Background WavePink WaveYellow Wave

GBR ADVISORY LTD (08184172)

GBR ADVISORY LTD (08184172) is an active UK company. incorporated on 17 August 2012. with registered office in Stonehouse. The company operates in the Financial and Insurance Activities sector, engaged in activities auxiliary to financial intermediation n.e.c.. GBR ADVISORY LTD has been registered for 13 years. Current directors include BLAKEMORE, John Anthony, RUTTER, Keith John.

Company Number
08184172
Status
active
Type
ltd
Incorporated
17 August 2012
Age
13 years
Address
701 Stonehouse Park Sperry Way, Stonehouse, GL10 3UT
Industry Sector
Financial and Insurance Activities
Business Activity
Activities auxiliary to financial intermediation n.e.c.
Directors
BLAKEMORE, John Anthony, RUTTER, Keith John
SIC Codes
66190

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GBR ADVISORY LTD

GBR ADVISORY LTD is an active company incorporated on 17 August 2012 with the registered office located in Stonehouse. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities auxiliary to financial intermediation n.e.c.. GBR ADVISORY LTD was registered 13 years ago.(SIC: 66190)

Status

active

Active since 13 years ago

Company No

08184172

LTD Company

Age

13 Years

Incorporated 17 August 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (3 months ago)
Submitted on 23 March 2026 (Just now)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 17 August 2025 (7 months ago)
Submitted on 22 August 2025 (7 months ago)

Next Due

Due by 31 August 2026
For period ending 17 August 2026
Contact
Address

701 Stonehouse Park Sperry Way Stonehouse, GL10 3UT,

Previous Addresses

8 Wheelwrights Corner Old Market Nailsworth United Kingdom Gloucestershire GL6 0DB
From: 7 August 2013To: 28 October 2016
145-157 St John Street London EC1V 4PW England
From: 17 August 2012To: 7 August 2013
Timeline

6 key events • 2012 - 2020

Funding Officers Ownership
Company Founded
Aug 12
Director Joined
Jul 15
Director Joined
Aug 15
New Owner
Aug 17
New Owner
Aug 17
Director Left
Apr 20
0
Funding
3
Officers
2
Ownership
0
Accounts
Capital Table
People

Officers

3

2 Active
1 Resigned

BLAKEMORE, John Anthony

Active
Sperry Way, StonehouseGL10 3UT
Born October 1961
Director
Appointed 17 Aug 2012

RUTTER, Keith John

Active
Sperry Way, StonehouseGL10 3UT
Born June 1957
Director
Appointed 26 Nov 2014

PRESLAND, Peter Eric

Resigned
Old Market, NailsworthGL6 0DB
Born April 1950
Director
Appointed 26 Aug 2015
Resigned 31 Mar 2020

Persons with significant control

2

Mr John Anthony Blakemore

Active
Sperry Way, StonehouseGL10 3UT
Born October 1961

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016

Mr Keith John Rutter

Active
Sperry Way, StonehouseGL10 3UT
Born June 1957

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Fundings
Financials
Latest Activities

Filing History

47

Accounts With Accounts Type Total Exemption Full
23 March 2026
AAAnnual Accounts
Confirmation Statement With No Updates
22 August 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
22 August 2025
CH01Change of Director Details
Change To A Person With Significant Control
22 August 2025
PSC04Change of PSC Details
Change To A Person With Significant Control
22 August 2025
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 August 2025
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
3 March 2025
AAAnnual Accounts
Confirmation Statement With Updates
29 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
24 August 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
24 August 2023
CH01Change of Director Details
Change To A Person With Significant Control
24 August 2023
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
23 March 2023
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2022
CS01Confirmation Statement
Change To A Person With Significant Control
28 July 2022
PSC04Change of PSC Details
Change Person Director Company With Change Date
28 July 2022
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
28 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
31 August 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 September 2020
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
21 April 2020
AAAnnual Accounts
Termination Director Company With Name Termination Date
20 April 2020
TM01Termination of Director
Confirmation Statement With No Updates
6 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 March 2019
AAAnnual Accounts
Confirmation Statement With Updates
23 August 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
8 March 2018
AAAnnual Accounts
Notification Of A Person With Significant Control
21 August 2017
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
21 August 2017
PSC01Notification of Individual PSC
Confirmation Statement With Updates
21 August 2017
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
2 June 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 October 2016
AD01Change of Registered Office Address
Confirmation Statement With Updates
1 September 2016
CS01Confirmation Statement
Resolution
4 May 2016
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
18 April 2016
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
18 April 2016
SH08Notice of Name/Rights of Class of Shares
Capital Name Of Class Of Shares
18 April 2016
SH08Notice of Name/Rights of Class of Shares
Accounts With Accounts Type Total Exemption Small
9 February 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 September 2015
AR01AR01
Appoint Person Director Company With Name Date
27 August 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
30 July 2015
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
30 March 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 August 2014
AR01AR01
Change Account Reference Date Company Current Extended
17 April 2014
AA01Change of Accounting Reference Date
Accounts With Accounts Type Total Exemption Small
25 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 August 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
7 August 2013
AD01Change of Registered Office Address
Incorporation Company
17 August 2012
NEWINCIncorporation