First Floor
London
W1W 7LT
Director Name | Mr John Begley |
---|---|
Date of Birth | May 1977 (Born 47 years ago) |
Nationality | Irish |
Status | Current |
Appointed | 12 September 2022(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months |
Role | Chartered Accountant / Finance Director |
Country of Residence | Ireland |
Correspondence Address | 85 Great Portland Street 85 Great Portland Street First Floor London W1W 7LT |
Secretary Name | Mr Thomas Lancaster-King |
---|---|
Status | Current |
Appointed | 15 December 2023(9 years, 10 months after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Correspondence Address | 85 Great Portland Street 85 Great Portland Street First Floor London W1W 7LT |
Director Name | Mr Ben Williams |
---|---|
Date of Birth | February 1987 (Born 37 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 January 2014(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Director Name | Mr Kenneth Gavin |
---|---|
Date of Birth | September 1970 (Born 53 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 30 January 2014(same day as company formation) |
Role | Engineer |
Country of Residence | Ireland |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Director Name | Mr Daniel Christopher Vijselaar |
---|---|
Date of Birth | February 1986 (Born 38 years ago) |
Nationality | Dutch |
Status | Resigned |
Appointed | 01 June 2016(2 years, 4 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 11 December 2017) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Director Name | Mr Indrasenan Thusyanthan |
---|---|
Date of Birth | December 1977 (Born 46 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 September 2022(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 12 April 2024) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | 85 Great Portland Street 85 Great Portland Street First Floor London W1W 7LT |
Secretary Name | Mr Brian McElligott |
---|---|
Status | Resigned |
Appointed | 12 September 2022(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months (resigned 15 December 2023) |
Role | Company Director |
Correspondence Address | 85 Great Portland Street 85 Great Portland Street First Floor London W1W 7LT |
Secretary Name | Intertrust Holdings (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 January 2014(same day as company formation) |
Correspondence Address | 11 Old Jewry 7th Floor London EC2R 8DU |
Secretary Name | Intertrust (UK) Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 15 May 2014(3 months, 2 weeks after company formation) |
Appointment Duration | 3 years, 7 months (resigned 01 January 2018) |
Correspondence Address | 35 Great St Helen'S London EC3A 6AP |
Registered Address | 85 Great Portland Street 85 Great Portland Street First Floor London W1W 7LT |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | West End |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Gavin & Doherty Geosolutions LTD 100.00% Ordinary |
---|
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audit Exemption Subsidiary |
Accounts Year End | 31 December |
Latest Return | 13 February 2024 (2 months, 1 week ago) |
---|---|
Next Return Due | 27 February 2025 (10 months, 1 week from now) |
12 March 2021 | Registered office address changed from Floor 33 Euston Tower 286 Euston Road London NW1 3DP England to 85 Great Portland Street 85 Great Portland Street First Floor London W1W 7LT on 12 March 2021 (1 page) |
---|---|
31 December 2020 | Total exemption full accounts made up to 31 December 2019 (7 pages) |
22 April 2020 | Registered office address changed from 35 Great St Helen's London EC3A 6AP United Kingdom to Floor 33 Euston Tower 286 Euston Road London NW1 3DP on 22 April 2020 (1 page) |
17 February 2020 | Confirmation statement made on 13 February 2020 with no updates (3 pages) |
30 August 2019 | Total exemption full accounts made up to 31 December 2018 (7 pages) |
19 June 2019 | Resolutions
|
13 February 2019 | Confirmation statement made on 13 February 2019 with no updates (3 pages) |
13 February 2019 | Cessation of Carol Teresa Gavin as a person with significant control on 10 December 2018 (1 page) |
13 February 2019 | Termination of appointment of Intertrust (Uk) Limited as a secretary on 1 January 2018 (1 page) |
13 February 2019 | Confirmation statement made on 30 January 2019 with no updates (3 pages) |
13 February 2019 | Termination of appointment of Kenneth Gavin as a director on 10 January 2018 (1 page) |
13 February 2019 | Cessation of Kenneth George Gavin as a person with significant control on 10 December 2018 (1 page) |
25 September 2018 | Total exemption full accounts made up to 31 December 2017 (7 pages) |
6 February 2018 | Confirmation statement made on 30 January 2018 with no updates (3 pages) |
15 January 2018 | Termination of appointment of Daniel Christopher Vijselaar as a director on 11 December 2017 (1 page) |
2 November 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
2 November 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
7 March 2017 | Confirmation statement made on 30 January 2017 with updates (7 pages) |
7 March 2017 | Confirmation statement made on 30 January 2017 with updates (7 pages) |
26 January 2017 | Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page) |
26 January 2017 | Secretary's details changed for Intertrust (Uk) Limited on 20 January 2017 (1 page) |
20 January 2017 | Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU to 35 Great St Helen's London EC3A 6AP on 20 January 2017 (1 page) |
20 January 2017 | Registered office address changed from 11 Old Jewry 7th Floor London EC2R 8DU to 35 Great St Helen's London EC3A 6AP on 20 January 2017 (1 page) |
5 August 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
5 August 2016 | Total exemption full accounts made up to 31 December 2015 (9 pages) |
1 June 2016 | Appointment of Mr Daniel Christopher Vijselaar as a director on 1 June 2016 (2 pages) |
1 June 2016 | Termination of appointment of Ben Williams as a director on 1 June 2016 (1 page) |
1 June 2016 | Appointment of Mr Daniel Christopher Vijselaar as a director on 1 June 2016 (2 pages) |
1 June 2016 | Termination of appointment of Ben Williams as a director on 1 June 2016 (1 page) |
21 March 2016 | Annual return made up to 30 January 2016 Statement of capital on 2016-03-21
|
21 March 2016 | Annual return made up to 30 January 2016 Statement of capital on 2016-03-21
|
11 January 2016 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
11 January 2016 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
24 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
24 February 2015 | Annual return made up to 30 January 2015 with a full list of shareholders Statement of capital on 2015-02-24
|
8 July 2014 | Termination of appointment of Intertrust Holdings (Uk) Limited as a secretary (1 page) |
8 July 2014 | Appointment of Intertrust (Uk) Limited as a secretary (2 pages) |
8 July 2014 | Appointment of Intertrust (Uk) Limited as a secretary (2 pages) |
8 July 2014 | Termination of appointment of Intertrust Holdings (Uk) Limited as a secretary (1 page) |
14 May 2014 | Secretary's details changed for Intertrust (Uk) Limited on 13 May 2014 (1 page) |
14 May 2014 | Secretary's details changed for Intertrust (Uk) Limited on 13 May 2014 (1 page) |
30 January 2014 | Incorporation Statement of capital on 2014-01-30
|
30 January 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
30 January 2014 | Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page) |
30 January 2014 | Incorporation Statement of capital on 2014-01-30
|