This company is commonly known as Getbusy Uk Limited. The company was founded 25 years ago and was given the registration number 03574066. The firm's registered office is in CAMBRIDGE. You can find them at Suite 8 The Works 20 West Street, Unity Campus, Pampisford, Cambridge, . This company's SIC code is 61200 - Wireless telecommunications activities.
Name | : | GETBUSY UK LIMITED |
---|---|---|
Company Number | : | 03574066 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 May 1998 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 8 The Works 20 West Street, Unity Campus, Pampisford, Cambridge, United Kingdom, CB22 3FT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
3rd Floor, 1 Ashley Road, Altrincham, United Kingdom, WA14 2DT | Corporate Secretary | 30 June 2017 | Active |
Suite 8 The Works, 20 West Street, Unity Campus, Pampisford, Cambridge, United Kingdom, CB22 3FT | Director | 15 July 2019 | Active |
Suite 8 The Works, 20 West Street, Unity Campus, Pampisford, Cambridge, United Kingdom, CB22 3FT | Director | 01 August 2009 | Active |
Suite 8 The Works, 20 West Street, Unity Campus, Pampisford, Cambridge, United Kingdom, CB22 3FT | Director | 02 July 2012 | Active |
Suite 8 The Works, 20 West Street, Unity Campus, Pampisford, Cambridge, United Kingdom, CB22 3FT | Director | 15 July 2019 | Active |
37 Warren Street, London, W1P 5PD | Nominee Secretary | 28 May 1998 | Active |
Horseshoes House, 10 Mangers Lane, Duxford, Cambridge, United Kingdom, CB22 4RN | Secretary | 12 June 1998 | Active |
Unit G, South Cambridge Business Park, Babraham Road, Sawston, England, CB22 3JH | Director | 31 July 2015 | Active |
Horseshoes House, 10 Mangers Lane, Duxford, Cambridge, United Kingdom, CB22 4RN | Director | 10 July 2001 | Active |
30, Lady Jermy Way, Teversham, Cambridge, United Kingdom, CB1 9BG | Director | 12 June 1998 | Active |
302, Little Wakering Road, Little Wakering, Southend-On-Sea, United Kingdom, SS3 0LA | Director | 01 August 2007 | Active |
Unit G, South Cambridge Business Park, Babraham Road, Sawston, England, CB22 3JH | Director | 01 October 2002 | Active |
Unit G, South Cambridge Business Park, Babraham Road, Sawston, England, CB22 3JH | Director | 31 July 2015 | Active |
37 Warren Street, London, W1P 5PD | Corporate Nominee Director | 28 May 1998 | Active |
Getbusy Holdings Limited | ||
Notified on | : | 03 April 2023 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Suite 8, The Works, 20 West Street, Unity Campus, Cambridge, United Kingdom, CB22 3FT |
Nature of control | : |
|
Getbusy Plc | ||
Notified on | : | 05 July 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Suite 8 The Works, 20 West Street, Unity Campus, Cambridge, United Kingdom, CB22 3FT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-01 | Other | Legacy. | Download |
2023-11-01 | Other | Legacy. | Download |
2023-06-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-06 | Persons with significant control | Notification of a person with significant control. | Download |
2023-06-06 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-05-30 | Accounts | Accounts with accounts type full. | Download |
2022-06-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-07 | Accounts | Accounts with accounts type full. | Download |
2021-06-13 | Accounts | Accounts with accounts type full. | Download |
2021-06-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-21 | Accounts | Accounts with accounts type full. | Download |
2020-10-08 | Incorporation | Memorandum articles. | Download |
2020-10-08 | Resolution | Resolution. | Download |
2020-09-28 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-23 | Officers | Change person director company with change date. | Download |
2020-05-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-29 | Officers | Change person director company with change date. | Download |
2020-05-29 | Officers | Change person director company with change date. | Download |
2020-05-29 | Officers | Change person director company with change date. | Download |
2020-05-14 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-14 | Address | Change registered office address company with date old address new address. | Download |
2019-09-23 | Accounts | Accounts with accounts type full. | Download |
2019-07-18 | Officers | Appoint person director company with name date. | Download |
2019-07-18 | Officers | Appoint person director company with name date. | Download |
2019-07-18 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.