GCS COMPLIANCE SERVICES EUROPE UNLIMITED COMPANY TRADING AS NAVEX
Company number FC031125
- Company Overview for GCS COMPLIANCE SERVICES EUROPE UNLIMITED COMPANY TRADING AS NAVEX (FC031125)
- Filing history for GCS COMPLIANCE SERVICES EUROPE UNLIMITED COMPANY TRADING AS NAVEX (FC031125)
- People for GCS COMPLIANCE SERVICES EUROPE UNLIMITED COMPANY TRADING AS NAVEX (FC031125)
- UK establishments for GCS COMPLIANCE SERVICES EUROPE UNLIMITED COMPANY TRADING AS NAVEX (FC031125)
- More for GCS COMPLIANCE SERVICES EUROPE UNLIMITED COMPANY TRADING AS NAVEX (FC031125)
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) |
---|---|---|---|
11 May 2023 | OSCH01 | Details changed for a UK establishment - BR016190 Address Change Vantage london 4TH floor, great west road, brentford, middlesex, TW8 9AG,20 March 2023 | |
16 Jan 2023 | OSTM02 | Termination of appointment of Andrew Tate as secretary on 5 September 2018 | |
16 Jan 2023 | OSCH01 | Details changed for a UK establishment - BR016190 Name Change Gcs compliance services europe UNLIMITED company trading as navex global,12 January 2022 | |
16 Jan 2023 | OSAP01 | Appointment of Andrew Bates as a director on 18 January 2022 | |
16 Jan 2023 | OSAP01 | Appointment of Sean Thompson as a director on 24 May 2022 | |
03 Jan 2023 | OSNM01 | Change of registered name of an overseas company on 22 December 2022 from Gcs compliance services europe UNLIMITED company trading as navex global | |
02 Oct 2019 | OSNM01 | Change of registered name of an overseas company on 25 September 2019 from Gcs compliance services europe LIMITED | |
02 Oct 2019 | OSCH02 | Details changed for an overseas company - Change in Legal Form 30/08/18 Single Member Private Company Limited by Shares | |
02 Oct 2019 | OSCH01 |
Details changed for a UK establishment - BR016190 Name Change Gcs compliance services europe LIMITED,30 August 2018
|
|
02 Oct 2019 | OSCH01 |
Details changed for a UK establishment - BR016190 Address Change Boston house little green, richmond, surrey, TW9 1QE,2 July 2018
|
|
17 Nov 2016 | OSTM02 | Termination of appointment of Daniel J Haynes as secretary on 19 November 2014 | |
17 Nov 2016 | OSTM01 | Termination of appointment of Daniel J Haynes as a director on 19 November 2014 | |
17 Nov 2016 | OSTM01 | Termination of appointment of Ron a Sansom as a director on 19 November 2014 | |
17 Nov 2016 | OSTM01 | Termination of appointment of Jeffrey a Goodman as a director on 19 November 2014 | |
17 Nov 2016 | OSAP03 | Appointment of Andrew Tate as a secretary on 20 November 2014 | |
30 May 2014 | OSCH01 | Details changed for a UK establishment - BR016190 Address Change Parkshot house 5 kew road, richmond, surrey, TW9 2PR, united kingdom,20 May 2014 | |
20 Dec 2012 | OSIN01 | Registration of a UK establishment of an overseas company | |
20 Dec 2012 | OS-PAR |
Appointment at registration for BR016190 - person authorised to represent, Dossett Claire Parkshot House 5 Kew Road Richmond Surrey United Kingdomtw9 2Pr
|
|
20 Dec 2012 | OS-PAR |
Appointment at registration for BR016190 - person authorised to accept service, Dossett Claire Parkshot House 5 Kew Road Richmond Surrey United Kingdomtw9 2Pr
|