Background WavePink WaveYellow Wave

GBB (UK) HOLDINGS LIMITED (07121407)

GBB (UK) HOLDINGS LIMITED (07121407) is an active UK company. incorporated on 11 January 2010. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. GBB (UK) HOLDINGS LIMITED has been registered for 16 years. Current directors include CARR, Allison Jane.

Company Number
07121407
Status
active
Type
ltd
Incorporated
11 January 2010
Age
16 years
Address
5th Floor 20 Gracechurch Street, London, EC3V 0BG
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
CARR, Allison Jane
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GBB (UK) HOLDINGS LIMITED

GBB (UK) HOLDINGS LIMITED is an active company incorporated on 11 January 2010 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. GBB (UK) HOLDINGS LIMITED was registered 16 years ago.(SIC: 70100)

Status

active

Active since 16 years ago

Company No

07121407

LTD Company

Age

16 Years

Incorporated 11 January 2010

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 1 April 2025 (1 year ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Audit Exemption (Subsidiary)

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 26 November 2025 (5 months ago)
Submitted on 9 December 2025 (4 months ago)

Next Due

Due by 10 December 2026
For period ending 26 November 2026
Contact
Address

5th Floor 20 Gracechurch Street London, EC3V 0BG,

Previous Addresses

7th Floor 1 Minster Court Mincing Lane London EC3R 7AA England
From: 22 July 2019To: 1 September 2022
Mentor House Ainsworth Street Blackburn Lancashire BB1 6AY
From: 11 January 2010To: 22 July 2019
Timeline

20 key events • 2010 - 2026

Funding Officers Ownership
Company Founded
Jan 10
Director Joined
Jun 10
Director Joined
Jun 10
Director Left
Jan 14
Loan Cleared
Jul 19
Owner Exit
Jul 19
Director Joined
Jul 19
Director Joined
Jul 19
Director Left
Jul 19
Loan Secured
Nov 21
Capital Update
Jul 22
Director Left
Nov 22
Director Joined
Jan 25
Director Joined
Jan 25
Director Joined
Jan 25
Director Left
Jan 25
Director Left
Jan 25
Loan Cleared
Jan 25
Director Left
Sept 25
Director Left
Apr 26
1
Funding
14
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

8

1 Active
7 Resigned

CARR, Allison Jane

Active
20 Gracechurch Street, LondonEC3V 0BG
Born June 1970
Director
Appointed 31 Dec 2024

BUTTON, Matthew

Resigned
20 Gracechurch Street, LondonEC3V 0BG
Born October 1987
Director
Appointed 07 Jan 2025
Resigned 10 Sept 2025

DEBIASE, Antonio

Resigned
20 Gracechurch Street, LondonEC3V 0BG
Born January 1965
Director
Appointed 08 Jul 2019
Resigned 31 Dec 2024

HARRISON, Michael

Resigned
Ainsworth Street, BlackburnBB1 6AY
Born March 1949
Director
Appointed 04 Jun 2010
Resigned 21 Aug 2013

HENDERSON, Brian

Resigned
Mincing Lane, LondonEC3R 7AA
Born July 1961
Director
Appointed 11 Jan 2010
Resigned 08 Jul 2019

SAULTER, Daniel Mark

Resigned
20 Gracechurch Street, LondonEC3V 0BG
Born July 1978
Director
Appointed 08 Jul 2019
Resigned 31 Dec 2024

STANSFIELD, Matthew John

Resigned
Ainsworth Street, BlackburnBB1 6AY
Born May 1980
Director
Appointed 04 Jun 2010
Resigned 01 Nov 2022

WILKINSON, Amber

Resigned
20 Gracechurch Street, LondonEC3V 0BG
Born November 1979
Director
Appointed 07 Jan 2025
Resigned 31 Mar 2026

Persons with significant control

2

1 Active
1 Ceased
20 Gracechurch Street, LondonEC3V 0BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Jul 2019

Mr Brian John Henderson

Ceased
Mincing Lane, LondonEC3R 7AA
Born July 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 06 Apr 2016
Ceased 08 Jul 2019
Fundings
Financials
Latest Activities

Filing History

86

Accounts With Accounts Type Audit Exemption Subsiduary
14 April 2026
AAAnnual Accounts
Legacy
14 April 2026
PARENT_ACCPARENT_ACC
Termination Director Company With Name Termination Date
13 April 2026
TM01Termination of Director
Legacy
11 March 2026
GUARANTEE2GUARANTEE2
Legacy
11 March 2026
AGREEMENT1AGREEMENT1
Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
10 September 2025
TM01Termination of Director
Accounts With Accounts Type Audit Exemption Subsiduary
1 April 2025
AAAnnual Accounts
Legacy
1 April 2025
PARENT_ACCPARENT_ACC
Mortgage Satisfy Charge Full
31 January 2025
MR04Satisfaction of Charge
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
13 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
10 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
9 January 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 January 2025
AP01Appointment of Director
Legacy
12 December 2024
GUARANTEE2GUARANTEE2
Legacy
12 December 2024
AGREEMENT2AGREEMENT2
Confirmation Statement With No Updates
9 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Audit Exemption Subsiduary
30 April 2024
AAAnnual Accounts
Legacy
10 April 2024
PARENT_ACCPARENT_ACC
Confirmation Statement With No Updates
7 December 2023
CS01Confirmation Statement
Legacy
28 November 2023
AGREEMENT2AGREEMENT2
Legacy
28 November 2023
GUARANTEE2GUARANTEE2
Accounts With Accounts Type Audit Exemption Subsiduary
28 July 2023
AAAnnual Accounts
Legacy
19 June 2023
PARENT_ACCPARENT_ACC
Change To A Person With Significant Control
10 December 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
10 December 2022
CS01Confirmation Statement
Legacy
22 November 2022
GUARANTEE2GUARANTEE2
Legacy
22 November 2022
AGREEMENT2AGREEMENT2
Termination Director Company With Name Termination Date
9 November 2022
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
1 September 2022
AD01Change of Registered Office Address
Dissolution Withdrawal Application Strike Off Company
28 July 2022
DS02DS02
Gazette Notice Voluntary
26 July 2022
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
15 July 2022
DS01DS01
Capital Statement Capital Company With Date Currency Figure
13 July 2022
SH19Statement of Capital
Legacy
13 July 2022
SH20SH20
Legacy
13 July 2022
CAP-SSCAP-SS
Resolution
13 July 2022
RESOLUTIONSResolutions
Accounts With Accounts Type Full
9 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2022
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
5 November 2021
MR01Registration of a Charge
Accounts With Accounts Type Small
1 June 2021
AAAnnual Accounts
Confirmation Statement With Updates
26 November 2020
CS01Confirmation Statement
Change Account Reference Date Company Current Shortened
9 June 2020
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Full
24 April 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 March 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
22 July 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
22 July 2019
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
22 July 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
22 July 2019
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
22 July 2019
AD01Change of Registered Office Address
Mortgage Satisfy Charge Full
5 July 2019
MR04Satisfaction of Charge
Accounts With Accounts Type Total Exemption Full
3 April 2019
AAAnnual Accounts
Confirmation Statement With Updates
11 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 January 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
30 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
24 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 January 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
21 January 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
15 January 2015
AR01AR01
Annual Return Company With Made Up Date Full List Shareholders
6 February 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 January 2014
AAAnnual Accounts
Termination Director Company With Name
10 January 2014
TM01Termination of Director
Legacy
28 March 2013
MG02MG02
Legacy
28 March 2013
MG02MG02
Legacy
21 March 2013
MG01MG01
Annual Return Company With Made Up Date Full List Shareholders
24 January 2013
AR01AR01
Change Person Director Company With Change Date
23 January 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
27 November 2012
AAAnnual Accounts
Second Filing Of Form With Form Type Made Up Date
24 February 2012
RP04RP04
Accounts With Accounts Type Total Exemption Small
27 January 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Change Person Director Company With Change Date
11 January 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
9 March 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
18 January 2011
AR01AR01
Change Account Reference Date Company Previous Shortened
26 November 2010
AA01Change of Accounting Reference Date
Resolution
16 June 2010
RESOLUTIONSResolutions
Appoint Person Director Company With Name
16 June 2010
AP01Appointment of Director
Appoint Person Director Company With Name
16 June 2010
AP01Appointment of Director
Resolution
16 June 2010
RESOLUTIONSResolutions
Legacy
15 June 2010
MG01MG01
Legacy
5 June 2010
MG01MG01
Incorporation Company
11 January 2010
NEWINCIncorporation