This company is commonly known as Gullivers Octgrp Limited. The company was founded 24 years ago and was given the registration number 03879759. The firm's registered office is in LONDON. You can find them at 16 St. Martin's Le Grand, , London, . This company's SIC code is 70100 - Activities of head offices.
Name | : | GULLIVERS OCTGRP LIMITED |
---|---|---|
Company Number | : | 03879759 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 November 1999 |
End of financial year | : | 30 September 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 16 St. Martin's Le Grand, London, United Kingdom, EC1A 4EN |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
12th Floor, Broadgate Tower, 20 Primrose Street, London, United Kingdom, EC2A 2EW | Director | 14 March 2022 | Active |
12th Floor, Broadgate Tower, 20 Primrose Street, London, United Kingdom, EC2A 2EW | Director | 29 August 2019 | Active |
223 Boardwalk Place, London, E14 5SQ | Secretary | 20 October 2006 | Active |
2 Constitution Court, Penthouse 1, Hoboken, United States, 07030 | Secretary | 22 August 2006 | Active |
34 Firmin Avenue, Boughton Monchelsea, Maidstone, ME17 4SP | Secretary | 02 August 2007 | Active |
Heathgate Heathbourne Road, Bushey, WD2 1PD | Secretary | 23 June 2000 | Active |
Gullivers House, 27 Goswell Road, London, United Kingdom, EC1M 7GT | Secretary | 20 May 2010 | Active |
44 Wynnstay Gardens, Allen Street, London, W8 6UT | Secretary | 03 November 2005 | Active |
59 Harvest Road, Egham, TW20 0QT | Secretary | 01 April 2005 | Active |
Ten Dominion Street, London, EC2M 2EE | Corporate Nominee Secretary | 18 November 1999 | Active |
16, St. Martin's Le Grand, London, United Kingdom, EC1A 4EN | Director | 01 December 2017 | Active |
The Penthouse 13 Pelican Wharf, 58 Wapping Wall, London, E1W 3SL | Director | 23 June 2000 | Active |
46 Dundee Wharf, 100 Threecolt Street, London, E14 8AX | Director | 13 November 2000 | Active |
405, Lexington Ave, 57th Floor, New York, Usa, 10174 | Director | 20 October 2006 | Active |
27, Goswell Road, London, EC1M 7GT | Director | 23 June 2014 | Active |
15 Chesterfield House, Chesterfield Gardens Mayfair, London, W1J 5JX | Director | 01 March 2007 | Active |
27, Goswell Road, London, EC1M 7GT | Director | 05 June 2015 | Active |
27, Gullivers House, 27 Goswell Road, London, EC1M 7GT | Director | 07 December 2006 | Active |
400, Interpace Parkway, Building A, Parsippany, Nj 07054, Usa, NJ 07054 | Director | 20 October 2006 | Active |
Melodies Oxhey Lane, Pinner, HA5 4AL | Director | 23 June 2000 | Active |
Gullivers House, 27 Goswell Road, London, United Kingdom, EC1M 7GT | Director | 16 July 2008 | Active |
Gullivers House, 27 Goswell Road, London, United Kingdom, EC1M 7GT | Director | 28 May 2010 | Active |
27, Goswell Road, London, EC1M 7GT | Director | 01 July 2016 | Active |
Ten Dominion Street, London, EC2M 2EE | Nominee Director | 18 November 1999 | Active |
27, Goswell Road, London, EC1M 7GT | Director | 23 May 2017 | Active |
Heathgate Heathbourne Road, Bushey, WD2 1PD | Director | 23 June 2000 | Active |
12a Kendalls Hall, New End Hampstead, London, NW3 1DD | Director | 01 April 2005 | Active |
Neue Hard 7, Zurich, Switzerland, | Director | 05 May 2011 | Active |
44 Wynnstay Gardens, Allen Street, London, W8 6UT | Director | 15 March 2006 | Active |
Gullivers House, 27 Goswell Road, London, EC1M 7GT | Director | 19 November 2008 | Active |
4 Penates, Littleworth Common Road, Esher, KT10 9UH | Director | 16 December 2005 | Active |
Tallis House, 2 Tallis Street, London, United Kingdom, EC4Y 0AB | Director | 03 June 2019 | Active |
27, Goswell Road, London, England, EC1M 7GT | Director | 23 October 2013 | Active |
27, Goswell Road, London, England, EC1M 7GT | Director | 05 May 2011 | Active |
21 Hanover House, St Johns Wood High Street, London, NW8 7DX | Director | 01 April 2005 | Active |
Gta Holdco Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 12th Floor, Broadgate Tower, London, United Kingdom, EC2A 2EW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-02 | Address | Change registered office address company with date old address new address. | Download |
2023-10-02 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-09 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-15 | Accounts | Legacy. | Download |
2023-05-15 | Other | Legacy. | Download |
2023-05-15 | Other | Legacy. | Download |
2022-06-22 | Accounts | Accounts with accounts type full. | Download |
2022-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-14 | Officers | Appoint person director company with name date. | Download |
2021-11-30 | Officers | Termination director company with name termination date. | Download |
2021-07-01 | Accounts | Accounts with accounts type full. | Download |
2021-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-27 | Persons with significant control | Change to a person with significant control. | Download |
2021-01-27 | Address | Change registered office address company with date old address new address. | Download |
2020-07-15 | Accounts | Accounts with accounts type full. | Download |
2020-05-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-20 | Officers | Termination director company with name termination date. | Download |
2019-09-23 | Address | Change registered office address company with date old address new address. | Download |
2019-09-23 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-30 | Officers | Termination director company with name termination date. | Download |
2019-08-30 | Officers | Appoint person director company with name date. | Download |
2019-07-04 | Accounts | Accounts with accounts type full. | Download |
2019-06-06 | Officers | Appoint person director company with name date. | Download |
2019-06-06 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.