UKBizDB.co.uk

GW CONSULTING (UK) LIMITED

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

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.

Company Information

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:
  • 80100 - Private security activities

Office Address & Contact

Registered Address:Two, London Bridge, London, England, SE1 9RA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Two, London Bridge, London, England, SE1 9RA

Secretary23 March 2011Active
Two, London Bridge, London, England, SE1 9RA

Director01 July 2023Active
2300, Émile-Bélanger Street, Laval, Canada,

Director01 July 2023Active
Two, London Bridge, London, England, SE1 9RA

Director19 July 2010Active
8, Upper Grosvenor Street, London, United Kingdom, W1K 2LY

Secretary22 December 2010Active
167 E. 61st Street, New York, Usa,

Secretary18 July 2006Active
10467, White Granite Drive, Suite 210, Oakton, Usa, 22124

Secretary16 February 2007Active
Flat 16 Evangelist House, Blackfriars Lane, London, EC4V 6EP

Secretary25 March 2004Active
Apartment S-14, Sunset Apartments, Jumeirah 3, Uae,

Secretary19 July 2010Active
Invision House, Wilbury Way, Hitchin, SG4 0XE

Corporate Secretary22 March 2004Active
Walpole House West Common, Gerrards Cross, SL9 7QS

Director04 September 2006Active
Two, London Bridge, London, England, SE1 9RA

Director30 April 2020Active
5th Floor, 1 London Bridge, London, United Kingdom, SE1 9BG

Director19 July 2010Active
34 Fitzjames Avenue, London, W14 0RR

Director23 September 2004Active
Two, London Bridge, London, England, SE1 9RA

Director19 September 2017Active
Flat A, 95 St Georges Drive Pimlico, London, SW1V 4DB

Director16 February 2007Active
250w 50th St Apt 28j, New York, Usa,

Director25 March 2004Active
48 Youlden Drive, Camberley, GU15 1AL

Director25 April 2006Active
107a Cottingham Street, Toronto, Canada,

Director25 March 2004Active
La Lecune, St Paul De Loubressac, France,

Director25 March 2004Active
71 East 77th Street, New York, Usa,

Director23 September 2004Active
10467, White Granite Drive, Suite 210, Oakton, Usa, 22124

Director14 July 2008Active
74b Lansdowne Road, Basement Flat, London, W11 2LS

Director25 March 2004Active
10467, White Granite Drive, Suite 210, Oakton, Usa, 22124

Director14 July 2008Active
Two, London Bridge, London, England, SE1 9RA

Director10 December 2015Active
Garden Flat, 41 Portland Road, London, W11 4LH

Director05 April 2006Active
Invision House, Wilbury Way, Hitchin, SG4 0XE

Corporate Nominee Director22 March 2004Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent

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

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2024-03-12Officers

Appoint person director company with name date.

Download
2024-03-12Officers

Appoint person director company with name date.

Download
2024-03-11Officers

Termination director company with name termination date.

Download
2024-01-16Accounts

Accounts with accounts type full.

Download
2023-04-05Confirmation statement

Confirmation statement with no updates.

Download
2023-01-19Accounts

Accounts with accounts type full.

Download
2022-05-24Confirmation statement

Confirmation statement with no updates.

Download
2022-01-27Accounts

Accounts with accounts type full.

Download
2021-04-29Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Accounts

Accounts with accounts type full.

Download
2020-06-19Officers

Termination director company with name termination date.

Download
2020-06-19Officers

Appoint person director company with name date.

Download
2020-04-17Confirmation statement

Confirmation statement with no updates.

Download
2019-11-05Accounts

Accounts with accounts type full.

Download
2019-03-28Confirmation statement

Confirmation statement with no updates.

Download
2018-11-02Accounts

Accounts with accounts type full.

Download
2018-07-29Officers

Termination director company with name termination date.

Download
2018-05-11Address

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

Download
2018-03-23Confirmation statement

Confirmation statement with no updates.

Download
2017-10-23Accounts

Accounts with accounts type full.

Download
2017-09-20Officers

Appoint person director company with name date.

Download
2017-03-31Confirmation statement

Confirmation statement with updates.

Download
2017-02-03Officers

Termination director company with name termination date.

Download
2016-11-09Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.