GBST HOSTING LIMITED
Get an alert when GBST HOSTING LIMITED files next
Leroy will email you the moment a new filing lands at Companies House — one short note per filing, nothing else.
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)
- Auditor
- PricewaterhouseCoopers LLP
- Audit opinion
- Unqualified (clean)
- Going concern
- Affirmed
“For the year ended 30 June 2024, the profit for the Company amounted to £5,816. At the end of the financial year current assets exceeded current liabilities by £128,401. 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 Co”
Significant events
- “The intermediate parent company ACP Grosvenor Street Pty Limited entered into a banking facility with Westpac Banking Corporation on 16 December 2021. The five-year facilities are secured by fixed and floating charges over the operating companies within the Group, including GBST Hosting Limited.”
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 Uk Holdings Ltd | Corporate entity | Shares 75–100%, Voting 75–100%, Appoints directors | 2016-07-01 | Active |
Filing timeline
Last 20 of 85 total filings
Material constitutional events — rename, articles re-file, resolution
- 2022-04-21 MA Memorandum articles
- 2022-04-14 RESOLUTIONS Resolution
| Date | Type | Category | Description | |
|---|---|---|---|---|
| 2025-08-12 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2025-06-20 | AA | accounts | Accounts with accounts type full | |
| 2024-08-13 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2024-04-15 | AA | accounts | Accounts with accounts type full | |
| 2024-01-30 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2023-09-12 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2023-06-26 | AA | accounts | Accounts with accounts type full | |
| 2023-03-01 | AA | accounts | Accounts with accounts type full | |
| 2022-12-09 | PSC05 | persons-with-significant-control | Change to a person with significant control | |
| 2022-08-18 | CS01 | confirmation-statement | Confirmation statement with no updates | |
| 2022-06-21 | AD01 | address | Change registered office address company with date old address new address | |
| 2022-04-21 | MA | incorporation | Memorandum articles | |
| 2022-04-14 | RESOLUTIONS | resolution | Resolution | |
| 2022-04-12 | MR01 | mortgage | Mortgage create with deed with charge number charge creation date | |
| 2022-02-09 | AP01 | officers | Appoint person director company with name date | |
| 2022-02-09 | TM01 | officers | Termination director company with name termination date | |
| 2022-02-09 | TM01 | officers | Termination director company with name termination date | |
| 2022-02-09 | AP01 | officers | Appoint person director company with name date | |
| 2022-02-08 | TM02 | officers | Termination secretary company with name termination date | |
| 2021-12-24 | AA | accounts | Accounts with accounts type full |
Public-record activity
Raw counts from Companies House — last 12–24 months
- Filings
- 2
- Capital events
- 0
- Officers appointed
- 0
- Officers resigned
- 0
last 12 months
last 24 months
last 12 months
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