DHL GBS (UK) LIMITED
Overview
| Company Name | DHL GBS (UK) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01598313 |
| 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 DHL GBS (UK) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is DHL GBS (UK) LIMITED located?
| Registered Office Address | Solstice House, 251 Midsummer Boulevard MK9 1EA Milton Keynes England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of DHL GBS (UK) LIMITED?
| Company Name | From | Until |
|---|---|---|
| DHL SYSTEMS LIMITED | Feb 11, 1988 | Feb 11, 1988 |
| DHL BUSINESS SYSTEMS (UK) LIMITED | Jan 27, 1982 | Jan 27, 1982 |
| QUARRYPAGE LIMITED | Nov 18, 1981 | Nov 18, 1981 |
What are the latest accounts for DHL GBS (UK) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for DHL GBS (UK) LIMITED?
| Last Confirmation Statement Made Up To | Dec 02, 2026 |
|---|---|
| Next Confirmation Statement Due | Dec 16, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Dec 02, 2025 |
| Overdue | No |
What are the latest filings for DHL GBS (UK) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Dec 02, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Alexander Robin Timson as a director on Apr 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Tejinder Pawar as a director on Mar 12, 2025 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2024 | 36 pages | AA | ||
Confirmation statement made on Dec 02, 2024 with no updates | 3 pages | CS01 | ||
Termination of appointment of Kevin Paul Sey as a director on Sep 30, 2024 | 1 pages | TM01 | ||
Cessation of Jane Wiltshire as a person with significant control on Sep 27, 2024 | 1 pages | PSC07 | ||
Cessation of Michael James Trimm as a person with significant control on Sep 27, 2024 | 1 pages | PSC07 | ||
Cessation of Kevin Paul Sey as a person with significant control on Sep 27, 2024 | 1 pages | PSC07 | ||
Cessation of Michael Lumley as a person with significant control on Sep 27, 2024 | 1 pages | PSC07 | ||
Cessation of Bridget Deborah Baxter as a person with significant control on Sep 27, 2024 | 1 pages | PSC07 | ||
Appointment of Mr John Baird as a director on Sep 01, 2024 | 2 pages | AP01 | ||
Appointment of Ms Nicola Harrington as a director on Jul 01, 2024 | 2 pages | AP01 | ||
Full accounts made up to Dec 31, 2023 | 36 pages | AA | ||
Termination of appointment of Jane Wiltshire as a director on Feb 29, 2024 | 1 pages | TM01 | ||
Director's details changed for Mr Daniel James Mcdonald on Jan 16, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Dec 02, 2023 with no updates | 3 pages | CS01 | ||
Appointment of Mr Blair Parker as a director on Nov 01, 2023 | 2 pages | AP01 | ||
Termination of appointment of Keith James Austin as a director on Nov 01, 2023 | 1 pages | TM01 | ||
Cessation of Keith James Austin as a person with significant control on Nov 01, 2023 | 1 pages | PSC07 | ||
Full accounts made up to Dec 31, 2022 | 39 pages | AA | ||
Appointment of Mrs Tejinder Pawar as a director on Jan 01, 2023 | 2 pages | AP01 | ||
Confirmation statement made on Dec 02, 2022 with no updates | 3 pages | CS01 | ||
Registered office address changed from Ocean House the Ring Bracknell Berkshire RG12 1AN to Solstice House, 251 Midsummer Boulevard Milton Keynes MK9 1EA on Oct 03, 2022 | 1 pages | AD01 | ||
Termination of appointment of Eelain Ong as a director on Apr 11, 2022 | 1 pages | TM01 | ||
Who are the officers of DHL GBS (UK) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| BAIRD, John | Director | Midsummer Boulevard MK9 1EA Milton Keynes Solstice House, 251 England | England | British | 326693510001 | |||||||||
| BAXTER, Bridget Deborah | Director | Midsummer Boulevard MK9 1EA Milton Keynes Solstice House, 251 England | England | British | 239821650001 | |||||||||
| CAVACIUTI, Daniel James | Director | Midsummer Boulevard MK9 1EA Milton Keynes Solstice House, 251 England | England | British | 260576140002 | |||||||||
| HARRINGTON, Nicola | Director | Midsummer Boulevard MK9 1EA Milton Keynes Solstice House, 251 England | England | British | 324768270001 | |||||||||
| PARKER, Blair | Director | Midsummer Boulevard MK9 1EA Milton Keynes Solstice House, 251 England | England | British | 315412730001 | |||||||||
| ROBERTSON, Helen Elizabeth | Director | Midsummer Boulevard MK9 1EA Milton Keynes Solstice House, 251 England | England | British | 266203380001 | |||||||||
| TIMSON, Alexander Robin | Director | Midsummer Boulevard MK9 1EA Milton Keynes Solstice House, 251 England | England | British | 302263160002 | |||||||||
| TRIMM, Michael James | Director | Midsummer Boulevard MK9 1EA Milton Keynes Solstice House, 251 England | United Kingdom | British | 219282360001 | |||||||||
| LI, Jane | Secretary | Ocean House The Ring RG12 1AN Bracknell Company Secretary Berkshire England | 202917320001 | |||||||||||
| PATHEJA, Kamal Sabrina | Secretary | Orbital Park 178-188 Great South West Road TW4 6JS Hounslow Middlesex | British | 78575430002 | ||||||||||
| ROBINSON, Merle Catharine | Secretary | 38 Mayfield Road W12 9LU London | British | 14886040001 | ||||||||||
| WAGLAND, Karen Ann | Secretary | Nash End Barn Nash Road Thornborough MK18 2DU Buckingham Buckinghamshire | British | 38835040003 | ||||||||||
| EXEL SECRETARIAL SERVICES LIMITED | Secretary | The Ring RG12 1AN Bracknell Ocean House Berkshire United Kingdom |
| 32524900007 | ||||||||||
| AUSTIN, Keith James | Director | Midsummer Boulevard MK9 1EA Milton Keynes Solstice House, 251 England | England | British | 69617780001 | |||||||||
| BARNES, Anthony Carl | Director | - 188 Great South West Road TW4 6JS Hounslow Orbital Park, 178 Middlesex United Kingdom | United Kingdom | British | 128751000002 | |||||||||
| BRIDGEMAN, Alexander Howard | Director | The Ring RG12 1AN Bracknell Ocean House Berkshire | England | British | 146212370001 | |||||||||
| BRIDGEMAN, Alexander Howard | Director | The Ring RG12 1AN Bracknell Ocean House Berkshire United Kingdom | England | British | 146212370001 | |||||||||
| BRYANS, Christopher | Director | Brayton Court Shenley Lodge MK5 7AH Milton Keynes 13 Buckinghamshire United Kingdom | United Kingdom | British | 139829050001 | |||||||||
| BYRON, Patrick Gordon | Director | 17a Pit Farm Road GU1 2JL Guildford Surrey | British | 2948920001 | ||||||||||
| CAMERON, Ian, Mr. | Director | 66 High Street Stagsden MK43 8SQ Bedford Gamekeepers Cottage Bedfordshire United Kingdom | England | British | 164576100001 | |||||||||
| CANNING, John | Director | The Ring RG12 1AN Bracknell Ocean House Berkshire United Kingdom | United Kingdom | British | 152538580001 | |||||||||
| CRUIKSHANKS, Geoffrey David | Director | Orbital Park 178-188 Great South West Road TW4 6JS Hounslow Middlesex | Germany | British | 73976800006 | |||||||||
| DOYLE, Anthony John | Director | The Ring RG12 1AN Bracknell Ocean House Berkshire | England | British | 213585210001 | |||||||||
| ECKSELER, Hugo | Director | Charles De Gaulle Strasse D-51107 Cologne 20 Germany | German | 128750920001 | ||||||||||
| FLANAGAN, Peter Gerrard | Director | The Ring RG12 1AN Bracknell Ocean House Berkshire | England | British | 175262960001 | |||||||||
| FREDERIKSEN, Carsten | Director | The Ring RG12 1AN Bracknell Ocean House Berkshire United Kingdom | United Kingdom | Danish | 161556970001 | |||||||||
| GALLOWAY, Graeme Hugh | Director | The Ring RG12 1AN Bracknell Ocean House Berkshire | Scotland | British | 247489790001 | |||||||||
| GURULE, James | Director | The Ring RG12 1AN Bracknell Ocean House Berkshire United Kingdom | United Kingdom | Other | 139825400001 | |||||||||
| HANLOCK, Leonard Joseph | Director | 655 San Martin Place Los Altos California 94024 FOREIGN Usa | Usa | 21607070001 | ||||||||||
| HARNEY, Rachel | Director | The Ring RG12 1AN Bracknell Ocean House Berkshire United Kingdom | England | British | 182029130001 | |||||||||
| HOOK, Rosemary Barbara | Director | The Ring RG12 1AN Bracknell Ocean House Berkshire United Kingdom | United Kingdom | British | 119979480001 | |||||||||
| HOWARD, Christopher | Director | Fiddlesticks 3 Hurtmore Chase GU7 2RT Godalming Surrey | British | 80528190001 | ||||||||||
| LAPTHORNE, Nigel Jonathan | Director | - 188 Great South West Road TW4 6JS Hounslow Orbital Park, 178 Middlesex United Kingdom | United Kingdom | British | 129372470002 | |||||||||
| LUMLEY, Michael | Director | The Ring RG12 1AN Bracknell Ocean House Berkshire United Kingdom | United Kingdom | Uk | 162673510001 | |||||||||
| MANN, Roger Michael Ewart | Director | 180a Kimbolton Road MK41 8DW Bedford Bedfordshire | United Kingdom | British | 15476780001 |
Who are the persons with significant control of DHL GBS (UK) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Bridget Deborah Baxter | Nov 01, 2017 | Midsummer Boulevard MK9 1EA Milton Keynes Solstice House, 251 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Alex Bridgeman | Oct 24, 2017 | The Ring RG12 1AN Bracknell Ocean House Berkshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Michael Lumley | Dec 02, 2016 | Midsummer Boulevard MK9 1EA Milton Keynes Solstice House, 251 England | Yes | ||||||||||
Nationality: British Country of Residence: Scotland | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Kevin Paul Sey | Dec 02, 2016 | Midsummer Boulevard MK9 1EA Milton Keynes Solstice House, 251 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Michael James Trimm | Dec 02, 2016 | Midsummer Boulevard MK9 1EA Milton Keynes Solstice House, 251 England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
| Jane Wiltshire | Dec 02, 2016 | Midsummer Boulevard MK9 1EA Milton Keynes Solstice House, 251 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Keith James Austin | Dec 02, 2016 | Midsummer Boulevard MK9 1EA Milton Keynes Solstice House, 251 England | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Peter Gerrard Flanagan | Dec 02, 2016 | The Ring RG12 1AN Bracknell Ocean House Berkshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Lisa Niermann | Dec 02, 2016 | The Ring RG12 1AN Bracknell Ocean House Berkshire | Yes | ||||||||||
Nationality: American Country of Residence: Germany | |||||||||||||
Natures of Control
| |||||||||||||
| Mr Anthony John Doyle | Dec 02, 2016 | The Ring RG12 1AN Bracknell Ocean House Berkshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
| Exel Investments Limited | Apr 06, 2016 | The Ring RG12 1AN Bracknell Ocean House Berkshire England | No | ||||||||||
| |||||||||||||
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