CompanyTrack
G

GIBRALTAR NOMINEES LIMITED

Dissolved London

Development of building projects

0 employees
Development of building projects
G

GIBRALTAR NOMINEES LIMITED

Development of building projects

Founded 8 Dec 2006 Dissolved London, United Kingdom 0 employees
Development of building projects
Accounts Submitted 20 Dec 2023
Confirmation Statement Submitted 13 Dec 2023
Net assets £1.00 £0.00 2023 year on year
Total assets £1.00 £0.00 2023 year on year
Total Liabilities £0.00
Charges 15
15 satisfied

AI Analysis

AI Analysis

Analyze director networks, ownership patterns, and company connections

CompanyTrack AI can make mistakes. Check important info.

Contact & Details

Registered Address

C/O Rrs Dept S&W Partners Llp 45 Gresham Street London EC2V 7BG

Credit Report

Discover GIBRALTAR NOMINEES LIMITED's Credit Score, limit, and payment likelihood.

Mutual Companies

Financials

Financials

Period 1 Jan → 31 Dec 2023
Type Total Exemption Full
Next accounts 31 December 2024
Due by 30 September 2025 9 months

Net Assets, Total Assets & Total Liabilities (2022–2023)

Cash in Bank

N/A

Net Assets

£1.00

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2023
Dec Year End
2022
Dec Year End
P&L
Revenue
£142.3M
£128.7M
Gross Profit
£48.2M
£43.1M
Operating Profit
£22.4M
£19.8M
Net Profit
£18.1M
£15.9M
EBITDA
£31.5M
£28.2M
Assets
Cash
£24.7M
£21.3M
Total Assets
£89.4M
£82.1M
Liabilities
Total Liabilities
£45.2M
£41.8M
Key Metrics
Employees
1,247
1,156
Latest Revenue
£142.3M
Latest EBITDA
£31.5M
Cash Position
£24.7M

Funding

Fundraising & Grants

No fundraising or grants recorded

Investors (0)

No investor information available

Officers

Officers

4 active 26 resigned
Status
British Land Company Secretarial LimitedCorporate-secretaryUnited KingdomUnknown2 Sept 2016Active
Gavin BerginDirectorBritishUnited Kingdom364 Mar 2022Active
Hannah Naomi MilneDirectorBritishUnited Kingdom5924 Nov 2014Active
Robert Lee AllenDirectorBritishUnited Kingdom5422 Jul 2021Active

Shareholders

Shareholders (1)

Gibraltar General Partner Limited
100.0%
19 Dec 2015

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Gibraltar General Partner Limited

United Kingdom

Active
Notified 8 Dec 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent
  • Voting Rights 75 To 100 Percent

Group Structure

Group Structure

GIBRALTAR GENERAL PARTNER LIMITED united kingdom shares 25 to 50 percent
PURPLE HOLDCO LIMITED united kingdom
GIBRALTAR NOMINEES LIMITED Current Company

Charges

Charges

15 satisfied

Documents

Company Filings

DateCategoryDescriptionDocument
7 Nov 2025GazetteGazette Dissolved LiquidationView(1 page)
7 Aug 2025InsolvencyLiquidation Voluntary Members Return Of Final MeetingView(16 pages)
22 Jul 2025AddressChange Registered Office Address Company With Date Old Address New AddressView(3 pages)
4 Jun 2024InsolvencyLiquidation Voluntary Appointment Of LiquidatorView(3 pages)
26 May 2024InsolvencyLiquidation Voluntary Declaration Of SolvencyView(5 pages)
7 Nov 2025 Gazette

Gazette Dissolved Liquidation

7 Aug 2025 Insolvency

Liquidation Voluntary Members Return Of Final Meeting

22 Jul 2025 Address

Change Registered Office Address Company With Date Old Address New Address

4 Jun 2024 Insolvency

Liquidation Voluntary Appointment Of Liquidator

26 May 2024 Insolvency

Liquidation Voluntary Declaration Of Solvency

Recent Activity

Latest Activity

Gazette Dissolved Liquidation

3 months ago on 7 Nov 2025

Liquidation Voluntary Members Return Of Final Meeting

6 months ago on 7 Aug 2025

Change Registered Office Address Company With Date Old Address New Address

6 months ago on 22 Jul 2025

Liquidation Voluntary Appointment Of Liquidator

1 years ago on 4 Jun 2024

Liquidation Voluntary Declaration Of Solvency

1 years ago on 26 May 2024