GSE 3 UK HOLDINGS LIMITED

Ground Floor, Ibis House Ibis Court Ground Floor, Ibis House Ibis Court, Warrington, WA1 1RL, England
StatusACTIVE
Company No.11935402
CategoryPrivate Limited Company
Incorporated09 Apr 2019
Age5 years, 1 month, 24 days
JurisdictionEngland Wales

SUMMARY

GSE 3 UK HOLDINGS LIMITED is an active private limited company with number 11935402. It was incorporated 5 years, 1 month, 24 days ago, on 09 April 2019. The company address is Ground Floor, Ibis House Ibis Court Ground Floor, Ibis House Ibis Court, Warrington, WA1 1RL, England.



Company Fillings

Notification of a person with significant control

Date: 09 Apr 2024

Action Date: 09 Apr 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Capital Dynamics Gse 3 Jersey Limited

Notification date: 2019-04-09

Documents

View document PDF

Confirmation statement with no updates

Date: 09 Apr 2024

Action Date: 09 Apr 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-04-09

Documents

View document PDF

Cessation of a person with significant control

Date: 09 Apr 2024

Action Date: 09 Apr 2024

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2024-04-09

Psc name: Thomas Kubr

Documents

View document PDF

Accounts with accounts type group

Date: 17 Aug 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 13 Apr 2023

Action Date: 09 Apr 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-04-09

Documents

View document PDF

Accounts with accounts type group

Date: 25 Aug 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: 22 Jun 2022

Action Date: 22 Jun 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-06-22

Officer name: Mr Sharad Bhargava

Documents

View document PDF

Appoint person director company with name date

Date: 05 May 2022

Action Date: 01 May 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Gintare Briola

Appointment date: 2022-05-01

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Apr 2022

Action Date: 09 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-09

Documents

View document PDF

Accounts with accounts type group

Date: 25 Jul 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2021

Action Date: 09 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-09

Documents

View document PDF

Change registered office address company with date old address new address

Date: 16 Oct 2020

Action Date: 16 Oct 2020

Category: Address

Type: AD01

Old address: 1030 Centre Park Slutchers Lane Warrington Cheshire WA1 1QL United Kingdom

New address: Ground Floor, Ibis House Ibis Court Centre Park Warrington WA1 1RL

Change date: 2020-10-16

Documents

View document PDF

Accounts with accounts type group

Date: 10 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2020

Action Date: 28 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Kevin Hughes

Appointment date: 2020-07-28

Documents

View document PDF

Appoint person director company with name date

Date: 30 Jul 2020

Action Date: 28 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Helen Ruth Down

Appointment date: 2020-07-28

Documents

View document PDF

Termination secretary company with name termination date

Date: 10 Jun 2020

Action Date: 10 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Elizabeth Oldroyd

Termination date: 2020-06-10

Documents

View document PDF

Confirmation statement with updates

Date: 15 Apr 2020

Action Date: 09 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-09

Documents

View document PDF

Change to a person with significant control

Date: 04 Jul 2019

Action Date: 15 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Thomas Kubr

Change date: 2019-05-15

Documents

View document PDF

Capital allotment shares

Date: 15 May 2019

Action Date: 29 Apr 2019

Category: Capital

Type: SH01

Capital : 4,838,673 EUR

Date: 2019-04-29

Documents

View document PDF

Change person director company with change date

Date: 08 May 2019

Action Date: 02 May 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-05-02

Officer name: Mrs Kirsty Louise Usher

Documents

View document PDF

Change to a person with significant control

Date: 08 May 2019

Action Date: 02 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-02

Psc name: Mr Thomas Krubr

Documents

View document PDF

Change account reference date company current shortened

Date: 09 Apr 2019

Action Date: 31 Dec 2019

Category: Accounts

Type: AA01

Made up date: 2020-04-30

New date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Apr 2019

Action Date: 09 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-09

Documents

View document PDF

Appoint person director company with name date

Date: 09 Apr 2019

Action Date: 09 Apr 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-04-09

Officer name: Mrs Kirsty Louise Usher

Documents

View document PDF

Termination director company with name termination date

Date: 09 Apr 2019

Action Date: 09 Apr 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-04-09

Officer name: Kirsty Louise Usher

Documents

View document PDF

Change to a person with significant control

Date: 09 Apr 2019

Action Date: 09 Apr 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Thomas Kruber

Change date: 2019-04-09

Documents

View document PDF

Change person director company with change date

Date: 09 Apr 2019

Action Date: 09 Apr 2019

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Darro Bertagna

Change date: 2019-04-09

Documents

View document PDF

Incorporation company

Date: 09 Apr 2019

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BUCKLE FARMS LIMITED

WEST FARM,OTTRINGHAM,HU12 0AP

Number:07869533
Status:ACTIVE
Category:Private Limited Company

FIRST ARK LIMITED

LAKEVIEW,PRESCOT,L34 1PJ

Number:07295935
Status:ACTIVE
Category:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

PENDLE CAPITAL LIMITED

NELSON COURT BUSINESS CENTRE,RIVERSWAY, PRESTON,PR2 2XU

Number:06231271
Status:ACTIVE
Category:Private Limited Company

PRINT4LONDON LIMITED

16 THE CANDLEMAKERS,SOUTHEND-ON-SEA,SS2 5RX

Number:05122777
Status:ACTIVE
Category:Private Limited Company

RP TECHNOLOGY LTD

9 KING CHARLES TOWER,NEWCASTLE UPON TYNE,NE2 1XX

Number:06337004
Status:ACTIVE
Category:Private Limited Company

SEKAWESA LTD

10 HART GROVE,SOUTHALL,UB1 2UW

Number:11431001
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