Company NameTBS G.B. Telematic & Biomedical Services Limited
Company StatusDissolved
Company Number05061290
CategoryPrivate Limited Company
Incorporation Date2 March 2004(20 years, 1 month ago)
Dissolution Date24 January 2023 (1 year, 2 months ago)
Previous NamesTBS G.B. Limited and EURO Tbs Ltd

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr Nicola Pangher
Date of BirthNovember 1967 (Born 56 years ago)
NationalityItalian
StatusClosed
Appointed23 May 2012(8 years, 2 months after company formation)
Appointment Duration10 years, 8 months (closed 24 January 2023)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressCentral House
8 Clifftown Road
Southend On Sea
SS1 1AB
Director NameMr David Anthony Rolfe
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusClosed
Appointed25 January 2018(13 years, 11 months after company formation)
Appointment Duration5 years (closed 24 January 2023)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCentral House
8 Clifftown Road
Southend On Sea
SS1 1AB
Director NameDiego Bravar
Date of BirthSeptember 1948 (Born 75 years ago)
NationalityItalian
StatusResigned
Appointed02 March 2004(same day as company formation)
RoleEngineer
Correspondence AddressVia Strabone 12
Trieste
34100
Director NameAdeo Cernuta
Date of BirthMarch 1944 (Born 80 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2004(same day as company formation)
RoleManager
Correspondence AddressVia Leone Fortis 3
Trieste
34100
Director NamePietro Torrusio
Date of BirthJune 1946 (Born 77 years ago)
NationalityItalian
StatusResigned
Appointed02 March 2004(same day as company formation)
RoleManager
Country of ResidenceItaly
Correspondence AddressViale Coni Zugna 1
Milano
20144
Director NameMr Paolo Salotto
Date of BirthMarch 1967 (Born 57 years ago)
NationalityItalian
StatusResigned
Appointed02 March 2004(same day as company formation)
RoleChartered Accountant
Country of ResidenceItaly
Correspondence AddressLoc Contovello 132
Trieste
34100
34017
Secretary NameAdeo Cernuta
NationalityBritish
StatusResigned
Appointed02 March 2004(same day as company formation)
RoleCompany Director
Correspondence AddressVia Leone Fortis 3
Trieste
34100
Director NameProf Nicholas Francis Gustavus Bosanquet
Date of BirthJanuary 1942 (Born 82 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(1 year, 10 months after company formation)
Appointment Duration10 years, 9 months (resigned 01 October 2016)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address231 High Street
Hampton Hill
Middlesex
TW12 1NP
Secretary NameMr Paolo Salotto
NationalityItalian
StatusResigned
Appointed22 October 2008(4 years, 7 months after company formation)
Appointment Duration11 years, 2 months (resigned 15 January 2020)
RoleChartered Accountant
Country of ResidenceItaly
Correspondence Address- Loc Contovello 132
Trieste
34100
34017
Director NameMr Brian Kevin De Francesca
Date of BirthApril 1963 (Born 61 years ago)
NationalityUnited Staes Of Amer
StatusResigned
Appointed15 November 2010(6 years, 8 months after company formation)
Appointment Duration1 year, 11 months (resigned 31 October 2012)
RoleCompany Director
Country of ResidenceItaly
Correspondence AddressCentral House
8 Clifftown Road
Southend On Sea
SS1 1AB
Director NameDr John Dafydd Sandham
Date of BirthAugust 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2012(8 years, 5 months after company formation)
Appointment Duration5 years, 11 months (resigned 12 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address36a Northwood End Road
Haynes
Bedford
MK45 3PH
Director NameMr Giuseppe Giusto
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityItalian
StatusResigned
Appointed20 May 2014(10 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 24 January 2018)
RoleTechnical Director
Country of ResidenceItaly
Correspondence AddressCentral House
8 Clifftown Road
Southend On Sea
SS1 1AB
Director NameMr Andrew Brown
Date of BirthDecember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2016(12 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 05 April 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address8 Queen Marys Close
Radcliffe-On-Trent
Nottingham
NG12 2NR
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed02 March 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitetbsgb.com

Location

Registered AddressCentral House
8 Clifftown Road
Southend On Sea
SS1 1AB
RegionEast of England
ConstituencyRochford and Southend East
CountyEssex
WardMilton
Built Up AreaSouthend-on-Sea

Shareholders

480.7k at £1Ital Tbs Spa
96.13%
Ordinary
19.4k at £1John Sandham
3.87%
Ordinary

Financials

Year2014
Turnover£21,407,352
Gross Profit£7,190,060
Net Worth£3,124,195
Cash£804,626
Current Liabilities£5,609,338

Accounts

Latest Accounts31 December 2021 (2 years, 3 months ago)
Accounts CategoryFiling Exemption Subsidiary
Accounts Year End31 December

Charges

16 October 2017Delivered on: 19 October 2017
Persons entitled: Unicredit Bank Ag, Milan Branch, Piazza Gae Aulenti No. 4 - Tower C, 20154 Milan, Italy (As Security Agent)

Classification: A registered charge
Outstanding
14 March 2014Delivered on: 17 March 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

14 October 2020Termination of appointment of Paolo Salotto as a director on 15 January 2020 (1 page)
26 May 2020Termination of appointment of Paolo Salotto as a secretary on 15 January 2020 (1 page)
26 March 2020Confirmation statement made on 2 March 2020 with no updates (3 pages)
22 October 2019Notice of agreement to exemption from audit of accounts for period ending 31/12/18 (1 page)
22 October 2019Audit exemption subsidiary accounts made up to 31 December 2018 (31 pages)
22 October 2019Audit exemption statement of guarantee by parent company for period ending 31/12/18 (3 pages)
22 October 2019Consolidated accounts of parent company for subsidiary company period ending 31/12/18 (53 pages)
1 April 2019Confirmation statement made on 2 March 2019 with updates (4 pages)
1 April 2019Cessation of Ital Tbs S.P.A as a person with significant control on 1 August 2018 (1 page)
28 March 2019Notification of Althea Uk and Ireland Limited as a person with significant control on 1 August 2018 (2 pages)
6 October 2018Full accounts made up to 31 December 2017 (34 pages)
17 July 2018Termination of appointment of John Dafydd Sandham as a director on 12 July 2018 (1 page)
23 April 2018Termination of appointment of Andrew Brown as a director on 5 April 2018 (2 pages)
7 March 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
7 February 2018Appointment of Mr David Anthony Rolfe as a director on 25 January 2018 (2 pages)
26 January 2018Termination of appointment of Giuseppe Giusto as a director on 24 January 2018 (1 page)
23 October 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
23 October 2017Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(4 pages)
23 October 2017Memorandum and Articles of Association (13 pages)
23 October 2017Memorandum and Articles of Association (13 pages)
19 October 2017Registration of charge 050612900002, created on 16 October 2017 (20 pages)
19 October 2017Registration of charge 050612900002, created on 16 October 2017 (20 pages)
13 October 2017Satisfaction of charge 050612900001 in full (1 page)
13 October 2017Satisfaction of charge 050612900001 in full (1 page)
11 October 2017Full accounts made up to 31 December 2016 (32 pages)
11 October 2017Full accounts made up to 31 December 2016 (32 pages)
14 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
14 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
13 October 2016Full accounts made up to 31 December 2015 (34 pages)
13 October 2016Full accounts made up to 31 December 2015 (34 pages)
10 October 2016Appointment of Mr Andrew Brown as a director on 1 October 2016 (2 pages)
10 October 2016Termination of appointment of Nicholas Francis Gustavus Bosanquet as a director on 1 October 2016 (1 page)
10 October 2016Termination of appointment of Nicholas Francis Gustavus Bosanquet as a director on 1 October 2016 (1 page)
10 October 2016Appointment of Mr Andrew Brown as a director on 1 October 2016 (2 pages)
22 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 500,000
(7 pages)
22 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 500,000
(7 pages)
14 November 2015Full accounts made up to 31 December 2014 (24 pages)
14 November 2015Full accounts made up to 31 December 2014 (24 pages)
23 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 500,000
(7 pages)
23 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 500,000
(7 pages)
23 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-23
  • GBP 500,000
(7 pages)
30 June 2014Full accounts made up to 31 December 2013 (24 pages)
30 June 2014Full accounts made up to 31 December 2013 (24 pages)
12 June 2014Appointment of Mr Giuseppe Giusto as a director (2 pages)
12 June 2014Appointment of Mr Giuseppe Giusto as a director (2 pages)
26 March 2014Termination of appointment of Pietro Torrusio as a director (1 page)
26 March 2014Termination of appointment of Pietro Torrusio as a director (1 page)
17 March 2014Registration of charge 050612900001 (5 pages)
17 March 2014Registration of charge 050612900001 (5 pages)
11 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 500,000
(8 pages)
11 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 500,000
(8 pages)
11 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-11
  • GBP 500,000
(8 pages)
20 May 2013Full accounts made up to 31 December 2012 (26 pages)
20 May 2013Full accounts made up to 31 December 2012 (26 pages)
13 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (8 pages)
13 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (8 pages)
13 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (8 pages)
28 November 2012Termination of appointment of Brian De Francesca as a director (1 page)
28 November 2012Termination of appointment of Brian De Francesca as a director (1 page)
23 August 2012Full accounts made up to 31 December 2011 (24 pages)
23 August 2012Full accounts made up to 31 December 2011 (24 pages)
2 August 2012Appointment of Mr John Dafydd Sandham as a director (2 pages)
2 August 2012Appointment of Mr John Dafydd Sandham as a director (2 pages)
11 June 2012Appointment of Mr Nicola Pangher as a director (2 pages)
11 June 2012Appointment of Mr Nicola Pangher as a director (2 pages)
16 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (7 pages)
16 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (7 pages)
16 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (7 pages)
29 December 2011Full accounts made up to 31 December 2010 (24 pages)
29 December 2011Full accounts made up to 31 December 2010 (24 pages)
2 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (7 pages)
2 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (7 pages)
2 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (7 pages)
25 November 2010Appointment of Mr Brian Kevin De Francesca as a director (2 pages)
25 November 2010Appointment of Mr Brian Kevin De Francesca as a director (2 pages)
21 September 2010Full accounts made up to 31 December 2009 (25 pages)
21 September 2010Full accounts made up to 31 December 2009 (25 pages)
19 May 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
19 May 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
18 May 2010Director's details changed for Pietro Torrusio on 2 March 2010 (2 pages)
18 May 2010Director's details changed for Pietro Torrusio on 2 March 2010 (2 pages)
18 May 2010Director's details changed for Mr Paolo Salotto on 2 March 2010 (2 pages)
18 May 2010Director's details changed for Mr Paolo Salotto on 2 March 2010 (2 pages)
18 May 2010Director's details changed for Mr Paolo Salotto on 2 March 2010 (2 pages)
18 May 2010Director's details changed for Pietro Torrusio on 2 March 2010 (2 pages)
2 March 2010Secretary's details changed for Paolo Salotto on 22 October 2008 (2 pages)
2 March 2010Secretary's details changed for Paolo Salotto on 22 October 2008 (2 pages)
17 October 2009Full accounts made up to 31 December 2008 (25 pages)
17 October 2009Full accounts made up to 31 December 2008 (25 pages)
7 April 2009Return made up to 02/03/09; full list of members (4 pages)
7 April 2009Return made up to 02/03/09; full list of members (4 pages)
6 November 2008Appointment terminated director and secretary adeo cernuta (1 page)
6 November 2008Appointment terminated director diego bravar (1 page)
6 November 2008Secretary appointed paolo salotto (1 page)
6 November 2008Secretary appointed paolo salotto (1 page)
6 November 2008Appointment terminated director and secretary adeo cernuta (1 page)
6 November 2008Appointment terminated director diego bravar (1 page)
29 September 2008Full accounts made up to 31 December 2007 (22 pages)
29 September 2008Full accounts made up to 31 December 2007 (22 pages)
25 March 2008Return made up to 02/03/08; full list of members (4 pages)
25 March 2008Return made up to 02/03/08; full list of members (4 pages)
28 July 2007Full accounts made up to 31 December 2006 (18 pages)
28 July 2007Full accounts made up to 31 December 2006 (18 pages)
11 May 2007Return made up to 02/03/07; no change of members (8 pages)
11 May 2007Return made up to 02/03/07; no change of members (8 pages)
1 June 2006Full accounts made up to 31 December 2005 (19 pages)
1 June 2006Full accounts made up to 31 December 2005 (19 pages)
6 April 2006Return made up to 02/03/06; full list of members (3 pages)
6 April 2006Director's particulars changed (1 page)
6 April 2006Director's particulars changed (1 page)
6 April 2006Return made up to 02/03/06; full list of members (3 pages)
24 February 2006New director appointed (2 pages)
24 February 2006New director appointed (2 pages)
11 July 2005Full accounts made up to 31 December 2004 (18 pages)
11 July 2005Full accounts made up to 31 December 2004 (18 pages)
16 May 2005Return made up to 02/03/05; full list of members (8 pages)
16 May 2005Return made up to 02/03/05; full list of members (8 pages)
26 April 2005Ad 02/03/04-31/12/04 £ si 490000@1=490000 £ ic 10000/500000 (2 pages)
26 April 2005Ad 02/03/04-31/12/04 £ si 490000@1=490000 £ ic 10000/500000 (2 pages)
8 June 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
8 June 2004Accounting reference date shortened from 31/03/05 to 31/12/04 (1 page)
17 May 2004Ad 02/03/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
17 May 2004Ad 02/03/04--------- £ si 9999@1=9999 £ ic 1/10000 (2 pages)
1 April 2004Company name changed euro tbs LTD\certificate issued on 01/04/04 (2 pages)
1 April 2004Company name changed euro tbs LTD\certificate issued on 01/04/04 (2 pages)
11 March 2004Memorandum and Articles of Association (14 pages)
11 March 2004Memorandum and Articles of Association (14 pages)
4 March 2004Company name changed tbs G.B. LIMITED\certificate issued on 04/03/04 (2 pages)
4 March 2004Company name changed tbs G.B. LIMITED\certificate issued on 04/03/04 (2 pages)
2 March 2004Secretary resigned (1 page)
2 March 2004Incorporation (17 pages)
2 March 2004Incorporation (17 pages)
2 March 2004Secretary resigned (1 page)