UKBizDB.co.uk

GAVS TECHNOLOGIES (EUROPE) LIMITED

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

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.

Company Information

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:
  • 58290 - Other software publishing

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
3rd Floor, Paternoster House, 65 St Paul's Churchyard, London, EC4M 8AB

Director01 June 2015Active
3rd Floor, Paternoster House, 65 St Paul's Churchyard, London, EC4M 8AB

Director14 December 2021Active
3rd Floor, Paternoster House, 65 St Paul's Churchyard, London, EC4M 8AB

Director01 June 2015Active
Russell Bedford House, City Forum, 250 City Road, London, EC1V 2QQ

Secretary23 December 2008Active
5 Birch Grove, Pyrford, Woking, GU22 8NB

Secretary19 December 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary19 December 2007Active
5th Floor Shrimdhi, 22 Co-Operative Colony, Alwarpet, India,

Director14 January 2008Active
10 Greenways Drive, Sunningdale, SL5 9QS

Director19 December 2007Active
Russell Bedford House, City Forum, 250 City Road, London, EC1V 2QQ

Director23 December 2008Active
5 Birch Grove, Pyrford, Woking, GU22 8NB

Director19 December 2007Active
4-D, 27 Pycrofts Garden Road, Chennai 600 006, India,

Director27 May 2008Active
3rd Floor, Paternoster House, 65 St Paul's Churchyard, London, United Kingdom, EC4M 8AB

Director14 January 2008Active
3rd Floor, Paternoster House, 65 St Paul's Churchyard, London, United Kingdom, EC4M 8AB

Director23 December 2008Active
3rd Floor, Paternoster House, 65 St Paul's Churchyard, London, United Kingdom, EC4M 8AB

Director30 June 2010Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director19 December 2007Active

People with Significant Control

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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-10Accounts

Accounts with accounts type small.

Download
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-01-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-09Accounts

Accounts with accounts type small.

Download
2022-01-10Accounts

Accounts with accounts type small.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-12-15Officers

Appoint person director company with name date.

Download
2021-12-15Officers

Termination director company with name termination date.

Download
2021-10-08Officers

Change person director company with change date.

Download
2021-10-07Persons with significant control

Change to a person with significant control.

Download
2021-10-06Officers

Change person director company with change date.

Download
2021-10-06Officers

Change person director company with change date.

Download
2021-03-01Confirmation statement

Confirmation statement with no updates.

Download
2021-01-25Accounts

Accounts with accounts type small.

Download
2020-01-23Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Accounts

Accounts with accounts type total exemption full.

Download
2019-01-11Confirmation statement

Confirmation statement with no updates.

Download
2018-09-11Accounts

Accounts with accounts type small.

Download
2018-01-02Confirmation statement

Confirmation statement with no updates.

Download
2017-07-18Accounts

Accounts with accounts type small.

Download
2016-12-23Confirmation statement

Confirmation statement with updates.

Download
2016-09-08Accounts

Accounts with accounts type small.

Download
2016-05-17Officers

Termination director company with name termination date.

Download
2016-05-17Officers

Termination director company with name termination date.

Download
2016-01-06Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.