You are here: bizstats.co.uk > a-z index > G list > GB list

Gbb (UK) Holdings Limited LONDON


Gbb (UK) Holdings started in year 2010 as Private Limited Company with registration number 07121407. The Gbb (UK) Holdings company has been functioning successfully for fourteen years now and its status is active. The firm's office is based in London at 5th Floor. Postal code: EC3V 0BG.

The firm has 2 directors, namely Antonio D., Daniel S.. Of them, Antonio D., Daniel S. have been with the company the longest, being appointed on 8 July 2019. As of 25 April 2024, there were 3 ex directors - Matthew S., Michael H. and others listed below. There were no ex secretaries.

Gbb (UK) Holdings Limited Address / Contact

Office Address 5th Floor
Office Address2 20 Gracechurch Street
Town London
Post code EC3V 0BG
Country of origin United Kingdom

Company Information / Profile

Registration Number 07121407
Date of Incorporation Mon, 11th Jan 2010
Industry Activities of head offices
End of financial Year 30th June
Company age 14 years old
Account next due date Sun, 31st Mar 2024 (25 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 10th Dec 2023 (2023-12-10)
Last confirmation statement dated Sat, 26th Nov 2022

Company staff

Antonio D.

Position: Director

Appointed: 08 July 2019

Daniel S.

Position: Director

Appointed: 08 July 2019

Matthew S.

Position: Director

Appointed: 04 June 2010

Resigned: 01 November 2022

Michael H.

Position: Director

Appointed: 04 June 2010

Resigned: 21 August 2013

Brian H.

Position: Director

Appointed: 11 January 2010

Resigned: 08 July 2019

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As we discovered, there is Davies Group Limited from London, England. The abovementioned PSC is classified as "a private company 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. The second one in the persons with significant control register is Brian H. This PSC owns 75,01-100% shares and has 75,01-100% voting rights.

Davies Group Limited

5th Floor 20 Gracechurch Street, London, EC3V 0BG, England

Legal authority England And Wales
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 06479822
Notified on 8 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Brian H.

Notified on 6 April 2016
Ceased on 8 July 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-07-312015-07-312016-07-312017-07-312018-07-312019-07-31
Net Worth367 552400 434436 364   
Balance Sheet
Cash Bank On Hand  4 0339 3741 9411 481
Current Assets21 56320 69934 01844 26045 30215 033
Debtors20 75819 42029 98534 88643 36113 552
Other Debtors  16 43321 33429 809 
Cash Bank In Hand8051 2794 033   
Reserves/Capital
Called Up Share Capital100100100   
Profit Loss Account Reserve367 452400 334436 264   
Shareholder Funds367 552400 434436 364   
Other
Amounts Owed By Related Parties  13 55213 55213 55213 552
Amounts Owed To Group Undertakings  52 252105 247104 15875 349
Bank Borrowings Overdrafts  35 780   
Corporation Tax Payable  8 983395 53
Creditors  100 254108 882107 39776 902
Investments Fixed Assets502 600502 600502 600502 600502 600502 600
Net Current Assets Liabilities-46 894-63 607-66 236-64 622-62 095-61 869
Number Shares Issued Fully Paid    9 
Other Creditors  3 2393 2403 2391 500
Par Value Share 11 1 
Percentage Class Share Held In Subsidiary   100100100
Total Assets Less Current Liabilities455 706438 993436 364437 978440 505440 731
Advances Credits Directors 5 86916 433   
Advances Credits Made In Period Directors  47 723   
Advances Credits Repaid In Period Directors  33 249   
Creditors Due After One Year88 15438 559    
Creditors Due Within One Year68 45784 306100 254   
Number Shares Allotted 99   
Percentage Subsidiary Held 100100   
Share Capital Allotted Called Up Paid999   

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Dissolution Document replacement Gazette Incorporation Insolvency Mortgage Officers Other Persons with significant control Resolution
Audit exemption statement of guarantee by parent company for period ending 30/06/23
filed on: 28th, November 2023
Free Download (3 pages)

Company search