GEB2 LIMITED

Active

Non-trading company

0 employees website.com
Non-trading company
G

GEB2 LIMITED

Non-trading company

Founded 4 Jul 2007 Active , United Kingdom 0 employees website.com
Non-trading company

Previous Company Names

GROSVENOR SIXTY THREE LIMITED 4 Jul 2007 — 4 Jul 2012
Accounts Submitted 28 Jul 2025 Next due 30 Sept 2026 4 months remaining
Confirmation Submitted 4 Aug 2025 Next due 13 Aug 2026 3 months remaining
Net assets £100 £0 2024 year on year
Total assets £100 £0 2024 year on year
Total Liabilities £0
Charges None No charges registered

Contact & Details

Contact

Registered Address

70 Grosvenor Street London W1K 3JP

Full company profile for GEB2 LIMITED (06301865), an active company based in , United Kingdom. Incorporated 4 Jul 2007. Non-trading company. View financials, directors, shareholders, and filings.

Business Summary

This company specializes in providing innovative solutions and services across multiple sectors.

Products & Services

consulting software analytics integration

Reports

Credit Report

In-depth credit score, financial analysis, risk assessment and company intelligence.

Financials

Financials

Period 1 Jan → 31 Dec 2024
Type Total Exemption Full
Next accounts 31 December 2025
Due by 30 September 2026 9 months

Net Assets, Total Assets & Total Liabilities (2014–2024)

Cash in Bank

N/A

Net Assets

£100.00

Total Liabilities

N/A

Turnover

N/A

Employees

N/A

Debt Ratio

N/A

Financial History

Revenue, profit, EBITDA and key financial figures

2024
Dec Year End
2023
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

0 active 3 resigned
Status

No officers found

No officers found

Shareholders

Shareholders (1)

Grosvenor Limited
100.0%

Persons with Significant Control

Persons with Significant Control (1)

1 Active

Grosvenor Limited

United Kingdom

Active
Notified 6 Apr 2016
Nature of Control
  • Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors

Group Structure

Group Structure

GROSVENOR LIMITED united kingdom
GEB2 LIMITED Current Company

Charges

Charges

No charges registered

Properties

Properties

3 freehold 5 leasehold 8 total
AddressTenurePrice PaidDate Added
17-22 South Audley Street and 35 South Street, London CITY OF WESTMINSTER
Leasehold£80,00012 May 2023
1 to 6 and 13 to 21 Lowndes Street; 10, 11, 12 and 14 Chesham Place; 11, 12 and 14 to 19 Chesham Mews; 9, 10 and 11 West Halkin Street; and 20, 20A, 21, 21A, 22, 22A, 23, 23A, 24, 24A, 25, 25A, 26 and 26A Motcomb Street CITY OF WESTMINSTER
Freehold-20 Dec 2018
airspace 2 metres above the highest point of the building at 31 Graham Terrace, London (SW1W 8JE) CITY OF WESTMINSTER
Leasehold-25 Sept 2017
18 Chester Street, London (SW1X 7BL) CITY OF WESTMINSTER
Leasehold-24 Nov 2016
29 Graham Terrace, London (SW1W 8JE) CITY OF WESTMINSTER
Leasehold-29 Mar 2016
17-22 South Audley Street and 35 South Street, London
Leasehold £80,000
Added 12 May 2023
District CITY OF WESTMINSTER
1 to 6 and 13 to 21 Lowndes Street; 10, 11, 12 and 14 Chesham Place; 11, 12 and 14 to 19 Chesham Mews; 9, 10 and 11 West Halkin Street; and 20, 20A, 21, 21A, 22, 22A, 23, 23A, 24, 24A, 25, 25A, 26 and 26A Motcomb Street
Freehold
Added 20 Dec 2018
District CITY OF WESTMINSTER
airspace 2 metres above the highest point of the building at 31 Graham Terrace, London (SW1W 8JE)
Leasehold
Added 25 Sept 2017
District CITY OF WESTMINSTER
18 Chester Street, London (SW1X 7BL)
Leasehold
Added 24 Nov 2016
District CITY OF WESTMINSTER
29 Graham Terrace, London (SW1W 8JE)
Leasehold
Added 29 Mar 2016
District CITY OF WESTMINSTER

Documents

Company Filings

DateCategoryDescriptionDocument
20 Apr 2026OfficersAppointment of Mr Pareen Pandya as director on 10 Apr 2026
18 Dec 2025OfficersTermination of Jane Frances Macdiarmid as director on 18 Dec 2025
4 Nov 2025OfficersAppointment of Mr Christopher James Jukes as director on 3 Nov 2025
4 Nov 2025OfficersTermination of Chantal Antonia Henderson as director on 3 Nov 2025
3 Sept 2025OfficersAppointment of Mrs Amelia Mary Bright as director on 29 Aug 2025
20 Apr 2026 Officers

Appointment of Mr Pareen Pandya as director on 10 Apr 2026

18 Dec 2025 Officers

Termination of Jane Frances Macdiarmid as director on 18 Dec 2025

4 Nov 2025 Officers

Appointment of Mr Christopher James Jukes as director on 3 Nov 2025

4 Nov 2025 Officers

Termination of Chantal Antonia Henderson as director on 3 Nov 2025

3 Sept 2025 Officers

Appointment of Mrs Amelia Mary Bright as director on 29 Aug 2025

Recent Activity

Latest Activity

Appointment of Mr Pareen Pandya as director on 10 Apr 2026

1 weeks ago on 20 Apr 2026

Termination of Jane Frances Macdiarmid as director on 18 Dec 2025

4 months ago on 18 Dec 2025

Appointment of Mr Christopher James Jukes as director on 3 Nov 2025

6 months ago on 4 Nov 2025

Termination of Chantal Antonia Henderson as director on 3 Nov 2025

6 months ago on 4 Nov 2025

Appointment of Mrs Amelia Mary Bright as director on 29 Aug 2025

8 months ago on 3 Sept 2025