G.B.NOMINEES LIMITED
Overview
| Company Name | G.B.NOMINEES LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 00910395 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of G.B.NOMINEES LIMITED?
- Dormant Company (99999) / Activities of extraterritorial organisations and bodies
Where is G.B.NOMINEES LIMITED located?
| Registered Office Address | 4th Floor, Fitzrovia House 153/157 Cleveland Street W1T 6QW London England |
|---|---|
| Undeliverable Registered Office Address | No |
What are the latest accounts for G.B.NOMINEES LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for G.B.NOMINEES LIMITED?
| Last Confirmation Statement Made Up To | Dec 31, 2026 |
|---|---|
| Next Confirmation Statement Due | Jan 14, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 31, 2025 |
| Overdue | No |
What are the latest filings for G.B.NOMINEES LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 31, 2025 with updates | 4 pages | CS01 | ||
Cessation of Stuart James Robb as a person with significant control on Jan 05, 2026 | 1 pages | PSC07 | ||
Termination of appointment of Stuart James Robb as a director on Jan 05, 2026 | 1 pages | TM01 | ||
Registered office address changed from 3rd Floor T Bromley 15-17 London Road Bromley Kent BR1 1DE United Kingdom to 4th Floor, Fitzrovia House 153/157 Cleveland Street London W1T 6QW on Jan 05, 2026 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Mar 31, 2025 | 2 pages | AA | ||
Confirmation statement made on Dec 31, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2024 | 2 pages | AA | ||
Accounts for a dormant company made up to Mar 31, 2023 | 4 pages | AA | ||
Confirmation statement made on Dec 31, 2023 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Dec 31, 2022 with updates | 4 pages | CS01 | ||
Notification of Christopher Michael Rofe Dennis as a person with significant control on Oct 31, 2022 | 2 pages | PSC01 | ||
Notification of Stuart James Robb as a person with significant control on Oct 31, 2022 | 2 pages | PSC01 | ||
Notification of Nicholas Philip Giles as a person with significant control on Oct 31, 2022 | 2 pages | PSC01 | ||
Termination of appointment of John Robert Taylor as a director on Oct 31, 2022 | 1 pages | TM01 | ||
Cessation of Arrandco Investments Limited as a person with significant control on Oct 31, 2022 | 1 pages | PSC07 | ||
Appointment of Mr Christopher Michael Rofe Dennis as a director on Oct 31, 2022 | 2 pages | AP01 | ||
Appointment of Mr. Nicholas Philip Giles as a director on Oct 31, 2022 | 2 pages | AP01 | ||
Registered office address changed from 6th Floor 25 Farringdon Street London EC4A 4AB to 3rd Floor T Bromley 15-17 London Road Bromley Kent BR1 1DE on Oct 31, 2022 | 1 pages | AD01 | ||
Accounts for a dormant company made up to Mar 31, 2022 | 4 pages | AA | ||
Confirmation statement made on Dec 31, 2021 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2021 | 4 pages | AA | ||
Confirmation statement made on Dec 31, 2020 with no updates | 3 pages | CS01 | ||
Accounts for a dormant company made up to Mar 31, 2020 | 4 pages | AA | ||
Director's details changed for John Robert Taylor on Aug 20, 2020 | 2 pages | CH01 | ||
Appointment of John Robert Taylor as a director on Jul 10, 2020 | 2 pages | AP01 | ||
Who are the officers of G.B.NOMINEES LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DENNIS, Christopher Michael Rofe | Director | Grosvenor Street W1K 3JZ London 84 United Kingdom | United Kingdom | British | 149497710002 | |||||
| GILES, Nicholas Philip, Mr. | Director | 2 Stone Buildings Lincoln's Inn WC2A 3TH London Edwin Coe Llp United Kingdom | United Kingdom | British | 64889500009 | |||||
| TRISTEM, Nigel John | Secretary | 25 Farringdon Street EC4A 4AB London 6th Floor United Kingdom | British | 177384440001 | ||||||
| WORROW, David John | Secretary | 25 Farringdon Street EC4A 4AB London 6th Floor | British | 54658910003 | ||||||
| ZACKS, David Michael | Secretary | 39 St Matthews Road PO6 2DL Portsmouth Hampshire | British | 9208690001 | ||||||
| FOSS, Penrose Margaret Helen | Director | 25 Farringdon Street EC4A 4AB London 6th Floor United Kingdom | United Kingdom | British | 150639460001 | |||||
| FREEDMAN, Howard | Director | 25 Farringdon Street EC4A 4AB London 6th Floor | United Kingdom | British | 142139870002 | |||||
| GWILLIAM, David | Director | 25 Farringdon Street EC4A 4AB London 6th Floor | England | British | 150520120002 | |||||
| ISAACS, Samuel Leonard | Director | 21 Royston Park Road Hatch End HA5 4AA Pinner Middlesex | British | 23538310001 | ||||||
| JONES, Jillian Margaret | Director | 25 Farringdon Street EC4A 4AB London 6th Floor United Kingdom | United Kingdom | British | 142138890002 | |||||
| ROBB, Stuart James | Director | 25 Farringdon Street EC4A 4AB London 6th Floor United Kingdom | United Kingdom | British | 142140020002 | |||||
| TAYLOR, John Robert | Director | 25 Farringdon Street EC4A 4AB London 6th Floor United Kingdom | United Kingdom | British | 184990250004 | |||||
| TRISTEM, Nigel John | Director | 25 Farringdon Street EC4A 4AB London 6th Floor | United Kingdom | British | 181692280001 | |||||
| WARE, Nigel Digby | Director | 25 Farringdon Street EC4A 4AB London 6th Floor | United Kingdom | British | 142137300002 |
Who are the persons with significant control of G.B.NOMINEES LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Mr Stuart James Robb | Oct 31, 2022 | 25 Farringdon Street EC4A 4AB London 6th Floor United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr. Nicholas Philip Giles | Oct 31, 2022 | 2 Stone Buildings Lincoln's Inn WC2A 3TH London Edwin Coe Llp United Kingdom | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Christopher Michael Rofe Dennis | Oct 31, 2022 | Grosvenor Street W1K 3JZ London 84 United Kingdom | No | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Arrandco Investments Limited | Mar 27, 2019 | 25 Farringdon Street EC4A 4AB London 6th Floor United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
| Casson Beckman Trustee Company Limited | Apr 06, 2016 | 25 Farringdon Street EC4A 4AB London 6th Floor United Kingdom | Yes | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0