About

Registered Number: 05036529
Date of Incorporation: 06/02/2004 (20 years and 4 months ago)
Company Status: Active
Registered Address: C/O Rayner Essex Llp Tavistock House South, Tavistock Square, London, WC1H 9LG

 

Founded in 2004, Gonzalez Byass Uk Ltd are based in London, it's status in the Companies House registry is set to "Active". We don't know the number of employees at this business. The current directors of Gonzalez Byass Uk Ltd are listed as Romero Garcia-delgado, Maria, González-gordon López De Carrizosa, Mauricio, Grosse Mac Dougall, Jorge Alberto, Rebuelta Del Pedredo Gonzalez, Pedro Andres, Cordery, Dudley Alan, Martin Mateos, Miguel, Navarro, Jose Aljaro, Rubio Guillen, Jose Antonio at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GONZÁLEZ-GORDON LÓPEZ DE CARRIZOSA, Mauricio 01 March 2014 - 1
GROSSE MAC DOUGALL, Jorge Alberto 27 July 2006 - 1
CORDERY, Dudley Alan 06 February 2004 03 March 2006 1
MARTIN MATEOS, Miguel 27 July 2006 06 February 2012 1
NAVARRO, Jose Aljaro 06 May 2004 11 November 2005 1
RUBIO GUILLEN, Jose Antonio 19 September 2007 30 June 2008 1
Secretary Name Appointed Resigned Total Appointments
ROMERO GARCIA-DELGADO, Maria 27 July 2006 - 1
REBUELTA DEL PEDREDO GONZALEZ, Pedro Andres 06 February 2004 27 July 2006 1

Filing History

Document Type Date
CS01 - N/A 18 February 2020
AA - Annual Accounts 15 November 2019
MR04 - N/A 16 October 2019
CS01 - N/A 06 February 2019
AA - Annual Accounts 22 November 2018
TM01 - Termination of appointment of director 10 April 2018
AP01 - Appointment of director 10 April 2018
CS01 - N/A 27 February 2018
AA - Annual Accounts 24 January 2018
AA - Annual Accounts 03 March 2017
CS01 - N/A 10 February 2017
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 08 January 2016
AR01 - Annual Return 17 February 2015
CH01 - Change of particulars for director 17 February 2015
CH03 - Change of particulars for secretary 17 February 2015
CH01 - Change of particulars for director 17 February 2015
CH01 - Change of particulars for director 16 February 2015
CH01 - Change of particulars for director 16 February 2015
AA - Annual Accounts 25 November 2014
AD01 - Change of registered office address 30 October 2014
AP01 - Appointment of director 14 July 2014
AA - Annual Accounts 18 March 2014
AR01 - Annual Return 27 February 2014
AD01 - Change of registered office address 15 May 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 02 January 2013
CH01 - Change of particulars for director 29 October 2012
MG01 - Particulars of a mortgage or charge 23 May 2012
AR01 - Annual Return 21 February 2012
TM01 - Termination of appointment of director 21 February 2012
AP01 - Appointment of director 21 February 2012
AA - Annual Accounts 12 January 2012
AA - Annual Accounts 24 March 2011
AR01 - Annual Return 08 February 2011
AUD - Auditor's letter of resignation 01 September 2010
AUD - Auditor's letter of resignation 26 August 2010
AA - Annual Accounts 09 July 2010
AR01 - Annual Return 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH01 - Change of particulars for director 11 February 2010
CH03 - Change of particulars for secretary 11 February 2010
CH01 - Change of particulars for director 11 February 2010
288b - Notice of resignation of directors or secretaries 15 September 2009
AA - Annual Accounts 07 June 2009
363a - Annual Return 12 February 2009
287 - Change in situation or address of Registered Office 12 February 2009
288b - Notice of resignation of directors or secretaries 04 August 2008
AA - Annual Accounts 08 May 2008
363a - Annual Return 07 February 2008
288c - Notice of change of directors or secretaries or in their particulars 07 February 2008
288c - Notice of change of directors or secretaries or in their particulars 07 February 2008
288a - Notice of appointment of directors or secretaries 03 November 2007
AA - Annual Accounts 12 June 2007
363a - Annual Return 12 February 2007
288c - Notice of change of directors or secretaries or in their particulars 12 February 2007
288a - Notice of appointment of directors or secretaries 06 September 2006
288a - Notice of appointment of directors or secretaries 06 September 2006
288a - Notice of appointment of directors or secretaries 06 September 2006
288b - Notice of resignation of directors or secretaries 06 September 2006
287 - Change in situation or address of Registered Office 07 June 2006
288b - Notice of resignation of directors or secretaries 24 March 2006
AA - Annual Accounts 21 March 2006
363s - Annual Return 22 February 2006
288a - Notice of appointment of directors or secretaries 21 December 2005
288b - Notice of resignation of directors or secretaries 21 December 2005
123 - Notice of increase in nominal capital 15 September 2005
AUD - Auditor's letter of resignation 09 September 2005
RESOLUTIONS - N/A 05 September 2005
RESOLUTIONS - N/A 05 September 2005
RESOLUTIONS - N/A 05 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 September 2005
AA - Annual Accounts 20 July 2005
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 24 June 2005
395 - Particulars of a mortgage or charge 07 May 2005
363s - Annual Return 25 February 2005
RESOLUTIONS - N/A 20 July 2004
RESOLUTIONS - N/A 20 July 2004
RESOLUTIONS - N/A 20 July 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 July 2004
123 - Notice of increase in nominal capital 20 July 2004
225 - Change of Accounting Reference Date 29 June 2004
288a - Notice of appointment of directors or secretaries 29 June 2004
288a - Notice of appointment of directors or secretaries 27 February 2004
288a - Notice of appointment of directors or secretaries 27 February 2004
288b - Notice of resignation of directors or secretaries 23 February 2004
288b - Notice of resignation of directors or secretaries 23 February 2004
NEWINC - New incorporation documents 06 February 2004

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 15 May 2012 Outstanding

N/A

Rent deposit deed 05 May 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.