Get an alert when GBST UK HOLDINGS LIMITED files next

Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.

Free · confirmation link first · unsubscribe in one click

Next accounts due

2026-06-30 (in 1mo)

Last filed for 2024-06-30

Confirmation statement due

2026-08-18 (in 3mo)

Last made up 2025-08-04

Watchouts

None on the register

Accounts

Audit & accounting basis

Accounting basis
FRS 101
Reporting scope
Standalone (parent only)
Abridged
Yes — abridged accounts (limited disclosure)
Auditor
PricewaterhouseCoopers LLP
Audit opinion
Unqualified (clean)
Going concern
Affirmed

“For the year ended 30 June 2024, the profit for the Company amounted to £16,713. At the end of the financial year current assets exceeded current liabilities by £381,452. Notwithstanding the reported results, the financial statements are prepared on a going concern basis as ACP Grosvenor Street Group Pty Limited, the Company's ultimate parent, has confirmed that it will provide financial support to the Company to enable it to meet its liabilities as they fall due for a period of 12 months from the date of signing the financial statements.”

Group structure

  1. GBST UK HOLDINGS LIMITED · parent
    1. GBST Wealth Management Limited 100% · United Kingdom · Software supply and consultancy
    2. GBST Hosting Limited 100% · United Kingdom · Non-trading entity

Significant events

Auditor, going-concern and subsidiary information is drawn from the narrative of the latest annual accounts. About these numbers

People

2 active · 13 resigned

Name Role Appointed Born Nationality
DEDOMINICIS, Robert Director 2021-12-22 Nov 1965 Australian
SIMPSON, David, Mr. Director 2021-12-22 Apr 1969 English
Show 13 resigned officers
Name Role Appointed Resigned
AUJARD, Christopher Charles Secretary 2019-11-05 2021-12-22
BANNAN, Jillian Glenda Secretary 2016-07-25 2019-11-05
DOYLE, David Michael Secretary 2010-03-01 2014-02-14
NORMAN, Sean Anthony Secretary 2014-02-14 2016-02-26
RITTER, Andrew David Secretary 2014-08-18 2016-01-27
SALIS, Patrick Benjamin Secretary 2016-02-26 2017-10-06
BRACKIN, Allan James Director 2016-01-01 2017-01-01
DEDOMINICIS, Robert Director 2008-08-04 2019-11-05
FERMAN, Matthew Jonathan Director 2019-11-05 2021-12-22
LAKE, Stephen Maurice Linton Director 2008-08-04 2015-11-06
LOVE, Kristopher Darren Director 2019-11-05 2021-12-22
PUTTICK, John Francis Director 2015-11-06 2015-12-31
SIMPSON, David Director 2017-01-01 2019-11-05

Ownership

Persons with significant control

Name Kind Nature of control Notified Status
Gbst Wealth Management Pty Ltd Corporate entity Shares 75–100% 2016-07-01 Ceased 2016-07-01

Filing timeline

Last 20 of 83 total filings

Date Type Category Description
2025-08-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2025-06-17 AA accounts Accounts with accounts type full
2024-08-13 CS01 confirmation-statement Confirmation statement with no updates PDF
2024-04-15 AA accounts Accounts with accounts type full
2024-01-29 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2023-09-12 CS01 confirmation-statement Confirmation statement with no updates PDF
2023-06-26 AA accounts Accounts with accounts type full
2023-03-01 AA accounts Accounts with accounts type full
2022-08-18 CS01 confirmation-statement Confirmation statement with no updates PDF
2022-06-21 AD01 address Change registered office address company with date old address new address PDF
2022-04-06 MR01 mortgage Mortgage create with deed with charge number charge creation date PDF
2022-02-09 AP01 officers Appoint person director company with name date PDF
2022-02-08 TM01 officers Termination director company with name termination date PDF
2022-02-08 TM01 officers Termination director company with name termination date PDF
2022-02-08 TM02 officers Termination secretary company with name termination date PDF
2022-02-04 AP01 officers Appoint person director company with name date PDF
2021-12-24 AA accounts Accounts with accounts type full
2021-12-09 MR04 mortgage Mortgage satisfy charge full PDF
2021-08-18 CS01 confirmation-statement Confirmation statement with no updates PDF
2020-12-31 AD01 address Change registered office address company with date old address new address PDF

Public-record activity

Raw counts from Companies House — last 12–24 months

Filings
2

last 12 months

Capital events
0

last 24 months

Officers appointed
0

last 12 months

Officers resigned
0

last 12 months

Direct counts from the register. No score, no rating — see the Filing timeline for the underlying events.

Year-on-year

Latest filed period vs the prior one

No year-on-year comparison available — needs at least two filed periods with shared line items.

Official Companies House page