This company is commonly known as Gamma Business Communications Limited. The company was founded 29 years ago and was given the registration number 02998021. The firm's registered office is in LONDON. You can find them at 5 Fleet Place, , London, . This company's SIC code is 61100 - Wired telecommunications activities.
Name | : | GAMMA BUSINESS COMMUNICATIONS LIMITED |
---|---|---|
Company Number | : | 02998021 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 December 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Fleet Place, London, EC4M 7RD |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom, EC3M 7AF | Secretary | 31 March 2023 | Active |
The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom, EC3M 7AF | Director | 11 August 2022 | Active |
The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom, EC3M 7AF | Director | 11 August 2022 | Active |
The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom, EC3M 7AF | Director | 31 March 2023 | Active |
1, Kings Road West, Newbury, United Kingdom, RG14 5BY | Secretary | 13 September 2006 | Active |
40 Peregrine Place, Northampton, NN4 0SL | Secretary | 01 March 2004 | Active |
25 The Officers Quarters, Weevil Lane, Gosport, PO12 1AG | Secretary | 07 February 2005 | Active |
59 Kennedy Crescent, Gosport, PO12 2NL | Secretary | 05 December 1994 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 05 December 1994 | Active |
Cherry Trees, 43 Meadway, Esher, KT10 9HG | Director | 01 March 2004 | Active |
Kings House, Kings Road West, Newbury, United Kingdom, RG14 5BY | Director | 01 October 2014 | Active |
15 High Street, Hardingstone, Northampton, NN4 7BT | Director | 01 March 2004 | Active |
1, Kings Road West, Newbury, United Kingdom, RG14 5BY | Director | 01 March 2004 | Active |
1, Kings Road West, Newbury, United Kingdom, RG14 5BY | Director | 16 May 2006 | Active |
40 Peregrine Place, Northampton, NN4 0SL | Director | 01 March 2004 | Active |
Top Floor Flat, 13 South Parade, Southsea, PO5 2JB | Director | 06 April 2003 | Active |
Avon Pines, Warren Drive, Ringwood, BH24 2AS | Director | 06 April 2003 | Active |
Ravensbourne, Union Street, Ramsbury, SN8 2PR | Director | 01 March 2004 | Active |
25 The Officers Quarters, Weevil Lane, Gosport, PO12 1AG | Director | 07 February 2005 | Active |
16 Brecon House, The Canalside Gunwharf Quays, Portsmouth, PO1 3BP | Director | 01 April 2001 | Active |
59 Kennedy Crescent, Gosport, PO12 2NL | Director | 05 December 1994 | Active |
59 Kennedy Crescent, Gosport, PO12 2NL | Director | 05 December 1994 | Active |
Top Floor Flat, 13 South Parade, Southsea, PO5 2JB | Director | 06 April 2003 | Active |
55 Lickhill Road, Calne, SN11 9DF | Director | 07 February 2005 | Active |
1, Kings Road West, Newbury, United Kingdom, RG14 5BY | Director | 16 May 2007 | Active |
The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom, EC3M 7AF | Director | 30 July 2018 | Active |
Gamma Telecom Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | The Scalpel, 18th Floor, 52 Lime Street, London, United Kingdom, EC3M 7AF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-13 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-10-11 | Accounts | Legacy. | Download |
2023-10-11 | Other | Legacy. | Download |
2023-10-11 | Other | Legacy. | Download |
2023-06-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-15 | Address | Change sail address company with old address new address. | Download |
2023-06-14 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-14 | Address | Move registers to registered office company with new address. | Download |
2023-05-12 | Officers | Termination director company with name termination date. | Download |
2023-05-12 | Officers | Appoint person director company with name date. | Download |
2023-05-12 | Officers | Appoint person secretary company with name date. | Download |
2023-05-12 | Officers | Termination secretary company with name termination date. | Download |
2022-12-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-25 | Officers | Appoint person director company with name date. | Download |
2022-08-25 | Officers | Appoint person director company with name date. | Download |
2022-08-25 | Officers | Termination director company with name termination date. | Download |
2022-08-25 | Officers | Termination director company with name termination date. | Download |
2022-08-24 | Address | Change registered office address company with date old address new address. | Download |
2022-08-22 | Address | Change registered office address company with date old address new address. | Download |
2022-08-22 | Persons with significant control | Change to a person with significant control. | Download |
2022-06-16 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2022-06-16 | Accounts | Legacy. | Download |
2022-06-16 | Other | Legacy. | Download |
2022-06-16 | Other | Legacy. | Download |
2021-12-24 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.