London
EC3M 7AF
Director Name | Paul Maher |
---|---|
Date of Birth | June 1976 (Born 47 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 11 August 2022(12 years, 6 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Finance Director |
Country of Residence | England |
Correspondence Address | The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF |
Director Name | David John Williams |
---|---|
Date of Birth | September 1986 (Born 37 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 March 2023(13 years, 2 months after company formation) |
Appointment Duration | 12 months |
Role | Commercial Director |
Country of Residence | England |
Correspondence Address | The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF |
Secretary Name | Mrs Rachael Alexandra Matzopoulos |
---|---|
Status | Current |
Appointed | 31 March 2023(13 years, 2 months after company formation) |
Appointment Duration | 12 months |
Role | Company Director |
Correspondence Address | The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF |
Director Name | Mr Gerard Anthony Sreeves |
---|---|
Date of Birth | April 1959 (Born 65 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2010(same day as company formation) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings House Kings Road West Newbury Berkshire RG14 5BY |
Director Name | Mr Robert McKenzie Falconer |
---|---|
Date of Birth | May 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 January 2010(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Kings House Kings Road West Newbury Berkshire RG14 5BY |
Secretary Name | Malcolm Charles Goddard |
---|---|
Status | Resigned |
Appointed | 26 January 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | Kings House Kings Road West Newbury Berkshire RG14 5BY |
Director Name | Mr Andrew Scott James Belshaw |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 October 2014(4 years, 8 months after company formation) |
Appointment Duration | 7 years, 10 months (resigned 11 August 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Kings House Kings Road West Newbury Berkshire RG14 5BY |
Website | www.gamma.co.uk |
---|
Registered Address | The Scalpel, 18th Floor 52 Lime Street London EC3M 7AF |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Aldgate |
Built Up Area | Greater London |
Address Matches | Over 100 other UK companies use this postal address |
Year | 2012 |
---|---|
Net Worth | £100 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 26 March 2024 (2 days ago) |
---|---|
Next Return Due | 9 April 2025 (1 year from now) |
12 May 2023 | Termination of appointment of Malcolm Charles Goddard as a secretary on 31 March 2023 (1 page) |
---|---|
12 May 2023 | Appointment of Mr David John Williams as a director on 31 March 2023 (2 pages) |
12 May 2023 | Appointment of Mrs Rachael Alexandra Matzopoulos as a secretary on 31 March 2023 (2 pages) |
26 January 2023 | Confirmation statement made on 26 January 2023 with no updates (3 pages) |
13 January 2023 | Company name changed uniworld bureau services LIMITED\certificate issued on 13/01/23
|
25 August 2022 | Termination of appointment of Andrew Scott James Belshaw as a director on 11 August 2022 (1 page) |
25 August 2022 | Appointment of Mr Paul Maher as a director on 11 August 2022 (2 pages) |
25 August 2022 | Appointment of Mr David James Macfarlane as a director on 11 August 2022 (2 pages) |
24 August 2022 | Registered 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 2022 | Registered 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 2022 | Change of details for Gamma Business Communications Limited as a person with significant control on 11 August 2022 (2 pages) |
20 June 2022 | Accounts for a dormant company made up to 31 December 2021 (6 pages) |
11 February 2022 | Confirmation statement made on 26 January 2022 with no updates (3 pages) |
2 June 2021 | Accounts for a dormant company made up to 31 December 2020 (6 pages) |
6 April 2021 | Confirmation statement made on 26 January 2021 with no updates (3 pages) |
8 October 2020 | Accounts for a dormant company made up to 31 December 2019 (6 pages) |
4 February 2020 | Confirmation statement made on 26 January 2020 with no updates (3 pages) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (6 pages) |
29 January 2019 | Confirmation statement made on 26 January 2019 with no updates (3 pages) |
6 July 2018 | Termination of appointment of Robert Mckenzie Falconer as a director on 20 June 2018 (1 page) |
14 May 2018 | Accounts for a dormant company made up to 31 December 2017 (6 pages) |
8 February 2018 | Confirmation statement made on 26 January 2018 with no updates (3 pages) |
12 April 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
12 April 2017 | Accounts for a dormant company made up to 31 December 2016 (6 pages) |
15 March 2017 | Director's details changed for Mr Andrew Scott James Belshaw on 8 March 2017 (2 pages) |
15 March 2017 | Director's details changed for Mr Andrew Scott James Belshaw on 8 March 2017 (2 pages) |
30 January 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
30 January 2017 | Confirmation statement made on 26 January 2017 with updates (5 pages) |
12 May 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
12 May 2016 | Accounts for a dormant company made up to 31 December 2015 (6 pages) |
3 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 February 2016 | Annual return made up to 26 January 2016 with a full list of shareholders Statement of capital on 2016-02-03
|
3 June 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
3 June 2015 | Total exemption full accounts made up to 31 December 2014 (6 pages) |
2 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
2 February 2015 | Annual return made up to 26 January 2015 with a full list of shareholders Statement of capital on 2015-02-02
|
7 November 2014 | Memorandum and Articles of Association (20 pages) |
7 November 2014 | Memorandum and Articles of Association (20 pages) |
7 November 2014 | Resolutions
|
7 November 2014 | Resolutions
|
5 November 2014 | Appointment of Mr Andrew Scott James Belshaw as a director on 1 October 2014 (2 pages) |
5 November 2014 | Appointment of Mr Andrew Scott James Belshaw as a director on 1 October 2014 (2 pages) |
5 November 2014 | Termination of appointment of Gerard Anthony Sreeves as a director on 1 October 2014 (1 page) |
5 November 2014 | Appointment of Mr Andrew Scott James Belshaw as a director on 1 October 2014 (2 pages) |
5 November 2014 | Termination of appointment of Gerard Anthony Sreeves as a director on 1 October 2014 (1 page) |
5 November 2014 | Termination of appointment of Gerard Anthony Sreeves as a director on 1 October 2014 (1 page) |
5 August 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
5 August 2014 | Total exemption full accounts made up to 31 December 2013 (6 pages) |
6 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
6 February 2014 | Annual return made up to 26 January 2014 with a full list of shareholders Statement of capital on 2014-02-06
|
26 March 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
26 March 2013 | Total exemption full accounts made up to 31 December 2012 (6 pages) |
16 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
16 February 2013 | Annual return made up to 26 January 2013 with a full list of shareholders (5 pages) |
21 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
21 August 2012 | Accounts for a dormant company made up to 31 December 2011 (6 pages) |
9 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
9 February 2012 | Annual return made up to 26 January 2012 with a full list of shareholders (5 pages) |
22 December 2011 | Registered office address changed from Waterside House Haslar Marine Technology Park Gosport Hampshire PO12 2AU on 22 December 2011 (1 page) |
22 December 2011 | Registered office address changed from Waterside House Haslar Marine Technology Park Gosport Hampshire PO12 2AU on 22 December 2011 (1 page) |
21 April 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
21 April 2011 | Accounts for a dormant company made up to 31 December 2010 (6 pages) |
28 March 2011 | Previous accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages) |
28 March 2011 | Previous accounting period shortened from 31 January 2011 to 31 December 2010 (3 pages) |
26 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
26 January 2011 | Director's details changed for Gerard Sreeves on 26 January 2011 (2 pages) |
26 January 2011 | Director's details changed for Gerard Sreeves on 26 January 2011 (2 pages) |
26 January 2011 | Secretary's details changed for Malcolm Charles Goddard on 26 January 2011 (2 pages) |
26 January 2011 | Secretary's details changed for Malcolm Charles Goddard on 26 January 2011 (2 pages) |
26 January 2011 | Director's details changed for Robert Mckenzie Falconer on 26 January 2011 (2 pages) |
26 January 2011 | Director's details changed for Robert Mckenzie Falconer on 26 January 2011 (2 pages) |
26 January 2011 | Annual return made up to 26 January 2011 with a full list of shareholders (5 pages) |
26 January 2010 | Incorporation
|
26 January 2010 | Incorporation
|