MAZARS GB LIMITED
LONDON MAZARS LIMITED TWYLLO LIMITED

Hellopages » Greater London » Tower Hamlets » E1W 1DD

Company number 05071519
Status Active
Incorporation Date 12 March 2004
Company Type Private Limited Company
Address TOWER BRIDGE HOUSE, ST KATHARINE'S WAY, LONDON, E1W 1DD
Home Country United Kingdom
Nature of Business 74990 - Non-trading company
Phone, email, etc

Since the company registration forty-eight events have happened. The last three records are Confirmation statement made on 14 March 2017 with updates; Total exemption full accounts made up to 31 August 2015; Annual return made up to 12 March 2016 with full list of shareholders Statement of capital on 2016-03-14 GBP 1 . The most likely internet sites of MAZARS GB LIMITED are www.mazarsgb.co.uk, and www.mazars-gb.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and seven months. Mazars Gb Limited is a Private Limited Company. The company registration number is 05071519. Mazars Gb Limited has been working since 12 March 2004. The present status of the company is Active. The registered address of Mazars Gb Limited is Tower Bridge House St Katharine S Way London E1w 1dd. . MAZARS COMPANY SECRETARIESES LIMITED is a Secretary of the company. FRASER, Alistair John is a Director of the company. HERBINET, David Roger Pierre is a Director of the company. VERITY, Philip Andrew is a Director of the company. WILLIAMS, Glyn Mark is a Director of the company. Secretary GIBBONS, David Victor has been resigned. Secretary WHITTINGTON, Sally Suzanne has been resigned. Director CHAPMAN, David George has been resigned. Director EVANS, David John has been resigned. Director GIBBONS, David Victor has been resigned. The company operates in "Non-trading company".


Current Directors

Secretary
MAZARS COMPANY SECRETARIESES LIMITED
Appointed Date: 19 January 2009

Director
FRASER, Alistair John
Appointed Date: 06 March 2013
61 years old

Director
HERBINET, David Roger Pierre
Appointed Date: 18 May 2012
55 years old

Director
VERITY, Philip Andrew
Appointed Date: 18 May 2012
62 years old

Director
WILLIAMS, Glyn Mark
Appointed Date: 29 March 2004
64 years old

Resigned Directors

Secretary
GIBBONS, David Victor
Resigned: 19 January 2009
Appointed Date: 29 March 2004

Secretary
WHITTINGTON, Sally Suzanne
Resigned: 29 March 2004
Appointed Date: 12 March 2004

Director
CHAPMAN, David George
Resigned: 18 May 2012
Appointed Date: 29 March 2004
69 years old

Director
EVANS, David John
Resigned: 28 February 2013
Appointed Date: 29 March 2004
75 years old

Director
GIBBONS, David Victor
Resigned: 29 March 2004
Appointed Date: 12 March 2004
80 years old

Persons With Significant Control

Mazars Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

MAZARS GB LIMITED Events

14 Mar 2017
Confirmation statement made on 14 March 2017 with updates
05 May 2016
Total exemption full accounts made up to 31 August 2015
14 Mar 2016
Annual return made up to 12 March 2016 with full list of shareholders
Statement of capital on 2016-03-14
  • GBP 1

30 Apr 2015
Total exemption full accounts made up to 31 August 2014
17 Mar 2015
Annual return made up to 12 March 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 1

...
... and 38 more events
07 Apr 2004
Secretary resigned
07 Apr 2004
Director resigned
29 Mar 2004
Company name changed twyllo LIMITED\certificate issued on 29/03/04
23 Mar 2004
Accounting reference date extended from 31/03/05 to 31/08/05
12 Mar 2004
Incorporation