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

GANSBURG CAPITAL LIMITED

24 NEWFIELD WAY, ST. ALBANS, AL4 0GD,
Company Registration Number
05604229
Private Limited Company
Active

Company Overview

About Gansburg Capital Ltd
GANSBURG CAPITAL LIMITED was founded on 2005-10-26 and has its registered office in St. Albans. The organisation's status is listed as "Active". Gansburg Capital Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
GANSBURG CAPITAL LIMITED
 
Legal Registered Office
24 NEWFIELD WAY
ST. ALBANS
AL4 0GD
Other companies in HP3
 
Previous Names
TIR NA NOG HOLDINGS (UK) LIMITED14/07/2023
Filing Information
Company Number 05604229
Company ID Number 05604229
Date formed 2005-10-26
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 26/10/2015
Return next due 23/11/2016
Type of accounts DORMANT
Last Datalog update: 2024-01-07 09:44:17
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GANSBURG CAPITAL 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.
Companies with same name GANSBURG CAPITAL LIMITED
The following companies were found which have the same name as GANSBURG CAPITAL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
GANSBURG CAPITAL LIMITED 25 HERBERT PLACE DUBLIN 2, DUBLIN, D02AY86, IRELAND D02AY86 Active Company formed on the 2013-05-13

Company Officers of GANSBURG CAPITAL LIMITED

Current Directors
Officer Role Date Appointed
JULIE KAY STEARS
Company Secretary 2005-10-26
JULIE KAY STEARS
Director 2005-10-26
MATTHEW DAVID STEARS
Director 2008-10-05
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER DAVID STEARS
Director 2005-10-26 2008-10-05

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JULIE KAY STEARS GLOBAL CROWN MANAGEMENT (UK) LIMITED Company Secretary 2008-04-01 CURRENT 2008-04-01 Dissolved 2013-09-17
JULIE KAY STEARS TIR NA NOG DEVELOPMENTS LIMITED Company Secretary 2005-11-17 CURRENT 2005-11-17 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
2024-04-02DIRECTOR APPOINTED MR MANUEL GARCIA-VELASCO ARCHIDOMA
2024-03-29APPOINTMENT TERMINATED, DIRECTOR JOHN WYCLIFFE WHARTON
2023-12-07CONFIRMATION STATEMENT MADE ON 07/12/23, WITH UPDATES
2023-12-04DIRECTOR APPOINTED MR JOHN WYCLIFFE WHARTON
2023-07-28ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/22
2023-07-14Company name changed tir na nog holdings (uk) LIMITED\certificate issued on 14/07/23
2023-02-27DIRECTOR APPOINTED MR GARTH THOMAS COLLIER
2023-02-27Notification of Gansburg Capital Limited as a person with significant control on 2023-02-27
2023-02-27CESSATION OF MATTHEW DAVID STEARS AS A PERSON OF SIGNIFICANT CONTROL
2023-02-26CESSATION OF RODNEY DEAN LAMPSON AS A PERSON OF SIGNIFICANT CONTROL
2023-02-26APPOINTMENT TERMINATED, DIRECTOR TAMI LEE STRANAGHAN
2023-02-26APPOINTMENT TERMINATED, DIRECTOR RODNEY DEAN LAMPSON
2023-02-26CESSATION OF TAMI LEE STRANAGHAN AS A PERSON OF SIGNIFICANT CONTROL
2023-02-26CESSATION OF JOHN VICTOR ALLEN AS A PERSON OF SIGNIFICANT CONTROL
2023-02-26APPOINTMENT TERMINATED, DIRECTOR JOHN VICTOR ALLEN
2023-02-07CONFIRMATION STATEMENT MADE ON 30/01/23, WITH NO UPDATES
2022-10-13ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-10-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/21
2022-02-01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2022-02-01CS01CONFIRMATION STATEMENT MADE ON 31/01/22, WITH NO UPDATES
2021-05-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-05-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/20
2021-02-09AP03Appointment of Mr Matthew David Stears as company secretary on 2020-12-14
2021-01-31CS01CONFIRMATION STATEMENT MADE ON 31/01/21, WITH UPDATES
2020-11-06PSC04Change of details for Mr Matthew David Stears as a person with significant control on 2020-11-06
2020-11-06CH01Director's details changed for Mr Matthew David Stears on 2020-11-06
2020-11-06PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TAMI LEE STRANAGHAN
2020-11-06AP01DIRECTOR APPOINTED TAMI LEE STRANAGHAN
2020-11-06PSC07CESSATION OF JULIE KAY STEARS AS A PERSON OF SIGNIFICANT CONTROL
2020-11-06TM01APPOINTMENT TERMINATED, DIRECTOR JULIE KAY STEARS
2020-11-06TM02Termination of appointment of Julie Kay Stears on 2020-11-06
2020-10-16CS01CONFIRMATION STATEMENT MADE ON 16/10/20, WITH NO UPDATES
2020-10-16AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/19
2019-11-15CS01CONFIRMATION STATEMENT MADE ON 24/10/19, WITH NO UPDATES
2019-08-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/18
2019-02-06AD01REGISTERED OFFICE CHANGED ON 06/02/19 FROM 3 Roefields Close Felden Hemel Hempstead Hertfordshire HP3 0BZ
2018-10-31CS01CONFIRMATION STATEMENT MADE ON 24/10/18, WITH NO UPDATES
2018-08-29AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2017-10-24CS01CONFIRMATION STATEMENT MADE ON 24/10/17, WITH NO UPDATES
2017-09-11AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2016-11-03LATEST SOC03/11/16 STATEMENT OF CAPITAL;GBP 100
2016-11-03CS01CONFIRMATION STATEMENT MADE ON 26/10/16, WITH UPDATES
2016-09-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 100
2015-11-10AR0126/10/15 ANNUAL RETURN FULL LIST
2015-09-21AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 100
2014-11-18AR0126/10/14 ANNUAL RETURN FULL LIST
2014-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2013-11-18LATEST SOC18/11/13 STATEMENT OF CAPITAL;GBP 100
2013-11-18AR0126/10/13 ANNUAL RETURN FULL LIST
2013-09-09CH01Director's details changed for Mrs Julie Kay Stears on 2013-08-29
2013-09-07CH01Director's details changed for Mrs Julie Kay Stears on 2013-08-29
2013-09-07AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-08-30AD01REGISTERED OFFICE CHANGED ON 30/08/13 FROM Hillcrest Felden Lane Felden Hemel Hempstead Hertfordshire HP3 0BB United Kingdom
2012-10-26AR0126/10/12 ANNUAL RETURN FULL LIST
2012-09-01AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/11
2011-11-17AR0126/10/11 ANNUAL RETURN FULL LIST
2011-11-16CH01Director's details changed for Mrs Julie Kay Stears on 2011-11-11
2011-11-06AD01REGISTERED OFFICE CHANGED ON 06/11/11 FROM 19 the Chestnuts Hemel Hempstead Hertfordshire HP3 0DZ England
2011-08-26AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/10
2011-04-14CH01Director's details changed for Mrs Julie Kay Stears on 2011-04-13
2011-04-14CH03SECRETARY'S DETAILS CHNAGED FOR MRS JULIE KAY STEARS on 2011-04-13
2011-04-14AD01REGISTERED OFFICE CHANGED ON 14/04/11 FROM Chaileys Sheethanger Lane Felden Hemel Hempstead Hertfordshire HP3 0BG Uk
2010-11-12AR0126/10/10 FULL LIST
2010-09-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2009-10-30AR0126/10/09 FULL LIST
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MATTHEW DAVID STEARS / 26/10/2009
2009-10-29CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS JULIE KAY STEARS / 26/10/2009
2009-10-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2008-11-27363aRETURN MADE UP TO 26/10/08; FULL LIST OF MEMBERS
2008-10-07288aDIRECTOR APPOINTED MR MATTHEW DAVID STEARS
2008-10-07288bAPPOINTMENT TERMINATED DIRECTOR CHRISTOPHER STEARS
2008-09-01288cDIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER STEARS / 01/09/2008
2008-09-01288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JULIE STEARS / 01/09/2008
2008-09-01288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / JULIE STEARS / 01/09/2008
2008-09-01287REGISTERED OFFICE CHANGED ON 01/09/2008 FROM 37 RAMBLING WAY POTTEN END BERKHAMSTED HERTFORDSHIRE HP4 2SF
2008-04-21AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2007-11-22363aRETURN MADE UP TO 26/10/07; FULL LIST OF MEMBERS
2007-08-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2006-10-31363aRETURN MADE UP TO 26/10/06; FULL LIST OF MEMBERS
2006-04-11225ACC. REF. DATE EXTENDED FROM 31/10/06 TO 31/12/06
2005-10-26NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to GANSBURG CAPITAL 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 GANSBURG CAPITAL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GANSBURG CAPITAL LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-12-31

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 GANSBURG CAPITAL LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-01-01 £ 100
Shareholder Funds 2012-01-01 £ 100

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GANSBURG CAPITAL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GANSBURG CAPITAL LIMITED
Trademarks
We have not found any records of GANSBURG CAPITAL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GANSBURG CAPITAL 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 (70100 - Activities of head offices) as GANSBURG CAPITAL LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where GANSBURG CAPITAL 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 GANSBURG CAPITAL 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 GANSBURG CAPITAL 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.