DELOITTE GFS HOLDINGS LIMITED

1 New Street Square, London, EC4A 3HQ, United Kingdom
StatusACTIVE
Company No.10798468
Category
Incorporated01 Jun 2017
Age6 years, 11 months, 20 days
JurisdictionEngland Wales

SUMMARY

DELOITTE GFS HOLDINGS LIMITED is an active with number 10798468. It was incorporated 6 years, 11 months, 20 days ago, on 01 June 2017. The company address is 1 New Street Square, London, EC4A 3HQ, United Kingdom.



Company Fillings

Accounts with accounts type full

Date: 01 Mar 2024

Action Date: 31 May 2023

Category: Accounts

Type: AA

Made up date: 2023-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 20 Jun 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: John Powers

Termination date: 2023-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jun 2023

Action Date: 05 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-05

Officer name: Andrew Freeman Rosencrans

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2023-06-01

Officer name: Sylvia Hui Mee Chai

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Leo Satoru Ishibashi

Termination date: 2023-05-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Jun 2023

Action Date: 31 May 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Dougherty

Termination date: 2023-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 14 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Bee Yen Ong

Appointment date: 2023-06-01

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Jun 2023

Action Date: 31 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Apr 2023

Action Date: 06 Apr 2023

Category: Address

Type: AD01

New address: 1 New Street Square London EC4A 3HQ

Change date: 2023-04-06

Old address: Hill House 1 Little New Street London EC4A 3TR United Kingdom

Documents

View document PDF

Accounts with accounts type full

Date: 21 Feb 2023

Action Date: 31 May 2022

Category: Accounts

Type: AA

Made up date: 2022-05-31

Documents

View document PDF

Change person director company with change date

Date: 10 Feb 2023

Action Date: 27 Jan 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Mark Hill

Change date: 2022-01-27

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jan 2023

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Leo Satoru Ishibashi

Appointment date: 2022-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 28 Oct 2022

Action Date: 01 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-01

Officer name: David Mark Hill

Documents

View document PDF

Appoint person director company with name date

Date: 01 Sep 2022

Action Date: 31 Aug 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-08-31

Officer name: Jennifer Sheeran-Isenor

Documents

View document PDF

Termination director company with name termination date

Date: 30 Aug 2022

Action Date: 17 Aug 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Iseo Pasquali

Termination date: 2022-08-17

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Dougherty

Change date: 2022-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Jun 2022

Action Date: 31 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-31

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael Dougherty

Change date: 2022-05-31

Documents

View document PDF

Change person director company with change date

Date: 13 Jun 2022

Action Date: 31 May 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-05-31

Officer name: Janet Elizabeth Knesaurek

Documents

View document PDF

Accounts with accounts type full

Date: 10 Jan 2022

Action Date: 31 May 2021

Category: Accounts

Type: AA

Made up date: 2021-05-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jun 2021

Action Date: 31 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-31

Documents

View document PDF

Change to a person with significant control

Date: 11 Jun 2021

Action Date: 25 Jun 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2018-06-25

Psc name: Deloitte Llp

Documents

View document PDF

Accounts with accounts type full

Date: 02 Nov 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Powers

Appointment date: 2020-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 12 Jun 2020

Action Date: 01 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-06-01

Officer name: Paul Anthony Robinson

Documents

View document PDF

Change person director company with change date

Date: 12 Jun 2020

Action Date: 28 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Janet Elizabeth Knesaurek

Change date: 2020-05-28

Documents

View document PDF

Confirmation statement with no updates

Date: 12 Jun 2020

Action Date: 31 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-31

Documents

View document PDF

Change person director company with change date

Date: 11 Jun 2020

Action Date: 28 May 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: David Mark Hill

Change date: 2020-05-28

Documents

View document PDF

Change to a person with significant control

Date: 11 Jun 2020

Action Date: 16 Jun 2017

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2017-06-16

Psc name: Deloitte Llp

Documents

View document PDF

Accounts with accounts type full

Date: 22 Oct 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2019

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-01

Officer name: Paul Anthony Robinson

Documents

View document PDF

Termination director company with name termination date

Date: 01 Oct 2019

Action Date: 30 Sep 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-09-30

Officer name: Robert Tower Chapman

Documents

View document PDF

Change person director company with change date

Date: 30 Aug 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-06-01

Officer name: Isea Pasquali

Documents

View document PDF

Legacy

Date: 01 Jul 2019

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified AP01 was removed from the public register on 17/09/2019 as it was invalid or ineffective.

Documents

View document PDF

Legacy

Date: 28 Jun 2019

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified AP01 was removed from the public register on 17/09/2019 as it was invalid or ineffective.

Documents

View document PDF

Legacy

Date: 28 Jun 2019

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified AP01 was removed from the public register on 17/09/2019 as it was invalid or ineffective.

Documents

View document PDF

Legacy

Date: 28 Jun 2019

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified AP01 was removed from the public register on 17/09/2019 as it was invalid or ineffective.

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Jun 2019

Action Date: 31 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-31

Documents

View document PDF

Appoint person director company with name date

Date: 12 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Michael Dougherty

Appointment date: 2019-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Franklin Stuart Friedman

Termination date: 2019-06-01

Documents

View document PDF

Termination director company with name termination date

Date: 11 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-06-01

Officer name: Peter Arthur Shimer

Documents

View document PDF

Notification of a person with significant control

Date: 11 Jun 2019

Action Date: 16 Jun 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Notification date: 2017-06-16

Psc name: Deloitte Llp

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jun 2019

Action Date: 01 Jun 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-06-01

Officer name: Isea Pasquali

Documents

View document PDF

Cessation of a person with significant control

Date: 10 Jun 2019

Action Date: 16 Jun 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: William Donald Maclean Buckley

Cessation date: 2017-06-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 May 2019

Action Date: 30 Jun 2018

Category: Accounts

Type: AA

Made up date: 2018-06-30

Documents

View document PDF

Change account reference date company current shortened

Date: 22 Mar 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA01

Made up date: 2019-06-30

New date: 2019-05-31

Documents

View document PDF

Resolution

Date: 21 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 13 Sep 2018

Action Date: 24 Jul 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Pierre Baraby

Termination date: 2018-07-24

Documents

View document PDF

Appoint person director company with name date

Date: 13 Sep 2018

Action Date: 24 Jul 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Janet Elizabeth Knesaurek

Appointment date: 2018-07-24

Documents

View document PDF

Change person director company with change date

Date: 21 Jul 2018

Action Date: 20 Jul 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Franklin Stuart Friedman

Change date: 2018-07-20

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jul 2018

Action Date: 31 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-31

Documents

View document PDF

Resolution

Date: 23 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 01 Jun 2017

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ELLA JAMES HEALTHCARE LIMITED

75 LANSDOWNE ROAD,BOURNEMOUTH,BH1 1RW

Number:03549251
Status:ACTIVE
Category:Private Limited Company

ELOGES SOCIAL WORK LTD

7 BARR ROAD,GRAVESEND,DA12 4DU

Number:10496084
Status:ACTIVE
Category:Private Limited Company

FURNITURE WAREHOUSE YORKSHIRE LIMITED

13 WINDSOR WALK,BATLEY,WF17 0JL

Number:09262218
Status:ACTIVE
Category:Private Limited Company

MMINC LIMITED

2-6 ADVENTURE PLACE,STOKE ON TRENT,ST1 3AF

Number:03914219
Status:ACTIVE
Category:Private Limited Company

MOBTESTING LTD

OUTBUILDING REAR OF 9 LEICESTER AVENUE,ROCHFORD,SS4 1JL

Number:11450963
Status:ACTIVE
Category:Private Limited Company

ROBERT FLETCHER ASSOCIATES LLP

PEN Y BRYN CHART ROAD,MAIDSTONE,ME17 3AW

Number:OC350970
Status:ACTIVE
Category:Limited Liability Partnership

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