This company is commonly known as Gcs Compliance Services Europe Unlimited Company Trading As Navex Global. The company was founded 13 years ago and was given the registration number FC031125. The firm's registered office is in DUBLIN 2. You can find them at 70 Sir John Rogerson's Quay, , Dublin 2, . This company's SIC code is None Supplied.
Name | : | GCS COMPLIANCE SERVICES EUROPE UNLIMITED COMPANY TRADING AS NAVEX GLOBAL |
---|---|---|
Company Number | : | FC031125 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 February 2011 |
End of financial year | : | 31 December 2011 |
Jurisdiction | : | United - Kingdom |
Industry Codes | : |
|
Registered Address | : | 70 Sir John Rogerson's Quay, Dublin 2, Ireland, |
---|---|---|
Country Origin | : | IRELAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5500, Meadows Rd, Ste 500, Lake Oswego, Afghanistan, | Director | 18 January 2022 | Active |
5500, Meadows Rd, Ste 500, Lake Oswego, United States, | Director | 24 May 2022 | Active |
50, Public Square, Terminal Tower, Suite 2900, Cleveland, United States, | Secretary | 20 December 2012 | Active |
Boston House, Little Green, Richmond, United Kingdom, TW9 1QE | Secretary | 20 November 2014 | Active |
50, Public Square, Terminal Tower, Suite 2900, Cleveland, United States, | Director | 20 December 2012 | Active |
50, Public Square, Terminal Tower, Suite 2900, Cleveland, United States, | Director | 20 December 2012 | Active |
50, Public Square, Terminal Tower, Suite 2900, Cleveland, United States, | Director | 20 December 2012 | Active |
Date | Category | Description | |
---|---|---|---|
2023-05-11 | Other | Change company details by uk establishment overseas company with change details. | Download |
2023-01-16 | Officers | Termination person secretary overseas company with name termination date. | Download |
2023-01-16 | Other | Change company details by uk establishment overseas company with change details. | Download |
2023-01-16 | Officers | Appoint person director overseas company with name appointment date. | Download |
2023-01-16 | Officers | Appoint person director overseas company with name appointment date. | Download |
2023-01-03 | Change of name | Change of name overseas by resolution with date. | Download |
2019-10-02 | Change of name | Change of name overseas by resolution with date. | Download |
2019-10-02 | Other | Change company details overseas company. | Download |
2019-10-02 | Other | Change company details by uk establishment overseas company with change details. | Download |
2019-10-02 | Other | Change company details by uk establishment overseas company with change details. | Download |
2016-11-17 | Officers | Termination person secretary overseas company with name termination date. | Download |
2016-11-17 | Officers | Termination person director overseas company with name termination date. | Download |
2016-11-17 | Officers | Termination person director overseas company with name termination date. | Download |
2016-11-17 | Officers | Termination person director overseas company with name termination date. | Download |
2016-11-17 | Officers | Appoint person secretary overseas company with appointment date. | Download |
2014-05-30 | Other | Change company details by uk establishment overseas company with change details. | Download |
2012-12-20 | Incorporation | Register overseas company. | Download |
2012-12-20 | Annual return | Appointment at registration of person authorised to accept service. | Download |
2012-12-20 | Annual return | Appointment at registration of person authorised to represent. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.