G3 SYSTEMS LIMITED
Overview
Company Name | G3 SYSTEMS LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04206095 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of G3 SYSTEMS LIMITED?
- Other engineering activities (71129) / Professional, scientific and technical activities
- Combined facilities support activities (81100) / Administrative and support service activities
- Defence activities (84220) / Public administration and defence; compulsory social security
- Fire service activities (84250) / Public administration and defence; compulsory social security
Where is G3 SYSTEMS LIMITED located?
Registered Office Address | Brunel Building 11 Mereside DT5 1PY Portland Dorset |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for G3 SYSTEMS LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for G3 SYSTEMS LIMITED?
Last Confirmation Statement Made Up To | Apr 26, 2026 |
---|---|
Next Confirmation Statement Due | May 10, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 26, 2025 |
Overdue | No |
What are the latest filings for G3 SYSTEMS LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a medium company made up to Dec 31, 2024 | 32 pages | AA | ||
Confirmation statement made on Apr 26, 2025 with updates | 4 pages | CS01 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Withdrawal of a person with significant control statement on Oct 10, 2024 | 2 pages | PSC09 | ||
Notification of a person with significant control statement | 2 pages | PSC08 | ||
Cessation of Iap Worldwide Services, Inc as a person with significant control on May 29, 2024 | 1 pages | PSC07 | ||
Appointment of Robert Gordon Rosen as a director on May 10, 2024 | 2 pages | AP01 | ||
Termination of appointment of Amanda Brownfield as a director on May 05, 2024 | 1 pages | TM01 | ||
Appointment of Kenneth Lipowitz as a secretary on May 10, 2024 | 2 pages | AP03 | ||
Accounts for a medium company made up to Dec 31, 2023 | 31 pages | AA | ||
Confirmation statement made on Apr 26, 2024 with no updates | 3 pages | CS01 | ||
Group of companies' accounts made up to Dec 31, 2022 | 36 pages | AA | ||
Appointment of Adrian Brinks as a director on Aug 10, 2023 | 2 pages | AP01 | ||
Appointment of Nicholas Rose as a director on Aug 10, 2023 | 2 pages | AP01 | ||
Termination of appointment of Michael Kenneth Puckett as a director on Aug 04, 2023 | 1 pages | TM01 | ||
Termination of appointment of Michael Richard as a secretary on Jul 30, 2023 | 1 pages | TM02 | ||
Termination of appointment of Michael Richard as a director on Jul 30, 2023 | 1 pages | TM01 | ||
Appointment of Michael Richard as a secretary on May 19, 2023 | 2 pages | AP03 | ||
Appointment of Michael Richard as a director on May 19, 2023 | 2 pages | AP01 | ||
Appointment of Amanda Brownfield as a director on May 19, 2023 | 2 pages | AP01 | ||
Termination of appointment of Terrence Lee Derosa as a director on May 19, 2023 | 1 pages | TM01 | ||
Confirmation statement made on Apr 26, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of David James Craig Jr as a secretary on Oct 21, 2022 | 1 pages | TM02 | ||
Termination of appointment of David Craig as a director on Oct 21, 2022 | 1 pages | TM01 | ||
Registration of charge 042060950005, created on Oct 21, 2022 | 28 pages | MR01 | ||
Who are the officers of G3 SYSTEMS LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
LIPOWITZ, Kenneth | Secretary | 11 Mereside DT5 1PY Portland Brunel Building Dorset | 327891720001 | |||||||
BRINKS, Adrian | Director | North Atlantic Avenue FL32920 Cape Canaveral 7315 Florida United States | United States | American | General Manager, Gss At Iap Worldwide Services, In | 313039630001 | ||||
BROOM, Nicholas Shaun | Director | 11 Mereside DT5 1PY Portland Brunel Building Dorset | United Kingdom | British | Operations Director | 159151130001 | ||||
ROSE, Nicholas | Director | 11 Mereside DT5 1PY Portland Brunel Building Dorset | United Kingdom | British | Managing Director | 313000950001 | ||||
ROSEN, Robert Gordon | Director | North Atlantic Avenue FL32920 Cape Canaveral 7315 Florida United States | United States | American | Company Director | 327914970001 | ||||
ASHURST, Roy | Secretary | 41 Chapmans Way Over Cambridge CB4 5PZ Cambridge Cambridgeshire | British | Chairman | 78681440001 | |||||
BROOK, Jared Bentley | Secretary | Beacon Lodge, Fire Beacon Lane Covenham LN11 0PA Louth Lincolnshire | British | Manager | 73272370007 | |||||
COUSTAN, Roderick | Secretary | 1 New Road TQ11 0AJ Buckfastleigh Rock Cottage Devon | British | Director Of Finance | 87936190002 | |||||
CRAIG JR, David James | Secretary | 11 Mereside DT5 1PY Portland Brunel Building Dorset | 244984310001 | |||||||
MOORE, Alan Sutherland | Secretary | 11 Mereside DT5 1PY Portland Brunel Building Dorset | British | Chartered Acountant | 105656930001 | |||||
POND, Michael Andrew | Secretary | Pinehurst, 76 Barton Road Thurston IP31 3PG Bury St Edmunds Suffolk | British | Md/Co Sec | 231738190001 | |||||
RICHARD, Michael | Secretary | N. Atlantic Avenue 32920 Cape Canaveral 7315 Florida United States | 311747700001 | |||||||
SECRETARIAL APPOINTMENTS LIMITED | Nominee Secretary | 16 Churchill Way CF10 2DX Cardiff | 900017270001 | |||||||
ASHURST, Roy | Director | 13 Long Furlong CB24 5PG Over, Cambridge Langland Cambridgeshire | United Kingdom | British | Chairman | 131507240001 | ||||
ASHURST, Steven Antony | Director | Hill View Meadow Lane PE28 2BP Houghton Cambridgeshire | British | Sales & Marketing Director | 106568620002 | |||||
BARKER, Daniel James | Director | West 19th Street FL 32406 Panama City 1212 Florida | Usa | Usa | Vice President | 148474950001 | ||||
BROOK, Jared Bentley | Director | Beacon Lodge, Fire Beacon Lane Covenham LN11 0PA Louth Lincolnshire | British | Manager | 73272370007 | |||||
BROWNFIELD, Amanda | Director | Canal Center Plaza Suite 600 22304 Alexandria 44 Virginia United States | United States | American | Ceo/Company Director | 311732240001 | ||||
CLARK, Dwight Edward | Director | 1 Box 27429 FL32411 Panama City Florida Usa | Usa | United States | Svp, Global Ops & Logistics | 127858530001 | ||||
COSGROVE, Charles | Director | North Atlantic Avenue FL 32920 Cape Canaveral 7315 Florida United States | United States | American | Chief Financial Officer | 259849530001 | ||||
CRAIG, David | Director | North Atlantic Avenue FL 32920 Cape Canaveral 7315 Florida United States | United States | American | General Counsel And Vice President, Administration | 259856280001 | ||||
DEROSA, Terrence Lee | Director | c/o Iap Worldwide Services, Inc North Atlantic Avenue FL 32920 Cape Canaveral 7315 Florida United States | United States | American | Ceo - Iap Worldwide Services Inc | 190403540001 | ||||
DUFFY, James Winston | Director | c/o Iap Worldwide Services, Inc West 19th Street FL 32405 Panama City 1212 Florida Usa | Usa | Usa | Vice President | 155167340001 | ||||
FOSSING, Bente | Director | Virkelyst 8 Sundby 9700 Denmark | Dansih | Owner | 86842540001 | |||||
FOSSING, Klaus | Director | Guldstjernevej 3 FOREIGN Vestbjerg Denmark 9380 Denmark | Danish | Service Director | 87230410001 | |||||
FOSSING, Michael | Director | Virkelyst 11 Sundby 9700 Denmark | Danish | Owner | 86842380001 | |||||
FRASER, Lincoln Julian | Director | Orford Hall Brookenby LN8 6HF Market Rasen Lincolnshire | England | British | Manager | 70350210001 | ||||
GAFFNEY, Steven Frederick | Director | 7315 North Atlantic Avenue FL-32920 Cape Canaveral Iap Worldwide Services Florida Usa | Usa | Usa | Ceo & Chairman | 138056220001 | ||||
GLEAVE, Peter Stokes | Director | 11 Mereside DT5 1PY Portland Brunel Building Dorset | England | British | Director & General Manager | 46414260005 | ||||
GLEAVE, Peter Stokes | Director | Brookside The Byres Ames Lane Kilmersdon BA3 5TB Radstock Somerset | British | Chartered Engineer | 46414260004 | |||||
HAMM, Edward Roger | Director | 1830 North Atlantic Avenue C-506 Cocoa Beach Florida 32931 Usa | American | Vice President | 111535530002 | |||||
HINRUP, Hans Peter | Director | 3 Vestre Havnepromenade Aalborg 9000 Denmark | Danish | Chief Executive Officer | 106703930001 | |||||
HUTTO, Laurie | Director | 110 Hillshire Court Columbia South Carolina 29212 United States Of America | American | Director Business Development | 122261620001 | |||||
KITANI, Douglas Lester | Director | c/o Iap Worldwide Services, Inc North Atlantic Avenue 32920 Cape Canaveral 7315 Florida Usa | Usa | Usa | Chief Executive | 190412080001 | ||||
LAURIDSEN, Jan | Director | Dag Hammarskjolds Alle 5 1tv FOREIGN Copenhagen Dk 2100 Denmark | Dansih | Mgr Director | 86842820001 |
Who are the persons with significant control of G3 SYSTEMS LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Iap Worldwide Services, Inc | Apr 06, 2016 | North Atlantic Avenue Cape Canaveral 7315 Florida 32920 United States | Yes | ||||||||||
| |||||||||||||
Natures of Control
|
What are the latest statements on persons with significant control for G3 SYSTEMS LIMITED?
Notified On | Ceased On | Statement |
---|---|---|
Oct 09, 2024 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company | |
Oct 02, 2024 | Oct 09, 2024 | The company has not yet completed taking reasonable steps to find out if there is anyone who is a registrable person or a registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0