This company is commonly known as Google Uk Limited. The company was founded 24 years ago and was given the registration number 03977902. The firm's registered office is in LONDON. You can find them at Belgrave House, 76 Buckingham Palace Road, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | GOOGLE UK LIMITED |
---|---|---|
Company Number | : | 03977902 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 20 April 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Belgrave House, 76 Buckingham Palace Road, London, SW1W 9TQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, New Street Square, London, EC4A 3TW | Corporate Secretary | 20 April 2000 | Active |
Gordon House, Barrow Street, Dublin 4, Ireland, | Director | 15 November 2023 | Active |
Google Inc., 1600 Amphitheatre Parkway, Mountain View, United States, CA 94043 | Director | 22 November 2013 | Active |
76, Buckingham Palace Road, London, SW1W 9TQ | Director | 08 December 2004 | Active |
555 Bryant Street 163, Palo Alto, California, 94301 | Director | 27 September 2000 | Active |
2108 Bridle Ridge Court, San Jose, Usa, FOREIGN | Director | 04 August 2004 | Active |
Gordon House, Barrow Street, Dublin 4, Ireland, | Director | 29 October 2016 | Active |
1600 Amphitheatre Parkway, Mountain View, United States, | Director | 10 February 2012 | Active |
Belgrave House, 76 Buckingham Palace Road, London, United Kingdom, SW1W 9TQ | Director | 15 February 2007 | Active |
Godon House, Barrow Street, Dublin 4, Ireland, | Director | 15 February 2007 | Active |
Gordon House, Barrow Street, Dublin 4, Ireland, | Director | 16 November 2015 | Active |
Belgrave House, 76 Buckingham Palace Road, London, United Kingdom, SW1W 9TQ | Director | 15 February 2007 | Active |
171 Main Street 282, Los Altos, | Director | 27 September 2000 | Active |
16145 Francesca Court, Monte Sereno, Usa, | Director | 04 August 2004 | Active |
1600, Amphitheatre Parkway, Mountain View, Usa, 94043 | Director | 24 July 2013 | Active |
Belgrave House, 76 Buckingham Palace Road, London, United Kingdom, SW1W 9TQ | Director | 15 February 2007 | Active |
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX | Corporate Nominee Director | 20 April 2000 | Active |
Carmelite, 50 Victoria Embankment Blackfriars, London, EC4Y 0DX | Corporate Nominee Director | 20 April 2000 | Active |
Alphabet, Inc. | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United States |
Address | : | Corporation Service Company, 251 Little Falls Drive, Wilmington, United States, 19808 |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-27 | Officers | Appoint person director company with name date. | Download |
2023-11-27 | Officers | Termination director company with name termination date. | Download |
2023-10-13 | Accounts | Accounts with accounts type full. | Download |
2023-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-28 | Accounts | Change account reference date company current extended. | Download |
2022-09-30 | Accounts | Accounts with accounts type full. | Download |
2022-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-06 | Accounts | Change account reference date company current extended. | Download |
2021-04-20 | Accounts | Accounts with accounts type full. | Download |
2021-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-06 | Accounts | Accounts with accounts type full. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-02 | Accounts | Accounts with accounts type full. | Download |
2019-01-25 | Miscellaneous | Legacy. | Download |
2018-04-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-04 | Accounts | Accounts with accounts type full. | Download |
2017-08-22 | Persons with significant control | Change to a person with significant control. | Download |
2017-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-06 | Accounts | Accounts with accounts type full. | Download |
2017-03-29 | Officers | Termination director company with name termination date. | Download |
2016-12-20 | Officers | Appoint person director company with name date. | Download |
2016-04-20 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-02-11 | Officers | Change person director company with change date. | Download |
2016-02-02 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.