GTT - EMEA LTD.
Status | ACTIVE |
Company No. | 03580993 |
Category | Private Limited Company |
Incorporated | 15 Jun 1998 |
Age | 25 years, 11 months, 19 days |
Jurisdiction | England 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
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
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
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
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
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
Resolution
Date: 19 May 2023
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
Mortgage satisfy charge full
Date: 09 Jan 2023
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 035809930011
Documents
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
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
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
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
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
Resolution
Date: 08 Nov 2022
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 26 Nov 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 035809930012
Documents
Mortgage satisfy charge full
Date: 26 Nov 2021
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 035809930013
Documents
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
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
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
Resolution
Date: 10 May 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
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
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
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
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
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
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
Gazette filings brought up to date
Date: 11 Dec 2019
Category: Gazette
Type: DISS40
Documents
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
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
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
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
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
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
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
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
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
Capital return purchase own shares
Date: 23 May 2019
Category: Capital
Type: SH03
Documents
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
Resolution
Date: 22 Feb 2019
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
Notification of a person with significant control statement
Date: 20 Jul 2018
Category: Persons-with-significant-control
Sub Category: Statements
Type: PSC08
Documents
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
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
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
Resolution
Date: 12 Jun 2018
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
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
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
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
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
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
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
Mortgage satisfy charge full
Date: 14 May 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 8
Documents
Mortgage satisfy charge full
Date: 14 May 2018
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 7
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Move registers to sail company
Date: 13 May 2014
Category: Address
Type: AD03
Documents
Some Companies
16-18 PROPELLER PARK,LONDON,NW10 0AB
Number: | 06806705 |
Status: | ACTIVE |
Category: | Private Limited Company |
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 |
46 DERNGATE,NORTHAMPTON,NN1 1HS
Number: | 04527538 |
Status: | ACTIVE |
Category: | Private Limited Company |
2 CLIFTON MOOR BUSINESS VILLAGE,YORK,YO30 4XG
Number: | 10381370 |
Status: | ACTIVE |
Category: | Private Limited Company |
VENTURE HOUSE 4TH FLOOR,LONDON,W1B 5DF
Number: | 01941347 |
Status: | ACTIVE |
Category: | Private Limited Company |