DHL GBS (UK) LIMITED

Register to unlock more data on OkredoRegister

DHL GBS (UK) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01598313

Incorporation date

18/11/1981

Size

Full

Contacts

Registered address

Registered address

Solstice House, 251 Midsummer Boulevard, Milton Keynes MK9 1EACopy
copy info iconCopy
See on map
Latest events (Record since 18/11/1981)
dot icon11/12/2025
Confirmation statement made on 2025-12-02 with no updates
dot icon10/04/2025
Appointment of Mr Alexander Robin Timson as a director on 2025-04-01
dot icon13/03/2025
Termination of appointment of Tejinder Pawar as a director on 2025-03-12
dot icon05/12/2024
Confirmation statement made on 2024-12-02 with no updates
dot icon30/09/2024
Termination of appointment of Kevin Paul Sey as a director on 2024-09-30
dot icon27/09/2024
Cessation of Bridget Deborah Baxter as a person with significant control on 2024-09-27
dot icon27/09/2024
Cessation of Michael Lumley as a person with significant control on 2024-09-27
dot icon27/09/2024
Cessation of Kevin Paul Sey as a person with significant control on 2024-09-27
dot icon27/09/2024
Cessation of Michael James Trimm as a person with significant control on 2024-09-27
dot icon27/09/2024
Cessation of Jane Wiltshire as a person with significant control on 2024-09-27
dot icon02/09/2024
Appointment of Mr John Baird as a director on 2024-09-01
dot icon04/07/2024
Appointment of Ms Nicola Harrington as a director on 2024-07-01
dot icon13/06/2024
Full accounts made up to 2023-12-31
dot icon29/02/2024
Termination of appointment of Jane Wiltshire as a director on 2024-02-29
dot icon25/01/2024
Director's details changed for Mr Daniel James Mcdonald on 2024-01-16
dot icon07/12/2023
Confirmation statement made on 2023-12-02 with no updates
dot icon01/11/2023
Cessation of Keith James Austin as a person with significant control on 2023-11-01
dot icon01/11/2023
Termination of appointment of Keith James Austin as a director on 2023-11-01
dot icon01/11/2023
Appointment of Mr Blair Parker as a director on 2023-11-01
dot icon22/06/2023
Full accounts made up to 2022-12-31
dot icon23/01/2023
Appointment of Mrs Tejinder Pawar as a director on 2023-01-01
dot icon05/12/2022
Confirmation statement made on 2022-12-02 with no updates
dot icon03/10/2022
Registered office address changed from Ocean House the Ring Bracknell Berkshire RG12 1AN to Solstice House, 251 Midsummer Boulevard Milton Keynes MK9 1EA on 2022-10-03
dot icon29/04/2022
Termination of appointment of Eelain Ong as a director on 2022-04-11
dot icon05/04/2022
Full accounts made up to 2021-12-31
dot icon06/12/2021
Confirmation statement made on 2021-12-02 with no updates
dot icon19/07/2021
Full accounts made up to 2020-12-31
dot icon04/12/2020
Confirmation statement made on 2020-12-02 with no updates
dot icon15/07/2020
Full accounts made up to 2019-12-31
dot icon30/06/2020
Termination of appointment of Graeme Hugh Galloway as a director on 2020-06-30
dot icon17/01/2020
Appointment of Ms Helen Elizabeth Robertson as a director on 2020-01-01
dot icon02/01/2020
Cessation of Alex Bridgeman as a person with significant control on 2019-12-31
dot icon02/01/2020
Termination of appointment of Alexander Howard Bridgeman as a director on 2019-12-31
dot icon12/12/2019
Resolutions
dot icon06/12/2019
Confirmation statement made on 2019-12-02 with no updates
dot icon02/12/2019
Notification of Exel Investments Limited as a person with significant control on 2016-04-06
dot icon17/07/2019
Termination of appointment of Peter Gerrard Flanagan as a director on 2019-07-15
dot icon17/07/2019
Cessation of Peter Gerrard Flanagan as a person with significant control on 2019-07-15
dot icon17/07/2019
Appointment of Mr Daniel James Mcdonald as a director on 2019-07-15
dot icon04/07/2019
Full accounts made up to 2018-12-31
dot icon10/12/2018
Termination of appointment of Jane Li as a secretary on 2018-12-10
dot icon07/12/2018
Confirmation statement made on 2018-12-02 with no updates
dot icon26/09/2018
Full accounts made up to 2017-12-31
dot icon15/06/2018
Appointment of Graeme Hugh Galloway as a director on 2018-06-02
dot icon14/06/2018
Termination of appointment of Michael Lumley as a director on 2018-04-30
dot icon12/04/2018
Appointment of Eelain Ong as a director on 2018-04-12
dot icon14/12/2017
Confirmation statement made on 2017-12-02 with no updates
dot icon14/12/2017
Notification of Alex Bridgeman as a person with significant control on 2017-10-24
dot icon14/12/2017
Notification of Bridget Deborah Baxter as a person with significant control on 2017-11-01
dot icon14/12/2017
Cessation of Anthony John Doyle as a person with significant control on 2017-08-07
dot icon14/12/2017
Cessation of Lisa Niermann as a person with significant control on 2017-10-13
dot icon06/11/2017
Appointment of Mr Alexander Howard Bridgeman as a director on 2017-10-24
dot icon06/11/2017
Appointment of Bridget Deborah Baxter as a director on 2017-11-01
dot icon26/10/2017
Termination of appointment of Lisa Ann Niermann as a director on 2017-10-13
dot icon04/10/2017
Full accounts made up to 2016-12-31
dot icon16/08/2017
Termination of appointment of Anthony John Doyle as a director on 2017-08-07
dot icon15/12/2016
Confirmation statement made on 2016-12-02 with updates
dot icon25/11/2016
Appointment of Mr Michael James Trimm as a director on 2016-11-25
dot icon25/11/2016
Termination of appointment of Dermot Francis Woolliscroft as a director on 2016-11-25
dot icon27/09/2016
Full accounts made up to 2015-12-31
dot icon22/09/2016
Termination of appointment of Alexander Howard Bridgeman as a director on 2016-09-21
dot icon06/09/2016
Appointment of Anthony John Doyle as a director on 2016-09-01
dot icon01/09/2016
Termination of appointment of Carsten Frederiksen as a director on 2016-08-31
dot icon07/04/2016
Appointment of Ms Lisa Ann Niermann as a director on 2016-03-01
dot icon23/03/2016
Termination of appointment of Rosemary Barbara Hook as a director on 2016-03-01
dot icon06/01/2016
Annual return made up to 2015-12-02 with full list of shareholders
dot icon23/11/2015
Appointment of Mrs Jane Li as a secretary on 2015-11-04
dot icon23/11/2015
Termination of appointment of Exel Secretarial Services Limited as a secretary on 2015-11-04
dot icon08/10/2015
Full accounts made up to 2014-12-31
dot icon26/05/2015
Termination of appointment of Rachel Harney as a director on 2014-07-01
dot icon16/01/2015
Annual return made up to 2014-12-02 with full list of shareholders
dot icon23/09/2014
Full accounts made up to 2013-12-31
dot icon10/04/2014
Appointment of Mr. Kevin Paul Sey as a director
dot icon04/02/2014
Termination of appointment of Ian Cameron as a director
dot icon17/01/2014
Appointment of Dermot Francis Woolliscroft as a director
dot icon10/01/2014
Appointment of Mr Peter Gerrard Flanagan as a director
dot icon03/12/2013
Annual return made up to 2013-12-02 with full list of shareholders
dot icon11/10/2013
Appointment of Ms Rachel Harney as a director
dot icon08/07/2013
Full accounts made up to 2012-12-31
dot icon18/04/2013
Termination of appointment of Anthony Parsons as a director
dot icon11/12/2012
Annual return made up to 2012-12-02 with full list of shareholders
dot icon08/10/2012
Appointment of Keith James Austin as a director
dot icon02/10/2012
Termination of appointment of Christopher Bryans as a director
dot icon14/08/2012
Full accounts made up to 2011-12-31
dot icon08/08/2012
Appointment of Jane Wiltshire as a director
dot icon23/12/2011
Annual return made up to 2011-12-02 with full list of shareholders
dot icon15/11/2011
Appointment of Mr Ian Cameron as a director
dot icon31/10/2011
Termination of appointment of Roger Mann as a director
dot icon14/10/2011
Termination of appointment of James Gurule as a director
dot icon07/09/2011
Full accounts made up to 2010-12-31
dot icon31/08/2011
Appointment of Michael Lumley as a director
dot icon26/07/2011
Appointment of Anthony John Parsons as a director
dot icon13/07/2011
Appointment of Carsten Frederiksen as a director
dot icon30/12/2010
Annual return made up to 2010-12-02 with full list of shareholders
dot icon27/10/2010
Termination of appointment of John Canning as a director
dot icon02/10/2010
Full accounts made up to 2009-12-31
dot icon26/07/2010
Appointment of Rosemary Barbara Hook as a director
dot icon16/07/2010
Termination of appointment of Nigel Lapthorne as a director
dot icon16/07/2010
Termination of appointment of Anthony Barnes as a director
dot icon15/07/2010
Director's details changed for Mr Alexander Howard Bridgeman on 2010-07-01
dot icon08/07/2010
Appointment of John Canning as a director
dot icon11/03/2010
Director's details changed for Mr Anthony Carl Barnes on 2010-03-08
dot icon10/03/2010
Appointment of Alex Bridgeman as a director
dot icon10/03/2010
Termination of appointment of Ian Searle as a director
dot icon15/02/2010
Full accounts made up to 2008-12-31
dot icon14/01/2010
Annual return made up to 2009-12-02 with full list of shareholders
dot icon14/01/2010
Director's details changed for Mr Ian Michael Searle on 2009-12-01
dot icon14/01/2010
Director's details changed for Mr James Gurule on 2009-12-01
dot icon14/01/2010
Director's details changed for Mr Christopher Bryans on 2009-12-01
dot icon14/01/2010
Secretary's details changed for Exel Secretarial Services Limited on 2009-12-01
dot icon12/01/2010
Director's details changed for Mr Nigel Jonathan Lapthorne on 2009-12-01
dot icon12/01/2010
Director's details changed for Mr Anthony Carl Barnes on 2009-12-01
dot icon27/07/2009
Director appointed james gurule
dot icon02/07/2009
Registered office changed on 02/07/2009 from hillblom house 1 dukes green avenue faggs road feltham middlesex TW14 0LR
dot icon11/06/2009
Director's change of particulars / ian searle / 10/06/2009
dot icon06/04/2009
Return made up to 02/12/08; full list of members
dot icon02/04/2009
Full accounts made up to 2007-12-31
dot icon27/10/2008
Appointment terminated director hugo eckseler
dot icon20/06/2008
Director's change of particulars / chris bryans / 20/06/2008
dot icon07/04/2008
Director appointed mr nigel jonathan lapthorne
dot icon17/03/2008
Director appointed mr anthony carl barnes
dot icon17/03/2008
Director appointed mr hugo eckseler
dot icon14/03/2008
Director appointed mr ian michael searle
dot icon01/03/2008
Director appointed mr roger michael ewart mann
dot icon29/02/2008
Appointment terminated director stephen mcguckin
dot icon29/02/2008
Appointment terminated director roland steisel
dot icon19/02/2008
Return made up to 12/12/07; full list of members
dot icon30/01/2008
New director appointed
dot icon30/01/2008
New secretary appointed
dot icon30/01/2008
Director resigned
dot icon30/01/2008
Secretary resigned
dot icon27/11/2007
Director's particulars changed
dot icon01/11/2007
Certificate of change of name
dot icon31/10/2007
Full accounts made up to 2006-12-31
dot icon31/07/2007
Return made up to 12/12/06; no change of members
dot icon06/12/2006
Secretary's particulars changed
dot icon28/11/2006
Director's particulars changed
dot icon14/11/2006
Director's particulars changed
dot icon14/11/2006
Full accounts made up to 2005-12-31
dot icon05/09/2006
Full accounts made up to 2004-12-31
dot icon02/12/2005
Return made up to 02/12/05; full list of members
dot icon13/10/2005
Delivery ext'd 3 mth 31/12/04
dot icon15/04/2005
Director resigned
dot icon01/04/2005
Full accounts made up to 2003-12-31
dot icon27/01/2005
Return made up to 12/12/04; full list of members
dot icon17/09/2004
Delivery ext'd 3 mth 31/12/03
dot icon15/05/2004
New director appointed
dot icon17/12/2003
Return made up to 12/12/03; full list of members
dot icon31/10/2003
Full accounts made up to 2002-12-31
dot icon20/06/2003
Miscellaneous
dot icon18/02/2003
Registered office changed on 18/02/03 from: hounslow house 730 london road hounslow middlesex TW3 1PZ
dot icon18/12/2002
Return made up to 12/12/02; full list of members
dot icon28/10/2002
Full accounts made up to 2001-12-31
dot icon08/03/2002
New director appointed
dot icon20/02/2002
Registered office changed on 20/02/02 from: 20 black friars lane london EC4V 6HD
dot icon20/02/2002
Director resigned
dot icon10/01/2002
Return made up to 12/12/01; full list of members
dot icon21/12/2001
Secretary resigned
dot icon06/12/2001
Secretary resigned
dot icon31/10/2001
Full accounts made up to 2000-12-31
dot icon25/10/2001
New secretary appointed
dot icon11/01/2001
Return made up to 12/12/00; full list of members
dot icon29/06/2000
Full accounts made up to 1999-12-31
dot icon09/02/2000
New director appointed
dot icon09/02/2000
Director resigned
dot icon26/01/2000
Return made up to 12/12/99; full list of members
dot icon02/11/1999
Full accounts made up to 1998-12-31
dot icon08/05/1999
Auditor's resignation
dot icon03/02/1999
Return made up to 12/12/98; no change of members
dot icon28/10/1998
Full accounts made up to 1997-12-31
dot icon02/01/1998
Return made up to 12/12/97; full list of members
dot icon10/09/1997
Full accounts made up to 1996-12-31
dot icon07/02/1997
Return made up to 17/12/96; no change of members
dot icon07/10/1996
New director appointed
dot icon07/10/1996
Director resigned
dot icon07/10/1996
Director resigned
dot icon03/10/1996
Full accounts made up to 1995-12-31
dot icon13/02/1996
Return made up to 17/12/95; no change of members
dot icon13/06/1995
Full accounts made up to 1994-12-31
dot icon26/01/1995
Return made up to 17/12/94; full list of members
dot icon25/10/1994
Full accounts made up to 1993-12-31
dot icon06/05/1994
Secretary resigned;new secretary appointed
dot icon26/04/1994
Director resigned
dot icon26/04/1994
New director appointed
dot icon06/04/1994
Director resigned;new director appointed
dot icon06/04/1994
Director resigned;new director appointed
dot icon27/01/1994
Return made up to 17/12/93; no change of members
dot icon20/05/1993
Full accounts made up to 1992-12-31
dot icon22/12/1992
Return made up to 17/12/92; full list of members
dot icon18/08/1992
Full accounts made up to 1991-12-31
dot icon06/01/1992
Return made up to 17/12/91; no change of members
dot icon22/08/1991
Full accounts made up to 1990-12-31
dot icon08/05/1991
New director appointed
dot icon08/05/1991
Director resigned;new director appointed
dot icon25/02/1991
Resolutions
dot icon21/12/1990
Return made up to 17/12/90; no change of members
dot icon11/12/1990
Full accounts made up to 1989-12-31
dot icon25/08/1989
Return made up to 14/08/89; full list of members
dot icon25/08/1989
Full accounts made up to 1988-12-31
dot icon26/10/1988
New director appointed
dot icon09/09/1988
Full accounts made up to 1987-12-31
dot icon09/09/1988
Return made up to 29/07/88; full list of members
dot icon16/05/1988
Director resigned
dot icon13/04/1988
Director resigned
dot icon13/04/1988
New director appointed
dot icon10/02/1988
Certificate of change of name
dot icon10/02/1988
Certificate of change of name
dot icon09/02/1988
Director resigned
dot icon21/08/1987
Return made up to 05/06/87; no change of members
dot icon31/07/1987
Full accounts made up to 1986-12-31
dot icon08/05/1987
New director appointed
dot icon20/10/1986
Annual return made up to 25/07/86
dot icon23/09/1986
Full accounts made up to 1985-12-31
dot icon27/01/1982
Certificate of change of name
dot icon18/11/1981
Miscellaneous
dot icon18/11/1981
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
248
12.30M
-
0.00
-
-
2022
256
13.72M
-
39.93M
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Trimm, Michael James
Director
25/11/2016 - Present
39
Sey, Kevin Paul
Director
07/04/2014 - 30/09/2024
18
Wiltshire, Jane
Director
25/06/2012 - 29/02/2024
-
Austin, Keith James
Director
28/09/2012 - 01/11/2023
21
Baxter, Bridget Deborah
Director
01/11/2017 - Present
-

Persons with Significant Control

16
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About DHL GBS (UK) LIMITED

DHL GBS (UK) LIMITED is an(a) Active company incorporated on 18/11/1981 with the registered office located at Solstice House, 251 Midsummer Boulevard, Milton Keynes MK9 1EA. There are currently 8 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of DHL GBS (UK) LIMITED?

toggle

DHL GBS (UK) LIMITED is currently Active. It was registered on 18/11/1981 .

Where is DHL GBS (UK) LIMITED located?

toggle

DHL GBS (UK) LIMITED is registered at Solstice House, 251 Midsummer Boulevard, Milton Keynes MK9 1EA.

What does DHL GBS (UK) LIMITED do?

toggle

DHL GBS (UK) LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for DHL GBS (UK) LIMITED?

toggle

The latest filing was on 11/12/2025: Confirmation statement made on 2025-12-02 with no updates.