This company is commonly known as Gcc Exchange Uk Limited. The company was founded 17 years ago and was given the registration number 06030454. The firm's registered office is in SOUTHALL. You can find them at 90 High Street, , Southall, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.
Name | : | GCC EXCHANGE UK LIMITED |
---|---|---|
Company Number | : | 06030454 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 December 2006 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 90 High Street, Southall, England, UB1 3DB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
14 Kantilal House, Mama Parmanand Marg, Mumbai 400 004, India, | Director | 15 December 2006 | Active |
41 - 43, Office 08 - Lincoln, Connolly Works, 41 - 43 Chalton Street, London, England, NW1 1JD | Director | 16 March 2021 | Active |
7, Rowlandson Way, New Bradwell, Milton Keynes, England, MK13 0FA | Director | 01 March 2024 | Active |
Farringdon Place, 20 Farringdon Road, London, United Kingdom, EC1M 3AP | Corporate Secretary | 15 December 2006 | Active |
4 Peter James Business Centre, Pump Lane, Hayes, England, UB3 3NT | Director | 07 January 2014 | Active |
90, High Street, Southall, England, UB1 3DB | Director | 01 April 2023 | Active |
4 Peter James Business Centre, Pump Lane, Hayes, UB3 3NT | Director | 21 January 2013 | Active |
14 Kantilal House, Mama Parmanand Marg, Mumbai 400 004, India, | Director | 15 December 2006 | Active |
90, High Street, Southall, England, UB1 3DB | Director | 15 September 2015 | Active |
90, High Street, Southall, England, UB1 3DB | Director | 02 July 2018 | Active |
90, High Street, Southall, England, UB1 3DB | Director | 01 October 2017 | Active |
Unit 1,, 31 South Road, Southall, England, UB1 1SW | Director | 01 January 2015 | Active |
Universal Commodity Trading Dmcc | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Arab Emirate |
Address | : | Plot No: Jlt-Ph1-A0, Unit No: Almas-44-E Almas Tower, Jumeirah Lakes Towers, United Arab Emirate, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Address | Change registered office address company with date old address new address. | Download |
2024-03-08 | Officers | Termination director company with name termination date. | Download |
2024-03-02 | Officers | Appoint person director company with name date. | Download |
2024-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-10 | Officers | Termination director company with name termination date. | Download |
2023-07-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-03 | Officers | Appoint person director company with name date. | Download |
2022-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-29 | Capital | Capital allotment shares. | Download |
2022-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-06 | Resolution | Resolution. | Download |
2021-11-06 | Incorporation | Memorandum articles. | Download |
2021-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-16 | Officers | Appoint person director company with name date. | Download |
2021-02-22 | Officers | Termination director company with name termination date. | Download |
2020-09-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-14 | Officers | Termination director company with name termination date. | Download |
2019-10-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-24 | Confirmation statement | Confirmation statement with updates. | Download |
2018-10-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-14 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.