UKBizDB.co.uk

GAVIN AND DOHERTY GEOSOLUTIONS (UK) LIMITED

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

This company is commonly known as Gavin And Doherty Geosolutions (uk) Limited. The company was founded 10 years ago and was given the registration number 08869557. The firm's registered office is in LONDON. You can find them at Floor 33 Euston Tower, 286 Euston Road, London, . This company's SIC code is 71122 - Engineering related scientific and technical consulting activities.

Company Information

Name:GAVIN AND DOHERTY GEOSOLUTIONS (UK) LIMITED
Company Number:08869557
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 January 2014
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71122 - Engineering related scientific and technical consulting activities

Office Address & Contact

Registered Address:Floor 33 Euston Tower, 286 Euston Road, London, England, NW1 3DP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
85 Great Portland Street, 85 Great Portland Street, First Floor, London, England, W1W 7LT

Secretary15 December 2023Active
85 Great Portland Street, 85 Great Portland Street, First Floor, London, England, W1W 7LT

Director12 September 2022Active
85 Great Portland Street, 85 Great Portland Street, First Floor, London, England, W1W 7LT

Director30 January 2014Active
85 Great Portland Street, 85 Great Portland Street, First Floor, London, England, W1W 7LT

Director12 September 2022Active
85 Great Portland Street, 85 Great Portland Street, First Floor, London, England, W1W 7LT

Secretary12 September 2022Active
35, Great St Helen's, London, United Kingdom, EC3A 6AP

Corporate Secretary15 May 2014Active
11, Old Jewry, 7th Floor, London, United Kingdom, EC2R 8DU

Corporate Secretary30 January 2014Active
35, Great St Helen's, London, United Kingdom, EC3A 6AP

Director30 January 2014Active
35, Great St Helen's, London, United Kingdom, EC3A 6AP

Director01 June 2016Active
11, Old Jewry, 7th Floor, London, United Kingdom, EC2R 8DU

Director30 January 2014Active

People with Significant Control

Mr Kenneth George Gavin
Notified on:06 April 2016
Status:Active
Date of birth:September 1970
Nationality:Irish
Country of residence:United Kingdom
Address:35, Great St Helen's, London, United Kingdom, EC3A 6AP
Nature of control:
  • Significant influence or control
Ms Carol Teresa Gavin
Notified on:06 April 2016
Status:Active
Date of birth:November 1971
Nationality:Irish
Country of residence:United Kingdom
Address:35, Great St Helen's, London, United Kingdom, EC3A 6AP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Doherty
Notified on:06 April 2016
Status:Active
Date of birth:June 1985
Nationality:Irish
Country of residence:England
Address:85 Great Portland Street, 85 Great Portland Street, London, England, W1W 7LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-02-26Confirmation statement

Confirmation statement with no updates.

Download
2024-01-29Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-14Accounts

Legacy.

Download
2024-01-14Other

Legacy.

Download
2024-01-14Other

Legacy.

Download
2023-12-19Officers

Appoint person secretary company with name date.

Download
2023-12-19Officers

Termination secretary company with name termination date.

Download
2023-02-24Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-01-11Accounts

Legacy.

Download
2023-01-11Other

Legacy.

Download
2023-01-11Other

Legacy.

Download
2022-09-20Officers

Appoint person secretary company with name date.

Download
2022-09-20Officers

Appoint person director company with name date.

Download
2022-09-20Officers

Appoint person director company with name date.

Download
2022-07-05Officers

Change person director company with change date.

Download
2022-02-24Confirmation statement

Confirmation statement with no updates.

Download
2022-02-24Persons with significant control

Notification of a person with significant control statement.

Download
2022-02-24Persons with significant control

Cessation of a person with significant control.

Download
2021-09-29Accounts

Accounts with accounts type total exemption full.

Download
2021-04-23Confirmation statement

Confirmation statement with no updates.

Download
2021-03-12Address

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

Download
2020-12-31Accounts

Accounts with accounts type total exemption full.

Download
2020-04-22Address

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

Download
2020-02-17Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.