Background WavePink WaveYellow Wave

AR BXS GP NOMINEE LIMITED (10111880)

AR BXS GP NOMINEE LIMITED (10111880) is an active UK company. incorporated on 8 April 2016. with registered office in London. The company operates in the Construction sector, engaged in development of building projects. AR BXS GP NOMINEE LIMITED has been registered for 9 years. Current directors include GIBBS, Andre, HALL, Morwenna, WONG, Kenneth Klein.

Company Number
10111880
Status
active
Type
ltd
Incorporated
8 April 2016
Age
9 years
Address
4 Stable Street, London, N1C 4AB
Industry Sector
Construction
Business Activity
Development of building projects
Directors
GIBBS, Andre, HALL, Morwenna, WONG, Kenneth Klein
SIC Codes
41100

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AR BXS GP NOMINEE LIMITED

AR BXS GP NOMINEE LIMITED is an active company incorporated on 8 April 2016 with the registered office located in London. The company operates in the Construction sector, specifically engaged in development of building projects. AR BXS GP NOMINEE LIMITED was registered 9 years ago.(SIC: 41100)

Status

active

Active since 9 years ago

Company No

10111880

LTD Company

Age

9 Years

Incorporated 8 April 2016

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 21 August 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

28 days left

Last Filed

Made up to 7 April 2025 (11 months ago)
Submitted on 7 April 2025 (11 months ago)

Next Due

Due by 21 April 2026
For period ending 7 April 2026
Contact
Address

4 Stable Street London, N1C 4AB,

Timeline

6 key events • 2016 - 2025

Funding Officers Ownership
Company Founded
Apr 16
Director Joined
Mar 20
Loan Secured
Mar 20
Director Joined
Jan 25
Director Left
Jan 25
Director Left
May 25
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

BASHIR, Sobia Begum

Active
Stable Street, LondonN1C 4AB
Secretary
Appointed 19 Feb 2020

GIBBS, Andre

Active
Stable Street, LondonN1C 4AB
Born September 1970
Director
Appointed 08 Apr 2016

HALL, Morwenna

Active
Stable Street, LondonN1C 4AB
Born November 1982
Director
Appointed 31 Dec 2024

WONG, Kenneth Klein

Active
Stable Street, LondonN1C 4AB
Born June 1956
Director
Appointed 08 Apr 2016

SADLER, Anita Joanne

Resigned
Stable Street, LondonN1C 4AB
Secretary
Appointed 08 Apr 2016
Resigned 19 Feb 2020

LIGHTBOUND, Michael Bernard

Resigned
Stable Street, LondonN1C 4AB
Born December 1975
Director
Appointed 26 Mar 2020
Resigned 31 Dec 2024

PARTRIDGE, David John Gratiaen

Resigned
Stable Street, LondonN1C 4AB
Born August 1958
Director
Appointed 08 Apr 2016
Resigned 30 Apr 2025

Persons with significant control

1

Stable Street, LondonN1C 4AB

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 08 Apr 2016
Fundings
Financials
Latest Activities

Filing History

33

Accounts With Accounts Type Dormant
21 August 2025
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 May 2025
TM01Termination of Director
Confirmation Statement With No Updates
7 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
2 January 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
2 January 2025
TM01Termination of Director
Accounts With Accounts Type Dormant
27 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 April 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
17 July 2023
AAAnnual Accounts
Confirmation Statement With Updates
12 April 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 July 2022
AAAnnual Accounts
Change To A Person With Significant Control
23 May 2022
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With No Updates
7 April 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
26 August 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 April 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
1 April 2020
MR01Registration of a Charge
Appoint Person Director Company With Name Date
27 March 2020
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
19 February 2020
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
19 February 2020
TM02Termination of Secretary
Accounts With Accounts Type Total Exemption Full
17 June 2019
AAAnnual Accounts
Confirmation Statement With Updates
8 April 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
11 March 2019
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
25 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2018
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
9 October 2017
AAAnnual Accounts
Confirmation Statement With Updates
11 April 2017
CS01Confirmation Statement
Change Person Director Company With Change Date
30 January 2017
CH01Change of Director Details
Change Person Director Company With Change Date
19 December 2016
CH01Change of Director Details
Resolution
20 July 2016
RESOLUTIONSResolutions
Resolution
28 April 2016
RESOLUTIONSResolutions
Change Account Reference Date Company Current Shortened
8 April 2016
AA01Change of Accounting Reference Date
Incorporation Company
8 April 2016
NEWINCIncorporation