GEB2 LIMITED -


Company Profile Company Filings

Overview

GEB2 LIMITED is a Private Limited Company from and has the status: Active.
GEB2 LIMITED was incorporated 16 years ago on 04/07/2007 and has the registered number: 06301865. The accounts status is DORMANT and accounts are next due on 30/09/2024.

GEB2 LIMITED -

This company is listed in the following categories:
74990 - Non-trading company

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

70 GROSVENOR STREET
W1K 3JP

This Company Originates in : United Kingdom
Previous trading names include:
GROSVENOR SIXTY THREE LIMITED (until 04/07/2012)

Confirmation Statements

Last Statement Next Statement Due
30/07/2023 13/08/2024

Map

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MRS AMELIA MARY BRIGHT Jul 1986 British Director 2022-10-10 CURRENT
MISS FIONA CLARE BOYCE Secretary 2021-09-10 CURRENT
MR MATTHEW JOSEPH CONWAY Dec 1984 British Director 2022-01-04 CURRENT
MR DOUGLAS NIGEL CRICHTON Oct 1976 British Director 2016-04-28 CURRENT
MRS CHANTAL ANTONIA HENDERSON Dec 1975 British Director 2020-07-01 CURRENT
MRS JANE FRANCES MACDIARMID Sep 1982 British Director 2022-12-01 CURRENT
MR PIERS MAXWELL TOWNLEY Sep 1980 British Director 2022-12-01 CURRENT
MRS DEBORAH CLARE LEE Feb 1976 British Director 2022-04-01 UNTIL 2022-10-10 RESIGNED
VICTORIA HERRING Nov 1974 British Director 2012-06-28 UNTIL 2013-04-25 RESIGNED
JAMES GILLES RAYNOR Jul 1973 British Director 2019-09-30 UNTIL 2020-06-30 RESIGNED
TIM READE Jun 1969 British Director 2012-06-28 UNTIL 2014-08-01 RESIGNED
ULRIKE SCHWARZ-RUNER Apr 1971 Austrian Director 2011-02-01 UNTIL 2016-04-28 RESIGNED
MR JORGE EMANUEL MENDONCA Jul 1963 British Director 2020-07-01 UNTIL 2020-10-23 RESIGNED
MR JORGE EMANUEL MENDONCA Jul 1963 British Director 2013-11-07 UNTIL 2018-05-21 RESIGNED
MARK ROBIN PRESTON Jan 1968 British Director 2007-07-20 UNTIL 2008-06-30 RESIGNED
DR IAN DOUGLAS DOUGLAS MAIR Jul 1973 British Director 2012-12-03 UNTIL 2014-06-20 RESIGNED
MR CRAIG MCWILLIAM Jan 1972 British Director 2013-11-07 UNTIL 2020-01-10 RESIGNED
MRS DEBORAH CLARE LEE Feb 1976 British Director 2016-04-28 UNTIL 2019-09-05 RESIGNED
GARY JAMES POWELL Apr 1974 British Director 2012-06-28 UNTIL 2012-12-03 RESIGNED
MR CHRISTOPHER JAMES JUKES Apr 1978 British Director 2019-09-05 UNTIL 2019-12-31 RESIGNED
MR RICHARD ALEXANDER JEFFERIES Jan 1963 British Director 2016-01-11 UNTIL 2019-12-31 RESIGNED
IAN ROBERT MORRISON Jun 1972 British Director 2013-11-07 UNTIL 2015-05-07 RESIGNED
RAYMOND CHARLES WILLIAMS Jul 1953 British Secretary 2007-07-04 UNTIL 2007-07-20 RESIGNED
MISS CAROLINE MARY TOLHURST British Secretary 2007-07-20 UNTIL 2008-07-01 RESIGNED
KATHARINE EMMA ROBINSON Jun 1964 British Secretary 2008-07-01 UNTIL 2018-06-07 RESIGNED
MR DEREK JOHN LEWIS Secretary 2018-06-07 UNTIL 2021-09-09 RESIGNED
WATERLOW SECRETARIES LIMITED Corporate Nominee Secretary 2007-07-04 UNTIL 2007-07-04 RESIGNED
WATERLOW NOMINEES LIMITED Corporate Nominee Director 2007-07-04 UNTIL 2007-07-04 RESIGNED
MISS JENEFER DAWN GREENWOOD Oct 1957 British Director 2012-06-28 UNTIL 2012-12-31 RESIGNED
MRS AMELIA MARY BRIGHT Jul 1986 British Director 2021-07-01 UNTIL 2022-03-11 RESIGNED
MISS ANNA CLARE BOND May 1981 British Director 2018-05-21 UNTIL 2019-08-23 RESIGNED
ROGER FREDERICK CRAWFORD BLUNDELL Aug 1962 British Director 2008-04-03 UNTIL 2020-06-30 RESIGNED
MR WILLIAM ROBERT BAX Aug 1978 British Director 2012-06-28 UNTIL 2018-06-01 RESIGNED
MS STEPHANIE FRANCES BALL Nov 1981 British Director 2020-12-16 UNTIL 2021-12-31 RESIGNED
MR KEITH JOHN BAILEY Jan 1979 British Director 2014-08-01 UNTIL 2019-12-31 RESIGNED
JOHN EDWARD THOMPSON CLARK Feb 1969 British Director 2012-06-28 UNTIL 2014-10-17 RESIGNED
MR GILES ANDREW CLARKE Jun 1967 British Director 2012-06-28 UNTIL 2013-11-07 RESIGNED
HAYDN JOHN COOPER Jan 1981 British Director 2013-06-04 UNTIL 2016-02-19 RESIGNED
MR SIMON RICHARD ELMER May 1964 British Director 2012-06-28 UNTIL 2016-03-11 RESIGNED
MISS AMELIA MARY BRIGHT Jul 1986 British Director 2017-07-07 UNTIL 2020-10-22 RESIGNED
MR SIMON HARDING-ROOTS Apr 1968 British Director 2015-05-07 UNTIL 2019-12-31 RESIGNED
MRS CHANTAL ANTONIA HENDERSON Dec 1975 British Director 2014-10-17 UNTIL 2019-12-31 RESIGNED
RICHARD SIMON HANDLEY Apr 1954 British Director 2007-07-04 UNTIL 2008-04-03 RESIGNED
MR NIGEL AURIOL HUGHES Apr 1957 British Director 2012-06-28 UNTIL 2019-03-27 RESIGNED
MR DAVID YALDRON Jun 1974 British Director 2012-12-03 UNTIL 2013-11-07 RESIGNED
RAYMOND CHARLES WILLIAMS Jul 1953 British Director 2007-07-04 UNTIL 2009-03-31 RESIGNED
MR PETER SEAN VERNON Jul 1959 British Director 2008-07-01 UNTIL 2016-12-31 RESIGNED
MS CATHERINE STEVENSON Jun 1983 British Director 2012-06-28 UNTIL 2017-07-07 RESIGNED
MR PAUL FRANCIS O'GRADY Jul 1985 British Director 2017-07-07 UNTIL 2023-10-20 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Grosvenor Limited 2016-04-06 London   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
EATON SQUARE PROPERTIES LIMITED Active FULL 68100 - Buying and selling of own real estate
GROSVENOR PROPERTY MANAGEMENT SERVICES LIMITED Active FULL 41100 - Development of building projects
GROSVENOR INVESTMENTS LIMITED LONDON Active FULL 68320 - Management of real estate on a fee or contract basis
GROSVENOR DEVELOPMENTS LIMITED LONDON Active FULL 41100 - Development of building projects
GROSVENOR PROPERTY DEVELOPMENTS LIMITED Active FULL 41100 - Development of building projects
GROSVENOR WEST END PROPERTIES Active FULL 68100 - Buying and selling of own real estate
GROSVENOR PROPERTIES Active FULL 68100 - Buying and selling of own real estate
GROSVENOR (MAYFAIR) ESTATE Active FULL 68100 - Buying and selling of own real estate
GROSVENOR ESTATE BELGRAVIA Active FULL 82990 - Other business support service activities n.e.c.
GROSVENOR (BELGRAVIA) ESTATE Active FULL 68100 - Buying and selling of own real estate
BELGRAVIA LEASES LIMITED Active FULL 74990 - Non-trading company
MAYFAIR LEASEHOLD PROPERTIES LIMITED Active DORMANT 68100 - Buying and selling of own real estate
BELGRAVIA LEASEHOLD PROPERTIES LIMITED Active DORMANT 82990 - Other business support service activities n.e.c.
GROSVENOR KEYSIGN LIMITED Active FULL 68100 - Buying and selling of own real estate
THE NEW WEST END COMPANY LONDON ENGLAND Active SMALL 94110 - Activities of business and employers membership organizations
LONDON LEASEHOLD FLATS LIMITED Active FULL 68209 - Other letting and operating of own or leased real estate
29-37 DAVIES STREET LIMITED Active FULL 74990 - Non-trading company
64-70 SOUTH AUDLEY STREET LIMITED LONDON ENGLAND Active FULL 68100 - Buying and selling of own real estate
LONDON LEASEHOLD PROPERTIES LIMITED LONDON Active FULL 68100 - Buying and selling of own real estate

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
110 PARK STREET LIMITED Active DORMANT 74990 - Non-trading company
1-5 GP MANAGEMENT LIMITED Active DORMANT 96090 - Other service activities n.e.c.
10 BOURDON STREET LIMITED LONDON ENGLAND Active DORMANT 98000 - Residents property management
29-37 DAVIES STREET LIMITED Active FULL 74990 - Non-trading company
GFAL LIMITED LONDON UNITED KINGDOM Active FULL 74990 - Non-trading company
UNHEM CONSTRUCTION LIMITED LONDON UNITED KINGDOM Active DORMANT 82990 - Other business support service activities n.e.c.
65 DAVIES STREET INVESTMENT LIMITED LONDON UNITED KINGDOM Active FULL 74990 - Non-trading company
65 DAVIES STREET DEVELOPMENT LIMITED LONDON UNITED KINGDOM Active FULL 74990 - Non-trading company
GROSVENOR AUSTRALIAN RESIDENTIAL OPPORTUNITIES LIMITED LONDON UNITED KINGDOM Active FULL 74990 - Non-trading company
ALPHA PLACE DEVELOPMENTS LLP LONDON Active FULL None Supplied