GBIM LIMITED - SALISBURY
Company Profile | Company Filings |
Overview
GBIM LIMITED is a Private Limited Company from SALISBURY and has the status: Active.
GBIM LIMITED was incorporated 12 years ago on 19/08/2011 and has the registered number: 07746731. The accounts status is FULL and accounts are next due on 30/09/2024.
GBIM LIMITED was incorporated 12 years ago on 19/08/2011 and has the registered number: 07746731. The accounts status is FULL and accounts are next due on 30/09/2024.
GBIM LIMITED - SALISBURY
This company is listed in the following categories:
66300 - Fund management activities
66300 - Fund management activities
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
37 BROWN STREET
SALISBURY
WILTSHIRE
SP1 2AS
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
05/02/2023 | 19/02/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
SARAH JANE SPENCER SOAR | Jan 1962 | British | Director | 2022-11-08 | CURRENT |
MR LEIGHTON DAVID FRANCIS DUNKLEY | Dec 1977 | British | Director | 2022-11-08 | CURRENT |
MR CHRISTOPHER EDMUND ROGERS | Apr 1955 | British | Director | 2016-03-01 UNTIL 2018-09-01 | RESIGNED |
MRS RACHEL MARY TILBURN | Dec 1983 | British | Director | 2017-09-01 UNTIL 2018-01-11 | RESIGNED |
ANTHONY MARK GARLE ARKWRIGHT | Jul 1954 | British | Director | 2013-03-25 UNTIL 2022-11-04 | RESIGNED |
ANTHONY MARK GARLE ARKWRIGHT | Jul 1954 | British | Director | 2013-03-25 UNTIL 2023-12-31 | RESIGNED |
MR SAMI CHOUROU | Secretary | 2020-01-19 UNTIL 2022-11-04 | RESIGNED | ||
MR SAMI CHOUROU | Secretary | 2020-01-19 UNTIL 2023-12-31 | RESIGNED | ||
MR JOHN DAVID MACMAHON | Secretary | 2011-08-19 UNTIL 2019-12-04 | RESIGNED | ||
MR SIMON EDWARD VIVIAN JAMES | Nov 1956 | British | Director | 2011-08-19 UNTIL 2022-11-08 | RESIGNED |
MR HUGH JOHN PATRICK STEWART | Jun 1953 | British | Director | 2018-10-23 UNTIL 2022-11-08 | RESIGNED |
PAUL SIDNEY STEVENS | Oct 1966 | British | Director | 2017-09-01 UNTIL 2022-11-08 | RESIGNED |
CHARLES DAVID BUCKLEY | Jun 1956 | British | Director | 2013-03-25 UNTIL 2018-09-01 | RESIGNED |
MR HUGO DAVID PRING | Sep 1963 | British | Director | 2017-09-01 UNTIL 2018-01-11 | RESIGNED |
ELIZABETH ANN POLLARD | Feb 1957 | British | Director | 2013-03-25 UNTIL 2017-09-01 | RESIGNED |
MR JOHN DAVID MACMAHON | Jan 1953 | British | Director | 2011-08-19 UNTIL 2019-12-04 | RESIGNED |
PATRICK ROBERT GORE BROWNE | Feb 1956 | British | Director | 2013-03-25 UNTIL 2022-11-08 | RESIGNED |
MR JAMES THOMAS WINGFIELD HEWITT | Sep 1979 | British | Director | 2018-09-01 UNTIL 2022-11-08 | RESIGNED |
MR SIMON TREVOR HEBB | Sep 1980 | British | Director | 2019-12-04 UNTIL 2022-11-08 | RESIGNED |
PATRICK ROBERT GORE BROWNE | Feb 1956 | British | Director | 2020-08-27 UNTIL 2022-11-08 | RESIGNED |
MR SAMI CHOUROU | May 1971 | British | Director | 2017-09-01 UNTIL 2022-11-08 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Hawksmoor Group Limited | 2022-11-04 | Exeter |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent Right to appoint and remove directors |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
GBIM_Limited - Accounts | 2021-04-29 | 31-12-2020 | £1,692,891 Cash £2,520,874 equity |