Gbn Worldwide Uk Ltd

General information

Name:

Gbn Worldwide Uk Limited

Office Address:

Boundary House 7-17 Jewry Street EC3N 2EX London

Number: 09787735

Incorporation date: 2015-09-21

Dissolution date: 2020-10-20

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2015 is the date that marks the founding of Gbn Worldwide Uk Ltd, the firm located at Boundary House, 7-17 Jewry Street, London. It was founded on 2015/09/21. The firm Companies House Reg No. was 09787735 and the company zip code was EC3N 2EX. The firm had been present on the market for five years up until 2020/10/20.

The directors were as follow: Jessica S. formally appointed in 2020 in June and Jamil E. formally appointed in 2015 in September.

The companies that controlled this firm included: Silverbrook Holdings Ltd owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in London at Regis House, 45 King William Street, EC4R 9AN and was registered as a PSC under the registration number 08404725.

Financial data based on annual reports

Company staff

Jessica S.

Role: Director

Appointed: 01 June 2020

Latest update: 8 January 2024

Jamil E.

Role: Director

Appointed: 21 September 2015

Latest update: 8 January 2024

Gbn Worldwide Ltd

Role: Corporate Director

Appointed: 21 September 2015

Address: 45 King William Street, London, EC4R 9AN, United Kingdom

Latest update: 8 January 2024

People with significant control

Silverbrook Holdings Ltd
Address: 2nd Floor Regis House, 45 King William Street, London, EC4R 9AN, 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 08404725
Notified on 1 November 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Jamil E.
Notified on 6 April 2016
Ceased on 1 November 2016
Nature of control:
right to manage directors
3/4 to full of voting rights
over 3/4 of shares

Accounts Documents

Account next due date 30 September 2021
Account last made up date 31 December 2019
Confirmation statement next due date 01 November 2020
Confirmation statement last made up date 20 September 2019
Annual Accounts 7 June 2017
Start Date For Period Covered By Report 2015-09-21
End Date For Period Covered By Report 2016-12-31
Date Approval Accounts 7 June 2017
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31

Company filings

Filing category

Hide filing type
Accounts Address Confirmation statement Dissolution Gazette Incorporation Officers Persons with significant control
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 20th, October 2020
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 65120 : Non-life insurance
5
Company Age

Closest Companies - by postcode