CHANNEL ISLANDS GOVERNMENTAL SERVICES COMPANY (LONDON) LIMITED

Suite 3, 7th Floor 50 Broadway, London, SW1H 0DB, United Kingdom
StatusACTIVE
Company No.08622775
Category
Incorporated24 Jul 2013
Age10 years, 10 months, 25 days
JurisdictionEngland Wales

SUMMARY

CHANNEL ISLANDS GOVERNMENTAL SERVICES COMPANY (LONDON) LIMITED is an active with number 08622775. It was incorporated 10 years, 10 months, 25 days ago, on 24 July 2013. The company address is Suite 3, 7th Floor 50 Broadway, London, SW1H 0DB, United Kingdom.



Company Fillings

Termination director company with name termination date

Date: 20 Oct 2023

Action Date: 01 Sep 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Maria Ann Benbow

Termination date: 2023-09-01

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Aug 2023

Action Date: 24 Jul 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-07-24

Documents

View document PDF

Accounts with accounts type small

Date: 03 Aug 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 Feb 2023

Action Date: 27 Feb 2023

Category: Address

Type: AD01

Change date: 2023-02-27

New address: Suite 3, 7th Floor 50 Broadway London SW1H 0DB

Old address: Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB United Kingdom

Documents

View document PDF

Confirmation statement with updates

Date: 08 Aug 2022

Action Date: 24 Jul 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-07-24

Documents

View document PDF

Appoint person director company with name date

Date: 03 Aug 2022

Action Date: 27 Apr 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Louise Magris

Appointment date: 2022-04-27

Documents

View document PDF

Accounts with accounts type small

Date: 06 Jul 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 29 Jun 2022

Action Date: 11 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-05-11

Officer name: Kate Louise Halls-Nutt

Documents

View document PDF

Termination director company with name termination date

Date: 05 May 2022

Action Date: 28 Apr 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-04-28

Officer name: David Walwyn

Documents

View document PDF

Confirmation statement with updates

Date: 27 Jul 2021

Action Date: 24 Jul 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-07-24

Documents

View document PDF

Accounts with accounts type small

Date: 17 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Accounts with accounts type small

Date: 11 Aug 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Jul 2020

Action Date: 24 Jul 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-07-24

Documents

View document PDF

Change person director company with change date

Date: 31 Jul 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Walwyn

Change date: 2020-07-31

Documents

View document PDF

Change to a person with significant control

Date: 20 Jul 2020

Action Date: 20 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-07-20

Psc name: Darren Robert Scott

Documents

View document PDF

Change to a person with significant control

Date: 20 Jul 2020

Action Date: 20 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC06

Change date: 2020-07-20

Psc name: The Government of Jersey

Documents

View document PDF

Change to a person with significant control

Date: 20 Jul 2020

Action Date: 20 Jul 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Walwyn

Change date: 2020-07-20

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Mar 2020

Action Date: 10 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: The Government of Jersey

Cessation date: 2018-01-10

Documents

View document PDF

Notification of a person with significant control

Date: 30 Mar 2020

Action Date: 10 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC03

Psc name: The Government of Jersey

Notification date: 2018-01-10

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2020

Action Date: 24 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David Walwyn

Change date: 2020-01-24

Documents

View document PDF

Change person director company with change date

Date: 24 Jan 2020

Action Date: 24 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-24

Officer name: Darren Robert Scott

Documents

View document PDF

Appoint person director company with name date

Date: 31 Dec 2019

Action Date: 18 Dec 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-12-18

Officer name: Maria Ann Benbow

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2019

Action Date: 24 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-24

Documents

View document PDF

Accounts with accounts type small

Date: 23 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 05 Apr 2019

Action Date: 05 Apr 2019

Category: Officers

Sub Category: Officers

Type: CH04

Officer name: Jordan Company Secretaries Limited

Change date: 2019-04-05

Documents

View document PDF

Accounts with accounts type small

Date: 17 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Cessation of a person with significant control

Date: 30 Jul 2018

Action Date: 28 Jul 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2018-07-28

Psc name: George Michael John Pearmain

Documents

View document PDF

Termination director company with name termination date

Date: 30 Jul 2018

Action Date: 28 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: George Michael John Pearmain

Termination date: 2018-07-28

Documents

View document PDF

Confirmation statement with no updates

Date: 24 Jul 2018

Action Date: 24 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-24

Documents

View document PDF

Notification of a person with significant control

Date: 11 Apr 2018

Action Date: 10 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2018-01-10

Psc name: The Government of Jersey

Documents

View document PDF

Change to a person with significant control

Date: 11 Apr 2018

Action Date: 25 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Walwyn

Change date: 2017-08-25

Documents

View document PDF

Notification of a person with significant control

Date: 10 Apr 2018

Action Date: 20 Oct 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: George Michael John Pearmain

Notification date: 2017-10-20

Documents

View document PDF

Notification of a person with significant control

Date: 10 Apr 2018

Action Date: 25 Aug 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2017-08-25

Psc name: Darren Robert Scott

Documents

View document PDF

Change to a person with significant control

Date: 10 Apr 2018

Action Date: 25 Aug 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2017-08-25

Psc name: Mr David Walwyn

Documents

View document PDF

Accounts with accounts type small

Date: 04 Oct 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Change corporate secretary company with change date

Date: 16 Aug 2017

Action Date: 16 Aug 2017

Category: Officers

Sub Category: Officers

Type: CH04

Change date: 2017-08-16

Officer name: Jordan Company Secretaries Limited

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2017

Action Date: 08 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: George Michael John Pearmain

Appointment date: 2017-08-08

Documents

View document PDF

Appoint person director company with name date

Date: 11 Aug 2017

Action Date: 08 Aug 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Darren Robert Scott

Appointment date: 2017-08-08

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Aug 2017

Action Date: 24 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-24

Documents

View document PDF

Change to a person with significant control

Date: 31 Jul 2017

Action Date: 31 Jul 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr David Walwyn

Change date: 2017-07-31

Documents

View document PDF

Cessation of a person with significant control

Date: 31 Jul 2017

Action Date: 27 Sep 2016

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Dermot Joseph Moynihan

Cessation date: 2016-09-27

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 Jul 2017

Action Date: 14 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-14

Old address: 20-22 Bedford Row London WC1R 4JS

New address: Suite 1 3rd Floor 11-12 st. James's Square London SW1Y 4LB

Documents

View document PDF

Termination secretary company with name termination date

Date: 27 Feb 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Michael King

Termination date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Feb 2017

Action Date: 31 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael King

Termination date: 2016-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 05 Oct 2016

Action Date: 27 Sep 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dermot Joseph Moynihan

Termination date: 2016-09-27

Documents

View document PDF

Accounts amended with accounts type full

Date: 26 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AAMD

Made up date: 2015-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 29 Jul 2016

Action Date: 24 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-24

Documents

View document PDF

Accounts with accounts type full

Date: 06 Jul 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 25 Aug 2015

Action Date: 13 Aug 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dermot Joseph Moynihan

Appointment date: 2015-08-13

Documents

View document PDF

Termination director company with name termination date

Date: 24 Aug 2015

Action Date: 13 Aug 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-08-13

Officer name: Thomas Walker

Documents

View document PDF

Annual return company with made up date no member list

Date: 27 Jul 2015

Action Date: 24 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Apr 2015

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 no member list

Date: 24 Jul 2014

Action Date: 24 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-24

Documents

View document PDF

Change account reference date company current extended

Date: 14 Oct 2013

Action Date: 31 Dec 2014

Category: Accounts

Type: AA01

Made up date: 2014-07-31

New date: 2014-12-31

Documents

View document PDF

Incorporation company

Date: 24 Jul 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BRIGHT STAR MANAGEMENT SERVICES LIMITED

29 HARTINGTON STREET,LANCASHIRE,BB9 5DW

Number:10210759
Status:ACTIVE
Category:Private Limited Company

COBALT DEVELOPMENT (UK) LTD

PITEMPTON HOUSE,DUNDEE,DD3 0PE

Number:SC411522
Status:ACTIVE
Category:Private Limited Company

DUNDEE CELL DISCOVERY LIMITED

SPALDING HOUSE 90-92 QUEEN STREET,DUNDEE,DD5 1AJ

Number:SC445925
Status:ACTIVE
Category:Private Limited Company

E&S SECURITY SERVICES LTD

20-22 WENLOCK ROAD,LONDON,N1 7GU

Number:07216252
Status:ACTIVE
Category:Private Limited Company

GET CONNECTED DISTRIBUTION LTD

342 OXFORD ROAD,MANCHESTER,M13 9NG

Number:06597409
Status:ACTIVE
Category:Private Limited Company

HEATWISE PLUMBING & HEATING LTD

99 PELHAM ROAD,WIMBLEDON,SW19 1NX

Number:09605842
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