GBIM LIMITED

Register to unlock more data on OkredoRegister

GBIM LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07746731

Incorporation date

19/08/2011

Size

Full

Contacts

Registered address

Registered address

Milford House, 43-55 Milford Street, Salisbury SP1 2BPCopy
copy info iconCopy
See on map
Latest events (Record since 15/11/2022)
dot icon11/02/2026
Confirmation statement made on 2026-02-05 with no updates
dot icon24/07/2025
Full accounts made up to 2024-12-31
dot icon18/07/2025
Appointment of Mr Harry Bhavnani as a director on 2025-07-18
dot icon29/05/2025
Appointment of Mr Edward John Renwick as a director on 2025-05-28
dot icon28/04/2025
Registered office address changed from 37 Brown Street Salisbury Wiltshire SP1 2AS to Milford House 43-55 Milford Street Salisbury SP1 2BP on 2025-04-28
dot icon28/02/2025
Confirmation statement made on 2025-02-05 with no updates
dot icon17/02/2025
Appointment of Mr Andrew Thomas Karl Westenberger as a director on 2025-02-13
dot icon13/02/2025
Termination of appointment of Daniel Lee Ellis as a director on 2025-02-04
dot icon02/01/2025
Appointment of Mr Michael Jonathan Read Bishop as a director on 2024-12-23
dot icon02/01/2025
Termination of appointment of Sarah Jane Spencer Soar as a director on 2024-12-18
dot icon27/09/2024
Resolutions
dot icon27/09/2024
Memorandum and Articles of Association
dot icon19/09/2024
Appointment of Mr Daniel Lee Ellis as a director on 2024-09-19
dot icon13/09/2024
Termination of appointment of Leighton David Francis Dunkley as a director on 2024-08-30
dot icon05/06/2024
Full accounts made up to 2023-12-31
dot icon09/02/2024
Confirmation statement made on 2024-02-05 with no updates
dot icon10/01/2024
Termination of appointment of Anthony Mark Garle Arkwright as a director on 2023-12-31
dot icon10/01/2024
Termination of appointment of Sami Chourou as a secretary on 2023-12-31
dot icon10/05/2023
Full accounts made up to 2022-12-31
dot icon16/02/2023
Confirmation statement made on 2023-02-05 with updates
dot icon13/02/2023
Statement of capital following an allotment of shares on 2022-11-04
dot icon01/02/2023
Director's details changed for Sarah Jane Spencer on 2023-02-01
dot icon23/01/2023
Second filing for the termination of Hugh John Patrick Stewart as a director
dot icon23/01/2023
Second filing for the termination of Patrick Robert Gore Browne as a director
dot icon23/01/2023
Second filing for the termination of Paul Sidney Stevens as a director
dot icon23/01/2023
Second filing for the termination of Sami Chouru as a director
dot icon23/01/2023
Second filing for the termination of Simon Edward Vivian James as a director
dot icon23/01/2023
Second filing for the termination of James Thomas Wingfield Hewitt as a director
dot icon23/01/2023
Second filing for the termination of Simon Trevor Hebb as a director
dot icon30/11/2022
Second filing for the termination of Patrick Robert Gore Browne as a director
dot icon28/11/2022
Second filing for the appointment of Mr Leighton David Francis Dunkley as a director
dot icon28/11/2022
Second filing for the appointment of Mrs Sarah Jane Spencer as a director
dot icon24/11/2022
Withdrawal of a person with significant control statement on 2022-11-24
dot icon24/11/2022
Notification of Hawksmoor Group Limited as a person with significant control on 2022-11-04
dot icon22/11/2022
Resolutions
dot icon22/11/2022
Memorandum and Articles of Association
dot icon18/11/2022
Termination of appointment of Sami Chourou as a secretary on 2022-11-04
dot icon18/11/2022
Termination of appointment of Anthony Mark Garle Arkwright as a director on 2022-11-04
dot icon18/11/2022
Appointment of Mr Anthony Mark Garle Arkwright as a director on 2013-03-25
dot icon18/11/2022
Appointment of Mr Sami Chourou as a secretary on 2020-01-19
dot icon17/11/2022
Termination of appointment of Sami Chourou as a director on 2022-11-04
dot icon17/11/2022
Termination of appointment of Patrick Robert Gore Browne as a director on 2022-11-04
dot icon17/11/2022
Termination of appointment of James Thomas Wingfield Hewitt as a director on 2022-11-04
dot icon17/11/2022
Termination of appointment of Simon Trevor Hebb as a director on 2022-11-04
dot icon17/11/2022
Termination of appointment of Simon Edward Vivian James as a director on 2022-11-04
dot icon17/11/2022
Termination of appointment of Paul Sidney Stevens as a director on 2022-11-04
dot icon17/11/2022
Termination of appointment of Hugh John Patrick Stewart as a director on 2022-11-04
dot icon15/11/2022
Appointment of Mr Leighton David Francis Dunkley as a director on 2022-11-10
dot icon15/11/2022
Appointment of Mrs Sarah Jane Spencer Soar as a director on 2022-11-10

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
05/02/2027
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

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

19
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stewart, Hugh John Patrick
Director
22/10/2018 - 07/11/2022
53
Chourou, Sami
Director
31/08/2017 - 07/11/2022
2
Ellis, Daniel Lee
Director
19/09/2024 - 04/02/2025
6
Dunkley, Leighton David Francis
Director
08/11/2022 - 30/08/2024
7
Hewitt, James Thomas Wingfield
Director
31/08/2018 - 07/11/2022
5

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About GBIM LIMITED

GBIM LIMITED is an(a) Active company incorporated on 19/08/2011 with the registered office located at Milford House, 43-55 Milford Street, Salisbury SP1 2BP. There are currently 4 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 GBIM LIMITED?

toggle

GBIM LIMITED is currently Active. It was registered on 19/08/2011 .

Where is GBIM LIMITED located?

toggle

GBIM LIMITED is registered at Milford House, 43-55 Milford Street, Salisbury SP1 2BP.

What does GBIM LIMITED do?

toggle

GBIM LIMITED operates in the Fund management activities (66.30 - SIC 2007) sector.

What is the latest filing for GBIM LIMITED?

toggle

The latest filing was on 11/02/2026: Confirmation statement made on 2026-02-05 with no updates.