MAZARS GB LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameMAZARS GB LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05071519
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of MAZARS GB LIMITED?

    • Non-trading company non trading (74990) / Professional, scientific and technical activities

    Where is MAZARS GB LIMITED located?

    Registered Office Address
    30 Old Bailey
    EC4M 7AU London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of MAZARS GB LIMITED?

    Previous Company Names
    Company NameFromUntil
    MAZARS LIMITEDMar 29, 2004Mar 29, 2004
    TWYLLO LIMITEDMar 12, 2004Mar 12, 2004

    What are the latest accounts for MAZARS GB LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnAug 31, 2025
    Next Accounts Due OnMay 31, 2026
    Last Accounts
    Last Accounts Made Up ToAug 31, 2024

    What is the status of the latest confirmation statement for MAZARS GB LIMITED?

    Last Confirmation Statement Made Up ToMar 14, 2026
    Next Confirmation Statement DueMar 28, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToMar 14, 2025
    OverdueNo

    What are the latest filings for MAZARS GB LIMITED?

    Filings
    DateDescriptionDocumentType

    Change of details for Forvis Mazars Services Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC05

    Change of details for a person with significant control

    2 pagesPSC05

    Full accounts made up to Aug 31, 2024

    17 pagesAA

    Confirmation statement made on Mar 14, 2025 with updates

    4 pagesCS01

    Termination of appointment of Philip Andrew Verity as a director on Feb 05, 2025

    1 pagesTM01

    Appointment of Mr James William Gilbey as a director on Feb 05, 2025

    2 pagesAP01

    Appointment of Mr Andrew John Hoyle as a director on Feb 05, 2025

    2 pagesAP01

    Termination of appointment of Jacqueline Mary Berry as a director on Feb 05, 2025

    1 pagesTM01

    Change of details for Mazars Services Limited as a person with significant control on Jun 11, 2024

    2 pagesPSC05

    Change of details for Mazars Limited as a person with significant control on May 13, 2024

    2 pagesPSC05

    Accounts for a dormant company made up to Aug 31, 2023

    9 pagesAA

    Confirmation statement made on Mar 14, 2024 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 14, 2023 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2022

    10 pagesAA

    Change of details for Mazars Limited as a person with significant control on Apr 26, 2022

    2 pagesPSC05

    Registered office address changed from Tower Bridge House St Katharine's Way London E1W 1DD to 30 Old Bailey London EC4M 7AU on Apr 26, 2022

    1 pagesAD01

    Accounts for a dormant company made up to Aug 31, 2021

    4 pagesAA

    Confirmation statement made on Mar 14, 2022 with no updates

    3 pagesCS01

    Confirmation statement made on Mar 14, 2021 with no updates

    3 pagesCS01

    Accounts for a dormant company made up to Aug 31, 2020

    4 pagesAA

    Director's details changed for Mr Toby Jonathan Stanbrook on Dec 22, 2020

    2 pagesCH01

    Accounts for a dormant company made up to Aug 31, 2019

    4 pagesAA

    Confirmation statement made on Mar 14, 2020 with no updates

    3 pagesCS01

    Director's details changed for Mr Philip Andrew Verity on Mar 13, 2020

    2 pagesCH01

    Appointment of Mr Toby Jonathan Stanbrook as a director on Nov 07, 2019

    2 pagesAP01

    Who are the officers of MAZARS GB LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GILBEY, James William
    Old Bailey
    EC4M 7AU London
    30
    United Kingdom
    Director
    Old Bailey
    EC4M 7AU London
    30
    United Kingdom
    United KingdomBritish149788780001
    HOYLE, Andrew John
    Old Bailey
    EC4M 7AU London
    30
    United Kingdom
    Director
    Old Bailey
    EC4M 7AU London
    30
    United Kingdom
    United KingdomBritish318672410001
    STANBROOK, Toby Jonathan
    Old Bailey
    EC4M 7AU London
    30
    United Kingdom
    Director
    Old Bailey
    EC4M 7AU London
    30
    United Kingdom
    United KingdomBritish162734220003
    GIBBONS, David Victor
    Briarfields Homing Road
    Plough Corner
    CO16 9LU Little Clacton
    Essex
    Secretary
    Briarfields Homing Road
    Plough Corner
    CO16 9LU Little Clacton
    Essex
    British39579170001
    WHITTINGTON, Sally Suzanne
    29 Muggeridge Close
    CR2 7LB South Croydon
    Surrey
    Secretary
    29 Muggeridge Close
    CR2 7LB South Croydon
    Surrey
    British63652170003
    MAZARS COMPANY SECRETARIESES LIMITED
    Bridge House
    St. Katharines Way
    E1W 1DD London
    Tower
    Secretary
    Bridge House
    St. Katharines Way
    E1W 1DD London
    Tower
    Identification TypeEuropean Economic Area
    Registration Number18687J
    136483020001
    BERRY, Jacqueline Mary
    Old Bailey
    EC4M 7AU London
    30
    United Kingdom
    Director
    Old Bailey
    EC4M 7AU London
    30
    United Kingdom
    United KingdomBritish141533590001
    CHAPMAN, David George
    Sankyns Green Farm
    Sankyns Green
    WR6 6LQ Little Witley
    Worcestershire
    Director
    Sankyns Green Farm
    Sankyns Green
    WR6 6LQ Little Witley
    Worcestershire
    United KingdomBritish84430430002
    DAVIES, Timothy Glynn
    Tower Bridge House
    St Katharine's Way
    E1W 1DD London
    Director
    Tower Bridge House
    St Katharine's Way
    E1W 1DD London
    United KingdomBritish175292340004
    EVANS, David John
    1 Hillcrest Close London Road
    Loughton
    MK5 8BJ Milton Keynes
    Buckinghamshire
    Director
    1 Hillcrest Close London Road
    Loughton
    MK5 8BJ Milton Keynes
    Buckinghamshire
    EnglandBritish37630080001
    FRASER, Alistair John
    Tower Bridge House
    St Katharine's Way
    E1W 1DD London
    Director
    Tower Bridge House
    St Katharine's Way
    E1W 1DD London
    EnglandBritish68612710005
    GIBBONS, David Victor
    Briarfields Homing Road
    Plough Corner
    CO16 9LU Little Clacton
    Essex
    Director
    Briarfields Homing Road
    Plough Corner
    CO16 9LU Little Clacton
    Essex
    EnglandBritish39579170001
    HERBINET, David Roger Pierre
    Farquhar Road
    SW19 8DA London
    15
    United Kingdom
    Director
    Farquhar Road
    SW19 8DA London
    15
    United Kingdom
    United KingdomFrench120154950001
    VERITY, Philip Andrew
    Old Bailey
    EC4M 7AU London
    30
    United Kingdom
    Director
    Old Bailey
    EC4M 7AU London
    30
    United Kingdom
    United KingdomBritish141533910001
    WILLIAMS, Glyn Mark
    Avron
    Penshurst Road Speldhurst
    TN3 0PQ Tunbridge Wells
    Kent
    Director
    Avron
    Penshurst Road Speldhurst
    TN3 0PQ Tunbridge Wells
    Kent
    United KingdomBritish84430560002

    Who are the persons with significant control of MAZARS GB LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Old Bailey
    EC4M 7AU London
    30
    United Kingdom
    Apr 06, 2016
    Old Bailey
    EC4M 7AU London
    30
    United Kingdom
    No
    Legal FormLimited By Shares
    Country RegisteredUnited Kingdom
    Legal AuthorityUnited Kingdom (England And Wales)
    Place RegisteredCompanies House
    Registration Number5380971
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.

    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