Background WavePink WaveYellow Wave

GBT (NW) LIMITED (11419511)

GBT (NW) LIMITED (11419511) is an active UK company. incorporated on 18 June 2018. with registered office in Liverpool. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GBT (NW) LIMITED has been registered for 7 years. Current directors include GALLINA, Giulio.

Company Number
11419511
Status
active
Type
ltd
Incorporated
18 June 2018
Age
7 years
Address
116 Duke Street, Liverpool, L1 5JW
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GALLINA, Giulio
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GBT (NW) LIMITED

GBT (NW) LIMITED is an active company incorporated on 18 June 2018 with the registered office located in Liverpool. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GBT (NW) LIMITED was registered 7 years ago.(SIC: 64209)

Status

active

Active since 7 years ago

Company No

11419511

LTD Company

Age

7 Years

Incorporated 18 June 2018

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (5 months ago)
Submitted on 26 February 2026 (1 month ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

7 weeks left

Last Filed

Made up to 7 May 2025 (10 months ago)
Submitted on 7 May 2025 (10 months ago)

Next Due

Due by 21 May 2026
For period ending 7 May 2026

Previous Company Names

COBHAM MURPHY JSA LIMITED
From: 18 June 2018To: 22 October 2024
Contact
Address

116 Duke Street Liverpool, L1 5JW,

Timeline

13 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Jun 18
Funding Round
Sept 18
Director Joined
Mar 19
Owner Exit
Aug 19
Owner Exit
Aug 19
Director Left
Mar 22
Director Left
May 23
Director Left
May 23
Director Left
May 23
Owner Exit
Oct 24
New Owner
Oct 24
Director Joined
Oct 24
Director Left
Oct 24
1
Funding
7
Officers
4
Ownership
0
Accounts
Capital Table
People

Officers

7

1 Active
6 Resigned

GALLINA, Giulio

Active
James Nasmyth Way, ManchesterM30 0SF
Born August 1991
Director
Appointed 18 Oct 2024

GREEN, Sandra

Resigned
LiverpoolL1 5JW
Secretary
Appointed 18 Jun 2018
Resigned 30 Apr 2023

GREEN, John Bernard

Resigned
LiverpoolL1 5JW
Born July 1952
Director
Appointed 18 Jun 2018
Resigned 30 Apr 2023

HARRISON, Philip

Resigned
LiverpoolL23 6UB
Born August 1963
Director
Appointed 18 Jun 2018
Resigned 18 Oct 2024

RUSSELL, Chris

Resigned
LiverpoolL1 5JW
Born April 1972
Director
Appointed 04 Mar 2019
Resigned 30 Apr 2023

SI, Xian

Resigned
LiverpoolL1 5JW
Born April 1994
Director
Appointed 18 Jun 2018
Resigned 01 Sept 2021

ZHAO, Yinan

Resigned
LiverpoolL1 5JW
Born December 1991
Director
Appointed 18 Jun 2018
Resigned 30 Apr 2023

Persons with significant control

4

1 Active
3 Ceased

Mr Giulio Gallina

Active
James Nasmyth Way, ManchesterM30 0SF
Born August 1991

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 18 Oct 2024
LiverpoolL1 5JW

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 30 May 2019
Ceased 18 Oct 2024

Mr Philip Harrison

Ceased
LiverpoolL23 6UB
Born August 1963

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Jun 2018
Ceased 30 May 2019

Mrs Sandra Green

Ceased
LiverpoolL1 5JW
Born September 1948

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 18 Jun 2018
Ceased 15 Aug 2018
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Total Exemption Full
26 February 2026
AAAnnual Accounts
Accounts With Accounts Type Dormant
21 July 2025
AAAnnual Accounts
Confirmation Statement With Updates
7 May 2025
CS01Confirmation Statement
Confirmation Statement With Updates
24 October 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
24 October 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
24 October 2024
PSC01Notification of Individual PSC
Appoint Person Director Company With Name Date
24 October 2024
AP01Appointment of Director
Termination Director Company With Name Termination Date
24 October 2024
TM01Termination of Director
Certificate Change Of Name Company
22 October 2024
CERTNMCertificate of Incorporation on Change of Name
Confirmation Statement With No Updates
17 June 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 June 2024
AAAnnual Accounts
Confirmation Statement With Updates
23 June 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Termination Director Company With Name Termination Date
4 May 2023
TM01Termination of Director
Termination Secretary Company With Name Termination Date
4 May 2023
TM02Termination of Secretary
Accounts With Accounts Type Dormant
24 April 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
5 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 June 2022
CS01Confirmation Statement
Termination Director Company With Name Termination Date
23 March 2022
TM01Termination of Director
Confirmation Statement With No Updates
8 July 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
7 January 2021
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
18 June 2020
CS01Confirmation Statement
Confirmation Statement With Updates
2 August 2019
CS01Confirmation Statement
Cessation Of A Person With Significant Control
2 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
2 August 2019
PSC02Notification of Relevant Legal Entity PSC
Change To A Person With Significant Control
2 August 2019
PSC04Change of PSC Details
Cessation Of A Person With Significant Control
2 August 2019
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
3 May 2019
AAAnnual Accounts
Appoint Person Director Company With Name Date
6 March 2019
AP01Appointment of Director
Change Account Reference Date Company Current Shortened
16 October 2018
AA01Change of Accounting Reference Date
Capital Allotment Shares
3 September 2018
SH01Allotment of Shares
Incorporation Company
18 June 2018
NEWINCIncorporation