Warning: file_put_contents(c/f49806484ef104da120d9fd93417800a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Gdi Consulting Uk Ltd., HP5 1EG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GDI CONSULTING UK LTD.

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

This company is commonly known as Gdi Consulting Uk Ltd.. The company was founded 33 years ago and was given the registration number 02605351. The firm's registered office is in CHESHAM. You can find them at Brandon House,, High Street, Chesham, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:GDI CONSULTING UK LTD.
Company Number:02605351
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 April 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Brandon House,, High Street, Chesham, England, HP5 1EG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brandon House - 2nd Floor, 90 The Broadway, Chesham, United Kingdom, HP5 1EG

Secretary01 March 2021Active
126 Toms Lane, Kings Langley, WD4 8NR

Director14 May 1991Active
166 Perrysfield Road, Chestnut, EN8 0TW

Secretary01 January 2001Active
Woodlands Burleigh Road, Ascot, SL5 7LE

Secretary11 July 2006Active
9182 Roundtree Drive, Highlands Ranch, Usa,

Secretary06 April 2002Active
1381 Highgate Village, Dainfern, South Africa,

Secretary26 April 1995Active
Brandon House, 90 The Broadway, Chesham, England, HP5 1EG

Corporate Secretary29 July 2019Active
Sovereign House, Station Road, St Johns, IM4 3AJ

Corporate Nominee Secretary26 April 1991Active
34 Chiswick Court, Pinner, HA5 3AP

Director14 May 1991Active
52 Breakspear Road, Abbots Langley, WD5 0EP

Director01 February 1996Active
9182 Roundtree Drive, Highlands Ranch, Usa,

Director01 September 1999Active
1381 Highgate Village, Dainfern, South Africa,

Director-Active
The Quarter, Anguilla, British West Indies,

Corporate Nominee Director26 April 1991Active

People with Significant Control

Mr Thomas Hardy Beisinger
Notified on:06 April 2016
Status:Active
Date of birth:August 1962
Nationality:American
Country of residence:England
Address:126 Toms Lane, Toms Lane, Kings Langley, England, WD4 8NR
Nature of control:
  • Significant influence or control
  • Significant influence or control as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-01Confirmation statement

Confirmation statement with no updates.

Download
2023-11-13Address

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

Download
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2022-12-02Confirmation statement

Confirmation statement with updates.

Download
2022-10-07Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-10-12Confirmation statement

Confirmation statement with updates.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-03-25Officers

Termination secretary company with name termination date.

Download
2021-03-25Officers

Appoint person secretary company with name date.

Download
2020-12-31Accounts

Accounts with accounts type micro entity.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-02-18Officers

Appoint corporate secretary company with name date.

Download
2020-02-18Officers

Termination secretary company with name termination date.

Download
2019-09-30Accounts

Accounts with accounts type micro entity.

Download
2019-04-23Confirmation statement

Confirmation statement with no updates.

Download
2018-09-28Accounts

Accounts with accounts type micro entity.

Download
2018-04-18Confirmation statement

Confirmation statement with no updates.

Download
2017-09-29Address

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

Download
2017-09-29Accounts

Accounts with accounts type micro entity.

Download
2017-05-30Confirmation statement

Confirmation statement with updates.

Download
2016-10-11Accounts

Accounts with accounts type total exemption small.

Download
2016-04-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-28Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.