Advanced company searchLink opens in new window

GCS COMPLIANCE SERVICES EUROPE UNLIMITED COMPANY TRADING AS NAVEX

Company number FC031125

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)
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