Crawley
RH10 1JA
Director Name | Ms Amy Nicole Lejune |
---|---|
Date of Birth | June 1977 (Born 46 years ago) |
Nationality | American |
Status | Current |
Appointed | 29 October 2020(6 years, 11 months after company formation) |
Appointment Duration | 3 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 30 Holborn Buchanan House London EC1N 2HS |
Director Name | Mr Arkady Etingen |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 December 2013(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | C/O Irwin Mitchell Llp Belmont House Station Way Crawley RH10 1JA |
Director Name | Ms Rebecca Suzanne Cox |
---|---|
Date of Birth | February 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 December 2019(6 years after company formation) |
Appointment Duration | 10 months, 3 weeks (resigned 30 October 2020) |
Role | Chartered Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 4th Floor 45 Monmouth Street London WC2H 9DG |
Director Name | Olesya Wehlau |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 26 October 2023(9 years, 10 months after company formation) |
Appointment Duration | 2 weeks, 2 days (resigned 11 November 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 36 Flat Queens Court 2 Old Jamaica Road London SE16 4ER |
Secretary Name | Thomas Eggar Llp (Corporation) |
---|---|
Status | Resigned |
Appointed | 03 December 2013(same day as company formation) |
Correspondence Address | Belmont House Station Way Crawley West Sussex RH10 1JA |
Registered Address | 30 Holborn Buchanan House London EC1N 2HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Global University Systems Bv 100.00% Ordinary |
---|
Latest Accounts | 29 April 2022 (1 year, 12 months ago) |
---|---|
Next Accounts Due | 29 April 2024 (4 days from now) |
Accounts Category | Small |
Accounts Year End | 29 April |
Latest Return | 3 December 2023 (4 months, 3 weeks ago) |
---|---|
Next Return Due | 17 December 2024 (7 months, 3 weeks from now) |
7 October 2016 | Delivered on: 13 October 2016 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Outstanding |
---|---|
23 June 2016 | Delivered on: 27 June 2016 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Outstanding |
23 July 2015 | Delivered on: 27 July 2015 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Particulars: N/A. Outstanding |
1 June 2015 | Delivered on: 5 June 2015 Persons entitled: Wilmington Trust (London) Limited Classification: A registered charge Outstanding |
2 February 2021 | Confirmation statement made on 3 December 2020 with no updates (3 pages) |
---|---|
24 November 2020 | Appointment of Ms Amy Nicole Lejune as a director on 29 October 2020 (2 pages) |
19 November 2020 | Termination of appointment of Rebecca Suzanne Cox as a director on 30 October 2020 (1 page) |
11 September 2020 | Previous accounting period extended from 31 October 2019 to 30 April 2020 (1 page) |
9 December 2019 | Termination of appointment of Arkady Etingen as a director on 9 December 2019 (1 page) |
9 December 2019 | Appointment of Rebecca Suzanne Cox as a director on 9 December 2019 (2 pages) |
3 December 2019 | Confirmation statement made on 3 December 2019 with no updates (3 pages) |
23 July 2019 | Unaudited abridged accounts made up to 31 October 2018 (7 pages) |
29 April 2019 | Appointment of Mr Valery Kisilevsky as a secretary on 29 April 2019 (2 pages) |
5 December 2018 | Confirmation statement made on 3 December 2018 with no updates (3 pages) |
5 December 2018 | Registered office address changed from C/O Thomas Eggar Belmont House Station Way Crawley West Sussex RH10 1JA to Irwin Mitchell Llp Station Way Crawley RH10 1JA on 5 December 2018 (1 page) |
17 November 2018 | Compulsory strike-off action has been discontinued (1 page) |
16 November 2018 | Unaudited abridged accounts made up to 31 October 2017 (8 pages) |
10 November 2018 | Compulsory strike-off action has been suspended (1 page) |
2 October 2018 | First Gazette notice for compulsory strike-off (1 page) |
25 June 2018 | Satisfaction of charge 088006450002 in full (1 page) |
25 June 2018 | Satisfaction of charge 088006450003 in full (1 page) |
25 June 2018 | Satisfaction of charge 088006450004 in full (1 page) |
25 June 2018 | Satisfaction of charge 088006450001 in full (1 page) |
16 February 2018 | Director's details changed for Mr Arkady Etingen on 1 January 2017 (2 pages) |
13 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
13 December 2017 | Confirmation statement made on 3 December 2017 with no updates (3 pages) |
25 September 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
25 September 2017 | Total exemption small company accounts made up to 31 October 2016 (4 pages) |
28 April 2017 | Previous accounting period extended from 31 July 2016 to 31 October 2016 (1 page) |
28 April 2017 | Previous accounting period extended from 31 July 2016 to 31 October 2016 (1 page) |
12 January 2017 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
12 January 2017 | Confirmation statement made on 3 December 2016 with updates (5 pages) |
13 October 2016 | Registration of charge 088006450004, created on 7 October 2016 (99 pages) |
13 October 2016 | Registration of charge 088006450004, created on 7 October 2016 (99 pages) |
27 June 2016 | Registration of charge 088006450003, created on 23 June 2016 (99 pages) |
27 June 2016 | Registration of charge 088006450003, created on 23 June 2016 (99 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
10 June 2016 | Total exemption small company accounts made up to 31 July 2015 (3 pages) |
1 June 2016 | Company name changed gus bv LIMITED\certificate issued on 01/06/16
|
1 June 2016 | Company name changed gus bv LIMITED\certificate issued on 01/06/16
|
1 February 2016 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
1 February 2016 | Accounts for a dormant company made up to 31 December 2014 (2 pages) |
30 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
30 December 2015 | Annual return made up to 3 December 2015 with a full list of shareholders Statement of capital on 2015-12-30
|
17 December 2015 | Previous accounting period shortened from 31 December 2015 to 31 July 2015 (1 page) |
17 December 2015 | Previous accounting period shortened from 31 December 2015 to 31 July 2015 (1 page) |
4 October 2015 | Memorandum and Articles of Association (18 pages) |
4 October 2015 | Memorandum and Articles of Association (18 pages) |
27 July 2015 | Registration of charge 088006450002, created on 23 July 2015 (95 pages) |
27 July 2015 | Registration of charge 088006450002, created on 23 July 2015 (95 pages) |
23 July 2015 | Resolutions
|
23 July 2015 | Resolutions
|
5 June 2015 | Registration of charge 088006450001, created on 1 June 2015 (82 pages) |
5 June 2015 | Registration of charge 088006450001, created on 1 June 2015 (82 pages) |
5 June 2015 | Registration of charge 088006450001, created on 1 June 2015 (82 pages) |
6 May 2015 | Termination of appointment of Thomas Eggar Llp as a secretary on 3 December 2013 (1 page) |
6 May 2015 | Termination of appointment of Thomas Eggar Llp as a secretary on 3 December 2013 (1 page) |
6 May 2015 | Termination of appointment of Thomas Eggar Llp as a secretary on 3 December 2013 (1 page) |
23 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
23 December 2014 | Annual return made up to 3 December 2014 with a full list of shareholders Statement of capital on 2014-12-23
|
3 December 2013 | Incorporation Statement of capital on 2013-12-03
|
3 December 2013 | Incorporation Statement of capital on 2013-12-03
|