Background WavePink WaveYellow Wave

GEIB GRAFTON GEIB (UK) LIMITED (05959144)

GEIB GRAFTON GEIB (UK) LIMITED (05959144) is an active UK company. incorporated on 6 October 2006. with registered office in Enfield. The company operates in the Financial and Insurance Activities sector, engaged in other activities auxiliary to insurance and pension funding. GEIB GRAFTON GEIB (UK) LIMITED has been registered for 19 years. Current directors include GEIB, Barnaby Paul, GEIB, Paul Desmond, GEIB, Sharon Patricia and 1 others.

Company Number
05959144
Status
active
Type
ltd
Incorporated
6 October 2006
Age
19 years
Address
45 Chase Court Gardens, Enfield, EN2 8DJ
Industry Sector
Financial and Insurance Activities
Business Activity
Other activities auxiliary to insurance and pension funding
Directors
GEIB, Barnaby Paul, GEIB, Paul Desmond, GEIB, Sharon Patricia, GRAFTON, Alan Campbell
SIC Codes
66290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GEIB GRAFTON GEIB (UK) LIMITED

GEIB GRAFTON GEIB (UK) LIMITED is an active company incorporated on 6 October 2006 with the registered office located in Enfield. The company operates in the Financial and Insurance Activities sector, specifically engaged in other activities auxiliary to insurance and pension funding. GEIB GRAFTON GEIB (UK) LIMITED was registered 19 years ago.(SIC: 66290)

Status

active

Active since 19 years ago

Company No

05959144

LTD Company

Age

19 Years

Incorporated 6 October 2006

Size

N/A

Accounts

ARD: 30/9

Up to Date

10 weeks left

Last Filed

Made up to 30 September 2024 (1 year ago)
Submitted on 30 June 2025 (10 months ago)
Period: 1 October 2023 - 30 September 2024(13 months)
Type: Micro Entity

Next Due

Due by 30 June 2026
Period: 1 October 2024 - 30 September 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 14 December 2025 (4 months ago)
Submitted on 23 February 2026 (2 months ago)

Next Due

Due by 28 December 2026
For period ending 14 December 2026
Contact
Address

45 Chase Court Gardens Enfield, EN2 8DJ,

Previous Addresses

4 Chase Side Enfield Middlesex EN2 6NF
From: 10 October 2011To: 27 June 2018
Parker House 44 Stafford Road Wallington Surrey SM6 9AA
From: 6 October 2006To: 10 October 2011
Timeline

6 key events • 2006 - 2025

Funding Officers Ownership
Company Founded
Oct 06
Funding Round
Dec 10
Director Joined
Apr 22
Director Joined
Apr 22
Director Left
Apr 22
Director Joined
Apr 25
1
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

8

5 Active
3 Resigned

GEIB, Barnaby Paul

Active
B103 Port East Apartments, LondonE14 4AY
Secretary
Appointed 06 Oct 2006

GEIB, Barnaby Paul

Active
Chase Court Gardens, EnfieldEN2 8DJ
Born December 1975
Director
Appointed 29 Apr 2025

GEIB, Paul Desmond

Active
Chase Court Gardens, EnfieldEN2 8DJ
Born November 1946
Director
Appointed 08 Apr 2022

GEIB, Sharon Patricia

Active
Chase Court Gardens, EnfieldEN2 8DJ
Born March 1951
Director
Appointed 08 Apr 2022

GRAFTON, Alan Campbell

Active
Grandison Road, LondonSW11 6LT
Born January 1975
Director
Appointed 06 Oct 2006

M W DOUGLAS & COMPANY LIMITED

Resigned
Regent House, LondonSE19 3HP
Corporate nominee secretary
Appointed 06 Oct 2006
Resigned 06 Oct 2006

GEIB, Barnaby Paul

Resigned
B103 Port East Apartments, LondonE14 4AY
Born December 1975
Director
Appointed 06 Oct 2006
Resigned 08 Apr 2022

DOUGLAS NOMINEES LIMITED

Resigned
Regent House, LondonSE19 3HF
Corporate nominee director
Appointed 06 Oct 2006
Resigned 06 Oct 2006

Persons with significant control

1

Mr Barnaby Paul Geib

Active
Chase Court Gardens, EnfieldEN2 8DJ
Born December 1975

Nature of Control

Ownership of shares 25 to 50 percent
Notified 01 Jul 2016
Fundings
Financials
Latest Activities

Filing History

60

Confirmation Statement With No Updates
23 February 2026
CS01Confirmation Statement
Replacement Filing Of Director Appointment With Name
23 February 2026
RP01AP01RP01AP01
Accounts With Accounts Type Micro Entity
30 June 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 April 2025
AP01Appointment of Director
Confirmation Statement With No Updates
17 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
15 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 June 2023
AAAnnual Accounts
Change Account Reference Date Company Previous Extended
31 March 2023
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 April 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 April 2022
TM01Termination of Director
Confirmation Statement With No Updates
23 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 November 2021
AAAnnual Accounts
Confirmation Statement With No Updates
16 February 2021
CS01Confirmation Statement
Confirmation Statement With No Updates
12 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 December 2019
AAAnnual Accounts
Confirmation Statement With No Updates
4 December 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 December 2018
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
6 November 2018
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
27 June 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
13 December 2017
AAAnnual Accounts
Confirmation Statement With No Updates
23 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 December 2016
AAAnnual Accounts
Confirmation Statement With Updates
3 October 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
5 November 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
28 October 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
31 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
5 December 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 October 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 November 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 November 2012
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
9 March 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
16 January 2012
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address
10 October 2011
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
25 February 2011
AAAnnual Accounts
Capital Allotment Shares
30 December 2010
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
18 October 2010
AR01AR01
Legacy
4 February 2010
88(2)Return of Allotment of Shares
Accounts With Accounts Type Total Exemption Small
27 January 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 December 2009
AR01AR01
Change Person Director Company With Change Date
23 December 2009
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
5 February 2009
AAAnnual Accounts
Legacy
26 January 2009
88(2)Return of Allotment of Shares
Legacy
16 January 2009
363aAnnual Return
Legacy
16 January 2009
288cChange of Particulars
Legacy
13 October 2008
363aAnnual Return
Legacy
16 April 2008
287Change of Registered Office
Legacy
13 June 2007
288cChange of Particulars
Legacy
4 April 2007
288aAppointment of Director or Secretary
Legacy
3 April 2007
225Change of Accounting Reference Date
Legacy
3 April 2007
288aAppointment of Director or Secretary
Legacy
3 April 2007
288aAppointment of Director or Secretary
Legacy
24 October 2006
288bResignation of Director or Secretary
Legacy
24 October 2006
288bResignation of Director or Secretary
Incorporation Company
6 October 2006
NEWINCIncorporation