Gh Bury Limited LONDON


Founded in 2000, Gh Bury, classified under reg no. 03927523 is an active company. Currently registered at Cannon Place EC4N 6AF, London the company has been in the business for 24 years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31. Since 2000/09/21 Gh Bury Limited is no longer carrying the name The Dozy Horse.

The firm has 2 directors, namely Prince D., Matthew E.. Of them, Matthew E. has been with the company the longest, being appointed on 14 November 2023 and Prince D. has been with the company for the least time - from 1 April 2024. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - David B. who worked with the the firm until 2 January 2003.

Gh Bury Limited Address / Contact

Office Address Cannon Place
Office Address2 78 Cannon Street
Town London
Post code EC4N 6AF
Country of origin United Kingdom

Company Information / Profile

Registration Number 03927523
Date of Incorporation Wed, 16th Feb 2000
Industry Non-trading company
End of financial Year 31st December
Company age 24 years old
Account next due date Mon, 30th Sep 2024 (124 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 28th Feb 2024 (2024-02-28)
Last confirmation statement dated Tue, 14th Feb 2023

Company staff

Prince D.

Position: Director

Appointed: 01 April 2024

Matthew E.

Position: Director

Appointed: 14 November 2023

Infrastructure Managers Limited

Position: Corporate Secretary

Appointed: 05 August 2005

Peter S.

Position: Director

Appointed: 29 June 2018

Resigned: 29 June 2018

John C.

Position: Director

Appointed: 25 January 2016

Resigned: 01 April 2024

Philip A.

Position: Director

Appointed: 25 July 2014

Resigned: 29 June 2018

Richard H.

Position: Director

Appointed: 06 August 2012

Resigned: 25 July 2014

Andrew C.

Position: Director

Appointed: 01 August 2010

Resigned: 07 September 2012

Biif Corporate Services Limited

Position: Corporate Director

Appointed: 31 March 2009

Resigned: 25 January 2016

Laurence C.

Position: Director

Appointed: 19 March 2009

Resigned: 01 August 2010

John M.

Position: Director

Appointed: 13 March 2006

Resigned: 19 March 2009

Nicholas S.

Position: Director

Appointed: 23 July 2004

Resigned: 13 March 2006

Nigel M.

Position: Director

Appointed: 23 July 2004

Resigned: 13 March 2006

Michael R.

Position: Director

Appointed: 12 February 2004

Resigned: 19 March 2009

Noble Corporate Management Limited

Position: Corporate Secretary

Appointed: 30 September 2003

Resigned: 05 August 2005

Noble Financial Holdings Limited

Position: Corporate Secretary

Appointed: 02 January 2003

Resigned: 30 September 2003

Alistair R.

Position: Director

Appointed: 05 September 2001

Resigned: 23 July 2004

Paul M.

Position: Director

Appointed: 05 September 2001

Resigned: 12 February 2004

Joseph P.

Position: Director

Appointed: 24 January 2001

Resigned: 05 September 2001

Michael R.

Position: Director

Appointed: 24 January 2001

Resigned: 01 June 2001

Alan J.

Position: Director

Appointed: 24 January 2001

Resigned: 01 June 2001

Robert C.

Position: Director

Appointed: 24 January 2001

Resigned: 05 September 2001

Nigel T.

Position: Director

Appointed: 10 October 2000

Resigned: 05 September 2001

Gary E.

Position: Director

Appointed: 10 October 2000

Resigned: 05 September 2001

Peter C.

Position: Director

Appointed: 10 October 2000

Resigned: 02 January 2003

Robert A.

Position: Director

Appointed: 25 July 2000

Resigned: 02 January 2003

David B.

Position: Secretary

Appointed: 25 April 2000

Resigned: 02 January 2003

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 16 February 2000

Resigned: 25 July 2000

Chettleburgh's Limited

Position: Corporate Nominee Director

Appointed: 16 February 2000

Resigned: 25 July 2000

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats found, there is Gh Bury Holdings Limited from London, United Kingdom. The abovementioned PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Gh Bury Holdings Limited

Cannon Place 78 Cannon Street, London, EC4N 6AF, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 03748018
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

The Dozy Horse September 21, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 21st, June 2023
Free Download (25 pages)

Company search

Advertisements