GARBE HOLDINGS UK LIMITED
CAVENDISH SQUARE DE FACTO 1124 LIMITED

Hellopages » Greater London » Westminster » W1G 9DQ

Company number 05107380
Status Active
Incorporation Date 20 April 2004
Company Type Private Limited Company
Address 4TH FLOOR, 7/10 CHANDOS STREET, CAVENDISH SQUARE, LONDON, W1G 9DQ
Home Country United Kingdom
Nature of Business 70100 - Activities of head offices
Phone, email, etc

Since the company registration sixty-one events have happened. The last three records are Total exemption small company accounts made up to 31 December 2015; Total exemption small company accounts made up to 31 December 2014; Annual return made up to 20 April 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 100 . The most likely internet sites of GARBE HOLDINGS UK LIMITED are www.garbeholdingsuk.co.uk, and www.garbe-holdings-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-one years and six months. Garbe Holdings Uk Limited is a Private Limited Company. The company registration number is 05107380. Garbe Holdings Uk Limited has been working since 20 April 2004. The present status of the company is Active. The registered address of Garbe Holdings Uk Limited is 4th Floor 7 10 Chandos Street Cavendish Square London W1g 9dq. . GARBE, Christopher Bernard is a Director of the company. Secretary GARBE, Alexander John has been resigned. Secretary GARBE, Christopher Bernhard has been resigned. Secretary KUBICKI, Thomas Johannes has been resigned. Secretary TRAVERS SMITH SECRETARIES LIMITED has been resigned. Director ALLEN, James Ryder Nash has been resigned. Director GARBE, Alexander John has been resigned. Director KUBICKI, Thomas Johannes has been resigned. Director MARTENS, Edward Thomas has been resigned. Director TRAVERS SMITH LIMITED has been resigned. Director TRAVERS SMITH SECRETARIES LIMITED has been resigned. The company operates in "Activities of head offices".


Current Directors

Director
GARBE, Christopher Bernard
Appointed Date: 01 October 2006
47 years old

Resigned Directors

Secretary
GARBE, Alexander John
Resigned: 15 December 2006
Appointed Date: 14 July 2004

Secretary
GARBE, Christopher Bernhard
Resigned: 06 March 2007
Appointed Date: 15 December 2006

Secretary
KUBICKI, Thomas Johannes
Resigned: 31 March 2011
Appointed Date: 06 March 2007

Secretary
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 14 July 2004
Appointed Date: 20 April 2004

Director
ALLEN, James Ryder Nash
Resigned: 06 March 2007
Appointed Date: 06 January 2006
68 years old

Director
GARBE, Alexander John
Resigned: 01 October 2006
Appointed Date: 14 July 2004
50 years old

Director
KUBICKI, Thomas Johannes
Resigned: 31 March 2011
Appointed Date: 06 March 2007
68 years old

Director
MARTENS, Edward Thomas
Resigned: 06 March 2007
Appointed Date: 14 July 2004
51 years old

Director
TRAVERS SMITH LIMITED
Resigned: 14 July 2004
Appointed Date: 20 April 2004

Director
TRAVERS SMITH SECRETARIES LIMITED
Resigned: 14 July 2004
Appointed Date: 20 April 2004

GARBE HOLDINGS UK LIMITED Events

13 Oct 2016
Total exemption small company accounts made up to 31 December 2015
06 Jul 2016
Total exemption small company accounts made up to 31 December 2014
03 Jun 2016
Annual return made up to 20 April 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 100

22 Sep 2015
Previous accounting period shortened from 31 December 2014 to 30 December 2014
24 Apr 2015
Annual return made up to 20 April 2015 with full list of shareholders
Statement of capital on 2015-04-24
  • GBP 100

...
... and 51 more events
26 Jul 2004
Secretary resigned;director resigned
26 Jul 2004
Registered office changed on 26/07/04 from: 10 snow hill london EC1A 2AL
26 Jul 2004
Ad 14/07/04--------- £ si 98@1=98 £ ic 2/100
16 Jul 2004
Company name changed de facto 1124 LIMITED\certificate issued on 16/07/04
20 Apr 2004
Incorporation

GARBE HOLDINGS UK LIMITED Charges

28 February 2006
Subordination deed
Delivered: 9 March 2006
Status: Satisfied on 7 April 2012
Persons entitled: Macquarie Bank Limited
Description: Any payments or distributions of or in respect of or on…