Background WavePink WaveYellow Wave

GBAC NOMINEES LIMITED (11351223)

GBAC NOMINEES LIMITED (11351223) is an active UK company. incorporated on 9 May 2018. with registered office in Barnsley. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GBAC NOMINEES LIMITED has been registered for 7 years. Current directors include HUMPHRIES, Corinna Roberta, LANG, Marie Louise.

Company Number
11351223
Status
active
Type
ltd
Incorporated
9 May 2018
Age
7 years
Address
Old Linen Court, Barnsley, S70 2SB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
HUMPHRIES, Corinna Roberta, LANG, Marie Louise
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GBAC NOMINEES LIMITED

GBAC NOMINEES LIMITED is an active company incorporated on 9 May 2018 with the registered office located in Barnsley. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GBAC NOMINEES LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11351223

LTD Company

Age

7 Years

Incorporated 9 May 2018

Size

N/A

Accounts

ARD: 31/5

Up to Date

10 months left

Last Filed

Made up to 31 May 2025 (11 months ago)
Submitted on 5 December 2025 (4 months ago)
Period: 1 June 2024 - 31 May 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 28 February 2027
Period: 1 June 2025 - 31 May 2026

Confirmation Statement

Up to Date

4 weeks left

Last Filed

Made up to 8 May 2025 (11 months ago)
Submitted on 8 May 2025 (11 months ago)

Next Due

Due by 22 May 2026
For period ending 8 May 2026
Contact
Address

Old Linen Court 83-85 Shambles Street Barnsley, S70 2SB,

Previous Addresses

Old Linen Court, 83-85 Shambles Street Barnsley South Yorkshire S70 2SB United Kingdom
From: 9 May 2018To: 21 July 2023
Timeline

2 key events • 2018 - 2025

Funding Officers Ownership
Company Founded
May 18
Loan Secured
Dec 25
0
Funding
0
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

2

HUMPHRIES, Corinna Roberta

Active
83-85 Shambles Street, BarnsleyS70 2SB
Born May 1970
Director
Appointed 09 May 2018

LANG, Marie Louise

Active
83-85 Shambles Street, BarnsleyS70 2SB
Born February 1970
Director
Appointed 09 May 2018

Persons with significant control

2

Mrs Corinna Roberta Humphries

Active
83-85 Shambles Street, BarnsleyS70 2SB
Born May 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 May 2018

Mrs Marie Louise Lang

Active
83-85 Shambles Street, BarnsleyS70 2SB
Born February 1970

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 09 May 2018
Fundings
Financials
Latest Activities

Filing History

21

Mortgage Create With Deed With Charge Number Charge Creation Date
8 December 2025
MR01Registration of a Charge
Accounts With Accounts Type Total Exemption Full
5 December 2025
AAAnnual Accounts
Second Filing Of Confirmation Statement With Made Up Date
1 December 2025
RP04CS01RP04CS01
Confirmation Statement With Updates
8 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
24 February 2025
AAAnnual Accounts
Confirmation Statement With Updates
13 May 2024
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
21 July 2023
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
12 June 2023
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
4 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
6 December 2021
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
15 October 2020
AAAnnual Accounts
Confirmation Statement With Updates
12 May 2020
CS01Confirmation Statement
Change Person Director Company With Change Date
12 May 2020
CH01Change of Director Details
Change Person Director Company With Change Date
12 May 2020
CH01Change of Director Details
Change To A Person With Significant Control
12 May 2020
PSC04Change of PSC Details
Accounts With Accounts Type Total Exemption Full
20 January 2020
AAAnnual Accounts
Confirmation Statement With Updates
20 May 2019
CS01Confirmation Statement
Incorporation Company
9 May 2018
NEWINCIncorporation