GBCONSORTIUM 2 LIMITED

GBCONSORTIUM 2 LIMITED

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

    Company NameGBCONSORTIUM 2 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05244083
    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 GBCONSORTIUM 2 LIMITED?

    • Activities of head offices (70100) / Professional, scientific and technical activities

    Where is GBCONSORTIUM 2 LIMITED located?

    Registered Office Address
    9th Floor Cobalt Square
    83-85 Hagley Road
    B16 8QG Birmingham
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of GBCONSORTIUM 2 LIMITED?

    Previous Company Names
    Company NameFromUntil
    PINCO 2196 LIMITEDSep 28, 2004Sep 28, 2004

    What are the latest accounts for GBCONSORTIUM 2 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for GBCONSORTIUM 2 LIMITED?

    Last Confirmation Statement Made Up ToSep 28, 2026
    Next Confirmation Statement DueOct 12, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToSep 28, 2025
    OverdueNo

    What are the latest filings for GBCONSORTIUM 2 LIMITED?

    Filings
    DateDescriptionDocumentType

    Total exemption full accounts made up to Mar 31, 2025

    20 pagesAA

    Confirmation statement made on Sep 28, 2025 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2024

    20 pagesAA

    Confirmation statement made on Sep 28, 2024 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2023

    20 pagesAA

    Confirmation statement made on Sep 28, 2023 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2022

    20 pagesAA

    Confirmation statement made on Sep 28, 2022 with no updates

    3 pagesCS01

    Total exemption full accounts made up to Mar 31, 2021

    20 pagesAA

    Termination of appointment of Rosemary Lucy Jude Deeley as a director on Oct 12, 2021

    1 pagesTM01

    Confirmation statement made on Sep 28, 2021 with no updates

    3 pagesCS01

    Micro company accounts made up to Mar 31, 2020

    3 pagesAA

    Confirmation statement made on Sep 28, 2020 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2019

    22 pagesAA

    Confirmation statement made on Sep 28, 2019 with no updates

    3 pagesCS01

    Registered office address changed from 15th Floor Cobalt Square 83-85 Hagley Road Birmingham B16 8QG to 9th Floor Cobalt Square 83-85 Hagley Road Birmingham B16 8QG on Feb 18, 2019

    1 pagesAD01

    Full accounts made up to Mar 31, 2018

    19 pagesAA

    Confirmation statement made on Sep 28, 2018 with no updates

    3 pagesCS01

    Appointment of Ms Charlotte Douglass as a director on Apr 24, 2018

    2 pagesAP01

    Termination of appointment of Peter John Sheldrake as a director on Apr 23, 2018

    1 pagesTM01

    Confirmation statement made on Sep 28, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Mar 31, 2017

    19 pagesAA

    Full accounts made up to Mar 31, 2016

    19 pagesAA

    Confirmation statement made on Sep 28, 2016 with updates

    5 pagesCS01

    Appointment of Miss Rosemary Lucy Jude Deeley as a director on Feb 22, 2016

    2 pagesAP01

    Who are the officers of GBCONSORTIUM 2 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    DOUGLASS, Charlotte Sophie Ellen
    Charterhouse Square
    EC1M 6EH London
    Welken House
    England
    Director
    Charterhouse Square
    EC1M 6EH London
    Welken House
    England
    EnglandBritish245967540001
    SIEW, Elaine Ee Leng
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor Cobalt Square
    England
    Director
    83-85 Hagley Road
    B16 8QG Birmingham
    9th Floor Cobalt Square
    England
    United KingdomBritish108814710001
    ALWIS, Mewan
    Green Island Lodge Hillside Road
    HA5 3YJ Pinner Hill
    Middlesex
    Secretary
    Green Island Lodge Hillside Road
    HA5 3YJ Pinner Hill
    Middlesex
    British157112310001
    COLEY, Kathryn Mary
    7 Marshbrook Close
    B24 0NT Birmingham
    Secretary
    7 Marshbrook Close
    B24 0NT Birmingham
    British111763480001
    MCMAHON, Gregory Joseph
    Holly Grove
    Dobcross
    OL3 5JW Oldham
    5
    Lancashire
    Secretary
    Holly Grove
    Dobcross
    OL3 5JW Oldham
    5
    Lancashire
    British128993690001
    ASSURA CORPORATE SERVICES LIMITED
    Daresbury Business Park
    WA4 4HS Warrington
    3300
    Cheshire
    Secretary
    Daresbury Business Park
    WA4 4HS Warrington
    3300
    Cheshire
    142543410001
    PINSENT MASONS SECRETARIAL LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Secretary
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76579530001
    ACKLAM, Simon David
    Floor Colbalt Square
    83-85 Hagley Road
    B16 8QG Birmingham
    15th
    England
    Director
    Floor Colbalt Square
    83-85 Hagley Road
    B16 8QG Birmingham
    15th
    England
    United KingdomBritish133149250001
    BHUWANIA, Achal Prakash
    Charterhouse Square
    EC1M 6EH London
    10-11
    England
    Director
    Charterhouse Square
    EC1M 6EH London
    10-11
    England
    United KingdomBritish186911090001
    BOND, Christopher Paul
    149 Leicester Road
    Sutton In The Elms
    LE9 6QF Hinckley
    Leicestershire
    Director
    149 Leicester Road
    Sutton In The Elms
    LE9 6QF Hinckley
    Leicestershire
    EnglandBritish59428120001
    DEELEY, Rosemary Lucy Jude
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United Kingdom
    Director
    10-11 Charterhouse Square
    EC1M 6EH London
    Welken House
    United Kingdom
    United KingdomBritish205548290001
    EBSWORTH, Martin Richard
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Primary Care Developments
    United Kingdom
    Director
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Primary Care Developments
    United Kingdom
    British119584110001
    FARRANT, Adrian John
    c/o Company Secretary
    Cowley Business Park, High Street
    Cowley
    UB8 2AL Uxbridge
    Galliford Try Plc
    Middlesex
    England
    Director
    c/o Company Secretary
    Cowley Business Park, High Street
    Cowley
    UB8 2AL Uxbridge
    Galliford Try Plc
    Middlesex
    England
    EnglandBritish163342820001
    FOXCROFT, Steven Matthew
    30 Welland Rise
    Sibbertoft
    LE16 9UD Market Harborough
    Leicestershire
    Director
    30 Welland Rise
    Sibbertoft
    LE16 9UD Market Harborough
    Leicestershire
    British61807800003
    GAVURIN, Stuart Lionel
    9 Powis Court
    The Rutts
    WD23 1LL Bushey Heath
    Hertfordshire
    Director
    9 Powis Court
    The Rutts
    WD23 1LL Bushey Heath
    Hertfordshire
    British98734140001
    MCGIRK, Paul James
    c/o Company Secretary
    Cowley Business Park, High Street
    Cowley
    UB8 2AL Uxbridge
    Galliford Try Plc
    Middlesex
    United Kingdom
    Director
    c/o Company Secretary
    Cowley Business Park, High Street
    Cowley
    UB8 2AL Uxbridge
    Galliford Try Plc
    Middlesex
    United Kingdom
    ScotlandBritish127875680001
    PARKER, David
    4 Littledown Avenue
    BH7 7AN Bournemouth
    Dorset
    Director
    4 Littledown Avenue
    BH7 7AN Bournemouth
    Dorset
    United KingdomBritish70697550001
    PESSKIN, Robin Michael
    Bushey Cottage
    172 High Road
    WD25 7DT Bushey Heath Watford
    Hertfordshire
    Director
    Bushey Cottage
    172 High Road
    WD25 7DT Bushey Heath Watford
    Hertfordshire
    British65641850004
    SELLERS, Stanley Adrian
    c/o Company Secretary
    Cowley Business Park, High Street
    Cowley
    UB8 2AL Uxbridge
    Galliford Try Plc
    Middlesex
    United Kingdom
    Director
    c/o Company Secretary
    Cowley Business Park, High Street
    Cowley
    UB8 2AL Uxbridge
    Galliford Try Plc
    Middlesex
    United Kingdom
    EnglandBritish151548060004
    SHELDRAKE, Peter John
    Charterhouse Street
    EC1M 6HR London
    91
    England
    Director
    Charterhouse Street
    EC1M 6HR London
    91
    England
    EnglandBritish164986530026
    SMAYLEN, Robert Paul
    16 Rutherford Road
    Aston Fields
    B60 3SA Bromsgrove
    Director
    16 Rutherford Road
    Aston Fields
    B60 3SA Bromsgrove
    EnglandBritish78416650001
    WALTERS, Antony John
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Primary Care Developments
    England And Wales
    United Kingdom
    Director
    Sapphire Court
    Walsgrave Triangle
    CV2 2TX Coventry
    Sapphire Primary Care Developments
    England And Wales
    United Kingdom
    United KingdomBritish118049310001
    PINSENT MASONS DIRECTOR LIMITED
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    Director
    1 Park Row
    LS1 5AB Leeds
    West Yorkshire
    76332110001

    Who are the persons with significant control of GBCONSORTIUM 2 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Equitix Infrastructure 3 Limited
    Charterhouse Square
    EC1M 6EH London
    Welken House
    England
    Apr 06, 2016
    Charterhouse Square
    EC1M 6EH London
    Welken House
    England
    No
    Legal FormLimited Company
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland And Wales
    Registration Number08778370
    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.
    • The person has the right to exercise, or actually exercises, significant influence or control over 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