Background WavePink WaveYellow Wave

GABF HOLDINGS LIMITED (04613313)

GABF HOLDINGS LIMITED (04613313) is an active UK company. incorporated on 10 December 2002. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. GABF HOLDINGS LIMITED has been registered for 23 years. Current directors include BASSI, William, CREMONINI, Gloria, DAL FARRA, Marcello and 1 others.

Company Number
04613313
Status
active
Type
ltd
Incorporated
10 December 2002
Age
23 years
Address
60 60 Gray's Inn Road, London, WC1X 8AQ
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
BASSI, William, CREMONINI, Gloria, DAL FARRA, Marcello, RIBEIRO, Igor
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GABF HOLDINGS LIMITED

GABF HOLDINGS LIMITED is an active company incorporated on 10 December 2002 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. GABF HOLDINGS LIMITED was registered 23 years ago.(SIC: 70100)

Status

active

Active since 23 years ago

Company No

04613313

LTD Company

Age

23 Years

Incorporated 10 December 2002

Size

N/A

Accounts

ARD: 31/12

Overdue

3 months overdue

Last Filed

Made up to 31 December 2023 (2 years ago)
Submitted on 10 February 2025 (1 year ago)
Period: 1 January 2023 - 31 December 2023(13 months)
Type: Full Accounts

Next Due

Due by 31 December 2025
Period: 1 January 2024 - 31 December 2024

Confirmation Statement

Up to Date

Due today

Last Filed

Made up to 23 March 2025 (1 year ago)
Submitted on 20 May 2025 (11 months ago)

Next Due

Due by 6 April 2026
For period ending 23 March 2026
Contact
Address

60 60 Gray's Inn Road London, WC1X 8AQ,

Previous Addresses

, 90a Tooley Street, London, SE1 2th
From: 10 October 2012To: 4 June 2021
, 66 Chiltern Street, London, W1U 4JT, United Kingdom
From: 11 January 2011To: 10 October 2012
, 66 Wigmore Street, London, W1U 2SB
From: 10 December 2002To: 11 January 2011
Timeline

25 key events • 2002 - 2026

Funding Officers Ownership
Company Founded
Dec 02
Funding Round
Mar 11
Funding Round
Mar 11
Director Left
Jul 11
Funding Round
Aug 11
Director Joined
Aug 12
Director Joined
Aug 12
Director Joined
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Left
Sept 12
Director Joined
Oct 17
Director Joined
May 19
Director Left
May 19
Director Joined
May 19
Director Left
Jan 20
Director Left
Oct 24
Director Left
Oct 24
Director Left
May 25
Director Joined
Dec 25
Director Joined
Dec 25
Loan Cleared
Feb 26
Director Joined
Apr 26
3
Funding
20
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

24

4 Active
20 Resigned

BASSI, William

Active
60 Gray's Inn Road, LondonWC1X 8AQ
Born October 1967
Director
Appointed 16 Dec 2025

CREMONINI, Gloria

Active
60 Gray's Inn Road, LondonWC1X 8AQ
Born April 1991
Director
Appointed 01 May 2019

DAL FARRA, Marcello

Active
60 Gray's Inn Road, LondonWC1X 8AQ
Born September 1984
Director
Appointed 23 Mar 2026

RIBEIRO, Igor

Active
60 Gray's Inn Road, LondonWC1X 8AQ
Born December 1979
Director
Appointed 16 Dec 2025

ENGLE, Christianne K

Resigned
3 Playfair Mansions, LondonW14 9TR
Secretary
Appointed 10 Dec 2002
Resigned 31 Aug 2007

GHIRARDUZZI, Antonio

Resigned
Tooley Street, LondonSE1 2TH
Secretary
Appointed 06 Aug 2012
Resigned 31 Jan 2025

WOOTTON, Geoffrey

Resigned
22 Walpole Road, TwickenhamTW2 5SN
Secretary
Appointed 31 Aug 2007
Resigned 06 Aug 2012

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 10 Dec 2002
Resigned 10 Dec 2002

BANFORD, David John

Resigned
19 Thameside, Henley On ThamesRG9 2LJ
Born June 1947
Director
Appointed 10 Dec 2002
Resigned 05 Apr 2006

BIASONI, Cristian

Resigned
Tooley Street, LondonSE1 2TH
Born June 1971
Director
Appointed 25 Sept 2017
Resigned 30 Sept 2024

CHEESEMAN, David Stewart

Resigned
High Street, Kingston Upon ThamesKT1 1LL
Born February 1963
Director
Appointed 06 Aug 2012
Resigned 16 Oct 2024

ENGLE, Christianne K

Resigned
3 Playfair Mansions, LondonW14 9TR
Born May 1955
Director
Appointed 10 Dec 2002
Resigned 31 Aug 2007

GHIRARDUZZI, Antonio

Resigned
High Street, Kingston On ThamesKT1 1LL
Born July 1969
Director
Appointed 06 Aug 2012
Resigned 31 Jan 2025

GUTHRIE, Garth Michael

Resigned
Hyde Heath Farm, AmershamHP6 5RW
Born April 1941
Director
Appointed 05 Nov 2003
Resigned 06 Aug 2012

HEASMAN, Philip

Resigned
Squirrels, East HorsleyKT24 5AN
Born November 1960
Director
Appointed 13 Mar 2003
Resigned 06 Aug 2012

NEUNER, Michael

Resigned
91 Rydens Road, Walton On ThamesKT12 3AN
Born June 1960
Director
Appointed 10 Dec 2002
Resigned 06 Jun 2006

RANKIN, Gerald

Resigned
Tooley Street, LondonSE1 2TH
Born July 1962
Director
Appointed 01 May 2019
Resigned 31 Dec 2019

RINALDO, Rosa

Resigned
8 Chaldon Road, LondonSW6 7NJ
Born December 1964
Director
Appointed 22 Sept 2004
Resigned 26 May 2006

SEBASTIANI CROCE, Fabio

Resigned
High Street, Kingston On ThamesKT1 1LL
Born April 1972
Director
Appointed 06 Aug 2012
Resigned 30 Apr 2019

SIMSON, Ronald David James

Resigned
45 Melton Court, LondonSW7 3JH
Born December 1929
Director
Appointed 10 Dec 2002
Resigned 05 Apr 2006

SMITH, Michael Bernard

Resigned
77 Granville Park, LondonSE13 7DW
Born February 1960
Director
Appointed 15 May 2006
Resigned 06 Aug 2012

WESTMORE, Geoffrey David

Resigned
53 Gallery Lofts, LondonSE1 9LF
Born August 1950
Director
Appointed 01 Aug 2007
Resigned 06 Aug 2012

WILD, Brian

Resigned
Mountford House, Little KinetonCV35 0DN
Born March 1959
Director
Appointed 15 May 2006
Resigned 15 Jul 2011

WOOTTON, Geoffrey

Resigned
22 Walpole Road, TwickenhamTW2 5SN
Born January 1952
Director
Appointed 15 May 2006
Resigned 06 Aug 2012

Persons with significant control

1

Tooley Street, LondonSE1 2TH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

158

Appoint Person Director Company With Name Date
2 April 2026
AP01Appointment of Director
Mortgage Satisfy Charge Full
11 February 2026
MR04Satisfaction of Charge
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
17 December 2025
AP01Appointment of Director
Confirmation Statement With No Updates
20 May 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
20 May 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
20 May 2025
TM02Termination of Secretary
Accounts With Accounts Type Full
10 February 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Confirmation Statement With No Updates
30 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
7 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
28 June 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
17 May 2023
AAAnnual Accounts
Gazette Filings Brought Up To Date
2 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
29 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
5 April 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 June 2021
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
4 June 2021
AD01Change of Registered Office Address
Accounts With Accounts Type Full
10 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
20 May 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 May 2019
TM01Termination of Director
Appoint Person Director Company With Name Date
2 May 2019
AP01Appointment of Director
Confirmation Statement With No Updates
17 April 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
9 April 2019
AAAnnual Accounts
Accounts With Accounts Type Full
9 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
6 April 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 October 2017
AP01Appointment of Director
Accounts With Accounts Type Full
17 June 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
16 May 2016
AAAnnual Accounts
Gazette Filings Brought Up To Date
9 April 2016
DISS40First Gazette Notice for Voluntary Strike Off
Annual Return Company With Made Up Date Full List Shareholders
8 April 2016
AR01AR01
Gazette Notice Compulsory
15 March 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Auditors Resignation Company
29 September 2015
AUDAUD
Accounts With Accounts Type Full
6 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2015
AR01AR01
Accounts With Accounts Type Full
11 July 2014
AAAnnual Accounts
Auditors Resignation Company
26 June 2014
AUDAUD
Annual Return Company With Made Up Date Full List Shareholders
7 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
13 August 2013
AAAnnual Accounts
Termination Secretary Company With Name
7 August 2013
TM02Termination of Secretary
Appoint Person Secretary Company With Name
7 August 2013
AP03Appointment of Secretary
Annual Return Company With Made Up Date Full List Shareholders
31 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
10 October 2012
AD01Change of Registered Office Address
Termination Director Company With Name
27 September 2012
TM01Termination of Director
Termination Director Company With Name
27 September 2012
TM01Termination of Director
Termination Director Company With Name
27 September 2012
TM01Termination of Director
Termination Director Company With Name
27 September 2012
TM01Termination of Director
Termination Director Company With Name
27 September 2012
TM01Termination of Director
Appoint Person Director Company With Name
10 September 2012
AP01Appointment of Director
Change Account Reference Date Company Current Extended
30 August 2012
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name
29 August 2012
AP01Appointment of Director
Appoint Person Director Company With Name
29 August 2012
AP01Appointment of Director
Legacy
28 August 2012
MG02MG02
Accounts With Accounts Type Total Exemption Small
3 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2012
AR01AR01
Accounts With Accounts Type Group
30 September 2011
AAAnnual Accounts
Capital Allotment Shares
17 August 2011
SH01Allotment of Shares
Termination Director Company With Name
29 July 2011
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
10 March 2011
AR01AR01
Capital Allotment Shares
8 March 2011
SH01Allotment of Shares
Capital Allotment Shares
8 March 2011
SH01Allotment of Shares
Legacy
11 February 2011
MG02MG02
Resolution
11 February 2011
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address
11 January 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Group
1 October 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 February 2010
AR01AR01
Accounts With Accounts Type Group
14 December 2009
AAAnnual Accounts
Accounts With Accounts Type Group
8 August 2009
AAAnnual Accounts
Legacy
8 August 2009
395Particulars of Mortgage or Charge
Legacy
22 January 2009
363aAnnual Return
Legacy
6 January 2009
88(2)Return of Allotment of Shares
Resolution
28 August 2008
RESOLUTIONSResolutions
Legacy
11 July 2008
363aAnnual Return
Legacy
18 January 2008
403aParticulars of Charge Subject to s859A
Legacy
18 January 2008
403aParticulars of Charge Subject to s859A
Resolution
26 November 2007
RESOLUTIONSResolutions
Resolution
26 November 2007
RESOLUTIONSResolutions
Resolution
26 November 2007
RESOLUTIONSResolutions
Resolution
26 November 2007
RESOLUTIONSResolutions
Accounts With Accounts Type Group
2 November 2007
AAAnnual Accounts
Legacy
28 October 2007
88(2)R88(2)R
Legacy
22 September 2007
225Change of Accounting Reference Date
Legacy
22 September 2007
288bResignation of Director or Secretary
Legacy
22 September 2007
288aAppointment of Director or Secretary
Legacy
31 August 2007
288aAppointment of Director or Secretary
Legacy
22 June 2007
363aAnnual Return
Legacy
22 June 2007
288cChange of Particulars
Legacy
19 June 2007
353353
Legacy
2 February 2007
88(2)R88(2)R
Legacy
20 October 2006
395Particulars of Mortgage or Charge
Legacy
19 June 2006
288aAppointment of Director or Secretary
Legacy
19 June 2006
288aAppointment of Director or Secretary
Legacy
19 June 2006
288aAppointment of Director or Secretary
Legacy
19 June 2006
288bResignation of Director or Secretary
Accounts With Accounts Type Group
7 June 2006
AAAnnual Accounts
Legacy
31 May 2006
288bResignation of Director or Secretary
Legacy
5 May 2006
88(2)R88(2)R
Legacy
25 April 2006
123Notice of Increase in Nominal Capital
Resolution
25 April 2006
RESOLUTIONSResolutions
Resolution
25 April 2006
RESOLUTIONSResolutions
Resolution
25 April 2006
RESOLUTIONSResolutions
Legacy
19 April 2006
288bResignation of Director or Secretary
Legacy
19 April 2006
288bResignation of Director or Secretary
Legacy
11 April 2006
88(2)R88(2)R
Legacy
18 March 2006
395Particulars of Mortgage or Charge
Legacy
10 January 2006
363aAnnual Return
Accounts With Accounts Type Group
18 August 2005
AAAnnual Accounts
Legacy
5 August 2005
287Change of Registered Office
Legacy
7 February 2005
88(2)R88(2)R
Legacy
27 January 2005
288aAppointment of Director or Secretary
Legacy
24 December 2004
363aAnnual Return
Accounts With Accounts Type Group
13 October 2004
AAAnnual Accounts
Legacy
5 February 2004
363aAnnual Return
Legacy
5 February 2004
353353
Legacy
25 November 2003
88(2)R88(2)R
Resolution
25 November 2003
RESOLUTIONSResolutions
Resolution
25 November 2003
RESOLUTIONSResolutions
Resolution
25 November 2003
RESOLUTIONSResolutions
Resolution
25 November 2003
RESOLUTIONSResolutions
Legacy
25 November 2003
123Notice of Increase in Nominal Capital
Legacy
25 November 2003
288aAppointment of Director or Secretary
Legacy
14 November 2003
288cChange of Particulars
Legacy
14 November 2003
288cChange of Particulars
Legacy
27 May 2003
88(2)R88(2)R
Legacy
27 May 2003
88(2)R88(2)R
Legacy
29 April 2003
88(3)88(3)
Legacy
29 April 2003
88(2)R88(2)R
Legacy
29 April 2003
88(3)88(3)
Legacy
29 April 2003
88(2)R88(2)R
Legacy
29 April 2003
88(3)88(3)
Legacy
29 April 2003
88(2)R88(2)R
Legacy
29 April 2003
88(3)88(3)
Legacy
29 April 2003
88(2)R88(2)R
Legacy
29 April 2003
88(3)88(3)
Legacy
29 April 2003
88(2)R88(2)R
Legacy
7 April 2003
288aAppointment of Director or Secretary
Legacy
4 April 2003
395Particulars of Mortgage or Charge
Legacy
29 March 2003
395Particulars of Mortgage or Charge
Legacy
27 March 2003
122122
Resolution
27 March 2003
RESOLUTIONSResolutions
Resolution
27 March 2003
RESOLUTIONSResolutions
Resolution
5 March 2003
RESOLUTIONSResolutions
Legacy
23 January 2003
122122
Legacy
23 January 2003
287Change of Registered Office
Resolution
13 January 2003
RESOLUTIONSResolutions
Resolution
13 January 2003
RESOLUTIONSResolutions
Resolution
13 January 2003
RESOLUTIONSResolutions
Resolution
13 January 2003
RESOLUTIONSResolutions
Resolution
13 January 2003
RESOLUTIONSResolutions
Resolution
13 January 2003
RESOLUTIONSResolutions
Resolution
13 January 2003
RESOLUTIONSResolutions
Legacy
10 December 2002
288bResignation of Director or Secretary
Incorporation Company
10 December 2002
NEWINCIncorporation