GB BANK LIMITED
Banks
GB BANK LIMITED
Banks
Previous Company Names
Contact & Details
Contact
Registered Address
73 Brook Street Mayfair London W1K 4HX England
Full company profile for GB BANK LIMITED (10702260), an active financial services company based in London, England. Incorporated 31 Mar 2017. Banks. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Balance Sheet & P&L (2017–2024)
Cash in Bank
£420.00M
Net Assets
£69.29M
Total Liabilities
£1088.45M
Turnover
£20.45M
Employees
55
Debt Ratio
94%
Financial History
Revenue, profit, EBITDA and key financial figures
2024 Dec Year End | 2023 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
Investors (2)
| Investor Name | Investor Since | Participating Rounds |
|---|---|---|
| Investor 1 | May 2024 | Strategic Investment |
| Investor 2 | May 2024 | Strategic Investment |
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 35 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (3)
Middlesbrough Council (capacity As Administering Authority For The Teeside Pension Fund)
Unknown
- Voting Rights 75 To 100 Percent
Sameer Gehlaut
British
- Ownership Of Shares 50 To 75 Percent,voting Rights 75 To 100 Percent
Mr Sameer Gehlaut
British
- Ownership Of Shares 50 To 75 Percent
- Voting Rights 75 To 100 Percent
Stephen William Black
Ceased 25 Sept 2020
Stephen William Black
Ceased 1 Jan 2018
Jerome Moisan
Ceased 31 Mar 2020
Barin Brian Roy
Ceased 31 Mar 2020
Ian Michael Mcelroy
Ceased 1 Jan 2018
Steve Deutsch
Ceased 31 Mar 2020
Geoffrey Scott Russell
Ceased 31 Mar 2020
Stephen William Black
Ceased 31 Oct 2019
Group Structure
Group Structure
Charges
Charges
Properties
Properties
| Address | Tenure | Price Paid | Date Added |
|---|---|---|---|
2 Centre Square, Middlesbrough (TS1 2BF) MIDDLESBROUGH | Leasehold | - | 11 Nov 2020 |
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 8 Apr 2026 | Confirmation Statement | Confirmation statement made on 30 Mar 2026 with updates | |
| 31 Mar 2026 | Officers | Termination of Andrea Katherine Hodgson as director on 31 Mar 2026 | |
| 6 Jan 2026 | Accounts | Annual accounts made up to 30 Sept 2025 | |
| 10 Dec 2025 | Resolution | Resolutions | |
| 10 Dec 2025 | Capital | Capital Statement Capital Company With Date Currency Figure |
Confirmation statement made on 30 Mar 2026 with updates
Termination of Andrea Katherine Hodgson as director on 31 Mar 2026
Annual accounts made up to 30 Sept 2025
Resolutions
Capital Statement Capital Company With Date Currency Figure
Recent Activity
Latest Activity
Confirmation statement made on 30 Mar 2026 with updates
2 weeks ago on 8 Apr 2026
Termination of Andrea Katherine Hodgson as director on 31 Mar 2026
3 weeks ago on 31 Mar 2026
Annual accounts made up to 30 Sept 2025
3 months ago on 6 Jan 2026
Resolutions
4 months ago on 10 Dec 2025
Capital Statement Capital Company With Date Currency Figure
4 months ago on 10 Dec 2025
