Background WavePink WaveYellow Wave

GBM UK HOLDINGS LIMITED (15251966)

GBM UK HOLDINGS LIMITED (15251966) is an active UK company. incorporated on 1 November 2023. with registered office in Louth. The company operates in the Financial and Insurance Activities sector, engaged in activities of other holding companies n.e.c.. GBM UK HOLDINGS LIMITED has been registered for 2 years. Current directors include GRANTHAM, Andrew Charles, GRANTHAM, Simon Harvey.

Company Number
15251966
Status
active
Type
ltd
Incorporated
1 November 2023
Age
2 years
Address
Warwick Road, Louth, LN11 0YB
Industry Sector
Financial and Insurance Activities
Business Activity
Activities of other holding companies n.e.c.
Directors
GRANTHAM, Andrew Charles, GRANTHAM, Simon Harvey
SIC Codes
64209

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GBM UK HOLDINGS LIMITED

GBM UK HOLDINGS LIMITED is an active company incorporated on 1 November 2023 with the registered office located in Louth. The company operates in the Financial and Insurance Activities sector, specifically engaged in activities of other holding companies n.e.c.. GBM UK HOLDINGS LIMITED was registered 2 years ago.(SIC: 64209)

Status

active

Active since 2 years ago

Company No

15251966

LTD Company

Age

2 Years

Incorporated 1 November 2023

Size

N/A

Accounts

ARD: 31/1

Up to Date

6 months left

Last Filed

Made up to 31 January 2025 (1 year ago)
Submitted on 9 October 2025 (6 months ago)
Period: 1 November 2023 - 31 January 2025(16 months)
Type: Group Accounts

Next Due

Due by 31 October 2026
Period: 1 February 2025 - 31 January 2026

Confirmation Statement

Up to Date

12 weeks left

Last Filed

Made up to 19 June 2025 (10 months ago)
Submitted on 19 June 2025 (10 months ago)

Next Due

Due by 3 July 2026
For period ending 19 June 2026
Contact
Address

Warwick Road Fairfield Industrial Estate Louth, LN11 0YB,

Timeline

10 key events • 2023 - 2025

Funding Officers Ownership
Company Founded
Oct 23
Funding Round
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Joined
Oct 24
Director Left
Nov 24
Director Left
Nov 24
Capital Reduction
Dec 24
Share Buyback
Jan 25
New Owner
Sept 25
3
Funding
5
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

4

2 Active
2 Resigned

GRANTHAM, Andrew Charles

Active
Fairfield Industrial Estate, LouthLN11 0YB
Born May 1976
Director
Appointed 01 Oct 2024

GRANTHAM, Simon Harvey

Active
Fairfield Industrial Estate, LouthLN11 0YB
Born June 1973
Director
Appointed 01 Nov 2023

GRANTHAM, David Harold

Resigned
Fairfield Industrial Estate, LouthLN11 0YB
Born February 1947
Director
Appointed 01 Oct 2024
Resigned 29 Oct 2024

GRANTHAM, Peter Charles

Resigned
Fairfield Industrial Estate, LouthLN11 0YB
Born September 1945
Director
Appointed 01 Oct 2024
Resigned 29 Oct 2024

Persons with significant control

2

Mr Andrew Charles Grantham

Active
Fairfield Industrial Estate, LouthLN11 0YB
Born May 1976

Nature of Control

Ownership of shares 25 to 50 percent
Notified 29 Oct 2024

Mr Simon Harvey Grantham

Active
Fairfield Industrial Estate, LouthLN11 0YB
Born June 1973

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 01 Nov 2023
Fundings
Financials
Latest Activities

Filing History

20

Accounts With Accounts Type Group
9 October 2025
AAAnnual Accounts
Change To A Person With Significant Control
2 September 2025
PSC04Change of PSC Details
Notification Of A Person With Significant Control
2 September 2025
PSC01Notification of Individual PSC
Capital Name Of Class Of Shares
24 July 2025
SH08Notice of Name/Rights of Class of Shares
Confirmation Statement With Updates
19 June 2025
CS01Confirmation Statement
Confirmation Statement With Updates
18 June 2025
CS01Confirmation Statement
Change Account Reference Date Company Previous Extended
15 April 2025
AA01Change of Accounting Reference Date
Capital Return Purchase Own Shares
2 January 2025
SH03Return of Purchase of Own Shares
Capital Cancellation Shares
24 December 2024
SH06Cancellation of Shares
Confirmation Statement With Updates
13 November 2024
CS01Confirmation Statement
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Termination Director Company With Name Termination Date
11 November 2024
TM01Termination of Director
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 October 2024
AP01Appointment of Director
Change To A Person With Significant Control
21 October 2024
PSC04Change of PSC Details
Memorandum Articles
21 October 2024
MAMA
Resolution
21 October 2024
RESOLUTIONSResolutions
Capital Allotment Shares
14 October 2024
SH01Allotment of Shares
Incorporation Company
1 November 2023
NEWINCIncorporation