Background WavePink WaveYellow Wave

GBE SERVICES LONDON LIMITED (08934552)

GBE SERVICES LONDON LIMITED (08934552) is an active UK company. incorporated on 12 March 2014. with registered office in London. The company operates in the Construction sector, engaged in other construction installation. GBE SERVICES LONDON LIMITED has been registered for 12 years. Current directors include BURROWS, Steven Paul, FITZGERALD, Alan Brian, GREENYER, Kevin John and 2 others.

Company Number
08934552
Status
active
Type
ltd
Incorporated
12 March 2014
Age
12 years
Address
A3 Broomsleigh Business Park, London, SE26 5BN
Industry Sector
Construction
Business Activity
Other construction installation
Directors
BURROWS, Steven Paul, FITZGERALD, Alan Brian, GREENYER, Kevin John, HOLLIS, Mark, LEWIS, Cormac Colin
SIC Codes
43290

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GBE SERVICES LONDON LIMITED

GBE SERVICES LONDON LIMITED is an active company incorporated on 12 March 2014 with the registered office located in London. The company operates in the Construction sector, specifically engaged in other construction installation. GBE SERVICES LONDON LIMITED was registered 12 years ago.(SIC: 43290)

Status

active

Active since 12 years ago

Company No

08934552

LTD Company

Age

12 Years

Incorporated 12 March 2014

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 12 December 2024 (1 year ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Medium Company

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 27 August 2025 (8 months ago)
Submitted on 27 August 2025 (8 months ago)

Next Due

Due by 10 September 2026
For period ending 27 August 2026
Contact
Address

A3 Broomsleigh Business Park Worsley Bridge Road London, SE26 5BN,

Timeline

12 key events • 2014 - 2025

Funding Officers Ownership
Company Founded
Mar 14
Director Joined
Apr 15
Director Joined
Apr 15
Funding Round
May 16
Director Joined
Sept 17
Director Joined
Sept 17
Director Left
Sept 17
New Owner
Mar 18
New Owner
Mar 18
Owner Exit
Oct 19
Owner Exit
Oct 19
Owner Exit
Jul 25
1
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

6

5 Active
1 Resigned

BURROWS, Steven Paul

Active
Broomsleigh Business Park, LondonSE26 5BN
Born January 1975
Director
Appointed 12 Mar 2014

FITZGERALD, Alan Brian

Active
Broomsleigh Business Park, LondonSE26 5BN
Born July 1979
Director
Appointed 09 Apr 2015

GREENYER, Kevin John

Active
Broomsleigh Business Park, LondonSE26 5BN
Born November 1966
Director
Appointed 12 Mar 2014

HOLLIS, Mark

Active
Broomsleigh Business Park, LondonSE26 5BN
Born April 1978
Director
Appointed 30 Aug 2017

LEWIS, Cormac Colin

Active
Broomsleigh Business Park, LondonSE26 5BN
Born October 1980
Director
Appointed 30 Aug 2017

WILLIAMS, Michael David

Resigned
Broomsleigh Business Park, LondonSE26 5BN
Born March 1968
Director
Appointed 09 Apr 2015
Resigned 30 Aug 2017

Persons with significant control

4

1 Active
3 Ceased
Worsley Bridge Road, LondonSE26 5BN

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Right to appoint and remove directors as firm
Notified 15 Jul 2025

Mr Steven Paul Burrows

Ceased
Worsley Bridge Road, LondonSE26 5BN
Born January 1975

Nature of Control

Significant influence or control
Notified 26 Feb 2018
Ceased 26 Feb 2018

Mr Kevin John Greenyer

Ceased
Worsley Bridge Road, LondonSE26 5BN
Born November 1966

Nature of Control

Significant influence or control
Notified 26 Feb 2018
Ceased 26 Feb 2018

Mr Alan Brian Fitzgerald

Ceased
Worsley Bridge Road, LondonSE26 5BN
Born July 1979

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 15 Jul 2025
Fundings
Financials
Latest Activities

Filing History

41

Accounts With Accounts Type Medium
31 March 2026
AAAnnual Accounts
Confirmation Statement With Updates
27 August 2025
CS01Confirmation Statement
Notification Of A Person With Significant Control
27 August 2025
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
17 July 2025
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With No Updates
12 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Full
12 December 2024
AAAnnual Accounts
Confirmation Statement With Updates
11 March 2024
CS01Confirmation Statement
Accounts With Accounts Type Full
12 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
13 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
8 February 2023
CH01Change of Director Details
Change Person Director Company With Change Date
7 February 2023
CH01Change of Director Details
Accounts With Accounts Type Full
6 January 2023
AAAnnual Accounts
Change Person Director Company With Change Date
13 June 2022
CH01Change of Director Details
Accounts With Accounts Type Full
21 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
17 March 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
17 March 2022
CH01Change of Director Details
Accounts With Accounts Type Full
26 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
19 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Full
26 November 2019
AAAnnual Accounts
Cessation Of A Person With Significant Control
10 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
10 October 2019
PSC07Cessation of Relevant Legal Entity PSC
Confirmation Statement With Updates
19 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Small
7 January 2019
AAAnnual Accounts
Confirmation Statement With Updates
12 March 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 March 2018
PSC01Notification of Individual PSC
Notification Of A Person With Significant Control
12 March 2018
PSC01Notification of Individual PSC
Accounts Amended With Accounts Type Total Exemption Full
26 September 2017
AAMDAAMD
Appoint Person Director Company With Name Date
8 September 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
8 September 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
8 September 2017
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
8 September 2017
AAAnnual Accounts
Confirmation Statement With Updates
30 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
28 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 June 2016
AR01AR01
Capital Allotment Shares
23 May 2016
SH01Allotment of Shares
Accounts With Accounts Type Total Exemption Small
9 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 April 2015
AR01AR01
Appoint Person Director Company With Name Date
20 April 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
20 April 2015
AP01Appointment of Director
Incorporation Company
12 March 2014
NEWINCIncorporation