Company NameGamma Managed Services Limited
Company StatusActive
Company Number07136383
CategoryPrivate Limited Company
Incorporation Date26 January 2010(14 years, 2 months ago)
Previous NameUniworld Bureau Services Limited

Business Activity

Section JInformation and communication
SIC 61100Wired telecommunications activities
SIC 61200Wireless telecommunications activities
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr David James Macfarlane
Date of BirthJune 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 2022(12 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressThe Scalpel, 18th Floor 52 Lime Street
London
EC3M 7AF
Director NamePaul Maher
Date of BirthJune 1976 (Born 47 years ago)
NationalityIrish
StatusCurrent
Appointed11 August 2022(12 years, 6 months after company formation)
Appointment Duration1 year, 7 months
RoleFinance Director
Country of ResidenceEngland
Correspondence AddressThe Scalpel, 18th Floor 52 Lime Street
London
EC3M 7AF
Director NameDavid John Williams
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed31 March 2023(13 years, 2 months after company formation)
Appointment Duration12 months
RoleCommercial Director
Country of ResidenceEngland
Correspondence AddressThe Scalpel, 18th Floor 52 Lime Street
London
EC3M 7AF
Secretary NameMrs Rachael Alexandra Matzopoulos
StatusCurrent
Appointed31 March 2023(13 years, 2 months after company formation)
Appointment Duration12 months
RoleCompany Director
Correspondence AddressThe Scalpel, 18th Floor 52 Lime Street
London
EC3M 7AF
Director NameMr Gerard Anthony Sreeves
Date of BirthApril 1959 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2010(same day as company formation)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings House Kings Road West
Newbury
Berkshire
RG14 5BY
Director NameMr Robert McKenzie Falconer
Date of BirthMay 1951 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed26 January 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKings House Kings Road West
Newbury
Berkshire
RG14 5BY
Secretary NameMalcolm Charles Goddard
StatusResigned
Appointed26 January 2010(same day as company formation)
RoleCompany Director
Correspondence AddressKings House Kings Road West
Newbury
Berkshire
RG14 5BY
Director NameMr Andrew Scott James Belshaw
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed01 October 2014(4 years, 8 months after company formation)
Appointment Duration7 years, 10 months (resigned 11 August 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKings House Kings Road West
Newbury
Berkshire
RG14 5BY

Contact

Websitewww.gamma.co.uk

Location

Registered AddressThe Scalpel, 18th Floor
52 Lime Street
London
EC3M 7AF
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardAldgate
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Financials

Year2012
Net Worth£100

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return26 March 2024 (2 days ago)
Next Return Due9 April 2025 (1 year from now)

Filing History

12 May 2023Termination of appointment of Malcolm Charles Goddard as a secretary on 31 March 2023 (1 page)
12 May 2023Appointment of Mr David John Williams as a director on 31 March 2023 (2 pages)
12 May 2023Appointment of Mrs Rachael Alexandra Matzopoulos as a secretary on 31 March 2023 (2 pages)
26 January 2023Confirmation statement made on 26 January 2023 with no updates (3 pages)
13 January 2023Company name changed uniworld bureau services LIMITED\certificate issued on 13/01/23
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2023-01-13
(3 pages)
25 August 2022Termination of appointment of Andrew Scott James Belshaw as a director on 11 August 2022 (1 page)
25 August 2022Appointment of Mr Paul Maher as a director on 11 August 2022 (2 pages)
25 August 2022Appointment of Mr David James Macfarlane as a director on 11 August 2022 (2 pages)
24 August 2022Registered office address changed from Jtc (Uk) Limited, the Scalpel, 18th Floor, 52 Lime Street, London EC3M 7AF United Kingdom to The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF on 24 August 2022 (1 page)
22 August 2022Registered office address changed from 5 Fleet Place London EC4M 7rd to Jtc (Uk) Limited, the Scalpel, 18th Floor, 52 Lime Street, London EC3M 7AF on 22 August 2022 (1 page)
22 August 2022Change of details for Gamma Business Communications Limited as a person with significant control on 11 August 2022 (2 pages)
20 June 2022Accounts for a dormant company made up to 31 December 2021 (6 pages)
11 February 2022Confirmation statement made on 26 January 2022 with no updates (3 pages)
2 June 2021Accounts for a dormant company made up to 31 December 2020 (6 pages)
6 April 2021Confirmation statement made on 26 January 2021 with no updates (3 pages)
8 October 2020Accounts for a dormant company made up to 31 December 2019 (6 pages)
4 February 2020Confirmation statement made on 26 January 2020 with no updates (3 pages)
30 September 2019Accounts for a dormant company made up to 31 December 2018 (6 pages)
29 January 2019Confirmation statement made on 26 January 2019 with no updates (3 pages)
6 July 2018Termination of appointment of Robert Mckenzie Falconer as a director on 20 June 2018 (1 page)
14 May 2018Accounts for a dormant company made up to 31 December 2017 (6 pages)
8 February 2018Confirmation statement made on 26 January 2018 with no updates (3 pages)
12 April 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
12 April 2017Accounts for a dormant company made up to 31 December 2016 (6 pages)
15 March 2017Director's details changed for Mr Andrew Scott James Belshaw on 8 March 2017 (2 pages)
15 March 2017Director's details changed for Mr Andrew Scott James Belshaw on 8 March 2017 (2 pages)
30 January 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
30 January 2017Confirmation statement made on 26 January 2017 with updates (5 pages)
12 May 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
12 May 2016Accounts for a dormant company made up to 31 December 2015 (6 pages)
3 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(5 pages)
3 February 2016Annual return made up to 26 January 2016 with a full list of shareholders
Statement of capital on 2016-02-03
  • GBP 100
(5 pages)
3 June 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
3 June 2015Total exemption full accounts made up to 31 December 2014 (6 pages)
2 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(5 pages)
2 February 2015Annual return made up to 26 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 100
(5 pages)
7 November 2014Memorandum and Articles of Association (20 pages)
7 November 2014Memorandum and Articles of Association (20 pages)
7 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
7 November 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
5 November 2014Appointment of Mr Andrew Scott James Belshaw as a director on 1 October 2014 (2 pages)
5 November 2014Appointment of Mr Andrew Scott James Belshaw as a director on 1 October 2014 (2 pages)
5 November 2014Termination of appointment of Gerard Anthony Sreeves as a director on 1 October 2014 (1 page)
5 November 2014Appointment of Mr Andrew Scott James Belshaw as a director on 1 October 2014 (2 pages)
5 November 2014Termination of appointment of Gerard Anthony Sreeves as a director on 1 October 2014 (1 page)
5 November 2014Termination of appointment of Gerard Anthony Sreeves as a director on 1 October 2014 (1 page)
5 August 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
5 August 2014Total exemption full accounts made up to 31 December 2013 (6 pages)
6 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(5 pages)
6 February 2014Annual return made up to 26 January 2014 with a full list of shareholders
Statement of capital on 2014-02-06
  • GBP 100
(5 pages)
26 March 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
26 March 2013Total exemption full accounts made up to 31 December 2012 (6 pages)
16 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
16 February 2013Annual return made up to 26 January 2013 with a full list of shareholders (5 pages)
21 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
21 August 2012Accounts for a dormant company made up to 31 December 2011 (6 pages)
9 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
9 February 2012Annual return made up to 26 January 2012 with a full list of shareholders (5 pages)
22 December 2011Registered office address changed from Waterside House Haslar Marine Technology Park Gosport Hampshire PO12 2AU on 22 December 2011 (1 page)
22 December 2011Registered office address changed from Waterside House Haslar Marine Technology Park Gosport Hampshire PO12 2AU on 22 December 2011 (1 page)
21 April 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
21 April 2011Accounts for a dormant company made up to 31 December 2010 (6 pages)
28 March 2011Previous accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages)
28 March 2011Previous accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages)
26 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
26 January 2011Director's details changed for Gerard Sreeves on 26 January 2011 (2 pages)
26 January 2011Director's details changed for Gerard Sreeves on 26 January 2011 (2 pages)
26 January 2011Secretary's details changed for Malcolm Charles Goddard on 26 January 2011 (2 pages)
26 January 2011Secretary's details changed for Malcolm Charles Goddard on 26 January 2011 (2 pages)
26 January 2011Director's details changed for Robert Mckenzie Falconer on 26 January 2011 (2 pages)
26 January 2011Director's details changed for Robert Mckenzie Falconer on 26 January 2011 (2 pages)
26 January 2011Annual return made up to 26 January 2011 with a full list of shareholders (5 pages)
26 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
26 January 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)