This company is commonly known as Gavs Technologies (europe) Limited. The company was founded 16 years ago and was given the registration number 06456956. The firm's registered office is in LONDON. You can find them at 3rd Floor Paternoster House, 65 St Paul's Churchyard, London, . This company's SIC code is 58290 - Other software publishing.
Name | : | GAVS TECHNOLOGIES (EUROPE) LIMITED |
---|---|---|
Company Number | : | 06456956 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 December 2007 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3rd Floor Paternoster House, 65 St Paul's Churchyard, London, EC4M 8AB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, Paternoster House, 65 St Paul's Churchyard, London, EC4M 8AB | Director | 01 June 2015 | Active |
3rd Floor, Paternoster House, 65 St Paul's Churchyard, London, EC4M 8AB | Director | 14 December 2021 | Active |
3rd Floor, Paternoster House, 65 St Paul's Churchyard, London, EC4M 8AB | Director | 01 June 2015 | Active |
Russell Bedford House, City Forum, 250 City Road, London, EC1V 2QQ | Secretary | 23 December 2008 | Active |
5 Birch Grove, Pyrford, Woking, GU22 8NB | Secretary | 19 December 2007 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 19 December 2007 | Active |
5th Floor Shrimdhi, 22 Co-Operative Colony, Alwarpet, India, | Director | 14 January 2008 | Active |
10 Greenways Drive, Sunningdale, SL5 9QS | Director | 19 December 2007 | Active |
Russell Bedford House, City Forum, 250 City Road, London, EC1V 2QQ | Director | 23 December 2008 | Active |
5 Birch Grove, Pyrford, Woking, GU22 8NB | Director | 19 December 2007 | Active |
4-D, 27 Pycrofts Garden Road, Chennai 600 006, India, | Director | 27 May 2008 | Active |
3rd Floor, Paternoster House, 65 St Paul's Churchyard, London, United Kingdom, EC4M 8AB | Director | 14 January 2008 | Active |
3rd Floor, Paternoster House, 65 St Paul's Churchyard, London, United Kingdom, EC4M 8AB | Director | 23 December 2008 | Active |
3rd Floor, Paternoster House, 65 St Paul's Churchyard, London, United Kingdom, EC4M 8AB | Director | 30 June 2010 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 19 December 2007 | Active |
Mr Narasimha Shenoy Devadas | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1964 |
Nationality | : | Indian |
Address | : | 3rd Floor, Paternoster House, London, EC4M 8AB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-10 | Accounts | Accounts with accounts type small. | Download |
2023-12-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-09 | Accounts | Accounts with accounts type small. | Download |
2022-01-10 | Accounts | Accounts with accounts type small. | Download |
2022-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-15 | Officers | Appoint person director company with name date. | Download |
2021-12-15 | Officers | Termination director company with name termination date. | Download |
2021-10-08 | Officers | Change person director company with change date. | Download |
2021-10-07 | Persons with significant control | Change to a person with significant control. | Download |
2021-10-06 | Officers | Change person director company with change date. | Download |
2021-10-06 | Officers | Change person director company with change date. | Download |
2021-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-25 | Accounts | Accounts with accounts type small. | Download |
2020-01-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-11 | Accounts | Accounts with accounts type small. | Download |
2018-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-18 | Accounts | Accounts with accounts type small. | Download |
2016-12-23 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-08 | Accounts | Accounts with accounts type small. | Download |
2016-05-17 | Officers | Termination director company with name termination date. | Download |
2016-05-17 | Officers | Termination director company with name termination date. | Download |
2016-01-06 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.