UKBizDB.co.uk

GA TELESIS (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Ga Telesis (uk) Limited. The company was founded 17 years ago and was given the registration number 05950981. The firm's registered office is in CRAWLEY. You can find them at Origin Two, 106 High Street, Crawley, West Sussex. This company's SIC code is 46690 - Wholesale of other machinery and equipment.

Company Information

Name:GA TELESIS (UK) LIMITED
Company Number:05950981
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 September 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:Origin Two, 106 High Street, Crawley, West Sussex, England, RH10 1BF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT

Corporate Secretary26 April 2023Active
62, Blakes Farm Road, Southwater, Horsham, RH13 9GQ

Director01 September 2010Active
9294, Hawk Shadow Lane, Delray Beach, Florida, Usa,

Director09 January 2007Active
8185, Twin Lake Drive, Boca Raton, Florida, Usa,

Director09 January 2007Active
Park Mill Farmhouse, Shillinglee, Chiddingfold, Godalming, GU8 4TA

Secretary18 September 2007Active
Origin Two, 106 High Street, Crawley, England, RH10 1BF

Corporate Secretary01 October 2013Active
Innovis House 108, High Street, Crawley, RH10 1AS

Corporate Secretary11 July 2011Active
The Brampton, Newcastle Under Lyme, Staffordshire, England, ST5 0QW

Corporate Secretary17 April 2020Active
C/O Ksb Law Elan House, 5-11 Fetter Lane, London, EC4A 1QD

Corporate Secretary29 September 2006Active
16 Old Bailey, London, EC4M 7EG

Corporate Secretary01 February 2008Active
23 Thorne Close, Verwood, BH31 6QG

Director02 January 2007Active
Park Mill Farmhouse, Shillinglee, Chiddingfold, Godalming, GU8 4TA

Director29 September 2006Active
18 Woodville Gardens, London, W5 2LQ

Director29 September 2006Active

People with Significant Control

Global Principal Finance Company, Llc
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:Ct Corporation Systems, 111 Eighth Avenue, New York, 10011, United States,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nigel Christie
Notified on:06 April 2016
Status:Active
Date of birth:May 1965
Nationality:British
Country of residence:United Kingdom
Address:3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT
Nature of control:
  • Significant influence or control
Mr Abdol Moabery
Notified on:06 April 2016
Status:Active
Date of birth:November 1967
Nationality:American
Country of residence:United States
Address:1850 Nw 49th Street, Fort Lauderdale, Florida, United States,
Nature of control:
  • Significant influence or control
Ga Telesis, Llc
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:1850, Nw 49th Street, Florida, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Andrew Toutt
Notified on:06 April 2016
Status:Active
Date of birth:January 1962
Nationality:American
Country of residence:United States
Address:1850 Nw 49th Street, Fort Lauderdale, Florida, United States,
Nature of control:
  • Significant influence or control

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-12Accounts

Accounts with accounts type full.

Download
2023-10-06Confirmation statement

Confirmation statement with no updates.

Download
2023-10-06Persons with significant control

Change to a person with significant control.

Download
2023-10-05Officers

Change person director company with change date.

Download
2023-10-05Officers

Change person director company with change date.

Download
2023-05-03Officers

Termination secretary company with name termination date.

Download
2023-04-27Officers

Appoint corporate secretary company with name date.

Download
2023-04-27Address

Change registered office address company with date old address new address.

Download
2022-11-02Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Accounts

Accounts with accounts type full.

Download
2021-10-11Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Accounts

Accounts with accounts type full.

Download
2021-02-01Accounts

Accounts with accounts type full.

Download
2020-10-06Confirmation statement

Confirmation statement with no updates.

Download
2020-10-06Persons with significant control

Change to a person with significant control.

Download
2020-10-06Persons with significant control

Cessation of a person with significant control.

Download
2020-05-06Officers

Appoint corporate secretary company with name date.

Download
2020-05-01Address

Change registered office address company with date old address new address.

Download
2020-04-30Officers

Termination secretary company with name termination date.

Download
2019-10-12Accounts

Accounts with accounts type full.

Download
2019-10-07Confirmation statement

Confirmation statement with no updates.

Download
2018-10-04Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Accounts

Accounts with accounts type full.

Download
2017-10-10Confirmation statement

Confirmation statement with no updates.

Download
2017-09-19Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.