September 2022 (1 page)
24 August 2022Appointment of Mr Alexander Lustov as a director on 18 August 2022 (2 pages)
1 June 2022Full accounts made up to 31 January 2022 (28 pages)
3 May 2022Termination of appointment of Dmitrij Parachonko as a director on 3 May 2022 (1 page)
3 February 2022Confirmation statement made on 22 January 2022 with updates (4 pages)
2 February 2022Statement of capital following an allotment of shares on 2 February 2022
  • GBP 1,560,000
(3 pages)
31 August 2021Full accounts made up to 31 January 2021 (27 pages)
3 June 2021Second filing of a statement of capital following an allotment of shares on 28 May 2021
  • GBP 1,310,000
(4 pages)
28 May 2021Statement of capital following an allotment of shares on 28 May 2021
  • GBP 1,260,000
  • ANNOTATION Clarification a second filed SH01 was registered on 03.06.2021.
(4 pages)
21 May 2021Director's details changed for Mr Gatis Eglitis on 10 May 2021 (2 pages)
21 May 2021Director's details changed for Mr Dmitrij Parachonko on 10 May 2021 (2 pages)
22 March 2021Registered office address changed from 1 Fore Street Avenue London EC2Y 9DT United Kingdom to 8 Devonshire Square 8 Devonshire Square Spitalfields London EC2M 4PL on 22 March 2021 (1 page)
22 March 2021Registered office address changed from 8 Devonshire Square 8 Devonshire Square Spitalfields London EC2M 4PL England to 8 Devonshire Square London EC2M 4PL on 22 March 2021 (1 page)
22 March 2021Confirmation statement made on 22 January 2021 with updates (4 pages)
22 January 2021Micro company accounts made up to 31 January 2020 (3 pages)
23 December 2020Statement of capital following an allotment of shares on 23 December 2020
  • GBP 880,000
(3 pages)
24 September 2020Statement of capital following an allotment of shares on 24 September 2020
  • GBP 730,000
(3 pages)
19 June 2020Statement of capital following an allotment of shares on 17 June 2020
  • GBP 630,000
(3 pages)
24 March 2020Statement of capital following an allotment of shares on 24 March 2020
  • GBP 530,000
(3 pages)
13 March 2020Statement of capital following an allotment of shares on 12 March 2020
  • GBP 440,000
(3 pages)
25 February 2020Confirmation statement made on 22 January 2020 with no updates (3 pages)
1 May 2019Director's details changed for Mr Gatis Eglitis on 23 April 2019 (2 pages)
1 May 2019Change of details for Mr Gatis Eglitis as a person with significant control on 23 April 2019 (2 pages)
23 January 2019Incorporation
Statement of capital on 2019-01-23
  • GBP 320,000
(31 pages)