GBRW LIMITED

Register to unlock more data on OkredoRegister

GBRW LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03041652

Incorporation date

04/04/1995

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor 86 - 90 Paul Street, London EC2A 4NECopy
copy info iconCopy
See on map
Latest events (Record since 04/04/1995)
dot icon11/02/2026
Termination of appointment of Jeremy Denton-Clark as a secretary on 2026-01-29
dot icon11/02/2026
Appointment of Mr Philippe Belot as a secretary on 2026-01-29
dot icon30/01/2026
Total exemption full accounts made up to 2025-04-30
dot icon24/11/2025
Confirmation statement made on 2025-11-24 with updates
dot icon24/10/2025
Termination of appointment of David Alan Croft as a director on 2025-09-01
dot icon24/10/2025
Termination of appointment of Martin Nigel Edwards as a director on 2025-10-22
dot icon05/08/2025
Registered office address changed from New Derwent House 69-73 Theobalds Road London WC1X 8TA England to 3rd Floor 86 - 90 Paul Street London EC2A 4NE on 2025-08-05
dot icon17/12/2024
Total exemption full accounts made up to 2024-04-30
dot icon28/11/2024
Register inspection address has been changed from Level 17, Dashwood House 69 Old Broad Street London EC2M 1QS England to Level 30, the Leadenhall Building 122 Leadenhall Street London EC3V 4AB
dot icon25/11/2024
Confirmation statement made on 2024-11-24 with updates
dot icon29/01/2024
Total exemption full accounts made up to 2023-04-30
dot icon27/11/2023
Confirmation statement made on 2023-11-24 with no updates
dot icon26/01/2023
Total exemption full accounts made up to 2022-04-30
dot icon06/12/2022
Second filing of the annual return made up to 2016-04-04
dot icon06/12/2022
Second filing of the annual return made up to 2013-04-04
dot icon06/12/2022
Second filing of the annual return made up to 2014-04-04
dot icon06/12/2022
Second filing of the annual return made up to 2015-04-04
dot icon24/11/2022
Confirmation statement made on 2022-11-24 with updates
dot icon17/11/2022
Second filing of Confirmation Statement dated 2017-04-04
dot icon04/04/2022
Confirmation statement made on 2022-04-04 with no updates
dot icon19/03/2022
Appointment of Mr Anthony Deary as a director on 2022-03-04
dot icon25/11/2021
Total exemption full accounts made up to 2021-04-30
dot icon05/04/2021
Confirmation statement made on 2021-04-04 with no updates
dot icon03/02/2021
Total exemption full accounts made up to 2020-04-30
dot icon19/08/2020
Appointment of Mr Nathaniel Herman Dickerson as a director on 2020-07-02
dot icon14/08/2020
Appointment of Mr Philippe Belot as a director on 2020-07-02
dot icon09/04/2020
Confirmation statement made on 2020-04-04 with no updates
dot icon29/01/2020
Total exemption full accounts made up to 2019-04-30
dot icon11/09/2019
Termination of appointment of Johnny Rizq as a director on 2019-07-03
dot icon05/04/2019
Confirmation statement made on 2019-04-04 with no updates
dot icon28/01/2019
Total exemption full accounts made up to 2018-04-30
dot icon01/11/2018
Registered office address changed from , Westbury 2nd Floor, 145-157 st John Street, London, EC1V 4PY to New Derwent House 69-73 Theobalds Road London WC1X 8TA on 2018-11-01
dot icon06/04/2018
Confirmation statement made on 2018-04-04 with no updates
dot icon30/01/2018
Total exemption full accounts made up to 2017-04-30
dot icon25/04/2017
04/04/17 Statement of Capital gbp 261
dot icon02/02/2017
Appointment of Mr Martin Nigel Edwards as a director on 2017-01-27
dot icon02/02/2017
Termination of appointment of David Anthony Phillips as a director on 2016-11-30
dot icon30/01/2017
Total exemption small company accounts made up to 2016-04-30
dot icon05/04/2016
Annual return made up to 2016-04-04 with full list of shareholders
dot icon05/04/2016
Director's details changed for Mr Michael Leslie Coates on 2016-01-01
dot icon29/01/2016
Total exemption small company accounts made up to 2015-04-30
dot icon13/04/2015
Annual return made up to 2015-04-04 with full list of shareholders
dot icon13/04/2015
Register inspection address has been changed from 60 Lombard Street London EC3V 9EA England to Level 17, Dashwood House 69 Old Broad Street London EC2M 1QS
dot icon13/04/2015
Director's details changed for Mr Paul James Laurence Rex on 2015-04-09
dot icon13/04/2015
Director's details changed for David Anthony Phillips on 2015-04-09
dot icon13/04/2015
Director's details changed for Mr David Alan Croft on 2015-04-09
dot icon29/01/2015
Total exemption small company accounts made up to 2014-04-30
dot icon27/04/2014
Annual return made up to 2014-04-04 with full list of shareholders
dot icon27/04/2014
Register inspection address has been changed from 27 Throgmorton Street London EC2N 2AQ United Kingdom
dot icon04/02/2014
Registered office address changed from , 27 Throgmorton Street, London, EC2N 2AQ on 2014-02-04
dot icon31/01/2014
Total exemption small company accounts made up to 2013-04-30
dot icon18/04/2013
Annual return made up to 2013-04-04 with full list of shareholders
dot icon17/04/2013
Director's details changed for Jeremy Denton Clark on 2013-04-16
dot icon17/04/2013
Secretary's details changed for Jeremy Denton Clark on 2013-04-16
dot icon16/04/2013
Termination of appointment of Cyrus Pott as a director
dot icon16/01/2013
Total exemption small company accounts made up to 2012-04-30
dot icon10/10/2012
Statement of capital following an allotment of shares on 2011-05-31
dot icon10/10/2012
Statement of capital following an allotment of shares on 2012-05-17
dot icon16/04/2012
Annual return made up to 2012-04-04 with full list of shareholders
dot icon16/04/2012
Director's details changed for David Anthony Phillips on 2012-04-15
dot icon15/04/2012
Director's details changed for Mr David Alan Croft on 2012-04-15
dot icon02/02/2012
Total exemption small company accounts made up to 2011-04-30
dot icon27/06/2011
Appointment of Mr Michael Leslie Coates as a director
dot icon26/06/2011
Appointment of Mr Johnny Rizq as a director
dot icon12/04/2011
Annual return made up to 2011-04-04 with full list of shareholders
dot icon12/04/2011
Director's details changed for David Anthony Phillips on 2011-04-12
dot icon16/02/2011
Total exemption small company accounts made up to 2010-04-30
dot icon26/10/2010
Termination of appointment of Robert Woodbridge as a director
dot icon12/04/2010
Annual return made up to 2010-04-04 with full list of shareholders
dot icon12/04/2010
Register(s) moved to registered inspection location
dot icon12/04/2010
Director's details changed for David Anthony Phillips on 2009-10-02
dot icon12/04/2010
Director's details changed for Cyrus John Pott on 2009-10-02
dot icon12/04/2010
Director's details changed for Paul James Laurence Rex on 2009-10-02
dot icon12/04/2010
Director's details changed for Jeremy Denton Clark on 2009-10-02
dot icon12/04/2010
Register inspection address has been changed
dot icon12/04/2010
Director's details changed for Robert James Woodbridge on 2009-10-02
dot icon12/04/2010
Director's details changed for David Alan Croft on 2009-10-02
dot icon31/01/2010
Total exemption small company accounts made up to 2009-04-30
dot icon07/05/2009
Total exemption full accounts made up to 2008-04-30
dot icon05/05/2009
Return made up to 04/04/09; full list of members
dot icon25/02/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon23/05/2008
Total exemption full accounts made up to 2007-04-30
dot icon29/04/2008
Return made up to 04/04/08; full list of members
dot icon25/06/2007
New director appointed
dot icon08/06/2007
New director appointed
dot icon23/04/2007
Return made up to 04/04/07; no change of members
dot icon08/03/2007
Total exemption full accounts made up to 2006-04-30
dot icon02/03/2007
Director resigned
dot icon08/08/2006
New director appointed
dot icon28/04/2006
Return made up to 04/04/06; full list of members
dot icon28/04/2006
Ad 03/11/05--------- £ si 12@1=12 £ ic 223/235
dot icon03/03/2006
Total exemption full accounts made up to 2005-04-30
dot icon09/05/2005
Total exemption full accounts made up to 2004-04-30
dot icon08/04/2005
Return made up to 04/04/05; full list of members
dot icon07/01/2005
Director resigned
dot icon01/12/2004
Registered office changed on 01/12/04 from:\litton house, 52-56 buckingham street, aylesbury, buckinghamshire HP20 2LL
dot icon12/08/2004
Return made up to 04/04/04; full list of members
dot icon14/06/2004
Amended accounts made up to 2003-04-30
dot icon03/03/2004
Total exemption small company accounts made up to 2003-04-30
dot icon03/06/2003
New director appointed
dot icon13/05/2003
New director appointed
dot icon02/05/2003
Return made up to 04/04/03; full list of members
dot icon02/05/2003
Registered office changed on 02/05/03 from:\i e t house, chestnut close, potten end, berkhamsted, hertfordshire HP4 2RN
dot icon04/03/2003
Total exemption small company accounts made up to 2002-04-30
dot icon18/04/2002
Return made up to 04/04/02; full list of members
dot icon01/03/2002
Total exemption small company accounts made up to 2001-04-30
dot icon18/05/2001
Return made up to 04/04/01; full list of members
dot icon10/04/2001
Particulars of mortgage/charge
dot icon11/01/2001
Accounts for a small company made up to 2000-04-30
dot icon25/07/2000
Secretary resigned
dot icon25/07/2000
New director appointed
dot icon25/07/2000
New secretary appointed;new director appointed
dot icon12/04/2000
Return made up to 04/04/00; full list of members
dot icon28/02/2000
Accounts for a small company made up to 1999-04-30
dot icon17/05/1999
Return made up to 04/04/99; full list of members
dot icon08/04/1999
New director appointed
dot icon15/03/1999
Secretary resigned
dot icon12/03/1999
New secretary appointed
dot icon12/03/1999
New director appointed
dot icon12/03/1999
Director resigned
dot icon04/02/1999
Accounts for a small company made up to 1998-04-30
dot icon22/04/1998
Return made up to 04/04/98; full list of members
dot icon11/11/1997
Accounts for a small company made up to 1997-04-30
dot icon22/10/1997
Director resigned
dot icon22/05/1997
Return made up to 04/04/97; no change of members
dot icon07/02/1997
New secretary appointed
dot icon06/02/1997
Registered office changed on 06/02/97 from:\20/22 high street, hemel hempstead, hertfordshire HP1 3AE
dot icon06/02/1997
Secretary resigned;director resigned
dot icon21/11/1996
Accounts for a small company made up to 1996-04-30
dot icon26/04/1996
Return made up to 04/04/96; full list of members
dot icon11/05/1995
New director appointed
dot icon04/05/1995
New secretary appointed;new director appointed
dot icon04/05/1995
New director appointed
dot icon04/05/1995
New director appointed
dot icon04/05/1995
Director resigned
dot icon04/05/1995
Secretary resigned
dot icon04/05/1995
Accounting reference date notified as 30/04
dot icon04/05/1995
Ad 10/04/95--------- £ si 99@1=99 £ ic 1/100
dot icon04/04/1995
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-4 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/04/2025
dot iconNext confirmation date
24/11/2026
dot iconLast change occurred
30/04/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/04/2025
dot iconNext account date
30/04/2026
dot iconNext due on
31/01/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
4
32.47K
-
0.00
65.87K
-
2022
4
16.11K
-
0.00
66.71K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Belot, Philippe
Director
02/07/2020 - Present
-
Deary, Anthony
Director
04/03/2022 - Present
-
Dickerson, Nathaniel Herman
Director
02/07/2020 - Present
-
Coates, Michael Leslie
Director
31/05/2011 - Present
2
Rex, Paul James Laurence
Director
10/04/1995 - Present
5

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

100,000+
TOADHOLE LIMITEDThe Old Vicarage Market Street, Castle Donington, Derby, Derbyshire DE74 2JB
Active

Category:

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

Comp. code:

03972879

Reg. date:

14/04/2000

Turnover:

-

No. of employees:

3
MACDONALDS (CATERING EQUIPMENT) LIMITED29 Welbeck Street, London, W1G 8DA
Active

Category:

Mixed farming

Comp. code:

01052813

Reg. date:

03/05/1972

Turnover:

-

No. of employees:

4
D.J.BOYCE (OUTWELL) LIMITEDPingle Lodge Farm, Upwell, Nr Wisbech, Cambs PE14 9BN
Active

Category:

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

Comp. code:

00633679

Reg. date:

28/07/1959

Turnover:

-

No. of employees:

4
SPEYSIDE TREE SERVICES LTDDrum Croft, Marypark, Ballindalloch AB37 9BJ
Active

Category:

Support services to forestry

Comp. code:

SC422867

Reg. date:

26/04/2012

Turnover:

-

No. of employees:

4
RIVERVIEW FARMS LIMITED26 Deerpark Road, Ardstraw, Co. Tyrone BT78 4LA
Active

Category:

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

Comp. code:

NI028430

Reg. date:

03/05/1994

Turnover:

-

No. of employees:

4

Description

copy info iconCopy

About GBRW LIMITED

GBRW LIMITED is an(a) Active company incorporated on 04/04/1995 with the registered office located at 3rd Floor 86 - 90 Paul Street, London EC2A 4NE. There are currently 7 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 GBRW LIMITED?

toggle

GBRW LIMITED is currently Active. It was registered on 04/04/1995 .

Where is GBRW LIMITED located?

toggle

GBRW LIMITED is registered at 3rd Floor 86 - 90 Paul Street, London EC2A 4NE.

What does GBRW LIMITED do?

toggle

GBRW LIMITED operates in the Activities auxiliary to financial intermediation n.e.c. (66.19 - SIC 2007) sector.

What is the latest filing for GBRW LIMITED?

toggle

The latest filing was on 11/02/2026: Termination of appointment of Jeremy Denton-Clark as a secretary on 2026-01-29.