Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GBST UK HOLDINGS LIMITED
Company Information for

GBST UK HOLDINGS LIMITED

1 OLD STREET YARD, LONDON, EC1Y 8AF,
Company Registration Number
06662908
Private Limited Company
Active

Company Overview

About Gbst Uk Holdings Ltd
GBST UK HOLDINGS LIMITED was founded on 2008-08-04 and has its registered office in London. The organisation's status is listed as "Active". Gbst Uk Holdings Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GBST UK HOLDINGS LIMITED
 
Legal Registered Office
1 OLD STREET YARD
LONDON
EC1Y 8AF
Other companies in WD18
 
Filing Information
Company Number 06662908
Company ID Number 06662908
Date formed 2008-08-04
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 04/08/2015
Return next due 01/09/2016
Type of accounts FULL
Last Datalog update: 2024-05-05 10:33:45
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GBST UK HOLDINGS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GBST UK HOLDINGS LIMITED

Current Directors
Officer Role Date Appointed
JILLIAN GLENDA BANNAN
Company Secretary 2016-07-25
ROBERT DEDOMINICIS
Director 2008-08-04
DAVID SIMPSON
Director 2017-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
PATRICK BENJAMIN SALIS
Company Secretary 2016-02-26 2017-10-06
ALLAN JAMES BRACKIN
Director 2016-01-01 2017-01-01
SEAN ANTHONY NORMAN
Company Secretary 2014-02-14 2016-02-26
ANDREW DAVID RITTER
Company Secretary 2014-08-18 2016-01-27
JOHN FRANCIS PUTTICK
Director 2015-11-06 2015-12-31
STEPHEN MAURICE LINTON LAKE
Director 2008-08-04 2015-11-06
DAVID MICHAEL DOYLE
Company Secretary 2010-03-01 2014-02-14

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT DEDOMINICIS FNZ CAPITAL MARKETS (UK) LIMITED Director 2015-10-30 CURRENT 1964-08-18 Active
ROBERT DEDOMINICIS GBST WEALTH MANAGEMENT LIMITED Director 2008-08-04 CURRENT 2008-08-04 Active
ROBERT DEDOMINICIS GBST HOSTING LIMITED Director 2008-08-04 CURRENT 2008-08-04 Active
DAVID SIMPSON GBST WEALTH MANAGEMENT LIMITED Director 2017-01-01 CURRENT 2008-08-04 Active
DAVID SIMPSON GBST HOSTING LIMITED Director 2017-01-01 CURRENT 2008-08-04 Active
DAVID SIMPSON FNZ CAPITAL MARKETS (UK) LIMITED Director 2017-01-01 CURRENT 1964-08-18 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-29REGISTRATION OF A CHARGE / CHARGE CODE 066629080003
2023-09-12CONFIRMATION STATEMENT MADE ON 04/08/23, WITH NO UPDATES
2023-06-26FULL ACCOUNTS MADE UP TO 30/06/22
2023-03-01FULL ACCOUNTS MADE UP TO 30/06/21
2022-08-18CS01CONFIRMATION STATEMENT MADE ON 04/08/22, WITH NO UPDATES
2022-06-21REGISTERED OFFICE CHANGED ON 21/06/22 FROM 8th Floor, Linen Court 10 East Road London N1 6AD England
2022-06-21AD01REGISTERED OFFICE CHANGED ON 21/06/22 FROM 8th Floor, Linen Court 10 East Road London N1 6AD England
2022-04-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 066629080002
2022-02-09DIRECTOR APPOINTED MR ROBERT DEDOMINICIS
2022-02-09AP01DIRECTOR APPOINTED MR ROBERT DEDOMINICIS
2022-02-08Termination of appointment of Christopher Charles Aujard on 2021-12-22
2022-02-08APPOINTMENT TERMINATED, DIRECTOR KRISTOPHER DARREN LOVE
2022-02-08APPOINTMENT TERMINATED, DIRECTOR MATTHEW JONATHAN FERMAN
2022-02-08TM01APPOINTMENT TERMINATED, DIRECTOR KRISTOPHER DARREN LOVE
2022-02-08TM02Termination of appointment of Christopher Charles Aujard on 2021-12-22
2022-02-04DIRECTOR APPOINTED MR DAVID SIMPSON
2022-02-04AP01DIRECTOR APPOINTED MR DAVID SIMPSON
2021-12-24FULL ACCOUNTS MADE UP TO 30/06/20
2021-12-24FULL ACCOUNTS MADE UP TO 30/06/20
2021-12-24AAFULL ACCOUNTS MADE UP TO 30/06/20
2021-12-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 066629080001
2021-08-18CS01CONFIRMATION STATEMENT MADE ON 04/08/21, WITH NO UPDATES
2020-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/20 FROM Building 3 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YG England
2020-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/20 FROM Building 3 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YG England
2020-12-01PSC08Notification of a person with significant control statement
2020-12-01PSC07CESSATION OF GBST WEALTH MANAGEMENT PTY LTD AS A PERSON OF SIGNIFICANT CONTROL
2020-11-25AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-09-22CS01CONFIRMATION STATEMENT MADE ON 04/08/20, WITH NO UPDATES
2019-11-20AP01DIRECTOR APPOINTED MR MATTHEW JONATHAN FERMAN
2019-11-20AP03Appointment of Mr Christopher Charles Aujard as company secretary on 2019-11-05
2019-11-20TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT DEDOMINICIS
2019-11-20TM02Termination of appointment of Jillian Glenda Bannan on 2019-11-05
2019-08-06CS01CONFIRMATION STATEMENT MADE ON 04/08/19, WITH NO UPDATES
2019-04-03AAFULL ACCOUNTS MADE UP TO 30/06/18
2019-04-02MEM/ARTSARTICLES OF ASSOCIATION
2019-04-02RES13Resolutions passed:
  • Facility agreement 21/02/2019
  • ALTER ARTICLES
2019-03-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 066629080001
2019-03-01PSC05Change of details for Gbst Wealth Management Pty Ltd as a person with significant control on 2019-03-01
2018-08-16CS01CONFIRMATION STATEMENT MADE ON 04/08/18, WITH NO UPDATES
2018-04-05AAFULL ACCOUNTS MADE UP TO 30/06/17
2017-10-13TM02Termination of appointment of Patrick Benjamin Salis on 2017-10-06
2017-08-21CH01Director's details changed for Mr Robert Dedominicis on 2017-08-14
2017-08-04CS01CONFIRMATION STATEMENT MADE ON 04/08/17, WITH NO UPDATES
2017-04-11AAFULL ACCOUNTS MADE UP TO 30/06/16
2017-01-09TM01APPOINTMENT TERMINATED, DIRECTOR ALLAN JAMES BRACKIN
2017-01-06AP01DIRECTOR APPOINTED MR DAVID SIMPSON
2016-08-15LATEST SOC15/08/16 STATEMENT OF CAPITAL;GBP 1
2016-08-15CS01CONFIRMATION STATEMENT MADE ON 04/08/16, WITH UPDATES
2016-08-08AP03Appointment of Ms Jillian Glenda Bannan as company secretary on 2016-07-25
2016-04-11AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-02-26TM02Termination of appointment of Sean Anthony Norman on 2016-02-26
2016-02-26AP03Appointment of Mr Patrick Benjamin Salis as company secretary on 2016-02-26
2016-02-12AD01REGISTERED OFFICE CHANGED ON 12/02/16 FROM Building 5 Hatters Lane Croxley Green Business Park Watford Hertfordshire WD18 8YE
2016-01-27TM02Termination of appointment of Andrew David Ritter on 2016-01-27
2016-01-12TM01APPOINTMENT TERMINATED, DIRECTOR JOHN FRANCIS PUTTICK
2016-01-12AP01DIRECTOR APPOINTED MR ALLAN JAMES BRACKIN
2015-11-26TM01APPOINTMENT TERMINATED, DIRECTOR STEPHEN MAURICE LINTON LAKE
2015-11-26AP01DIRECTOR APPOINTED MR JOHN FRANCIS PUTTICK
2015-08-26LATEST SOC26/08/15 STATEMENT OF CAPITAL;GBP 1
2015-08-26AR0104/08/15 ANNUAL RETURN FULL LIST
2015-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MAURICE LINTON LAKE / 01/08/2015
2015-08-26CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DEDOMINICIS / 03/02/2014
2015-04-15AAFULL ACCOUNTS MADE UP TO 30/06/14
2014-08-21LATEST SOC21/08/14 STATEMENT OF CAPITAL;GBP 1
2014-08-21AR0104/08/14 FULL LIST
2014-08-21CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MAURICE LINTON LAKE / 01/02/2012
2014-08-21AP03SECRETARY APPOINTED MR ANDREW DAVID RITTER
2014-03-21AAFULL ACCOUNTS MADE UP TO 30/06/13
2014-03-13AP03SECRETARY APPOINTED MR SEAN ANTHONY NORMAN
2014-03-13TM02APPOINTMENT TERMINATED, SECRETARY DAVID DOYLE
2013-08-21AR0104/08/13 FULL LIST
2013-04-08AAFULL ACCOUNTS MADE UP TO 30/06/12
2012-08-15AR0104/08/12 FULL LIST
2012-08-06MISCSECTION 519
2012-03-16AAFULL ACCOUNTS MADE UP TO 30/06/11
2011-08-31AR0104/08/11 FULL LIST
2011-04-06AAFULL ACCOUNTS MADE UP TO 30/06/10
2011-01-11AD01REGISTERED OFFICE CHANGED ON 11/01/2011 FROM 1 HIGH STREET RICKMANSWORTH HERTFORDSHIRE WD3 1ET
2010-09-01AR0104/08/10 FULL LIST
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / STEPHEN MAURICE LINTON LAKE / 04/08/2010
2010-09-01CH01DIRECTOR'S CHANGE OF PARTICULARS / ROBERT DEDOMINICIS / 07/11/2009
2010-07-01AAFULL ACCOUNTS MADE UP TO 30/06/09
2010-03-01AP03SECRETARY APPOINTED MR DAVID MICHAEL DOYLE
2009-08-26225PREVSHO FROM 31/08/2009 TO 30/06/2009
2009-08-20288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT DEDOMINICIS / 19/08/2009
2009-08-20363aRETURN MADE UP TO 04/08/09; FULL LIST OF MEMBERS
2009-06-15287REGISTERED OFFICE CHANGED ON 15/06/2009 FROM 150 MINORIES LONDON EC3N 1LS
2008-08-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
62 - Computer programming, consultancy and related activities
620 - Computer programming, consultancy and related activities
62090 - Other information technology service activities




Licences & Regulatory approval
We could not find any licences issued to GBST UK HOLDINGS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GBST UK HOLDINGS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
We do not yet have the details of GBST UK HOLDINGS LIMITED's previous or outstanding mortgage charges.
Filed Financial Reports
Annual Accounts
2014-06-30
Annual Accounts
2013-06-30
Annual Accounts
2012-06-30
Annual Accounts
2011-06-30
Annual Accounts
2010-06-30
Annual Accounts
2009-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GBST UK HOLDINGS LIMITED

Intangible Assets
Patents
We have not found any records of GBST UK HOLDINGS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GBST UK HOLDINGS LIMITED
Trademarks
We have not found any records of GBST UK HOLDINGS LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GBST UK HOLDINGS LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as GBST UK HOLDINGS LIMITED are:

RBT (CONNECT) LIMITED £ 26,564,549
CIVICA UK LIMITED £ 1,982,966
IDOX SOFTWARE LTD £ 1,776,682
INSIGHT DIRECT (UK) LTD £ 1,091,588
BIBLIOTHECA LIMITED £ 848,557
SPRINGSOFT DESIGN AUTOMATION LIMITED £ 796,919
ADVANCED BUSINESS SOLUTIONS LIMITED £ 780,209
PROACT IT UK LIMITED £ 745,477
REDCENTRIC MANAGED SOLUTIONS LIMITED £ 678,520
OLDPBSL LIMITED £ 542,859
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
MDA SYSTEMS LIMITED £ 214,522,529
CIVICA UK LIMITED £ 148,474,418
CUSTOMER SERVICE DIRECT LIMITED £ 141,194,228
SOUTH WEST ONE LIMITED £ 83,260,694
INSIGHT DIRECT (UK) LTD £ 70,124,668
IDOX SOFTWARE LTD £ 55,441,495
SYNETRIX LIMITED £ 52,878,632
RBT (CONNECT) LIMITED £ 41,947,344
BOXXE LIMITED £ 28,265,762
H&F BRIDGE PARTNERSHIP LIMITED £ 27,595,116
Outgoings
Business Rates/Property Tax
No properties were found where GBST UK HOLDINGS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GBST UK HOLDINGS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GBST UK HOLDINGS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.