Advanced company searchLink opens in new window

GETRONICS SERVICES UK LIMITED

Company number 07966594

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)
01 Apr 2021 MR05 All of the property or undertaking has been released and no longer forms part of charge 079665940013
01 Apr 2021 MR05 All of the property or undertaking has been released and no longer forms part of charge 079665940011
01 Apr 2021 MR05 All of the property or undertaking has been released and no longer forms part of charge 079665940012
01 Apr 2021 MR05 All of the property or undertaking has been released and no longer forms part of charge 079665940015
01 Apr 2021 MR05 Part of the property or undertaking has been released and no longer forms part of charge 079665940006
01 Apr 2021 MR05 Part of the property or undertaking has been released and no longer forms part of charge 079665940010
01 Apr 2021 MR05 All of the property or undertaking has been released and no longer forms part of charge 079665940014
01 Apr 2021 MR05 Part of the property or undertaking has been released and no longer forms part of charge 079665940007
09 Mar 2021 PSC05 Change of details for Getronics Group Holdings Limited as a person with significant control on 3 March 2021
05 Mar 2021 AD01 Registered office address changed from Level 30, the Leadenhall Building 122 Leadenhall Street London EC3A 4AB United Kingdom to Level 30, the Leadenhall Building 122 Leadenhall Street London EC3V 4AB on 5 March 2021
01 Mar 2021 AD01 Registered office address changed from Holland House 4 Bury Street London EC3A 5AW England to Level 30, the Leadenhall Building 122 Leadenhall Street London EC3A 4AB on 1 March 2021
28 Nov 2020 PSC02 Notification of Getronics Group Holdings Limited as a person with significant control on 20 July 2020
28 Nov 2020 PSC07 Cessation of Nana Baffour-Gyewu as a person with significant control on 20 July 2020
22 Oct 2020 TM01 Termination of appointment of Bruce Neil Taylor as a director on 2 October 2020
02 Oct 2020 TM01 Termination of appointment of Samuel Williams Humphreys as a director on 2 October 2020
02 Oct 2020 AP01 Appointment of Mr Rogier Anthonius Petrus Maria Bronsgeest as a director on 2 October 2020
20 Aug 2020 MR04 Satisfaction of charge 079665940004 in full
20 Aug 2020 MR04 Satisfaction of charge 079665940009 in full
20 Aug 2020 MR04 Satisfaction of charge 079665940005 in full
19 Aug 2020 MR01 Registration of charge 079665940016, created on 17 August 2020
21 Jul 2020 MR01 Registration of charge 079665940014, created on 20 July 2020
21 Jul 2020 MR01 Registration of charge 079665940013, created on 20 July 2020
21 Jul 2020 MR01 Registration of charge 079665940015, created on 20 July 2020
29 May 2020 MR01 Registration of charge 079665940012, created on 26 May 2020
28 May 2020 MR01 Registration of charge 079665940011, created on 22 May 2020