This company is commonly known as Open Geospatial Consortium (europe) Limited. The company was founded 23 years ago and was given the registration number 03999270. The firm's registered office is in LONDON. You can find them at 1st Floor, 236 Gray's Inn Road, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | OPEN GEOSPATIAL CONSORTIUM (EUROPE) LIMITED |
---|---|---|
Company Number | : | 03999270 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 May 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1st Floor, 236 Gray's Inn Road, London, WC1X 8HB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6th Floor, 9 Appold Street, London, United Kingdom, EC2A 2AP | Secretary | 28 March 2023 | Active |
6th Floor, 9 Appold Street, London, United Kingdom, EC2A 2AP | Director | 28 March 2023 | Active |
6th Floor, 9 Appold Street, London, United Kingdom, EC2A 2AP | Director | 17 July 2023 | Active |
6th Floor, 9 Appold Street, London, United Kingdom, EC2A 2AP | Director | 19 August 2021 | Active |
236, Gray's Inn Rd, 1st Floor, London, United Kingdom, WC1X 8HL | Corporate Secretary | 17 May 2000 | Active |
6th Floor, 9 Appold Street, London, United Kingdom, EC2A 2AP | Director | 29 August 2019 | Active |
6th Floor, 9 Appold Street, London, United Kingdom, EC2A 2AP | Director | 19 August 2021 | Active |
1580 Whisnand Road, Bloomington, Usa, | Director | 12 July 2000 | Active |
3 Clarke Road, Littleton, Usa, | Director | 23 February 2006 | Active |
Apdo De Correos 511, Torrejonde Ardoz, Madrid, Spain, FOREIGN | Director | 14 June 2002 | Active |
Devonshire House, 60 Goswell Road, London, England, EC1M 7AD | Director | 15 September 2015 | Active |
1st Floor, 236 Gray's Inn Road, London, WC1X 8HB | Director | 11 June 2014 | Active |
7306 Broxburn Court, Bethesda, Maryland, Usa, 20817 | Director | 17 May 2000 | Active |
1st Floor, 236 Gray's Inn Road, London, United Kingdom, WC1X 8HB | Director | 01 January 2002 | Active |
Georgenstr 42, Munich, Germany, FOREIGN | Director | 12 July 2000 | Active |
1st Floor, 236 Gray's Inn Road, London, United Kingdom, WC1X 8HB | Director | 04 September 2008 | Active |
7 Murdoch Road, Natick, Massachusetts, Usa, 01760 | Director | 17 May 2000 | Active |
Nadine Sami Alameh | ||
Notified on | : | 29 August 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1972 |
Nationality | : | American |
Country of residence | : | United States |
Address | : | 5509, Edson Lane, Rockville, United States, |
Nature of control | : |
|
Jeffrey Sherwood Burnett | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1947 |
Nationality | : | American |
Country of residence | : | England |
Address | : | Devonshire House, 60 Goswell Road, London, England, EC1M 7AD |
Nature of control | : |
|
Mr Bartel Madeleine Rene De Lathouwer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1967 |
Nationality | : | Belgian |
Country of residence | : | England |
Address | : | Devonshire House, 60 Goswell Road, London, England, EC1M 7AD |
Nature of control | : |
|
Mark Edward Reichardt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1957 |
Nationality | : | American |
Address | : | 1st Floor, 236 Gray's Inn Road, London, WC1X 8HB |
Nature of control | : |
|
Michael John Jackson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1949 |
Nationality | : | British |
Address | : | 1st Floor, 236 Gray's Inn Road, London, WC1X 8HB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Accounts with accounts type small. | Download |
2023-08-11 | Persons with significant control | Notification of a person with significant control statement. | Download |
2023-08-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-07-21 | Officers | Appoint person director company with name date. | Download |
2023-07-20 | Officers | Termination director company with name termination date. | Download |
2023-07-12 | Officers | Appoint person director company with name date. | Download |
2023-07-10 | Officers | Appoint person secretary company with name date. | Download |
2023-07-04 | Officers | Termination director company with name termination date. | Download |
2023-02-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-23 | Accounts | Accounts with accounts type small. | Download |
2022-05-25 | Address | Change registered office address company with date old address new address. | Download |
2022-03-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-22 | Accounts | Accounts with accounts type small. | Download |
2021-09-14 | Officers | Appoint person director company with name date. | Download |
2021-09-13 | Officers | Appoint person director company with name date. | Download |
2021-09-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-10 | Officers | Termination director company with name termination date. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-16 | Address | Change registered office address company with date old address new address. | Download |
2021-01-29 | Accounts | Accounts with accounts type small. | Download |
2020-12-17 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-24 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.