Background WavePink WaveYellow Wave

GB GLOBAL MANAGEMENT LIMITED (02234562)

GB GLOBAL MANAGEMENT LIMITED (02234562) is an active UK company. incorporated on 23 March 1988. with registered office in Upminster. The company operates in the Financial and Insurance Activities sector, engaged in activities of distribution holding companies. GB GLOBAL MANAGEMENT LIMITED has been registered for 38 years. Current directors include BARRY, David Lee, COBBING, Gary Anthony, LIDDELL, Iain Robert.

Company Number
02234562
Status
active
Type
ltd
Incorporated
23 March 1988
Age
38 years
Address
Upminster Court, Upminster, RM14 1AL
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of distribution holding companies
Directors
BARRY, David Lee, COBBING, Gary Anthony, LIDDELL, Iain Robert
SIC Codes
64204

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GB GLOBAL MANAGEMENT LIMITED

GB GLOBAL MANAGEMENT LIMITED is an active company incorporated on 23 March 1988 with the registered office located in Upminster. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of distribution holding companies. GB GLOBAL MANAGEMENT LIMITED was registered 38 years ago.(SIC: 64204)

Status

active

Active since 38 years ago

Company No

02234562

LTD Company

Age

38 Years

Incorporated 23 March 1988

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 January 2026 (3 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 12 August 2025 (8 months ago)
Submitted on 18 August 2025 (8 months ago)

Next Due

Due by 26 August 2026
For period ending 12 August 2026

Previous Company Names

UNISERVE HOLDINGS LIMITED
From: 5 May 1988To: 18 March 2026
RAPID 5555 LIMITED
From: 23 March 1988To: 5 May 1988
Contact
Address

Upminster Court Hall Lane Upminster, RM14 1AL,

Previous Addresses

, London Mega Terminal, Turrock Park Way, Tilbury, Essex, RM18 7HD
From: 23 March 1988To: 11 October 2011
Timeline

12 key events • 1988 - 2025

Funding Officers Ownership
Company Founded
Mar 88
Director Left
Jan 10
Director Joined
Jan 10
Director Left
Aug 11
Director Joined
Mar 20
Loan Secured
May 20
Director Left
Dec 20
Owner Exit
May 22
Director Joined
Mar 25
Director Joined
Mar 25
Director Left
Mar 25
Director Left
Mar 25
0
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

13

4 Active
9 Resigned

BROOKS, Nicholas Kevin

Active
Hall Lane, UpminsterRM14 1AL
Secretary
Appointed 30 Jul 2019

BARRY, David Lee

Active
Hall Lane, UpminsterRM14 1AL
Born December 1985
Director
Appointed 01 Mar 2025

COBBING, Gary Anthony

Active
Hall Lane, UpminsterRM14 1AL
Born October 1970
Director
Appointed 01 Mar 2025

LIDDELL, Iain Robert

Active
Stockwell Hall, BillericayCM12 9ST
Born June 1963
Director
Appointed N/A

CHAMBERS, Terry George

Resigned
16 The Lawns, BenfleetSS7 4LD
Secretary
Appointed 08 Oct 1992
Resigned 01 Apr 1996

LIDDELL, Iris Sylvia

Resigned
31 Harrow Drive, HornchurchRM11 1NS
Secretary
Appointed N/A
Resigned 08 Oct 1992

TUCK, Barry George

Resigned
5 Hedgerow Court, BasildonSS15 5GU
Secretary
Appointed 01 Apr 1996
Resigned 30 Jul 2019

BUTCHER, Antony

Resigned
Westdown, ThunderslySS7 3DL
Born July 1962
Director
Appointed 08 Sept 1994
Resigned 20 Jul 2005

CHAPLIN, Bruce James

Resigned
Hall Lane, UpminsterRM14 1AL
Born February 1976
Director
Appointed 01 Mar 2020
Resigned 30 Nov 2020

IRELAND, Stephen William George

Resigned
Burstead Grange, BillericayCM11 2SY
Born August 1966
Director
Appointed 08 Sept 1994
Resigned 01 Mar 2025

LIDDELL, Grant

Resigned
Riversleigh Farm, SheppertonTW17 9NU
Born September 1968
Director
Appointed 01 Apr 1996
Resigned 30 Jun 2011

STONE, Paul

Resigned
Hall Lane, UpminsterRM14 1AL
Born August 1958
Director
Appointed 01 Jan 2010
Resigned 01 Mar 2025

VILES, Anthony George William

Resigned
2 Monkswood, TowcesterNN12 8TG
Born January 1945
Director
Appointed 11 Sept 2007
Resigned 30 Nov 2009

Persons with significant control

2

1 Active
1 Ceased
133 Hall Lane, UpminsterRM14 1AL

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Jan 2022

Mr Iain Robert Liddell

Ceased
Hall Lane, UpminsterRM14 1AL
Born June 1963

Nature of Control

Ownership of shares 75 to 100 percent
Notified 01 Aug 2016
Ceased 01 Jan 2022
Fundings
Financials
Latest Activities

Filing History

122

Certificate Change Of Name Company
18 March 2026
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
2 January 2026
AAAnnual Accounts
Confirmation Statement With No Updates
18 August 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
3 March 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
3 March 2025
TM01Termination of Director
Accounts With Accounts Type Full
29 January 2025
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2024
CS01Confirmation Statement
Auditors Resignation Company
8 August 2024
AUDAUD
Accounts With Accounts Type Full
20 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
14 August 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
21 March 2023
AAAnnual Accounts
Change Person Director Company With Change Date
13 February 2023
CH01Change of Director Details
Confirmation Statement With Updates
18 August 2022
CS01Confirmation Statement
Notification Of A Person With Significant Control
19 May 2022
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
19 May 2022
PSC07Cessation of Relevant Legal Entity PSC
Change Account Reference Date Company Current Extended
21 December 2021
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
1 July 2021
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
3 February 2021
AA01Change of Accounting Reference Date
Change Account Reference Date Company Previous Extended
2 February 2021
AA01Change of Accounting Reference Date
Termination Director Company With Name Termination Date
14 December 2020
TM01Termination of Director
Confirmation Statement With No Updates
17 August 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
11 May 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
13 March 2020
AP01Appointment of Director
Accounts With Accounts Type Group
24 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 August 2019
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
30 July 2019
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
30 July 2019
TM02Termination of Secretary
Accounts With Accounts Type Group
8 January 2019
AAAnnual Accounts
Confirmation Statement With No Updates
17 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Group
17 January 2018
AAAnnual Accounts
Confirmation Statement With No Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Group
11 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 August 2016
CS01Confirmation Statement
Resolution
23 March 2016
RESOLUTIONSResolutions
Accounts With Accounts Type Group
10 January 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 September 2015
AR01AR01
Accounts With Accounts Type Group
6 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 October 2014
AR01AR01
Accounts With Accounts Type Group
3 January 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 September 2013
AR01AR01
Accounts With Accounts Type Group
8 January 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 October 2012
AR01AR01
Accounts With Accounts Type Group
30 December 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2011
AR01AR01
Change Registered Office Address Company With Date Old Address
11 October 2011
AD01Change of Registered Office Address
Termination Director Company With Name
17 August 2011
TM01Termination of Director
Accounts With Accounts Type Group
17 January 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 October 2010
AR01AR01
Change Person Director Company With Change Date
11 October 2010
CH01Change of Director Details
Accounts With Accounts Type Group
1 February 2010
AAAnnual Accounts
Change Person Director Company With Change Date
7 January 2010
CH01Change of Director Details
Termination Director Company With Name
6 January 2010
TM01Termination of Director
Appoint Person Director Company With Name
6 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
9 October 2009
AR01AR01
Accounts With Accounts Type Group
22 October 2008
AAAnnual Accounts
Legacy
6 October 2008
363aAnnual Return
Legacy
8 April 2008
403aParticulars of Charge Subject to s859A
Legacy
8 April 2008
403aParticulars of Charge Subject to s859A
Accounts With Accounts Type Group
8 January 2008
AAAnnual Accounts
Legacy
16 October 2007
363aAnnual Return
Legacy
16 October 2007
288cChange of Particulars
Legacy
19 September 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Group
2 February 2007
AAAnnual Accounts
Legacy
7 November 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
2 February 2006
AAAnnual Accounts
Resolution
19 January 2006
RESOLUTIONSResolutions
Legacy
14 November 2005
363sAnnual Return (shuttle)
Legacy
25 August 2005
288bResignation of Director or Secretary
Accounts With Accounts Type Group
3 February 2005
AAAnnual Accounts
Legacy
26 October 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
23 January 2004
AAAnnual Accounts
Legacy
30 October 2003
363sAnnual Return (shuttle)
Legacy
13 May 2003
88(2)R88(2)R
Legacy
13 May 2003
123Notice of Increase in Nominal Capital
Resolution
13 May 2003
RESOLUTIONSResolutions
Accounts With Accounts Type Group
3 February 2003
AAAnnual Accounts
Legacy
31 October 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Group
29 January 2002
AAAnnual Accounts
Legacy
30 October 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
29 November 2000
AAAnnual Accounts
Legacy
18 October 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
10 February 2000
AAAnnual Accounts
Legacy
26 November 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
16 December 1998
AAAnnual Accounts
Legacy
3 November 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Full Group
31 December 1997
AAAnnual Accounts
Legacy
14 October 1997
363sAnnual Return (shuttle)
Legacy
14 March 1997
395Particulars of Mortgage or Charge
Legacy
16 October 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
8 October 1996
AAAnnual Accounts
Legacy
6 August 1996
288288
Legacy
1 July 1996
288288
Legacy
5 June 1996
288288
Accounts With Accounts Type Small
4 January 1996
AAAnnual Accounts
Legacy
2 October 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Selection Of Mortgage Documents Registered Before January 1995
1 January 1995
PRE95MPRE95M
Accounts With Accounts Type Small
16 December 1994
AAAnnual Accounts
Legacy
18 October 1994
363sAnnual Return (shuttle)
Legacy
12 September 1994
288288
Legacy
12 September 1994
288288
Legacy
10 December 1993
395Particulars of Mortgage or Charge
Legacy
7 November 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
12 October 1993
AAAnnual Accounts
Accounts With Accounts Type Small
3 February 1993
AAAnnual Accounts
Legacy
27 October 1992
288288
Legacy
19 October 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
28 January 1992
AAAnnual Accounts
Legacy
5 November 1991
363b363b
Accounts With Accounts Type Small
31 January 1991
AAAnnual Accounts
Legacy
31 January 1991
363363
Legacy
9 July 1990
88(2)R88(2)R
Accounts With Accounts Type Small
25 May 1990
AAAnnual Accounts
Legacy
17 May 1990
363363
Resolution
13 May 1988
RESOLUTIONSResolutions
Legacy
12 May 1988
287Change of Registered Office
Legacy
12 May 1988
288288
Certificate Change Of Name Company
4 May 1988
CERTNMCertificate of Incorporation on Change of Name
Incorporation Company
23 March 1988
NEWINCIncorporation