GTT - EMEA LTD.

3rd Floor New Castle House 3rd Floor New Castle House, Nottingham, NG7 1FT, United Kingdom
StatusACTIVE
Company No.03580993
CategoryPrivate Limited Company
Incorporated15 Jun 1998
Age25 years, 11 months, 19 days
JurisdictionEngland Wales

SUMMARY

GTT - EMEA LTD. is an active private limited company with number 03580993. It was incorporated 25 years, 11 months, 19 days ago, on 15 June 1998. The company address is 3rd Floor New Castle House 3rd Floor New Castle House, Nottingham, NG7 1FT, United Kingdom.



Company Fillings

Appoint person director company with name date

Date: 22 May 2024

Action Date: 03 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-05-03

Officer name: Douglas Anthony Richards

Documents

View document PDF

Termination director company with name termination date

Date: 10 May 2024

Action Date: 03 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2024-05-03

Officer name: Leslie Cameron Blair

Documents

View document PDF

Confirmation statement with updates

Date: 26 Mar 2024

Action Date: 22 Mar 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-03-22

Documents

View document PDF

Change sail address company with old address new address

Date: 26 Mar 2024

Category: Address

Type: AD02

Old address: 100 New Bridge Street London EC4V 6JA United Kingdom

New address: 280 Bishopsgate London EC2M 4RB

Documents

View document PDF

Accounts with accounts type full

Date: 20 Nov 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Sep 2023

Action Date: 27 Sep 2023

Category: Address

Type: AD01

Change date: 2023-09-27

New address: 3rd Floor New Castle House Castle Boulevard Nottingham NG7 1FT

Old address: 3rd Floor New Castle House Castle Boulevard Nottingham NG7 1FT United Kingdom

Documents

View document PDF

Resolution

Date: 19 May 2023

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 05 May 2023

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Memorandum articles

Date: 25 Apr 2023

Category: Incorporation

Type: MA

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Apr 2023

Action Date: 30 Mar 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 035809930016

Charge creation date: 2023-03-30

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 Apr 2023

Action Date: 30 Mar 2023

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2023-03-30

Charge number: 035809930017

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Mar 2023

Action Date: 22 Mar 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-03-22

Documents

View document PDF

Mortgage satisfy charge full

Date: 09 Jan 2023

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 035809930011

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jan 2023

Action Date: 30 Dec 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-12-30

Charge number: 035809930014

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 06 Jan 2023

Action Date: 30 Dec 2022

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2022-12-30

Charge number: 035809930015

Documents

View document PDF

Appoint person director company with name date

Date: 22 Dec 2022

Action Date: 21 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Leslie Cameron Blair

Appointment date: 2022-12-21

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2022

Action Date: 21 Nov 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-11-21

Officer name: Timothy Michael Mulieri

Documents

View document PDF

Termination director company with name termination date

Date: 23 Nov 2022

Action Date: 21 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-11-21

Officer name: Donald Peter Macneil

Documents

View document PDF

Memorandum articles

Date: 08 Nov 2022

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 08 Nov 2022

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 21 Oct 2022

Action Date: 15 Oct 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Donna Marie Granato

Termination date: 2022-10-15

Documents

View document PDF

Accounts with accounts type full

Date: 14 Jul 2022

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Move registers to sail company with new address

Date: 20 Apr 2022

Category: Address

Type: AD03

New address: 100 New Bridge Street London EC4V 6JA

Documents

View document PDF

Change sail address company with old address new address

Date: 20 Apr 2022

Category: Address

Type: AD02

New address: 100 New Bridge Street London EC4V 6JA

Old address: C/O Tmf Group 20 Farringdon Street London EC4A 4AB England

Documents

View document PDF

Confirmation statement with updates

Date: 20 Apr 2022

Action Date: 20 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-20

Documents

View document PDF

Notification of a person with significant control

Date: 20 Apr 2022

Action Date: 04 Jan 2022

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Gtt Holdings Limited

Notification date: 2022-01-04

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Apr 2022

Action Date: 04 Jan 2022

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Gtt Communications Inc.

Cessation date: 2022-01-04

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Apr 2022

Action Date: 19 Apr 2022

Category: Address

Type: AD01

New address: 3rd Floor New Castle House Castle Boulevard Nottingham NG7 1FT

Change date: 2022-04-19

Old address: 125 Old Broad Street London EC2N 1AR United Kingdom

Documents

View document PDF

Notification of a person with significant control

Date: 23 Dec 2021

Action Date: 27 May 2016

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2016-05-27

Psc name: Gtt Communications Inc.

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 23 Dec 2021

Action Date: 23 Dec 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2021-12-23

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Dec 2021

Action Date: 29 Oct 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tmf Corporate Administration Services Limited

Termination date: 2021-10-29

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 035809930012

Documents

View document PDF

Mortgage satisfy charge full

Date: 26 Nov 2021

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 035809930013

Documents

View document PDF

Accounts with accounts type full

Date: 09 Aug 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 28 May 2021

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2021

Action Date: 30 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-30

Documents

View document PDF

Memorandum articles

Date: 10 May 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 10 May 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change sail address company with old address new address

Date: 04 May 2021

Category: Address

Type: AD02

New address: C/O Tmf Group 20 Farringdon Street London EC4A 4AB

Old address: 5th Floor 6 st Andrew Street London EC4A 3AE England

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Jan 2021

Action Date: 28 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 035809930012

Charge creation date: 2020-12-28

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 12 Jan 2021

Action Date: 28 Dec 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2020-12-28

Charge number: 035809930013

Documents

View document PDF

Termination director company with name termination date

Date: 29 Dec 2020

Action Date: 04 Dec 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Steven David Berns

Termination date: 2020-12-04

Documents

View document PDF

Appoint person director company with name date

Date: 08 Dec 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-30

Officer name: Donna Granato

Documents

View document PDF

Termination director company with name termination date

Date: 08 Dec 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-10-30

Officer name: Michael Paul Winston

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Anthony Hansel

Termination date: 2020-10-30

Documents

View document PDF

Termination director company with name termination date

Date: 07 Dec 2020

Action Date: 25 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-25

Officer name: Daniel Macfarlane Fraser

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Don Macneil

Appointment date: 2020-10-30

Documents

View document PDF

Appoint person director company with name date

Date: 07 Dec 2020

Action Date: 30 Oct 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-10-30

Officer name: Steven Berns

Documents

View document PDF

Accounts with accounts type full

Date: 28 Jul 2020

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 May 2020

Action Date: 30 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-30

Documents

View document PDF

Gazette filings brought up to date

Date: 11 Dec 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

Gazette notice compulsory

Date: 10 Dec 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2019

Action Date: 11 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-11

Officer name: Daniel Macfarlane Fraser

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2019

Action Date: 11 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-11

Officer name: Michael Paul Winston

Documents

View document PDF

Appoint person director company with name date

Date: 17 Oct 2019

Action Date: 11 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Anthony Hansel

Appointment date: 2019-10-11

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2019

Action Date: 11 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-11

Officer name: Christopher Turing Mckee

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2019

Action Date: 11 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: H Brian Thompson

Termination date: 2019-10-11

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2019

Action Date: 11 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-11

Officer name: Jessica Anne Kaman

Documents

View document PDF

Termination director company with name termination date

Date: 16 Oct 2019

Action Date: 11 Oct 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-10-11

Officer name: Michael Thomas Sicoli

Documents

View document PDF

Change corporate secretary company with change date

Date: 08 Aug 2019

Action Date: 05 Aug 2019

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2019-08-05

Officer name: Tmf Corporate Administration Services Limited

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Jun 2019

Action Date: 30 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-30

Documents

View document PDF

Capital return purchase own shares

Date: 23 May 2019

Category: Capital

Type: SH03

Documents

View document PDF

Accounts with accounts type full

Date: 12 Apr 2019

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Memorandum articles

Date: 22 Feb 2019

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 22 Feb 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital cancellation shares

Date: 22 Feb 2019

Action Date: 15 Feb 2019

Category: Capital

Type: SH06

Date: 2019-02-15

Capital : 3,103.62691 GBP

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 24 Aug 2018

Action Date: 15 Aug 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 035809930011

Charge creation date: 2018-08-15

Documents

View document PDF

Notification of a person with significant control statement

Date: 20 Jul 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 20 Jul 2018

Action Date: 20 Jul 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-07-20

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 20 Jul 2018

Action Date: 20 Jul 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-07-20

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 18 Jul 2018

Action Date: 18 Jul 2018

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2018-07-18

Documents

View document PDF

Resolution

Date: 12 Jun 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 31 May 2018

Action Date: 04 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Thomas Sicoli

Appointment date: 2018-05-04

Documents

View document PDF

Appoint person director company with name date

Date: 30 May 2018

Action Date: 04 May 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jessica Anne Kaman

Appointment date: 2018-05-04

Documents

View document PDF

Termination director company with name termination date

Date: 29 May 2018

Action Date: 18 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Darnell Calder

Termination date: 2018-04-18

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 24 May 2018

Action Date: 21 May 2018

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2018-05-21

Officer name: Tmf Corporate Administration Services Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 May 2018

Action Date: 21 May 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Tmf Corporate Secretarial Services Limited

Termination date: 2018-05-21

Documents

View document PDF

Confirmation statement with no updates

Date: 15 May 2018

Action Date: 30 Apr 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 8

Documents

View document PDF

Mortgage satisfy charge full

Date: 14 May 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 7

Documents

View document PDF

Accounts with accounts type full

Date: 18 Apr 2018

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Feb 2018

Action Date: 30 Sep 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-09-30

Officer name: Andrew Johnson

Documents

View document PDF

Appoint person director company with name date

Date: 08 Aug 2017

Action Date: 30 Jun 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-06-30

Officer name: Mr Christopher Turing Mckee

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jun 2017

Action Date: 03 Jun 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Polly Louise Mary Patterson

Termination date: 2017-06-03

Documents

View document PDF

Confirmation statement with updates

Date: 12 May 2017

Action Date: 30 Apr 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-04-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2017

Action Date: 05 May 2017

Category: Address

Type: AD01

New address: 125 Old Broad Street London EC2N 1AR

Change date: 2017-05-05

Old address: 5th Floor, 6 st. Andrew Street 5th Floor, 6 st Andrew Street London EC4A 3AE

Documents

View document PDF

Accounts with accounts type full

Date: 06 Nov 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint corporate secretary company with name date

Date: 08 Jun 2016

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP04

Appointment date: 2015-02-01

Officer name: Tmf Corporate Secretarial Services Limited

Documents

View document PDF

Termination secretary company with name termination date

Date: 08 Jun 2016

Action Date: 31 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Ffw Secretaries Limited

Termination date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 May 2016

Action Date: 30 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-30

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jan 2016

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 Jun 2015

Action Date: 30 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-30

Documents

View document PDF

Change sail address company with old address new address

Date: 12 Jun 2015

Category: Address

Type: AD02

New address: 5th Floor 6 st Andrew Street London EC4A 3AE

Old address: C/O Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 11 Jun 2015

Action Date: 11 Jun 2015

Category: Address

Type: AD01

Old address: 5 Fleet Place London EC4M 7rd

New address: 5th Floor, 6 st. Andrew Street 5th Floor, 6 st Andrew Street London EC4A 3AE

Change date: 2015-06-11

Documents

View document PDF

Accounts with accounts type medium

Date: 23 Mar 2015

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 19 Mar 2015

Action Date: 01 Jun 2014

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2014-06-01

Officer name: Ffw Secretaries Limited

Documents

View document PDF

Change sail address company with old address new address

Date: 19 Mar 2015

Category: Address

Type: AD02

New address: C/O Fieldfisher Riverbank House 2 Swan Lane London EC4R 3TT

Old address: 35 Vine Street London EC3N 2AA England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 May 2014

Action Date: 30 Apr 2014

Category: Annual-return

Type: AR01

Made up date: 2014-04-30

Documents

View document PDF

Move registers to sail company

Date: 13 May 2014

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 13 May 2014

Category: Address

Type: AD02

Documents

View document PDF


Some Companies

AMIGOLD LIMITED

16-18 PROPELLER PARK,LONDON,NW10 0AB

Number:06806705
Status:ACTIVE
Category:Private Limited Company

APPDAY LIMITED

2-6 HAMPSTEAD HIGH STREET,LONDON,NW3 1PR

Number:07617343
Status:ACTIVE
Category:Private Limited Company

CLOUD INFINITY PROJECTS LIMITED

6 PEACOCK WAY,PETERBOROUGH,PE3 9AA

Number:08798582
Status:ACTIVE
Category:Private Limited Company

DAVID DOYLE LIMITED

46 DERNGATE,NORTHAMPTON,NN1 1HS

Number:04527538
Status:ACTIVE
Category:Private Limited Company

N GOODWIN BUILDERS LIMITED

2 CLIFTON MOOR BUSINESS VILLAGE,YORK,YO30 4XG

Number:10381370
Status:ACTIVE
Category:Private Limited Company

TARGET TRIANGLE LIMITED

VENTURE HOUSE 4TH FLOOR,LONDON,W1B 5DF

Number:01941347
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source