GESBAN UK LIMITED
Overview
Company Name | GESBAN UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03072287 |
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 GESBAN UK LIMITED?
- Financial intermediation not elsewhere classified (64999) / Financial and insurance activities
Where is GESBAN UK LIMITED located?
Registered Office Address | 2 Triton Square Regent's Place NW1 3AN London |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GESBAN UK LIMITED?
Company Name | From | Until |
---|---|---|
DEBT MANAGEMENT AND RECOVERY SERVICES LIMITED | Jun 20, 1995 | Jun 20, 1995 |
What are the latest accounts for GESBAN 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 GESBAN UK LIMITED?
Last Confirmation Statement Made Up To | Mar 01, 2026 |
---|---|
Next Confirmation Statement Due | Mar 15, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 01, 2025 |
Overdue | No |
What are the latest filings for GESBAN UK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 18 pages | AA | ||||||||||
Termination of appointment of Barry Pert as a director on May 19, 2025 | 1 pages | TM01 | ||||||||||
Appointment of Mr Sree Kumar Gullapalli as a director on May 19, 2025 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 01, 2025 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2023 | 18 pages | AA | ||||||||||
Director's details changed for Mr Barry Pert on Mar 20, 2024 | 2 pages | CH01 | ||||||||||
Confirmation statement made on Mar 01, 2024 with no updates | 3 pages | CS01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Memorandum and Articles of Association | 32 pages | MA | ||||||||||
Statement of company's objects | 2 pages | CC04 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 17 pages | AA | ||||||||||
Confirmation statement made on Mar 01, 2023 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 18 pages | AA | ||||||||||
Confirmation statement made on Mar 01, 2022 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Rachel Jane Morrison as a director on Dec 31, 2021 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 17 pages | AA | ||||||||||
Confirmation statement made on Mar 01, 2021 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2019 | 16 pages | AA | ||||||||||
Appointment of Mr Francisco Javier Calderon Gonjar as a director on Apr 14, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Barry Pert as a director on Apr 14, 2020 | 2 pages | AP01 | ||||||||||
Appointment of Mr Stephen David Affleck as a director on Feb 19, 2020 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Mar 01, 2020 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Monica Cueva Diaz as a director on Nov 30, 2019 | 1 pages | TM01 | ||||||||||
Accounts for a small company made up to Dec 31, 2018 | 15 pages | AA | ||||||||||
Confirmation statement made on Mar 28, 2019 with updates | 4 pages | CS01 | ||||||||||
Who are the officers of GESBAN UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
SANTANDER SECRETARIAT SERVICES LIMITED | Secretary | Triton Square Regent's Place NW1 3AN London 2 United Kingdom |
| 171739990001 | ||||||||||
AFFLECK, Stephen David | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | Finance Director | 213797030002 | ||||||||
CALDERON GONJAR, Francisco Javier | Director | Pampa Pl B Boadilla Del Monte, 28660 Madrid Av Cantabria S/N.Ciudad Grupo Santander, Ed Spain | Spain | Spanish | Director | 269152850001 | ||||||||
GULLAPALLI, Sree Kumar | Director | Triton Square Regent's Place NW1 3AN London 2 | England | British | Banker | 335953380001 | ||||||||
ABBEY NATIONAL NOMINEES LIMITED | Secretary | 2 Triton Square Regent's Place NW1 3AN London Abbey National House | 133895330001 | |||||||||||
ABBEY NATIONAL SECRETARIAT SERVICES LIMITED | Secretary | Abbey National House 2 Triton Square Regent's Place NW1 3AN London | 61749570003 | |||||||||||
BIRD, Cameron Whitworth | Director | Atwood Avenue Kew TW9 4HG Richmond 20 Surrey | United Kingdom | British | Director | 146118990001 | ||||||||
CLARKE, Ian | Director | 48 Darwin Close Medbourne MK5 6FF Milton Keynes | British | Director | 76259070003 | |||||||||
COLES, Shaun Patrick | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | Company Secretary | 95706540002 | ||||||||
COLES, Shaun Patrick | Director | Chaplin Walk Great Cornard CO10 0YT Sudbury 4 Suffolk | United Kingdom | British | Company Secretary | 95706540001 | ||||||||
CUEVA DIAZ, Monica | Director | Triton Square Regents Place NW1 3AN London 2 | United Kingdom | British | Director | 163310070003 | ||||||||
FARDOE, Nigel John | Director | 3 Coneygere The Spires MK46 4AE Olney Buckinghamshire | United Kingdom | British | Credit Management | 51220860002 | ||||||||
GREEN, David Martin | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | United Kingdom | British | Chartered Accountant | 157202700001 | ||||||||
HAWES, Clive David | Director | 1 Towton Court NN4 8NB Northampton Northamptonshire | United Kingdom | British | Business Finance | 107099180001 | ||||||||
JETHA, Yasmin | Director | 14 Silverthorn Drive HP3 8BU Hemel Hempstead Hertfordshire | British | Director | 37000900001 | |||||||||
LEARY, Brian Michael | Director | Millfield HP4 2PB Berkhamsted 14 Hertfordshire | British | Director Customer Operations | 43602240001 | |||||||||
LINSLEY, Scott | Director | 7 Avenue Road CM2 9TY Chelmsford Essex | United Kingdom | British | Company Secretary | 126009060001 | ||||||||
LORENZO, Antonio | Director | 2 Triton Square Regent's Place NW1 3AN London Abbey National House | United Kingdom | Spanish | Director | 103537630002 | ||||||||
MORRISON, Rachel Jane | Director | Triton Square Regent's Place NW1 3AN London 2 United Kingdom | England | British | Chartered Accountant | 79351960007 | ||||||||
O'SHEA, Oliver Anthony | Director | 1 Stanway Gardens West Acton W3 9ST London | Irish | Group Financial Controller | 54153230001 | |||||||||
PAIN, Mark Andrew | Director | 38 Cuckoo Hill Road Pinner HA5 1AY London | United Kingdom | British | Group Financial Controller | 122498680001 | ||||||||
PARSONS, Mark Alistair | Director | Brevitts Farmhouse Back Street MK18 2DH Thornborough Buckinghamshire | British | Retail Finance Director | 84580800001 | |||||||||
PERT, Barry | Director | Triton Square Regent's Place NW1 3AN London 2 | United Kingdom | British | Director | 269152760001 | ||||||||
TOOTELL, Barry | Director | 10 Green Acres Close Whitchurch HP22 4JP Aylesbury Buckinghamshire | British | Finance Director | 57421930001 | |||||||||
WILLIAMS, Stephen Charles | Director | 26 Holy Thorn Lane Shenley Church End MK5 6HA Milton Keynes Buckinghamshire | British | Banking | 44427570001 | |||||||||
WISE, Richard James | Director | 31 Glebe Avenue EN2 8NZ Enfield Middlesex | United Kingdom | British | Finance Director | 44370800001 |
Who are the persons with significant control of GESBAN UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Banco Santander, S.A. | Apr 06, 2016 | - 12 Paseo De Pereda 39004 Santander 9 Spain | 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