UKBizDB.co.uk

G.S.I. (U.K.) LIMITED

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

This company is commonly known as G.s.i. (u.k.) Limited. The company was founded 54 years ago and was given the registration number 00975492. The firm's registered office is in CHERTSEY. You can find them at Syward Place, Pyrcroft Road, Chertsey, Surrey. This company's SIC code is 70100 - Activities of head offices.

Company Information

Name:G.S.I. (U.K.) LIMITED
Company Number:00975492
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 March 1970
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70100 - Activities of head offices

Office Address & Contact

Registered Address:Syward Place, Pyrcroft Road, Chertsey, Surrey, KT16 9JT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 The Causeway, The Causeway, Staines-Upon-Thames, England, TW18 3BF

Director01 September 2022Active
Automatic Data Processing Ltd, Syward Place, Pyrcroft Road, Chertsey, United Kingdom, KT16 9JT

Director01 July 2016Active
121 Guildford Road, West End, Woking, GU24 9LS

Secretary23 May 2006Active
15 Crescent Wood Road, Sydenham Hill, London, SE26 6RT

Secretary-Active
5th Floor, 6 St. Andrew Street, London, United Kingdom, EC4A 3AE

Corporate Secretary21 April 2015Active
1 Rue De Marnes, Ville D'Avray, France,

Director31 July 2007Active
1208 Tynsfield Road, Oakmont, Usa, 15139

Director29 May 1995Active
Flaxlands Cottage, Wootten Bassett, SN4 8DY

Director24 February 2000Active
2 Avenue Du Colonel Bonnet, 75016 Paris,

Director-Active
27 Rue Louis Philippe, Neuilly, France,

Director31 December 2001Active
121 Guildford Road, West End, Woking, GU24 9LS

Director23 May 2006Active
23 Rue De Beaumont, Lasne, Belgium, FOREIGN

Director-Active
Automatic Data Processing Ltd, Syward Place, Pyrcroft Road, Chertsey, United Kingdom, KT16 9JT

Director21 April 2015Active
Automatic Data Processing Ltd, Syward Place, Pyrcroft Road, Chertsey, United Kingdom, KT16 9JT

Director21 April 2015Active
187 Av Victor Hugo, Paris, France, 75116

Director29 May 1995Active
31 Avenue Berryer, Maisons-Laffitte, France,

Director31 December 2001Active
12 Wentworth Avenue, Elstree, Borehamwood, WD6 3PX

Director24 February 2000Active
61 Avenue De L,Ile De France, Antony, France,

Director26 November 1993Active
Automatic Data Processing Ltd, Syward Place, Pyrcroft Road, Chertsey, United Kingdom, KT16 9JT

Director06 April 2016Active
14 Place Grand Arnauld, Le Nesnil St Denis 78320, France, FOREIGN

Director-Active
63 Rue Du Point Du Jour, Bologne 92100, France, FOREIGN

Director-Active
15 Crescent Wood Road, Sydenham Hill, London, SE26 6RT

Director-Active
5 Allee De La Terrasse, Meudon, France, FOREIGN

Director-Active

People with Significant Control

Automatic Data Processing, Inc.
Notified on:06 April 2016
Status:Active
Country of residence:United States
Address:One, Adp Boulevard, Roseland, United States,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-27Accounts

Accounts with accounts type dormant.

Download
2023-12-15Address

Move registers to registered office company with new address.

Download
2023-05-24Address

Change sail address company with old address new address.

Download
2023-05-23Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Accounts

Accounts with accounts type dormant.

Download
2023-02-19Address

Move registers to registered office company with new address.

Download
2023-02-19Address

Move registers to registered office company with new address.

Download
2022-09-02Address

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

Download
2022-09-02Officers

Termination director company with name termination date.

Download
2022-09-02Officers

Appoint person director company with name date.

Download
2022-05-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-18Accounts

Accounts with accounts type dormant.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2020-11-24Accounts

Accounts with accounts type dormant.

Download
2020-05-29Confirmation statement

Confirmation statement with no updates.

Download
2020-03-16Accounts

Accounts with accounts type dormant.

Download
2020-02-20Officers

Termination secretary company with name termination date.

Download
2019-12-03Address

Change sail address company with old address new address.

Download
2019-06-06Accounts

Accounts with accounts type dormant.

Download
2019-05-20Confirmation statement

Confirmation statement with no updates.

Download
2018-04-13Confirmation statement

Confirmation statement with no updates.

Download
2018-04-05Accounts

Accounts with accounts type dormant.

Download
2017-07-07Persons with significant control

Notification of a person with significant control.

Download
2017-07-07Confirmation statement

Confirmation statement with updates.

Download
2017-06-21Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.