This company is commonly known as Gw Consulting (uk) Limited. The company was founded 20 years ago and was given the registration number 05079338. The firm's registered office is in LONDON. You can find them at Two, London Bridge, London, . This company's SIC code is 80100 - Private security activities.
Name | : | GW CONSULTING (UK) LIMITED |
---|---|---|
Company Number | : | 05079338 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 March 2004 |
End of financial year | : | 31 January 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Two, London Bridge, London, England, SE1 9RA |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Two, London Bridge, London, England, SE1 9RA | Secretary | 23 March 2011 | Active |
Two, London Bridge, London, England, SE1 9RA | Director | 01 July 2023 | Active |
2300, Émile-Bélanger Street, Laval, Canada, | Director | 01 July 2023 | Active |
Two, London Bridge, London, England, SE1 9RA | Director | 19 July 2010 | Active |
8, Upper Grosvenor Street, London, United Kingdom, W1K 2LY | Secretary | 22 December 2010 | Active |
167 E. 61st Street, New York, Usa, | Secretary | 18 July 2006 | Active |
10467, White Granite Drive, Suite 210, Oakton, Usa, 22124 | Secretary | 16 February 2007 | Active |
Flat 16 Evangelist House, Blackfriars Lane, London, EC4V 6EP | Secretary | 25 March 2004 | Active |
Apartment S-14, Sunset Apartments, Jumeirah 3, Uae, | Secretary | 19 July 2010 | Active |
Invision House, Wilbury Way, Hitchin, SG4 0XE | Corporate Secretary | 22 March 2004 | Active |
Walpole House West Common, Gerrards Cross, SL9 7QS | Director | 04 September 2006 | Active |
Two, London Bridge, London, England, SE1 9RA | Director | 30 April 2020 | Active |
5th Floor, 1 London Bridge, London, United Kingdom, SE1 9BG | Director | 19 July 2010 | Active |
34 Fitzjames Avenue, London, W14 0RR | Director | 23 September 2004 | Active |
Two, London Bridge, London, England, SE1 9RA | Director | 19 September 2017 | Active |
Flat A, 95 St Georges Drive Pimlico, London, SW1V 4DB | Director | 16 February 2007 | Active |
250w 50th St Apt 28j, New York, Usa, | Director | 25 March 2004 | Active |
48 Youlden Drive, Camberley, GU15 1AL | Director | 25 April 2006 | Active |
107a Cottingham Street, Toronto, Canada, | Director | 25 March 2004 | Active |
La Lecune, St Paul De Loubressac, France, | Director | 25 March 2004 | Active |
71 East 77th Street, New York, Usa, | Director | 23 September 2004 | Active |
10467, White Granite Drive, Suite 210, Oakton, Usa, 22124 | Director | 14 July 2008 | Active |
74b Lansdowne Road, Basement Flat, London, W11 2LS | Director | 25 March 2004 | Active |
10467, White Granite Drive, Suite 210, Oakton, Usa, 22124 | Director | 14 July 2008 | Active |
Two, London Bridge, London, England, SE1 9RA | Director | 10 December 2015 | Active |
Garden Flat, 41 Portland Road, London, W11 4LH | Director | 05 April 2006 | Active |
Invision House, Wilbury Way, Hitchin, SG4 0XE | Corporate Nominee Director | 22 March 2004 | Active |
Vance International Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 1 London Bridge, London Bridge, London, England, SE1 9BG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-12 | Officers | Appoint person director company with name date. | Download |
2024-03-12 | Officers | Appoint person director company with name date. | Download |
2024-03-11 | Officers | Termination director company with name termination date. | Download |
2024-01-16 | Accounts | Accounts with accounts type full. | Download |
2023-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-19 | Accounts | Accounts with accounts type full. | Download |
2022-05-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-27 | Accounts | Accounts with accounts type full. | Download |
2021-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-10 | Accounts | Accounts with accounts type full. | Download |
2020-06-19 | Officers | Termination director company with name termination date. | Download |
2020-06-19 | Officers | Appoint person director company with name date. | Download |
2020-04-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-05 | Accounts | Accounts with accounts type full. | Download |
2019-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-02 | Accounts | Accounts with accounts type full. | Download |
2018-07-29 | Officers | Termination director company with name termination date. | Download |
2018-05-11 | Address | Change registered office address company with date old address new address. | Download |
2018-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-23 | Accounts | Accounts with accounts type full. | Download |
2017-09-20 | Officers | Appoint person director company with name date. | Download |
2017-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-03 | Officers | Termination director company with name termination date. | Download |
2016-11-09 | Accounts | Accounts with accounts type full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.