GH BURY LIMITED
Overview
| Company Name | GH BURY LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 03927523 |
| 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 GH BURY LIMITED?
- Non-trading company non trading (74990) / Professional, scientific and technical activities
Where is GH BURY LIMITED located?
| Registered Office Address | 8th Floor 6 Kean Street WC2B 4AS London United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GH BURY LIMITED?
| Company Name | From | Until |
|---|---|---|
| THE DOZY HORSE LTD. | Feb 16, 2000 | Feb 16, 2000 |
What are the latest accounts for GH BURY 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 GH BURY LIMITED?
| Last Confirmation Statement Made Up To | Feb 14, 2027 |
|---|---|
| Next Confirmation Statement Due | Feb 28, 2027 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Feb 14, 2026 |
| Overdue | No |
What are the latest filings for GH BURY LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Feb 14, 2026 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2024 | 24 pages | AA | ||
Change of details for Gh Bury Holdings Limited as a person with significant control on Feb 20, 2025 | 2 pages | PSC05 | ||
Confirmation statement made on Feb 14, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from Cannon Place 78 Cannon Street London EC4N 6AF United Kingdom to 8th Floor 6 Kean Street London WC2B 4AS on Feb 20, 2025 | 1 pages | AD01 | ||
Secretary's details changed for Infrastructure Managers Limited on Feb 17, 2025 | 1 pages | CH04 | ||
Full accounts made up to Dec 31, 2023 | 24 pages | AA | ||
Director's details changed for Mr Matthew James Edwards on Jun 10, 2024 | 2 pages | CH01 | ||
Termination of appointment of John Ivor Cavill as a director on Apr 01, 2024 | 1 pages | TM01 | ||
Appointment of Mr Prince Yao Dakpoe as a director on Apr 01, 2024 | 2 pages | AP01 | ||
Confirmation statement made on Feb 14, 2024 with no updates | 3 pages | CS01 | ||
Secretary's details changed for Infrastructure Managers Limited on Dec 15, 2023 | 1 pages | CH04 | ||
Appointment of Mr Matthew James Edwards as a director on Nov 14, 2023 | 2 pages | AP01 | ||
Termination of appointment of Peter John Sheldrake as a director on Nov 14, 2023 | 1 pages | TM01 | ||
Full accounts made up to Dec 31, 2022 | 25 pages | AA | ||
Confirmation statement made on Feb 14, 2023 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2021 | 26 pages | AA | ||
Confirmation statement made on Feb 16, 2022 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2020 | 25 pages | AA | ||
Confirmation statement made on Feb 16, 2021 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2019 | 24 pages | AA | ||
Confirmation statement made on Feb 16, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Dec 31, 2018 | 22 pages | AA | ||
Confirmation statement made on Feb 16, 2019 with no updates | 3 pages | CS01 | ||
Termination of appointment of Peter John Sheldrake as a director on Jun 29, 2018 | 1 pages | TM01 | ||
Who are the officers of GH BURY LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| INFRASTRUCTURE MANAGERS LIMITED | Secretary | 6 Kean Street WC2B 4AS London 8th Floor United Kingdom |
| 128530180002 | ||||||||||
| DAKPOE, Prince Yao | Director | 2nd Floor Drum Suite, Saltire Court 20 Castle Terrace EH1 2EN Edinburgh Infrastructure Managers Limited United Kingdom | England | British | 312182640001 | |||||||||
| EDWARDS, Matthew James | Director | 6 Kean Street WC2B 4AS London 8th Floor United Kingdom | United Kingdom | British | 222288660002 | |||||||||
| BARBER, David Alan | Secretary | 14 Pinewood Gate HG2 0JF Harrogate North Yorkshire | British | 69879580002 | ||||||||||
| CHETTLEBURGH INTERNATIONAL LIMITED | Nominee Secretary | Temple House 20 Holywell Row EC2A 4JB London | 900000860001 | |||||||||||
| NOBLE FINANCIAL HOLDINGS LIMITED | Secretary | 76 George Street EH2 3BU Edinburgh | 94907480001 | |||||||||||
| NOBLE PARTNERSHIP LIMITED | Secretary | 76 George Street EH2 3BU Edinburgh | 86014010001 | |||||||||||
| ASHBROOK, Philip Peter | Director | 11 Thistle Street EH2 1DF Edinburgh 2nd Floor United Kingdom | England | British | 121252960005 | |||||||||
| AUSTIN, Robert John | Director | Romiley House Station Road, Oakworth BD22 7RE Keighley West Yorkshire | United Kingdom | British | 49285440005 | |||||||||
| CAVILL, John Ivor | Director | 78 Cannon Street EC4N 6AF London Cannon Place United Kingdom | England | British | 152521640008 | |||||||||
| CHAPLIN, Robert Henry Moffett | Director | 23 Moray Place EH3 6DA Edinburgh Lothian | United Kingdom | British | 63131640001 | |||||||||
| CLAPP, Andrew David | Director | c/o Dundas & Wilson Bush House Aldwych WC2B 4EZ London Northwest Wing | United Kingdom | British | 152309440001 | |||||||||
| CLARKE, Laurence Seymour | Director | Churchill Place E14 5HP London Barclays Bank Plc, 1 | England | British | 138241960001 | |||||||||
| COPLEY, Peter Paul | Director | 113 Shepherds Lane DA1 2PA Dartford Kent | England | British | 66206120002 | |||||||||
| ECKERSALL, Gary Irvine, Mr. | Director | 16 Valley Road CM7 9BJ Braintree Essex | United Kingdom | British | 70817840001 | |||||||||
| HOILE, Richard David | Director | c/o Dundas & Wilson Bush House Aldwych WC2B 4EZ London Northwest Wing | United Kingdom | British | 137848430002 | |||||||||
| JESSOP, Alan Dixon | Director | 73 Cricketers Lane Brentwood CM13 3QB Essex | British | 67849380002 | ||||||||||
| MCCULLOCH, Paul | Director | 33 Southwood Avenue Highgate N6 5SA London | British | 101810930001 | ||||||||||
| MCDONAGH, John | Director | 30 St Botolph's Road Sevenoaks TN13 3AG Kent | British | 116580030002 | ||||||||||
| MIDDLETON, Nigel Wythen | Director | The Cottage 198 High Molewood SG14 2PJ Hertford | United Kingdom | British | 85320540001 | |||||||||
| PHILIPSZ, Joseph Eugene | Director | 3 Blinkbonny Grove EH4 3HH Edinburgh Midlothian | United Kingdom | British,Irish | 83107910002 | |||||||||
| RAY, Alistair Graham | Director | 305 Rotherhithe Street SE16 5EQ London | British | 77528420002 | ||||||||||
| RYAN, Michael Joseph | Director | Central Building 3 Matthew Parker Street SW1H 9NE London Apartment 42, | United Kingdom | Irish | 77999320003 | |||||||||
| RYAN, Michael Joseph | Director | Central Building 3 Matthew Parker Street SW1H 9NE London Apartment 42, | United Kingdom | Irish | 77999320003 | |||||||||
| SCOTT-BARRETT, Nicholas Huson | Director | Gatehouse Farm Crown Lane, Ardleigh CO7 7QZ Colchester | British | 59658050001 | ||||||||||
| SHELDRAKE, Peter John | Director | 78 Cannon Street EC4N 6AF London Cannon Place United Kingdom | England | British | 164986530026 | |||||||||
| SHELDRAKE, Peter John | Director | 78 Cannon Street EC4N 6AF London Cannon Place United Kingdom | England | British | 164986530026 | |||||||||
| TAEE, Nigel Duncan | Director | Scarlet Hollies Pinewood Road GU25 4PA Wentworth Surrey | England | British | 126477140001 | |||||||||
| BIIF CORPORATE SERVICES LIMITED | Director | 78 Cannon Street EC4N 6AF London Cannon Place United Kingdom |
| 138240210001 | ||||||||||
| CHETTLEBURGH'S LIMITED | Nominee Director | Temple House 20 Holywell Row EC2A 4JB London | 900000850001 |
Who are the persons with significant control of GH BURY LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Gh Bury Holdings Limited | Apr 06, 2016 | 6 Kean Street WC2B 4AS London 8th Floor United Kingdom | 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