About

Registered Number: 06880869
Date of Incorporation: 20/04/2009 (15 years ago)
Company Status: Active
Registered Address: Wenn Townsend, 30 St Giles, Oxford, OX1 3LE

 

Established in 2009, Gbpn Ltd are based in Oxford, it's status is listed as "Active". There are 5 directors listed as Pold, Reijo, Alpha Secretarial Limited, Miles, Timothy Alexander, Pold, Urmas, Sepp, Raul for this company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
POLD, Reijo 20 April 2009 - 1
MILES, Timothy Alexander 27 May 2009 01 November 2012 1
POLD, Urmas 20 April 2009 01 August 2011 1
SEPP, Raul 20 April 2009 01 November 2012 1
Secretary Name Appointed Resigned Total Appointments
ALPHA SECRETARIAL LIMITED 20 April 2009 20 April 2009 1

Filing History

Document Type Date
CS01 - N/A 15 May 2020
AA - Annual Accounts 16 January 2020
CS01 - N/A 15 May 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 18 May 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 27 May 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 27 January 2016
AR01 - Annual Return 03 July 2015
AA - Annual Accounts 30 January 2015
AR01 - Annual Return 05 July 2014
AA - Annual Accounts 27 January 2014
AR01 - Annual Return 20 May 2013
AA - Annual Accounts 31 January 2013
TM01 - Termination of appointment of director 01 November 2012
TM01 - Termination of appointment of director 01 November 2012
AR01 - Annual Return 25 May 2012
TM01 - Termination of appointment of director 21 May 2012
AA - Annual Accounts 31 January 2012
AR01 - Annual Return 06 May 2011
AA - Annual Accounts 17 January 2011
CH01 - Change of particulars for director 04 June 2010
AR01 - Annual Return 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
CH01 - Change of particulars for director 21 May 2010
TM01 - Termination of appointment of director 19 May 2010
TM02 - Termination of appointment of secretary 19 May 2010
SH01 - Return of Allotment of shares 12 May 2010
SH01 - Return of Allotment of shares 04 May 2010
CH01 - Change of particulars for director 16 March 2010
288a - Notice of appointment of directors or secretaries 26 June 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 26 June 2009
288a - Notice of appointment of directors or secretaries 20 May 2009
288a - Notice of appointment of directors or secretaries 20 May 2009
288a - Notice of appointment of directors or secretaries 20 May 2009
287 - Change in situation or address of Registered Office 20 May 2009
NEWINC - New incorporation documents 20 April 2009

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.