60-64 Bishopsgate
London
EC2N 4AW
Director Name | Mr Andrew Timothy Osborne |
---|---|
Date of Birth | June 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(7 months, 3 weeks after company formation) |
Appointment Duration | 10 years, 5 months (resigned 23 June 2015) |
Role | Chief Technical Officer |
Country of Residence | United Kingdom |
Correspondence Address | 11 Staple Inn Buildings London WC1V 7QH |
Secretary Name | Tessa Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 18 January 2005(7 months, 3 weeks after company formation) |
Appointment Duration | 4 years, 5 months (resigned 30 June 2009) |
Role | Company Director |
Correspondence Address | 22 Windmill Lane Epsom Surrey KT17 1HY |
Secretary Name | Graham Ian Clarke |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 July 2009(5 years, 1 month after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 18 November 2009) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | Staple Court C/O Gs1 Uk Limited 11 Staple Inn Buildings London WC1V 7QH |
Director Name | Prima Director Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2004(same day as company formation) |
Correspondence Address | St Anns Wharf 112 Quayside Newcastle Upon Tyne Tyne & Wear NE1 3DX |
Secretary Name | Prima Secretary Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 May 2004(same day as company formation) |
Correspondence Address | St Ann's Wharf 112 Quayside Newcastle Upon Tyne NE1 3DX |
Website | gs1uk.org |
---|
Registered Address | Hasilwood House C/O Gs1 Uk, 3rd Floor, Hasilwood House 60-64 Bishopsgate London EC2N 4AW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Lime Street |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
1 at £1 | Gs1 Uk LTD 100.00% Ordinary |
---|
Latest Accounts | 30 June 2023 (10 months ago) |
---|---|
Next Accounts Due | 31 March 2025 (11 months from now) |
Accounts Category | Dormant |
Accounts Year End | 30 June |
Latest Return | 27 May 2023 (11 months, 1 week ago) |
---|---|
Next Return Due | 10 June 2024 (1 month, 1 week from now) |
27 March 2024 | Accounts for a dormant company made up to 30 June 2023 (2 pages) |
---|---|
7 June 2023 | Confirmation statement made on 27 May 2023 with no updates (3 pages) |
17 March 2023 | Accounts for a dormant company made up to 30 June 2022 (2 pages) |
6 June 2022 | Confirmation statement made on 27 May 2022 with no updates (3 pages) |
3 March 2022 | Accounts for a dormant company made up to 30 June 2021 (2 pages) |
9 June 2021 | Confirmation statement made on 27 May 2021 with no updates (3 pages) |
2 July 2020 | Accounts for a dormant company made up to 30 June 2020 (2 pages) |
10 June 2020 | Confirmation statement made on 27 May 2020 with no updates (3 pages) |
3 March 2020 | Accounts for a dormant company made up to 30 June 2019 (2 pages) |
3 June 2019 | Confirmation statement made on 27 May 2019 with no updates (3 pages) |
21 February 2019 | Accounts for a dormant company made up to 30 June 2018 (2 pages) |
16 November 2018 | Registered office address changed from Hasilwood House 60 Bishopsgate London EC2N 4AW England to Hasilwood House C/O Gs1 Uk, 3rd Floor, Hasilwood House 60-64 Bishopsgate London London EC2N 4AW on 16 November 2018 (1 page) |
29 May 2018 | Confirmation statement made on 27 May 2018 with no updates (3 pages) |
5 March 2018 | Accounts for a dormant company made up to 30 June 2017 (2 pages) |
7 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
7 June 2017 | Confirmation statement made on 27 May 2017 with updates (5 pages) |
22 March 2017 | Registered office address changed from Hasilwood House Hasilwood House 60 Bishopsgate London EC2N 4AW England to Hasilwood House 60 Bishopsgate London EC2N 4AW on 22 March 2017 (1 page) |
22 March 2017 | Registered office address changed from Hasilwood House Hasilwood House 60 Bishopsgate London EC2N 4AW England to Hasilwood House 60 Bishopsgate London EC2N 4AW on 22 March 2017 (1 page) |
21 March 2017 | Registered office address changed from C/O Gs1 Uk Limited 11 Staple Inn Buildings London WC1V 7QH to Hasilwood House Hasilwood House 60 Bishopsgate London EC2N 4AW on 21 March 2017 (1 page) |
21 March 2017 | Registered office address changed from C/O Gs1 Uk Limited 11 Staple Inn Buildings London WC1V 7QH to Hasilwood House Hasilwood House 60 Bishopsgate London EC2N 4AW on 21 March 2017 (1 page) |
7 September 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
7 September 2016 | Accounts for a dormant company made up to 30 June 2016 (2 pages) |
6 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
6 June 2016 | Annual return made up to 27 May 2016 with a full list of shareholders Statement of capital on 2016-06-06
|
28 October 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
28 October 2015 | Accounts for a dormant company made up to 30 June 2015 (2 pages) |
2 July 2015 | Termination of appointment of Andrew Timothy Osborne as a director on 23 June 2015 (1 page) |
2 July 2015 | Appointment of Mr David Neil Crapnell as a director on 23 June 2015 (2 pages) |
2 July 2015 | Termination of appointment of Andrew Timothy Osborne as a director on 23 June 2015 (1 page) |
2 July 2015 | Appointment of Mr David Neil Crapnell as a director on 23 June 2015 (2 pages) |
10 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
10 June 2015 | Annual return made up to 27 May 2015 with a full list of shareholders Statement of capital on 2015-06-10
|
7 July 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
7 July 2014 | Accounts for a dormant company made up to 30 June 2014 (2 pages) |
4 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 June 2014 | Annual return made up to 27 May 2014 with a full list of shareholders Statement of capital on 2014-06-04
|
4 October 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
4 October 2013 | Accounts for a dormant company made up to 30 June 2013 (2 pages) |
4 October 2013 | Registered office address changed from Staple Court C/O Gs1 Uk Limited 11 Staple Inn Buildings London WC1V 7QH Uk on 4 October 2013 (1 page) |
4 October 2013 | Registered office address changed from Staple Court C/O Gs1 Uk Limited 11 Staple Inn Buildings London WC1V 7QH Uk on 4 October 2013 (1 page) |
6 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (3 pages) |
6 June 2013 | Annual return made up to 27 May 2013 with a full list of shareholders (3 pages) |
23 October 2012 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
23 October 2012 | Accounts for a dormant company made up to 30 June 2012 (6 pages) |
7 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (3 pages) |
7 June 2012 | Annual return made up to 27 May 2012 with a full list of shareholders (3 pages) |
28 March 2012 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
28 March 2012 | Accounts for a dormant company made up to 30 June 2011 (6 pages) |
28 June 2011 | Termination of appointment of Graham Clarke as a secretary (1 page) |
28 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (3 pages) |
28 June 2011 | Annual return made up to 27 May 2011 with a full list of shareholders (3 pages) |
28 June 2011 | Termination of appointment of Graham Clarke as a secretary (1 page) |
19 January 2011 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
19 January 2011 | Accounts for a dormant company made up to 30 June 2010 (6 pages) |
28 May 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Director's details changed for Mr Andrew Timothy Osborne on 27 May 2010 (2 pages) |
28 May 2010 | Director's details changed for Mr Andrew Timothy Osborne on 27 May 2010 (2 pages) |
28 May 2010 | Secretary's details changed for Graham Ian Clarke on 27 May 2010 (1 page) |
28 May 2010 | Annual return made up to 27 May 2010 with a full list of shareholders (4 pages) |
28 May 2010 | Secretary's details changed for Graham Ian Clarke on 27 May 2010 (1 page) |
4 March 2010 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
4 March 2010 | Accounts for a dormant company made up to 30 June 2009 (6 pages) |
5 August 2009 | Secretary appointed graham ian clarke (2 pages) |
5 August 2009 | Secretary appointed graham ian clarke (2 pages) |
14 July 2009 | Appointment terminate, secretary tessa jones logged form (1 page) |
14 July 2009 | Appointment terminate, secretary tessa jones logged form (1 page) |
13 July 2009 | Appointment terminated secretary tessa jones (1 page) |
13 July 2009 | Appointment terminated secretary tessa jones (1 page) |
19 June 2009 | Return made up to 27/05/09; full list of members (3 pages) |
19 June 2009 | Return made up to 27/05/09; full list of members (3 pages) |
12 January 2009 | Registered office changed on 12/01/2009 from staple court 11 staple inn buildings london WC1V 7QH (1 page) |
12 January 2009 | Registered office changed on 12/01/2009 from staple court 11 staple inn buildings london WC1V 7QH (1 page) |
5 September 2008 | Return made up to 27/05/08; full list of members (3 pages) |
5 September 2008 | Return made up to 27/05/08; full list of members (3 pages) |
26 August 2008 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
26 August 2008 | Accounts for a dormant company made up to 30 June 2008 (6 pages) |
3 September 2007 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
3 September 2007 | Total exemption full accounts made up to 30 June 2007 (6 pages) |
13 August 2007 | Return made up to 27/05/07; full list of members (2 pages) |
13 August 2007 | Return made up to 27/05/07; full list of members (2 pages) |
25 April 2007 | Registered office changed on 25/04/07 from: 10 maltravers street london WC2R 3BX (1 page) |
25 April 2007 | Registered office changed on 25/04/07 from: 10 maltravers street london WC2R 3BX (1 page) |
15 March 2007 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
15 March 2007 | Total exemption full accounts made up to 30 June 2006 (6 pages) |
29 June 2006 | Return made up to 27/05/06; full list of members
|
29 June 2006 | Return made up to 27/05/06; full list of members
|
15 February 2006 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
15 February 2006 | Accounts for a dormant company made up to 30 June 2005 (6 pages) |
4 August 2005 | Return made up to 27/05/05; full list of members (6 pages) |
4 August 2005 | Return made up to 27/05/05; full list of members (6 pages) |
25 May 2005 | Accounting reference date extended from 31/05/05 to 30/06/05 (1 page) |
25 May 2005 | Accounting reference date extended from 31/05/05 to 30/06/05 (1 page) |
4 February 2005 | Company name changed GS1 uk LIMITED\certificate issued on 04/02/05 (2 pages) |
4 February 2005 | Company name changed GS1 uk LIMITED\certificate issued on 04/02/05 (2 pages) |
26 January 2005 | New secretary appointed (2 pages) |
26 January 2005 | Director resigned (1 page) |
26 January 2005 | Secretary resigned (1 page) |
26 January 2005 | Director resigned (1 page) |
26 January 2005 | New secretary appointed (2 pages) |
26 January 2005 | New director appointed (2 pages) |
26 January 2005 | Secretary resigned (1 page) |
26 January 2005 | New director appointed (2 pages) |
12 January 2005 | Registered office changed on 12/01/05 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
12 January 2005 | Registered office changed on 12/01/05 from: st ann's wharf, 112 quayside newcastle upon tyne tyne & wear NE99 1SB (1 page) |
14 June 2004 | Company name changed crossco (789) LIMITED\certificate issued on 14/06/04 (2 pages) |
14 June 2004 | Company name changed crossco (789) LIMITED\certificate issued on 14/06/04 (2 pages) |
27 May 2004 | Incorporation (15 pages) |
27 May 2004 | Incorporation (15 pages) |