UKBizDB.co.uk

GTNS U.K. LIMITED

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

This company is commonly known as Gtns U.k. Limited. The company was founded 3 years ago and was given the registration number 12924582. The firm's registered office is in LONDON. You can find them at Suite 1, 3rd Floor, 11 - 12 St. James's Square, London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:GTNS U.K. LIMITED
Company Number:12924582
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 October 2020
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:Suite 1, 3rd Floor, 11 - 12 St. James's Square, London, United Kingdom, SW1Y 4LB
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
110 Bishopsgate, 17/F, London, England, EC2N 4AY

Director02 October 2020Active
110 Bishopsgate, 17/F, London, England, EC2N 4AY

Director02 October 2020Active
110 Bishopsgate, 17/F, London, England, EC2N 4AY

Director02 October 2020Active
Level 30, The Leadenhall Building, 122 Leadenhall Street, London, England, EC3V 4AB

Director02 October 2020Active

People with Significant Control

Mr Michael Grant Field
Notified on:02 October 2020
Status:Active
Date of birth:February 1966
Nationality:South African
Country of residence:England
Address:110 Bishopsgate, 17/F, London, England, EC2N 4AY
Nature of control:
  • Significant influence or control
Mr Andreas Stephanus Ribbens
Notified on:02 October 2020
Status:Active
Date of birth:March 1967
Nationality:South African
Country of residence:England
Address:110 Bishopsgate, 17/F, London, England, EC2N 4AY
Nature of control:
  • Significant influence or control
Mr Kenton James Fine
Notified on:02 October 2020
Status:Active
Date of birth:August 1968
Nationality:British
Address:Suite 1, 3rd Floor, 11 - 12 St James's Square, London, SW1Y 4LB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kenton James Fine
Notified on:02 October 2020
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:England
Address:110 Bishopsgate, 17/F, London, England, EC2N 4AY
Nature of control:
  • Significant influence or control
Mr Grant Norman Coppin
Notified on:02 October 2020
Status:Active
Date of birth:March 1966
Nationality:South African
Country of residence:England
Address:110 Bishopsgate, 17/F, London, England, EC2N 4AY
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-22Persons with significant control

Cessation of a person with significant control.

Download
2024-04-22Officers

Termination director company with name termination date.

Download
2024-04-22Persons with significant control

Cessation of a person with significant control.

Download
2023-10-06Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Accounts with accounts type micro entity.

Download
2023-02-28Address

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

Download
2023-01-13Officers

Termination director company with name termination date.

Download
2022-11-08Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type micro entity.

Download
2022-04-25Mortgage

Mortgage satisfy charge full.

Download
2021-10-06Confirmation statement

Confirmation statement with updates.

Download
2021-08-13Capital

Capital allotment shares.

Download
2021-05-28Persons with significant control

Notification of a person with significant control.

Download
2021-05-28Persons with significant control

Notification of a person with significant control.

Download
2021-05-28Persons with significant control

Notification of a person with significant control.

Download
2021-05-28Persons with significant control

Notification of a person with significant control.

Download
2021-03-08Officers

Change person director company with change date.

Download
2021-03-08Officers

Change person director company with change date.

Download
2021-03-08Officers

Change person director company with change date.

Download
2021-03-08Officers

Change person director company with change date.

Download
2021-03-08Address

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

Download
2021-03-03Address

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

Download
2020-10-20Persons with significant control

Cessation of a person with significant control.

Download
2020-10-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-05Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.