Gh Bury Holdings Limited LONDON


Founded in 1999, Gh Bury Holdings, classified under reg no. 03748018 is an active company. Currently registered at Cannon Place EC4N 6AF, London the company has been in the business for 25 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since September 12, 2000 Gh Bury Holdings Limited is no longer carrying the name Gh Bury.

The company has 2 directors, namely Matthew E., John C.. Of them, John C. has been with the company the longest, being appointed on 25 January 2016 and Matthew E. has been with the company for the least time - from 14 November 2023. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Gh Bury Holdings 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 03748018
Date of Incorporation Thu, 8th Apr 1999
Industry Activities of head offices
End of financial Year 31st December
Company age 25 years old
Account next due date Mon, 30th Sep 2024 (158 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Wed, 5th Jun 2024 (2024-06-05)
Last confirmation statement dated Mon, 22nd May 2023

Company staff

Matthew E.

Position: Director

Appointed: 14 November 2023

John C.

Position: Director

Appointed: 25 January 2016

Infrastructure Managers Limited

Position: Corporate Secretary

Appointed: 05 August 2005

Peter S.

Position: Director

Appointed: 29 June 2018

Resigned: 14 November 2023

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

Nigel M.

Position: Director

Appointed: 23 July 2004

Resigned: 13 March 2006

Nicholas S.

Position: Director

Appointed: 23 July 2004

Resigned: 13 March 2006

Michael R.

Position: Director

Appointed: 12 February 2004

Resigned: 19 March 2009

Noble Partnership Limited

Position: Corporate Secretary

Appointed: 30 September 2003

Resigned: 05 August 2005

Noble Financial Holdings Limited

Position: 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

Michael R.

Position: Director

Appointed: 24 January 2001

Resigned: 01 June 2001

Joseph P.

Position: Director

Appointed: 24 January 2001

Resigned: 05 September 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

Gary E.

Position: Director

Appointed: 10 October 2000

Resigned: 05 September 2001

Peter C.

Position: Director

Appointed: 07 September 1999

Resigned: 02 January 2003

Nigel T.

Position: Director

Appointed: 07 September 1999

Resigned: 05 September 2001

Annabel S.

Position: Director

Appointed: 08 April 1999

Resigned: 11 October 2000

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 08 April 1999

Resigned: 08 April 1999

David B.

Position: Secretary

Appointed: 08 April 1999

Resigned: 02 January 2003

Robert A.

Position: Director

Appointed: 08 April 1999

Resigned: 02 January 2003

People with significant control

The register of PSCs who own or control the company is made up of 1 name. As BizStats discovered, there is Elbon Holdings (1) 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.

Elbon Holdings (1) 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 05569426
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

Gh Bury September 12, 2000

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Other Resolution
Audit exemption subsidiary accounts made up to December 31, 2022
filed on: 12th, October 2023
Free Download (14 pages)

Company search

Advertisements