Background WavePink WaveYellow Wave

GBIM LIMITED (07746731)

GBIM LIMITED (07746731) is an active UK company. incorporated on 19 August 2011. with registered office in Salisbury. The company operates in the Financial and Insurance Activities sector, engaged in fund management activities. GBIM LIMITED has been registered for 14 years. Current directors include BHAVNANI, Harry, BISHOP, Michael Jonathan Read, RENWICK, Edward John and 1 others.

Company Number
07746731
Status
active
Type
ltd
Incorporated
19 August 2011
Age
14 years
Address
Milford House, Salisbury, SP1 2BP
Industry Sector
Financial and Insurance Activities
Business Activity
Fund management activities
Directors
BHAVNANI, Harry, BISHOP, Michael Jonathan Read, RENWICK, Edward John, WESTENBERGER, Andrew Thomas Karl
SIC Codes
66300

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GBIM LIMITED

GBIM LIMITED is an active company incorporated on 19 August 2011 with the registered office located in Salisbury. The company operates in the Financial and Insurance Activities sector, specifically engaged in fund management activities. GBIM LIMITED was registered 14 years ago.(SIC: 66300)

Status

active

Active since 14 years ago

Company No

07746731

LTD Company

Age

14 Years

Incorporated 19 August 2011

Size

N/A

Accounts

ARD: 31/12

Up to Date

6 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 24 July 2025 (8 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

11 months left

Last Filed

Made up to 5 February 2026 (1 month ago)
Submitted on 11 February 2026 (1 month ago)

Next Due

Due by 19 February 2027
For period ending 5 February 2027
Contact
Address

Milford House 43-55 Milford Street Salisbury, SP1 2BP,

Previous Addresses

37 Brown Street Salisbury Wiltshire SP1 2AS
From: 19 August 2011To: 28 April 2025
Timeline

47 key events • 2011 - 2025

Funding Officers Ownership
Company Founded
Aug 11
Funding Round
Mar 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 13
Director Joined
Apr 16
Share Issue
Nov 16
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Joined
Oct 17
Director Left
Oct 17
Director Left
Oct 17
Director Left
Jan 18
Director Left
Jan 18
Director Joined
Sept 18
Director Left
Sept 18
Director Left
Sept 18
Director Joined
Mar 19
Funding Round
Oct 19
Director Joined
Dec 19
Director Left
Dec 19
Director Joined
Sept 20
Funding Round
Feb 22
Funding Round
Apr 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Joined
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Director Left
Nov 22
Funding Round
Feb 23
Director Left
Jan 24
Director Left
Sept 24
Director Joined
Sept 24
Director Left
Jan 25
Director Joined
Jan 25
Director Left
Feb 25
Director Joined
Feb 25
Director Joined
May 25
Director Joined
Jul 25
6
Funding
40
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

26

4 Active
22 Resigned

BHAVNANI, Harry

Active
43-55 Milford Street, SalisburySP1 2BP
Born January 1975
Director
Appointed 18 Jul 2025

BISHOP, Michael Jonathan Read

Active
43-55 Milford Street, SalisburySP1 2BP
Born March 1967
Director
Appointed 23 Dec 2024

RENWICK, Edward John

Active
43-55 Milford Street, SalisburySP1 2BP
Born June 1977
Director
Appointed 28 May 2025

WESTENBERGER, Andrew Thomas Karl

Active
43-55 Milford Street, SalisburySP1 2BP
Born March 1966
Director
Appointed 13 Feb 2025

CHOUROU, Sami

Resigned
Brown Street, SalisburySP1 2AS
Secretary
Appointed 19 Jan 2020
Resigned 04 Nov 2022

CHOUROU, Sami

Resigned
Brown Street, SalisburySP1 2AS
Secretary
Appointed 19 Jan 2020
Resigned 31 Dec 2023

MACMAHON, John David

Resigned
Brown Street, SalisburySP1 2AS
Secretary
Appointed 19 Aug 2011
Resigned 04 Dec 2019

ARKWRIGHT, Anthony Mark Garle

Resigned
Brown Street, SalisburySP1 2AS
Born July 1954
Director
Appointed 25 Mar 2013
Resigned 04 Nov 2022

ARKWRIGHT, Anthony Mark Garle

Resigned
Brown Street, SalisburySP1 2AS
Born July 1954
Director
Appointed 25 Mar 2013
Resigned 31 Dec 2023

BUCKLEY, Charles David

Resigned
Brown Street, SalisburySP1 2AS
Born June 1956
Director
Appointed 25 Mar 2013
Resigned 01 Sept 2018

CHOUROU, Sami

Resigned
Brown Street, SalisburySP1 2AS
Born May 1971
Director
Appointed 01 Sept 2017
Resigned 08 Nov 2022

DUNKLEY, Leighton David Francis

Resigned
Dix's Field, ExeterEX1 1QA
Born December 1977
Director
Appointed 08 Nov 2022
Resigned 30 Aug 2024

ELLIS, Daniel Lee

Resigned
Brown Street, SalisburySP1 2AS
Born November 1970
Director
Appointed 19 Sept 2024
Resigned 04 Feb 2025

GORE BROWNE, Patrick Robert

Resigned
Brown Street, SalisburySP1 2AS
Born February 1956
Director
Appointed 27 Aug 2020
Resigned 08 Nov 2022

GORE BROWNE, Patrick Robert

Resigned
Brown Street, SalisburySP1 2AS
Born February 1956
Director
Appointed 25 Mar 2013
Resigned 08 Nov 2022

HEBB, Simon Trevor

Resigned
Brown Street, SalisburySP1 2AS
Born September 1980
Director
Appointed 04 Dec 2019
Resigned 08 Nov 2022

HEWITT, James Thomas Wingfield

Resigned
Brown Street, SalisburySP1 2AS
Born September 1979
Director
Appointed 01 Sept 2018
Resigned 08 Nov 2022

JAMES, Simon Edward Vivian

Resigned
Brown Street, SalisburySP1 2AS
Born November 1956
Director
Appointed 19 Aug 2011
Resigned 08 Nov 2022

MACMAHON, John David

Resigned
Brown Street, SalisburySP1 2AS
Born January 1953
Director
Appointed 19 Aug 2011
Resigned 04 Dec 2019

POLLARD, Elizabeth Ann

Resigned
Brown Street, SalisburySP1 2AS
Born February 1957
Director
Appointed 25 Mar 2013
Resigned 01 Sept 2017

PRING, Hugo David

Resigned
Strands Barn, Strands Farm Lane, LancasterLA2 8JF
Born September 1963
Director
Appointed 01 Sept 2017
Resigned 11 Jan 2018

ROGERS, Christopher Edmund

Resigned
Brown Street, SalisburySP1 2AS
Born April 1955
Director
Appointed 01 Mar 2016
Resigned 01 Sept 2018

SOAR, Sarah Jane Spencer

Resigned
Dix's Field, ExeterEX1 1QA
Born January 1962
Director
Appointed 08 Nov 2022
Resigned 18 Dec 2024

STEVENS, Paul Sidney

Resigned
Brown Street, SalisburySP1 2AS
Born October 1966
Director
Appointed 01 Sept 2017
Resigned 08 Nov 2022

STEWART, Hugh John Patrick

Resigned
Brown Street, SalisburySP1 2AS
Born June 1953
Director
Appointed 23 Oct 2018
Resigned 08 Nov 2022

TILBURN, Rachel Mary

Resigned
Strands Farm, Strands Farm Lane, LancasterLA2 8JF
Born December 1983
Director
Appointed 01 Sept 2017
Resigned 11 Jan 2018

Persons with significant control

1

Hawksmoor Group Limited

Active
C/O Bishop Fleming 2nd Floor, ExeterEX1 3QS

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 04 Nov 2022
Fundings
Financials
Latest Activities

Filing History

107

Confirmation Statement With No Updates
11 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Full
24 July 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
18 July 2025
AP01Appointment of Director
Appoint Person Director Company With Name Date
29 May 2025
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
28 April 2025
AD01Change of Registered Office Address
Confirmation Statement With No Updates
28 February 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 February 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 February 2025
TM01Termination of Director
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Appoint Person Director Company With Name Date
2 January 2025
AP01Appointment of Director
Memorandum Articles
27 September 2024
MAMA
Resolution
27 September 2024
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
19 September 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 September 2024
TM01Termination of Director
Accounts With Accounts Type Full
5 June 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2024
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
10 January 2024
TM02Termination of Secretary
Termination Director Company With Name Termination Date
10 January 2024
TM01Termination of Director
Accounts With Accounts Type Full
10 May 2023
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2023
CS01Confirmation Statement
Capital Allotment Shares
14 February 2023
SH01Allotment of Shares
Change Person Director Company With Change Date
2 February 2023
CH01Change of Director Details
Second Filing Of Director Termination With Name
24 January 2023
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
24 January 2023
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
24 January 2023
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
24 January 2023
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
24 January 2023
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
24 January 2023
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
24 January 2023
RP04TM01RP04TM01
Second Filing Of Director Termination With Name
30 November 2022
RP04TM01RP04TM01
Second Filing Of Director Appointment With Name
28 November 2022
RP04AP01RP04AP01
Second Filing Of Director Appointment With Name
28 November 2022
RP04AP01RP04AP01
Notification Of A Person With Significant Control
24 November 2022
PSC02Notification of Relevant Legal Entity PSC
Withdrawal Of A Person With Significant Control Statement
24 November 2022
PSC09Update to PSC Statements
Memorandum Articles
22 November 2022
MAMA
Resolution
22 November 2022
RESOLUTIONSResolutions
Appoint Person Secretary Company With Name Date
18 November 2022
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
18 November 2022
AP01Appointment of Director
Termination Director Company With Name Termination Date
18 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2022
TM01Termination of Director
Termination Director Company With Name Termination Date
18 November 2022
TM01Termination of Director
Termination Secretary Company With Name Termination Date
18 November 2022
TM02Termination of Secretary
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Appoint Person Director Company With Name Date
15 November 2022
AP01Appointment of Director
Second Filing Capital Allotment Shares
20 April 2022
RP04SH01RP04SH01
Second Filing Capital Allotment Shares
20 April 2022
RP04SH01RP04SH01
Capital Allotment Shares
8 April 2022
SH01Allotment of Shares
Accounts With Accounts Type Full
2 March 2022
AAAnnual Accounts
Capital Allotment Shares
23 February 2022
SH01Allotment of Shares
Confirmation Statement With No Updates
6 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
28 April 2021
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2021
CS01Confirmation Statement
Accounts Amended With Accounts Type Small
6 October 2020
AAMDAAMD
Appoint Person Director Company With Name Date
29 September 2020
AP01Appointment of Director
Accounts With Accounts Type Small
26 August 2020
AAAnnual Accounts
Confirmation Statement With Updates
17 February 2020
CS01Confirmation Statement
Appoint Person Secretary Company With Name Date
22 January 2020
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
10 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
10 December 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
10 December 2019
TM02Termination of Secretary
Capital Allotment Shares
15 October 2019
SH01Allotment of Shares
Change Person Director Company With Change Date
27 August 2019
CH01Change of Director Details
Accounts With Accounts Type Small
29 April 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
13 March 2019
AP01Appointment of Director
Confirmation Statement With No Updates
19 February 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
19 September 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
19 September 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
19 September 2018
TM01Termination of Director
Resolution
20 August 2018
RESOLUTIONSResolutions
Statement Of Companys Objects
20 August 2018
CC04CC04
Accounts With Accounts Type Small
26 April 2018
AAAnnual Accounts
Resolution
21 February 2018
RESOLUTIONSResolutions
Confirmation Statement With Updates
5 February 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
18 January 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
18 January 2018
TM01Termination of Director
Change Person Director Company With Change Date
4 October 2017
CH01Change of Director Details
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
4 October 2017
TM01Termination of Director
Confirmation Statement With Updates
31 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Small
15 August 2017
AAAnnual Accounts
Capital Alter Shares Subdivision
2 November 2016
SH02Allotment of Shares (prescribed particulars)
Confirmation Statement With Updates
16 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2016
AAAnnual Accounts
Appoint Person Director Company With Name Date
11 April 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
19 August 2015
AR01AR01
Accounts With Accounts Type Full
14 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 October 2014
AR01AR01
Accounts With Accounts Type Full
16 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 August 2013
AR01AR01
Change Account Reference Date Company Current Extended
2 August 2013
AA01Change of Accounting Reference Date
Accounts With Made Up Date
14 June 2013
AAAnnual Accounts
Appoint Person Director Company With Name Date
4 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2013
AP01Appointment of Director
Appoint Person Director Company With Name Date
4 April 2013
AP01Appointment of Director
Capital Allotment Shares
28 March 2013
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
25 October 2012
AR01AR01
Incorporation Company
19 August 2011
NEWINCIncorporation