GBCONSORTIUM 2 LIMITED
Overview
| Company Name | GBCONSORTIUM 2 LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 05244083 |
| 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 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 Address | No |
What were the previous names of GBCONSORTIUM 2 LIMITED?
| Company Name | From | Until |
|---|---|---|
| PINCO 2196 LIMITED | Sep 28, 2004 | Sep 28, 2004 |
What are the latest accounts for GBCONSORTIUM 2 LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for GBCONSORTIUM 2 LIMITED?
| Last Confirmation Statement Made Up To | Sep 28, 2026 |
|---|---|
| Next Confirmation Statement Due | Oct 12, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Sep 28, 2025 |
| Overdue | No |
What are the latest filings for GBCONSORTIUM 2 LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Total exemption full accounts made up to Mar 31, 2025 | 20 pages | AA | ||
Confirmation statement made on Sep 28, 2025 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 20 pages | AA | ||
Confirmation statement made on Sep 28, 2024 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2023 | 20 pages | AA | ||
Confirmation statement made on Sep 28, 2023 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 20 pages | AA | ||
Confirmation statement made on Sep 28, 2022 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 20 pages | AA | ||
Termination of appointment of Rosemary Lucy Jude Deeley as a director on Oct 12, 2021 | 1 pages | TM01 | ||
Confirmation statement made on Sep 28, 2021 with no updates | 3 pages | CS01 | ||
Micro company accounts made up to Mar 31, 2020 | 3 pages | AA | ||
Confirmation statement made on Sep 28, 2020 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2019 | 22 pages | AA | ||
Confirmation statement made on Sep 28, 2019 with no updates | 3 pages | CS01 | ||
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 pages | AD01 | ||
Full accounts made up to Mar 31, 2018 | 19 pages | AA | ||
Confirmation statement made on Sep 28, 2018 with no updates | 3 pages | CS01 | ||
Appointment of Ms Charlotte Douglass as a director on Apr 24, 2018 | 2 pages | AP01 | ||
Termination of appointment of Peter John Sheldrake as a director on Apr 23, 2018 | 1 pages | TM01 | ||
Confirmation statement made on Sep 28, 2017 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2017 | 19 pages | AA | ||
Full accounts made up to Mar 31, 2016 | 19 pages | AA | ||
Confirmation statement made on Sep 28, 2016 with updates | 5 pages | CS01 | ||
Appointment of Miss Rosemary Lucy Jude Deeley as a director on Feb 22, 2016 | 2 pages | AP01 | ||
Who are the officers of GBCONSORTIUM 2 LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| DOUGLASS, Charlotte Sophie Ellen | Director | Charterhouse Square EC1M 6EH London Welken House England | England | British | 245967540001 | |||||
| SIEW, Elaine Ee Leng | Director | 83-85 Hagley Road B16 8QG Birmingham 9th Floor Cobalt Square England | United Kingdom | British | 108814710001 | |||||
| ALWIS, Mewan | Secretary | Green Island Lodge Hillside Road HA5 3YJ Pinner Hill Middlesex | British | 157112310001 | ||||||
| COLEY, Kathryn Mary | Secretary | 7 Marshbrook Close B24 0NT Birmingham | British | 111763480001 | ||||||
| MCMAHON, Gregory Joseph | Secretary | Holly Grove Dobcross OL3 5JW Oldham 5 Lancashire | British | 128993690001 | ||||||
| ASSURA CORPORATE SERVICES LIMITED | Secretary | Daresbury Business Park WA4 4HS Warrington 3300 Cheshire | 142543410001 | |||||||
| PINSENT MASONS SECRETARIAL LIMITED | Secretary | 1 Park Row LS1 5AB Leeds West Yorkshire | 76579530001 | |||||||
| ACKLAM, Simon David | Director | Floor Colbalt Square 83-85 Hagley Road B16 8QG Birmingham 15th England | United Kingdom | British | 133149250001 | |||||
| BHUWANIA, Achal Prakash | Director | Charterhouse Square EC1M 6EH London 10-11 England | United Kingdom | British | 186911090001 | |||||
| BOND, Christopher Paul | Director | 149 Leicester Road Sutton In The Elms LE9 6QF Hinckley Leicestershire | England | British | 59428120001 | |||||
| DEELEY, Rosemary Lucy Jude | Director | 10-11 Charterhouse Square EC1M 6EH London Welken House United Kingdom | United Kingdom | British | 205548290001 | |||||
| EBSWORTH, Martin Richard | Director | Sapphire Court Walsgrave Triangle CV2 2TX Coventry Sapphire Primary Care Developments United Kingdom | British | 119584110001 | ||||||
| FARRANT, Adrian John | Director | c/o Company Secretary Cowley Business Park, High Street Cowley UB8 2AL Uxbridge Galliford Try Plc Middlesex England | England | British | 163342820001 | |||||
| FOXCROFT, Steven Matthew | Director | 30 Welland Rise Sibbertoft LE16 9UD Market Harborough Leicestershire | British | 61807800003 | ||||||
| GAVURIN, Stuart Lionel | Director | 9 Powis Court The Rutts WD23 1LL Bushey Heath Hertfordshire | British | 98734140001 | ||||||
| MCGIRK, Paul James | Director | c/o Company Secretary Cowley Business Park, High Street Cowley UB8 2AL Uxbridge Galliford Try Plc Middlesex United Kingdom | Scotland | British | 127875680001 | |||||
| PARKER, David | Director | 4 Littledown Avenue BH7 7AN Bournemouth Dorset | United Kingdom | British | 70697550001 | |||||
| PESSKIN, Robin Michael | Director | Bushey Cottage 172 High Road WD25 7DT Bushey Heath Watford Hertfordshire | British | 65641850004 | ||||||
| SELLERS, Stanley Adrian | Director | c/o Company Secretary Cowley Business Park, High Street Cowley UB8 2AL Uxbridge Galliford Try Plc Middlesex United Kingdom | England | British | 151548060004 | |||||
| SHELDRAKE, Peter John | Director | Charterhouse Street EC1M 6HR London 91 England | England | British | 164986530026 | |||||
| SMAYLEN, Robert Paul | Director | 16 Rutherford Road Aston Fields B60 3SA Bromsgrove | England | British | 78416650001 | |||||
| WALTERS, Antony John | Director | Sapphire Court Walsgrave Triangle CV2 2TX Coventry Sapphire Primary Care Developments England And Wales United Kingdom | United Kingdom | British | 118049310001 | |||||
| PINSENT MASONS DIRECTOR LIMITED | Director | 1 Park Row LS1 5AB Leeds West Yorkshire | 76332110001 |
Who are the persons with significant control of GBCONSORTIUM 2 LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Equitix Infrastructure 3 Limited | Apr 06, 2016 | Charterhouse Square EC1M 6EH London Welken House 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