Background WavePink WaveYellow Wave

GNB GROUP HOLDINGS LTD (11175778)

GNB GROUP HOLDINGS LTD (11175778) is an active UK company. incorporated on 29 January 2018. with registered office in London. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GNB GROUP HOLDINGS LTD has been registered for 8 years. Current directors include ATHIAPPAN, Lalith Kaushik, CLARK, Anthony Neil, FERNETT, Keith George and 4 others.

Company Number
11175778
Status
active
Type
ltd
Incorporated
29 January 2018
Age
8 years
Address
5 Indescon Square, London, E14 9DQ
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
ATHIAPPAN, Lalith Kaushik, CLARK, Anthony Neil, FERNETT, Keith George, INSULL, Guy Thomas, INSULL, Jordan Luke, LEADBETTER, Andrew Robert, MEREDITH, John Scott
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GNB GROUP HOLDINGS LTD

GNB GROUP HOLDINGS LTD is an active company incorporated on 29 January 2018 with the registered office located in London. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GNB GROUP HOLDINGS LTD was registered 8 years ago.(SIC: 64209)

Status

active

Active since 8 years ago

Company No

11175778

LTD Company

Age

8 Years

Incorporated 29 January 2018

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 28 February 2025 (1 year ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Micro Entity

Next Due

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

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 21 August 2025 (7 months ago)
Submitted on 21 August 2025 (7 months ago)

Next Due

Due by 4 September 2026
For period ending 21 August 2026
Contact
Address

5 Indescon Square Lighterman’S Road London, E14 9DQ,

Previous Addresses

4, Conduit House Hyde Vale Greenwich London SE10 8HW England
From: 25 August 2020To: 21 November 2022
Unit 1 Nelson Street Studios Nelson Street London E16 1DS
From: 18 June 2019To: 25 August 2020
150 Aldersgate Street London Greater London EC1A 4AB
From: 15 May 2018To: 18 June 2019
71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom
From: 29 January 2018To: 15 May 2018
Timeline

20 key events • 2018 - 2023

Funding Officers Ownership
Company Founded
Jan 18
Funding Round
Nov 19
Funding Round
Nov 19
Funding Round
Nov 19
Funding Round
Nov 19
Funding Round
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Nov 19
Director Joined
Dec 19
Director Joined
Jan 20
Director Left
Jan 20
New Owner
Feb 20
Funding Round
Apr 20
Funding Round
Jun 20
Director Left
Jun 21
Funding Round
Mar 23
8
Funding
10
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

11

8 Active
3 Resigned

FERNETT, Keith George

Active
Woodlands Avenue, LondonE11 3QY
Secretary
Appointed 18 Nov 2021

ATHIAPPAN, Lalith Kaushik

Active
Indescon Square, LondonE14 9DQ
Born July 1986
Director
Appointed 02 Jan 2019

CLARK, Anthony Neil

Active
Wellsborough, Nuneaton
Born May 1964
Director
Appointed 02 Jan 2019

FERNETT, Keith George

Active
Indescon Square, LondonE14 9DQ
Born November 1952
Director
Appointed 02 Jan 2019

INSULL, Guy Thomas

Active
Indescon Square, LondonE14 9DQ
Born October 1961
Director
Appointed 29 Jan 2018

INSULL, Jordan Luke

Active
Indescon Square, LondonE14 9DQ
Born November 1991
Director
Appointed 02 Jan 2019

LEADBETTER, Andrew Robert

Active
3 Denver Close, ExeterEX3 0NB
Born August 1964
Director
Appointed 02 Jan 2019

MEREDITH, John Scott

Active
Hill Drive, FailandBS8 3UX
Born July 1947
Director
Appointed 02 Jan 2019

INSULL, Samuel

Resigned
Prince Avenue, Southend-On-SeaSS2 6RL
Secretary
Appointed 11 Mar 2021
Resigned 18 Nov 2021

ATHIAPPAN, Raman

Resigned
Third Floor Door No 30, Tamil Nadu600017
Born July 1957
Director
Appointed 02 Jan 2019
Resigned 11 May 2021

NORTH, Christopher Fredeick John

Resigned
Chelsham Road, LondonSW4 6NP
Born October 1960
Director
Appointed 02 Jan 2019
Resigned 16 Sept 2019

Persons with significant control

2

Mr Mark Insull

Active
Manners Way, Southend-On-SeaSS2 6QB
Born September 1964

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Notified 28 Feb 2018

Mr Guy Thomas Insull

Active
Hyde Vale, LondonSE10 8HW
Born October 1961

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 29 Jan 2018
Fundings
Financials
Latest Activities

Filing History

59

Change Person Director Company With Change Date
17 January 2026
CH01Change of Director Details
Confirmation Statement With Updates
21 August 2025
CS01Confirmation Statement
Confirmation Statement With Updates
13 June 2025
CS01Confirmation Statement
Change Person Director Company With Change Date
20 March 2025
CH01Change of Director Details
Accounts With Accounts Type Micro Entity
28 February 2025
AAAnnual Accounts
Change Person Director Company With Change Date
30 October 2024
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2024
CH01Change of Director Details
Confirmation Statement With No Updates
13 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
12 February 2024
AAAnnual Accounts
Confirmation Statement With Updates
21 June 2023
CS01Confirmation Statement
Capital Allotment Shares
30 March 2023
SH01Allotment of Shares
Accounts With Accounts Type Micro Entity
6 February 2023
AAAnnual Accounts
Change To A Person With Significant Control
12 January 2023
PSC04Change of PSC Details
Change Registered Office Address Company With Date Old Address New Address
21 November 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 August 2022
CH01Change of Director Details
Confirmation Statement With Updates
14 June 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
31 January 2022
AAAnnual Accounts
Appoint Person Secretary Company With Name Date
19 November 2021
AP03Appointment of Secretary
Termination Secretary Company With Name Termination Date
18 November 2021
TM02Termination of Secretary
Change Person Director Company With Change Date
9 August 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2021
CH01Change of Director Details
Change Person Director Company With Change Date
30 July 2021
CH01Change of Director Details
Confirmation Statement With Updates
23 June 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
21 June 2021
TM01Termination of Director
Appoint Person Secretary Company With Name Date
11 March 2021
AP03Appointment of Secretary
Accounts With Accounts Type Unaudited Abridged
2 February 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 August 2020
AD01Change of Registered Office Address
Confirmation Statement With Updates
11 June 2020
CS01Confirmation Statement
Capital Allotment Shares
10 June 2020
SH01Allotment of Shares
Capital Allotment Shares
16 April 2020
SH01Allotment of Shares
Accounts With Accounts Type Unaudited Abridged
20 March 2020
AAAnnual Accounts
Confirmation Statement With Updates
21 February 2020
CS01Confirmation Statement
Notification Of A Person With Significant Control
13 February 2020
PSC01Notification of Individual PSC
Termination Director Company With Name Termination Date
21 January 2020
TM01Termination of Director
Second Filing Of Director Appointment With Name
16 January 2020
RP04AP01RP04AP01
Appoint Person Director Company With Name Date
3 January 2020
AP01Appointment of Director
Change Account Reference Date Company Previous Shortened
31 December 2019
AA01Change of Accounting Reference Date
Appoint Person Director Company With Name Date
16 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
25 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 November 2019
AP01Appointment of Director
Accounts With Accounts Type Unaudited Abridged
12 November 2019
AAAnnual Accounts
Capital Allotment Shares
7 November 2019
SH01Allotment of Shares
Capital Allotment Shares
7 November 2019
SH01Allotment of Shares
Capital Allotment Shares
7 November 2019
SH01Allotment of Shares
Capital Allotment Shares
7 November 2019
SH01Allotment of Shares
Capital Name Of Class Of Shares
7 November 2019
SH08Notice of Name/Rights of Class of Shares
Capital Allotment Shares
7 November 2019
SH01Allotment of Shares
Resolution
7 November 2019
RESOLUTIONSResolutions
Change Registered Office Address Company With Date Old Address New Address
18 June 2019
AD01Change of Registered Office Address
Change To A Person With Significant Control
22 March 2019
PSC04Change of PSC Details
Change Person Director Company With Change Date
22 March 2019
CH01Change of Director Details
Confirmation Statement With Updates
8 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
15 May 2018
AD01Change of Registered Office Address
Incorporation Company
29 January 2018
NEWINCIncorporation