Background WavePink WaveYellow Wave

GBC INTERNATIONAL ENTERPRISE LTD (11744582)

GBC INTERNATIONAL ENTERPRISE LTD (11744582) is an active UK company. incorporated on 31 December 2018. with registered office in London. The company operates in the Wholesale and Retail Trade sector, engaged in unknown sic code (46711) and 1 other business activities. GBC INTERNATIONAL ENTERPRISE LTD has been registered for 7 years. Current directors include BARTOCCIONI MENCONI, Daniele, FLEXAGON CORPORATE & TRUST SERVICES LIMITED.

Company Number
11744582
Status
active
Type
ltd
Incorporated
31 December 2018
Age
7 years
Address
167-169 Great Portland Street, London, W1W 5PF
Industry Sector
Wholesale and Retail Trade
Business Activity
Unknown SIC code (46711)
Directors
BARTOCCIONI MENCONI, Daniele, FLEXAGON CORPORATE & TRUST SERVICES LIMITED
SIC Codes
46711, 46719

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GBC INTERNATIONAL ENTERPRISE LTD

GBC INTERNATIONAL ENTERPRISE LTD is an active company incorporated on 31 December 2018 with the registered office located in London. The company operates in the Wholesale and Retail Trade sector, specifically engaged in unknown sic code (46711) and 1 other business activity. GBC INTERNATIONAL ENTERPRISE LTD was registered 7 years ago.(SIC: 46711, 46719)

Status

active

Active since 7 years ago

Company No

11744582

LTD Company

Age

7 Years

Incorporated 31 December 2018

Size

N/A

Accounts

ARD: 31/12

Up to Date

1y 6m left

Last Filed

Made up to 31 December 2025 (4 months ago)
Submitted on 12 January 2026 (3 months ago)
Period: 1 January 2025 - 31 December 2025(13 months)
Type: Dormant

Next Due

Due by 30 September 2027
Period: 1 January 2026 - 31 December 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 18 November 2025 (5 months ago)
Submitted on 1 December 2025 (5 months ago)

Next Due

Due by 2 December 2026
For period ending 18 November 2026

Previous Company Names

PUGLIATOURS LTD
From: 31 December 2018To: 15 June 2022
Contact
Address

167-169 Great Portland Street London, W1W 5PF,

Previous Addresses

63/66 Hatton Garden 5th Floor, Suite 23 London EC1N 8LE
From: 18 December 2023To: 8 September 2025
PO Box 4385 11744582 - Companies House Default Address Cardiff CF14 8LH
From: 15 June 2022To: 18 December 2023
63/66 Hatton Garden Fifth Floor, Suite 23 London 63/66 Hatton Garden Fifth Floor, Suite 23 London EC1N 8LE England
From: 15 June 2022To: 15 June 2022
42D Godolphin Road London W12 8JF England
From: 4 February 2021To: 15 June 2022
63/66 Hatton Garden London EC1N 8LE United Kingdom
From: 31 December 2018To: 4 February 2021
Timeline

11 key events • 2018 - 2024

Funding Officers Ownership
Company Founded
Dec 18
New Owner
Apr 22
Owner Exit
Apr 22
Director Left
Apr 22
Director Joined
Apr 22
Director Left
Feb 24
Director Joined
Feb 24
Owner Exit
Feb 24
New Owner
Feb 24
Director Joined
Feb 24
Owner Exit
Mar 24
0
Funding
5
Officers
5
Ownership
0
Accounts
Capital Table
People

Officers

5

2 Active
3 Resigned

BARTOCCIONI MENCONI, Daniele

Active
Kensington High Street, LondonW8 4SG
Born January 1975
Director
Appointed 16 Feb 2024

FLEXAGON CORPORATE & TRUST SERVICES LIMITED

Active
Addison Grove, LondonW4 1ER
Corporate director
Appointed 16 Feb 2024

RICCARDI, Caterina

Resigned
Hatton Garden, LondonEC1N 8LE
Secretary
Appointed 28 Apr 2022
Resigned 16 Feb 2024

LOCONSOLE, Luigi

Resigned
Godolphin Road, LondonW12 8JF
Born March 1972
Director
Appointed 31 Dec 2018
Resigned 28 Apr 2022

RICCARDI, Caterina

Resigned
Strada Provinciale Per Fondi 16, Sperlonga04022
Born April 2003
Director
Appointed 28 Apr 2022
Resigned 16 Feb 2024

Persons with significant control

4

1 Active
3 Ceased

Mr Daniele Bartoccioni Menconi

Ceased
Hatton Garden, LondonEC1N 8LE
Born January 1975

Nature of Control

Ownership of shares 75 to 100 percent
Notified 16 Feb 2024
Ceased 16 Feb 2024
Addison Grove, LondonW4 1ER

Nature of Control

Ownership of shares 75 to 100 percent as firm
Voting rights 75 to 100 percent as firm
Notified 16 Feb 2024

Caterina Riccardi

Ceased
Strada Provinciale Per Fondi, Sperlonga04022
Born April 2003

Nature of Control

Ownership of shares 75 to 100 percent
Notified 28 Apr 2022
Ceased 16 Feb 2024

Luigi Loconsole

Ceased
Godolphin Road, LondonW12 8JF
Born March 1972

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Dec 2018
Ceased 28 Apr 2022
Fundings
Financials
Latest Activities

Filing History

40

Accounts With Accounts Type Dormant
12 January 2026
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2025
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
8 September 2025
AD01Change of Registered Office Address
Accounts With Accounts Type Dormant
10 April 2025
AAAnnual Accounts
Confirmation Statement With No Updates
10 March 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 August 2024
AAAnnual Accounts
Confirmation Statement With Updates
29 March 2024
CS01Confirmation Statement
Cessation Of A Person With Significant Control
27 March 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
27 March 2024
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
4 March 2024
AAAnnual Accounts
Confirmation Statement With Updates
22 February 2024
CS01Confirmation Statement
Appoint Corporate Director Company With Name Date
18 February 2024
AP02Appointment of Corporate Director
Termination Director Company With Name Termination Date
17 February 2024
TM01Termination of Director
Termination Secretary Company With Name Termination Date
17 February 2024
TM02Termination of Secretary
Appoint Person Director Company With Name Date
17 February 2024
AP01Appointment of Director
Cessation Of A Person With Significant Control
17 February 2024
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
17 February 2024
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
18 December 2023
AD01Change of Registered Office Address
Gazette Filings Brought Up To Date
29 November 2023
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
28 November 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Default Companies House Registered Office Address Applied
24 August 2023
RP05RP05
Confirmation Statement With Updates
13 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 September 2022
AAAnnual Accounts
Certificate Change Of Name Company
15 June 2022
CERTNMCertificate of Incorporation on Change of Name
Change Registered Office Address Company With Date Old Address New Address
15 June 2022
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
15 June 2022
AD01Change of Registered Office Address
Change Person Director Company With Change Date
14 June 2022
CH01Change of Director Details
Change Person Secretary Company With Change Date
14 June 2022
CH03Change of Secretary Details
Notification Of A Person With Significant Control
29 April 2022
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
29 April 2022
PSC07Cessation of Relevant Legal Entity PSC
Appoint Person Secretary Company With Name Date
29 April 2022
AP03Appointment of Secretary
Termination Director Company With Name Termination Date
29 April 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
29 April 2022
AP01Appointment of Director
Confirmation Statement With No Updates
12 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 October 2021
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
4 February 2021
AD01Change of Registered Office Address
Confirmation Statement With No Updates
29 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 September 2020
AAAnnual Accounts
Confirmation Statement With No Updates
17 January 2020
CS01Confirmation Statement
Incorporation Company
31 December 2018
NEWINCIncorporation