GBCONSORTIUM 1 LIMITED - BIRMINGHAM
Company Profile | Company Filings |
Overview
GBCONSORTIUM 1 LIMITED is a Private Limited Company from BIRMINGHAM ENGLAND and has the status: Active.
GBCONSORTIUM 1 LIMITED was incorporated 20 years ago on 07/11/2003 and has the registered number: 04957036. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
GBCONSORTIUM 1 LIMITED was incorporated 20 years ago on 07/11/2003 and has the registered number: 04957036. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 31/12/2024.
GBCONSORTIUM 1 LIMITED - BIRMINGHAM
This company is listed in the following categories:
68320 - Management of real estate on a fee or contract basis
68320 - Management of real estate on a fee or contract basis
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 3 | 31/03/2023 | 31/12/2024 |
Registered Office
9TH FLOOR COBALT SQUARE
BIRMINGHAM
B16 8QG
ENGLAND
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/06/2023 | 23/06/2024 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR IAN TAYLER | Apr 1976 | British | Director | 2013-06-06 | CURRENT |
MR ALBERT HENDRIK NAAFS | Jan 1965 | Dutch | Director | 2015-05-26 | CURRENT |
MR FRANK MANFRED SCHRAMM | Aug 1968 | German | Director | 2015-08-13 | CURRENT |
MR DAVID PARKER | Mar 1965 | British | Director | 2006-01-16 UNTIL 2006-08-14 | RESIGNED |
MR MEWAN ALWIS | Jul 1947 | British | Secretary | 2003-12-23 UNTIL 2007-01-04 | RESIGNED |
MRS KATHRYN MARY COLEY | Mar 1965 | British | Secretary | 2007-01-05 UNTIL 2009-03-09 | RESIGNED |
MR ARNE SPEER | Sep 1971 | German | Director | 2012-09-14 UNTIL 2015-05-26 | RESIGNED |
ROBERT PAUL SMAYLEN | Aug 1959 | British | Director | 2004-06-18 UNTIL 2006-01-16 | RESIGNED |
MR ANTONY JOHN WALTERS | Mar 1967 | British | Director | 2007-06-11 UNTIL 2009-11-20 | RESIGNED |
MR PAUL JAMES MCGIRK | Jul 1959 | British | Director | 2011-07-28 UNTIL 2013-02-20 | RESIGNED |
MR TIM FRANK SHARPE | Sep 1957 | British | Director | 2007-11-19 UNTIL 2013-06-06 | RESIGNED |
MS ELAINE EE LENG SIEW | Aug 1967 | Malaysian | Director | 2007-01-12 UNTIL 2018-12-05 | RESIGNED |
MR STANLEY ADRIAN SELLERS | Feb 1949 | British | Director | 2007-01-12 UNTIL 2014-03-31 | RESIGNED |
MR MARTIN STUART PUGH | Apr 1963 | British | Director | 2007-01-12 UNTIL 2012-09-14 | RESIGNED |
ROBIN MICHAEL PESSKIN | Aug 1938 | British | Director | 2003-12-23 UNTIL 2007-06-12 | RESIGNED |
QA NOMINEES LIMITED | Corporate Nominee Director | 2003-11-07 UNTIL 2003-12-17 | RESIGNED | ||
LIONEL STUART GAVURIN | Feb 1936 | British | Director | 2003-12-23 UNTIL 2004-06-18 | RESIGNED |
STUART LIONEL GAVURIN | Feb 1963 | British | Director | 2006-08-14 UNTIL 2009-08-03 | RESIGNED |
STEVEN MATTHEW FOXCROFT | Dec 1947 | British | Director | 2007-11-22 UNTIL 2010-10-05 | RESIGNED |
MR ADRIAN JOHN FARRANT | Sep 1950 | British | Director | 2010-10-05 UNTIL 2011-07-28 | RESIGNED |
MARTIN RICHARD EBSWORTH | Jan 1963 | British | Director | 2006-08-14 UNTIL 2009-11-20 | RESIGNED |
NICHOLAS COBBETT DAWSON | Mar 1955 | British | Director | 2004-06-18 UNTIL 2007-11-19 | RESIGNED |
MR SIMON DAVID ACKLAM | Nov 1958 | British | Director | 2009-08-03 UNTIL 2014-02-13 | RESIGNED |
MR CHRISTOPHER PAUL BOND | Dec 1957 | British | Director | 2004-06-18 UNTIL 2007-06-12 | RESIGNED |
VIRGIN CARE CORPORATE SERVICES LIMITED | Corporate Secretary | 2009-05-22 UNTIL 2010-02-25 | RESIGNED | ||
QA REGISTRARS LIMITED | Corporate Nominee Secretary | 2003-11-07 UNTIL 2003-12-17 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Bbgi Global Infrastructure S.A. | 2016-04-06 | Senningerberg |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Micro-entity Accounts - GBCONSORTIUM 1 LIMITED | 2021-03-25 | 31-03-2020 | £21,069 equity |