GBG INTERNATIONAL HOLDING COMPANY LIMITED

Register to unlock more data on OkredoRegister

GBG INTERNATIONAL HOLDING COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

08819328

Incorporation date

18/12/2013

Size

Full

Contacts

Registered address

Registered address

C/O TENEO FINANCIAL ADVISORY LIMITED, The Colmore Building 20 Colmore Circus Queensway, Birmingham B4 6ATCopy
copy info iconCopy
See on map
Latest events (Record since 18/12/2013)
dot icon05/01/2026
Liquidators' statement of receipts and payments to 2025-11-07
dot icon09/01/2025
Liquidators' statement of receipts and payments to 2024-11-07
dot icon21/11/2023
Appointment of a voluntary liquidator
dot icon08/11/2023
Notice of move from Administration case to Creditors Voluntary Liquidation
dot icon07/06/2023
Administrator's progress report
dot icon20/05/2023
Registered office address changed from C/O Teneo Financial Advisory Limited 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN to The Colmore Building 20 Colmore Circus Queensway Birmingham B4 6AT on 2023-05-20
dot icon13/12/2022
Administrator's progress report
dot icon24/11/2022
Registered office address changed from C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham B3 3HN to 156 Great Charles Street Queensway Birmingham West Midlands B3 3HN on 2022-11-24
dot icon02/11/2022
Notice of extension of period of Administration
dot icon09/06/2022
Administrator's progress report
dot icon13/04/2022
Termination of appointment of Patrick Pak Chuen Ho as a director on 2022-04-07
dot icon13/04/2022
Termination of appointment of Marcus Ling Chung Tsang as a director on 2022-04-07
dot icon18/01/2022
Result of meeting of creditors
dot icon12/01/2022
Termination of appointment of Eno Yuri Polo as a director on 2021-11-15
dot icon10/01/2022
Statement of affairs with form AM02SOA
dot icon08/01/2022
Statement of administrator's proposal
dot icon12/11/2021
Appointment of an administrator
dot icon10/11/2021
Registered office address changed from 5th Floor Westworks White City Place, 195 Wood Lane London W12 7FQ United Kingdom to C/O Teneo Restructuring Limited 156 Great Charles Street Queensway Birmingham B3 3HN on 2021-11-10
dot icon31/08/2021
Appointment of Mr Patrick Pak Chuen Ho as a director on 2021-08-20
dot icon29/06/2021
Appointment of Mr Marcus Ling Chung Tsang as a director on 2021-06-24
dot icon29/06/2021
Termination of appointment of Richard Nixon Darling as a director on 2021-06-24
dot icon29/06/2021
Termination of appointment of Ronald Ventricelli as a director on 2021-06-22
dot icon16/04/2021
Statement by Directors
dot icon16/04/2021
Statement of capital on 2021-04-16
dot icon16/04/2021
Statement by Directors
dot icon16/04/2021
Resolutions
dot icon16/04/2021
Statement of capital following an allotment of shares on 2021-03-17
dot icon06/01/2021
Full accounts made up to 2019-03-31
dot icon21/12/2020
Confirmation statement made on 2020-12-18 with no updates
dot icon10/11/2020
Registration of charge 088193280007, created on 2020-10-23
dot icon04/11/2020
Registration of charge 088193280006, created on 2020-10-23
dot icon26/06/2020
Director's details changed for Mr Eno Yuri Polo on 2020-06-26
dot icon12/03/2020
Director's details changed for Richard Nixon Darling on 2020-03-02
dot icon12/03/2020
Director's details changed for Mr Eno Yuri Polo on 2020-03-02
dot icon03/03/2020
Registered office address changed from 242-246 Marylebone Road London NW1 6JQ England to 5th Floor Westworks White City Place, 195 Wood Lane London W12 7FQ on 2020-03-03
dot icon13/02/2020
Registration of acquisition 088193280005, acquired on 2020-01-14
dot icon18/12/2019
Confirmation statement made on 2019-12-18 with updates
dot icon06/11/2019
Register inspection address has been changed from C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE United Kingdom to C/O Muckle Llp Time Central 32 Gallowgate Newcastle upon Tyne Tyne & Wear NE1 4BF
dot icon05/11/2019
Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
dot icon25/09/2019
Director's details changed for Ronald Ventricelli on 2018-06-15
dot icon25/09/2019
Director's details changed for Richard Nixon Darling on 2019-01-30
dot icon06/09/2019
Appointment of Eno Yuri Polo as a director on 2019-08-28
dot icon06/09/2019
Termination of appointment of Dow Peter Famulak as a director on 2019-08-15
dot icon27/08/2019
Memorandum and Articles of Association
dot icon27/08/2019
Resolutions
dot icon27/08/2019
Registration of charge 088193280004, created on 2019-08-20
dot icon13/08/2019
Registration of charge 088193280003, created on 2019-08-02
dot icon18/07/2019
Registration of charge 088193280001, created on 2019-07-03
dot icon18/07/2019
Registration of charge 088193280002, created on 2019-07-03
dot icon30/04/2019
Statement of capital following an allotment of shares on 2019-04-01
dot icon05/04/2019
Statement of capital following an allotment of shares on 2019-03-28
dot icon29/03/2019
Statement by Directors
dot icon29/03/2019
Statement of capital on 2019-03-29
dot icon29/03/2019
Solvency Statement dated 28/03/19
dot icon29/03/2019
Resolutions
dot icon22/02/2019
Appointment of Richard Nixon Darling as a director on 2019-01-28
dot icon22/02/2019
Termination of appointment of Bruce Philip Rockowitz as a director on 2019-01-28
dot icon23/12/2018
Full accounts made up to 2018-03-31
dot icon20/12/2018
Confirmation statement made on 2018-12-18 with no updates
dot icon08/09/2018
Director's details changed for Dr Dow Peter Famulak on 2018-09-03
dot icon05/01/2018
Director's details changed for Mr Dow Peter Famulak on 2018-01-01
dot icon03/01/2018
Full accounts made up to 2017-03-31
dot icon20/12/2017
Register(s) moved to registered inspection location C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
dot icon20/12/2017
Confirmation statement made on 2017-12-18 with updates
dot icon22/08/2017
Register inspection address has been changed to C/O Kpmg Llp One St. Peter's Square Manchester M2 3AE
dot icon09/04/2017
Statement of capital following an allotment of shares on 2017-03-20
dot icon01/04/2017
Compulsory strike-off action has been discontinued
dot icon30/03/2017
Confirmation statement made on 2016-12-18 with updates
dot icon28/03/2017
Statement by Directors
dot icon28/03/2017
Statement of capital on 2017-03-28
dot icon28/03/2017
Solvency Statement dated 20/03/17
dot icon28/03/2017
Resolutions
dot icon14/03/2017
First Gazette notice for compulsory strike-off
dot icon11/01/2017
Full accounts made up to 2016-03-31
dot icon04/02/2016
Full accounts made up to 2014-12-31
dot icon28/01/2016
Current accounting period extended from 2015-12-31 to 2016-03-31
dot icon26/01/2016
Termination of appointment of Robert Arthur Bacon as a secretary on 2016-01-14
dot icon26/01/2016
Registered office address changed from Centenary House Centenary Way Salford Manchester M50 1RF to 242-246 Marylebone Road London NW1 6JQ on 2016-01-26
dot icon26/01/2016
Current accounting period extended from 2016-12-31 to 2017-03-31
dot icon12/01/2016
Annual return made up to 2015-12-18 with full list of shareholders
dot icon30/12/2015
Compulsory strike-off action has been discontinued
dot icon15/12/2015
First Gazette notice for compulsory strike-off
dot icon27/08/2015
Termination of appointment of Kwok Yee Leong as a director on 2015-08-13
dot icon27/08/2015
Appointment of Ronald Ventricelli as a director on 2015-08-13
dot icon06/01/2015
Annual return made up to 2014-12-18 with full list of shareholders
dot icon13/06/2014
Termination of appointment of Marcus Tsang as a director
dot icon13/06/2014
Termination of appointment of Kam Yim as a director
dot icon13/06/2014
Appointment of Kwok Yee Leong as a director
dot icon13/06/2014
Appointment of Dow Peter Famulak as a director
dot icon13/06/2014
Appointment of Bruce Philip Rockowitz as a director
dot icon20/01/2014
Appointment of Marcus Ling Chung Tsang as a director
dot icon20/01/2014
Appointment of Kam Chuen Yim as a director
dot icon20/01/2014
Appointment of Robert Arthur Bacon as a secretary
dot icon20/01/2014
Termination of appointment of Nicola Loose as a director
dot icon20/01/2014
Termination of appointment of Muckle Secretary Limited as a secretary
dot icon20/01/2014
Registered office address changed from Time Central 32 Gallowgate Newcastle upon Tyne Tyne and Wear NE1 4BF on 2014-01-20
dot icon18/12/2013
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2019
dot iconNext confirmation date
18/12/2021
dot iconLast change occurred
31/03/2019

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/03/2019
dot iconNext account date
31/03/2020
dot iconNext due on
31/03/2021
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

0

No officers data available.

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

61,700
HG REVOLUTION LTDUnit A, 82 James Carter Road, Mildenhall, Suffolk IP28 7DE
Liquidation

Category:

Mixed farming

Comp. code:

13677325

Reg. date:

13/10/2021

Turnover:

-

No. of employees:

-
AGVENTURE FARMS LTDCba Business Solutions Ltd 126, New Walk, Leicester LE1 7JA
Liquidation

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

12576594

Reg. date:

28/04/2020

Turnover:

-

No. of employees:

-
VIKING GREENSCAPES LTDSuite 19 1-5 Victoria Street, Chadderton, Oldham OL9 0HH
Liquidation

Category:

Support services to forestry

Comp. code:

14415049

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
J.A. SLATER & SON LIMITEDProspect House, Rouen Road, Norwich NR1 1RE
Liquidation

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

03251837

Reg. date:

19/09/1996

Turnover:

-

No. of employees:

-
A & JM BUNTING LIMITEDLeonard Curtis House Elms Square Bury New Road, Whitefield, Greater Manchester M45 7TA
Liquidation

Category:

Raising of dairy cattle

Comp. code:

06748903

Reg. date:

13/11/2008

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GBG INTERNATIONAL HOLDING COMPANY LIMITED

GBG INTERNATIONAL HOLDING COMPANY LIMITED is an(a) Liquidation company incorporated on 18/12/2013 with the registered office located at C/O TENEO FINANCIAL ADVISORY LIMITED, The Colmore Building 20 Colmore Circus Queensway, Birmingham B4 6AT. There is currently no 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 GBG INTERNATIONAL HOLDING COMPANY LIMITED?

toggle

GBG INTERNATIONAL HOLDING COMPANY LIMITED is currently Liquidation. It was registered on 18/12/2013 .

Where is GBG INTERNATIONAL HOLDING COMPANY LIMITED located?

toggle

GBG INTERNATIONAL HOLDING COMPANY LIMITED is registered at C/O TENEO FINANCIAL ADVISORY LIMITED, The Colmore Building 20 Colmore Circus Queensway, Birmingham B4 6AT.

What does GBG INTERNATIONAL HOLDING COMPANY LIMITED do?

toggle

GBG INTERNATIONAL HOLDING COMPANY LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for GBG INTERNATIONAL HOLDING COMPANY LIMITED?

toggle

The latest filing was on 05/01/2026: Liquidators' statement of receipts and payments to 2025-11-07.