Advanced company searchLink opens in new window

GERMANISCHER LLOYD INDUSTRIAL SERVICES HOLDINGS (UK) LIMITED

Company number 06300213

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
18 Apr 2018 CH01 Director's details changed for Mr Pradeep Vamadevan on 18 April 2018
06 Feb 2018 AP01 Appointment of Mr Mervyn Cajetan Fernandez as a director on 24 January 2018
06 Feb 2018 PSC07 Cessation of Jason Smerdon as a person with significant control on 12 January 2018
23 Jan 2018 AAMD Amended full accounts made up to 31 December 2016
12 Oct 2017 AA Full accounts made up to 31 December 2016
19 Jul 2017 CS01 Confirmation statement made on 3 July 2017 with no updates
19 Jul 2017 PSC09 Withdrawal of a person with significant control statement on 19 July 2017
17 Jul 2017 PSC01 Notification of Thomas Vogth-Eriksen as a person with significant control on 6 April 2016
17 Jul 2017 PSC01 Notification of Pradeep Vamadevan as a person with significant control on 6 April 2016
17 Jul 2017 PSC01 Notification of Jason Smerdon as a person with significant control on 6 April 2016
25 May 2017 AD02 Register inspection address has been changed from 4th Floor Vivo Building 30 Stamford Street London SE1 2LQ England to 4th Floor, Vivo Building 30 Stamford Street London SE1 9LQ
12 Apr 2017 AD02 Register inspection address has been changed from Palace House 3 Cathedral Street London SE1 9DE to 4th Floor Vivo Building 30 Stamford Street London SE1 2LQ
11 Apr 2017 AD03 Register(s) moved to registered inspection location Palace House 3 Cathedral Street London SE1 9DE
13 Oct 2016 AA Full accounts made up to 31 December 2015
18 Jul 2016 CS01 Confirmation statement made on 3 July 2016 with updates
25 Nov 2015 AD03 Register(s) moved to registered inspection location Palace House 3 Cathedral Street London SE1 9DE
25 Nov 2015 AD02 Register inspection address has been changed from Noble House 39 Tabernacle Street London EC2A 4AA to Palace House 3 Cathedral Street London SE1 9DE
13 Oct 2015 AA Full accounts made up to 31 December 2014
31 Jul 2015 AR01 Annual return made up to 3 July 2015 with full list of shareholders
Statement of capital on 2015-07-31
  • GBP 18,719,000
29 May 2015 AP01 Appointment of Mr Pradeep Vamadevan as a director on 12 May 2015
29 May 2015 AP01 Appointment of Dr Michael John Pritchard as a director on 12 May 2015
29 May 2015 TM01 Termination of appointment of Lutz Hugo Otto Wittenberg as a director on 12 May 2015
16 Apr 2015 TM01 Termination of appointment of Mervyn Cajetan Fernandez as a director on 23 March 2015
26 Sep 2014 AUD Auditor's resignation
14 Jul 2014 AR01 Annual return made up to 3 July 2014 with full list of shareholders
Statement of capital on 2014-07-14
  • GBP 18,719,000