This company is commonly known as Gn Telecom Limited. The company was founded 11 years ago and was given the registration number 08452426. The firm's registered office is in LONDON. You can find them at 65 Compton Street, , London, . This company's SIC code is 62090 - Other information technology service activities.
Name | : | GN TELECOM LIMITED |
---|---|---|
Company Number | : | 08452426 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 March 2013 |
End of financial year | : | 31 March 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 65 Compton Street, London, England, EC1V 0BN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
65, Compton Street, London, England, EC1V 0BN | Corporate Secretary | 18 November 2019 | Active |
65, Compton Street, London, England, EC1V 0BN | Director | 28 October 2022 | Active |
Ascot House, 2 Woodberry Grove, London, United Kingdom, N12 0FB | Corporate Secretary | 20 March 2013 | Active |
13, John Prince's Street, 2nd Floor, London, England, | Corporate Secretary | 31 March 2015 | Active |
372, Old Street, Suite 1, London, England, EC1V 9LT | Corporate Secretary | 19 September 2019 | Active |
10, Theodosi Pieridi, Kolossi, Cypus, 4832 | Director | 31 March 2015 | Active |
128, Aldersgate Street, Barbican, Suite 10076, London, England, EC1A 4AE | Director | 10 May 2017 | Active |
65, Compton Street, London, England, EC1V 0BN | Director | 13 November 2018 | Active |
Suite 1, 372 Old Street, London, United Kingdom, EC1V 9LT | Director | 13 November 2018 | Active |
15, Stopher House, Webber Street, London, United Kingdom, SE1 0RE | Director | 20 March 2013 | Active |
65, Compton Street, London, England, EC1V 0BN | Director | 01 March 2022 | Active |
128, Aldersgate Street, Barbican, Suite 10076, London, England, EC1A 4AE | Director | 28 March 2018 | Active |
4th, Floor, Lawford House Albert Place, London, United Kingdom, N3 1RL | Corporate Director | 20 March 2013 | Active |
Ms Christine Margherita Richardson | ||
Notified on | : | 01 March 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1990 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 65, Compton Street, London, England, EC1V 0BN |
Nature of control | : |
|
Mr Alexander Kachanovskiy | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1960 |
Nationality | : | Russian |
Country of residence | : | England |
Address | : | 65, Compton Street, London, England, EC1V 0BN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-22 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2024-04-22 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2024-03-29 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2024-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-08 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-16 | Persons with significant control | Change to a person with significant control. | Download |
2023-02-16 | Officers | Appoint person director company with name date. | Download |
2023-02-16 | Officers | Termination director company with name termination date. | Download |
2022-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-16 | Persons with significant control | Notification of a person with significant control. | Download |
2022-03-16 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-16 | Officers | Appoint person director company with name date. | Download |
2022-03-16 | Officers | Termination director company with name termination date. | Download |
2021-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-18 | Officers | Appoint corporate secretary company with name date. | Download |
2019-11-18 | Officers | Termination secretary company with name termination date. | Download |
2019-11-18 | Address | Change registered office address company with date old address new address. | Download |
2019-11-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-24 | Officers | Appoint corporate secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.