Background WavePink WaveYellow Wave

GBUK GROUP LIMITED (09458917)

GBUK GROUP LIMITED (09458917) is an active UK company. incorporated on 25 February 2015. with registered office in Selby. The company operates in the Professional, Scientific and Technical Activities sector, engaged in activities of head offices. GBUK GROUP LIMITED has been registered for 11 years. Current directors include COWAN, Joseph David, GEERING, Michael John, HALL, Mark.

Company Number
09458917
Status
active
Type
ltd
Incorporated
25 February 2015
Age
11 years
Address
Woodland House, Selby, YO8 5DD
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Activities of head offices
Directors
COWAN, Joseph David, GEERING, Michael John, HALL, Mark
SIC Codes
70100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GBUK GROUP LIMITED

GBUK GROUP LIMITED is an active company incorporated on 25 February 2015 with the registered office located in Selby. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in activities of head offices. GBUK GROUP LIMITED was registered 11 years ago.(SIC: 70100)

Status

active

Active since 11 years ago

Company No

09458917

LTD Company

Age

11 Years

Incorporated 25 February 2015

Size

N/A

Accounts

ARD: 30/6

Up to Date

2 days left

Last Filed

Made up to 30 June 2024 (1 year ago)
Submitted on 31 January 2025 (1 year ago)
Period: 1 July 2023 - 30 June 2024(13 months)
Type: Group Accounts

Next Due

Due by 31 March 2026
Period: 1 July 2024 - 30 June 2025

Confirmation Statement

Up to Date

11 months left

Last Filed

Made up to 25 February 2026 (1 month ago)
Submitted on 25 February 2026 (1 month ago)

Next Due

Due by 11 March 2027
For period ending 25 February 2027

Previous Company Names

HAMSARD 3369 LIMITED
From: 25 February 2015To: 20 November 2015
Contact
Address

Woodland House Blackwood Hall Business Park Selby, YO8 5DD,

Previous Addresses

, Squire Patton Boggs (Uk) Llp (Ref: Csu) Rutland House, 148 Edmund Street, Birmingham, B3 2JR, United Kingdom
From: 25 February 2015To: 21 October 2015
Timeline

50 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Feb 15
Director Left
Oct 15
Director Joined
Oct 15
Director Left
Oct 15
Loan Secured
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Director Joined
Nov 15
Share Issue
Nov 15
Funding Round
Nov 15
Director Joined
Jan 16
Funding Round
Mar 16
Director Left
Apr 16
Director Left
Sept 16
Funding Round
Sept 16
Director Joined
Nov 16
Director Joined
Nov 16
Capital Reduction
Feb 17
Funding Round
Feb 17
Share Buyback
Feb 17
Director Joined
Sept 17
Director Left
Oct 17
Director Left
Jan 18
Director Left
Jan 18
Loan Secured
Sept 18
Capital Update
Apr 19
Capital Reduction
Mar 20
Share Buyback
Apr 20
Director Joined
Jun 20
Capital Reduction
Dec 20
Share Buyback
Dec 20
Capital Reduction
Jul 21
Share Buyback
Jul 21
Loan Secured
Apr 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Director Left
Dec 23
Owner Exit
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Cleared
Jan 24
Loan Secured
Feb 24
Director Joined
Jan 25
Director Left
Feb 25
Director Left
Dec 25
14
Funding
27
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

18

3 Active
15 Resigned

COWAN, Joseph David

Active
Blackwood Hall Business Park, SelbyYO8 5DD
Born April 1986
Director
Appointed 01 Jul 2020

GEERING, Michael John

Active
Blackwood Hall Business Park, SelbyYO8 5DD
Born April 1972
Director
Appointed 01 Sept 2017

HALL, Mark

Active
Blackwood Hall Business Park, SelbyYO8 5DD
Born March 1972
Director
Appointed 24 Jan 2025

GARBETT, Martin Richard

Resigned
Blackwood Hall Business Park, SelbyYO8 5DD
Secretary
Appointed 27 Apr 2016
Resigned 27 Jan 2025

SQUIRE PATTON BOGGS SECRETARIES LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate secretary
Appointed 25 Feb 2015
Resigned 21 Oct 2015

ADCOCK, John Stuart

Resigned
Blackwood Hall Business Park, SelbyYO8 5DD
Born November 1945
Director
Appointed 13 Nov 2015
Resigned 31 Oct 2017

CROSSLEY, Peter Mortimer

Resigned
Devonshire Square, LondonEC2M 4YH
Born February 1957
Director
Appointed 25 Feb 2015
Resigned 21 Oct 2015

DEW, Guy Richard Roderick

Resigned
Blackwood Hall Business Park, SelbyYO8 5DD
Born November 1980
Director
Appointed 13 Nov 2015
Resigned 19 Dec 2023

GARBETT, Martin Richard

Resigned
Blackwood Hall Business Park, SelbyYO8 5DD
Born July 1974
Director
Appointed 01 Feb 2016
Resigned 27 Jan 2025

KALVERBOER, Patrick Henricus Lambertus

Resigned
Wigmore Street, LondonW1U 3RN
Born August 1972
Director
Appointed 21 Oct 2015
Resigned 19 Dec 2023

MILLS, Guy Rhoderic Gordon

Resigned
Blackwood Hall Business Park, SelbyYO8 5DD
Born April 1960
Director
Appointed 13 Nov 2015
Resigned 19 Dec 2023

ROOT, Matthew Edward

Resigned
Blackwood Hall Business Park, SelbyYO8 5DD
Born February 1967
Director
Appointed 12 Sept 2016
Resigned 31 Jan 2018

SHAMS, Iden, Dr

Resigned
Blackwood Hall Business Park, SelbyYO8 5DD
Born February 1957
Director
Appointed 12 Sept 2016
Resigned 31 Jan 2018

SPILLER, Peter Vincent John

Resigned
Blackwood Hall Business Park, SelbyYO8 5DD
Born April 1980
Director
Appointed 13 Nov 2015
Resigned 07 Nov 2025

THOMPSON, Mark Clifton

Resigned
Blackwood Hall Business Park, SelbyYO8 5DD
Born February 1961
Director
Appointed 13 Nov 2015
Resigned 19 Dec 2023

WETHERILL, Robert Charles

Resigned
Blackwood Hall Business Park, SelbyYO8 5DD
Born February 1954
Director
Appointed 13 Nov 2015
Resigned 27 Apr 2016

WILKINSON, Jeremy Edward

Resigned
Blackwood Hall Business Park, SelbyYO8 5DD
Born March 1975
Director
Appointed 13 Nov 2015
Resigned 31 Aug 2016

SQUIRE PATTON BOGGS DIRECTORS LIMITED

Resigned
Devonshire Square, LondonEC2M 4YH
Corporate director
Appointed 25 Feb 2015
Resigned 21 Oct 2015

Persons with significant control

2

1 Active
1 Ceased
Grosvenor Street, LondonW1K 4PZ

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 19 Dec 2023
Oosteinde, Amsterdam1017WT

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 19 Dec 2023
Fundings
Financials
Latest Activities

Filing History

96

Confirmation Statement With No Updates
25 February 2026
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 December 2025
TM01Termination of Director
Confirmation Statement With No Updates
4 March 2025
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 February 2025
TM01Termination of Director
Termination Secretary Company With Name Termination Date
6 February 2025
TM02Termination of Secretary
Accounts With Accounts Type Group
31 January 2025
AAAnnual Accounts
Appoint Person Director Company With Name Date
29 January 2025
AP01Appointment of Director
Change Person Director Company With Change Date
1 July 2024
CH01Change of Director Details
Accounts With Accounts Type Group
30 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
27 February 2024
CS01Confirmation Statement
Resolution
7 February 2024
RESOLUTIONSResolutions
Memorandum Articles
7 February 2024
MAMA
Mortgage Create With Deed With Charge Number Charge Creation Date
6 February 2024
MR01Registration of a Charge
Mortgage Satisfy Charge Full
27 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 January 2024
MR04Satisfaction of Charge
Notification Of A Person With Significant Control
9 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
9 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
20 December 2023
TM01Termination of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
21 April 2023
MR01Registration of a Charge
Change To A Person With Significant Control
29 March 2023
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
26 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Group
22 February 2023
AAAnnual Accounts
Accounts With Accounts Type Group
15 March 2022
AAAnnual Accounts
Confirmation Statement With Updates
28 February 2022
CS01Confirmation Statement
Change Person Director Company With Change Date
28 January 2022
CH01Change of Director Details
Memorandum Articles
22 July 2021
MAMA
Resolution
22 July 2021
RESOLUTIONSResolutions
Capital Cancellation Shares
16 July 2021
SH06Cancellation of Shares
Capital Return Purchase Own Shares
16 July 2021
SH03Return of Purchase of Own Shares
Confirmation Statement With Updates
25 February 2021
CS01Confirmation Statement
Accounts With Accounts Type Group
18 February 2021
AAAnnual Accounts
Capital Cancellation Shares
17 December 2020
SH06Cancellation of Shares
Capital Return Purchase Own Shares
17 December 2020
SH03Return of Purchase of Own Shares
Appoint Person Director Company With Name Date
1 July 2020
AP01Appointment of Director
Capital Return Purchase Own Shares
6 April 2020
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
9 March 2020
SH06Cancellation of Shares
Confirmation Statement With Updates
6 March 2020
CS01Confirmation Statement
Accounts With Accounts Type Group
17 January 2020
AAAnnual Accounts
Legacy
5 April 2019
SH20SH20
Capital Statement Capital Company With Date Currency Figure
5 April 2019
SH19Statement of Capital
Legacy
5 April 2019
CAP-SSCAP-SS
Resolution
5 April 2019
RESOLUTIONSResolutions
Confirmation Statement With No Updates
1 March 2019
CS01Confirmation Statement
Accounts With Accounts Type Group
25 January 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
20 September 2018
MR01Registration of a Charge
Accounts With Accounts Type Group
4 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 March 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 February 2018
TM01Termination of Director
Termination Director Company With Name Termination Date
1 November 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
8 September 2017
AP01Appointment of Director
Confirmation Statement With Updates
13 March 2017
CS01Confirmation Statement
Capital Cancellation Shares
20 February 2017
SH06Cancellation of Shares
Capital Allotment Shares
20 February 2017
SH01Allotment of Shares
Memorandum Articles
20 February 2017
MAMA
Resolution
20 February 2017
RESOLUTIONSResolutions
Capital Return Purchase Own Shares
20 February 2017
SH03Return of Purchase of Own Shares
Accounts With Accounts Type Group
1 December 2016
AAAnnual Accounts
Change Person Director Company With Change Date
7 November 2016
CH01Change of Director Details
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
7 November 2016
AP01Appointment of Director
Capital Allotment Shares
27 September 2016
SH01Allotment of Shares
Resolution
27 September 2016
RESOLUTIONSResolutions
Termination Director Company With Name Termination Date
5 September 2016
TM01Termination of Director
Second Filing Of Director Appointment With Name
12 July 2016
RP04AP01RP04AP01
Second Filing Of Form With Form Type Made Up Date
2 June 2016
RP04RP04
Appoint Person Secretary Company With Name Date
29 April 2016
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 April 2016
TM01Termination of Director
Capital Allotment Shares
24 March 2016
SH01Allotment of Shares
Annual Return Company With Made Up Date Full List Shareholders
17 March 2016
AR01AR01
Appoint Person Director Company With Name Date
1 February 2016
AP01Appointment of Director
Resolution
18 December 2015
RESOLUTIONSResolutions
Capital Name Of Class Of Shares
30 November 2015
SH08Notice of Name/Rights of Class of Shares
Capital Alter Shares Subdivision
30 November 2015
SH02Allotment of Shares (prescribed particulars)
Capital Allotment Shares
30 November 2015
SH01Allotment of Shares
Resolution
30 November 2015
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
24 November 2015
AP01Appointment of Director
Certificate Change Of Name Company
20 November 2015
CERTNMCertificate of Incorporation on Change of Name
Mortgage Create With Deed With Charge Number Charge Creation Date
16 November 2015
MR01Registration of a Charge
Termination Director Company With Name Termination Date
21 October 2015
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2015
AP01Appointment of Director
Termination Director Company With Name Termination Date
21 October 2015
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 October 2015
TM02Termination of Secretary
Change Account Reference Date Company Current Extended
21 October 2015
AA01Change of Accounting Reference Date
Change Registered Office Address Company With Date Old Address New Address
21 October 2015
AD01Change of Registered Office Address
Incorporation Company
25 February 2015
NEWINCIncorporation