GETRONICS SERVICES UK LIMITED
Overview
Company Name | GETRONICS SERVICES UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 07966594 |
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 GETRONICS SERVICES UK LIMITED?
- Information technology consultancy activities (62020) / Information and communication
- Other information technology service activities (62090) / Information and communication
- Data processing, hosting and related activities (63110) / Information and communication
- Repair of computers and peripheral equipment (95110) / Other service activities
Where is GETRONICS SERVICES UK LIMITED located?
Registered Office Address | Huckletree /Level 2 8 Bishopsgate EC2N 4BQ London England |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of GETRONICS SERVICES UK LIMITED?
Company Name | From | Until |
---|---|---|
GTN SERVICES UK (LONDON) LIMITED | Feb 27, 2012 | Feb 27, 2012 |
What are the latest accounts for GETRONICS SERVICES UK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for GETRONICS SERVICES UK LIMITED?
Last Confirmation Statement Made Up To | Feb 27, 2026 |
---|---|
Next Confirmation Statement Due | Mar 13, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Feb 27, 2025 |
Overdue | No |
What are the latest filings for GETRONICS SERVICES UK LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Cessation of Getronics Group Holdings Limited as a person with significant control on Dec 11, 2024 | 1 pages | PSC07 | ||
Notification of Daniel James Andrew Galloway as a person with significant control on Dec 11, 2024 | 2 pages | PSC01 | ||
Notification of William Hunter Heath as a person with significant control on Dec 11, 2024 | 2 pages | PSC01 | ||
Notification of Stefan Corthouts as a person with significant control on Dec 11, 2024 | 2 pages | PSC01 | ||
Confirmation statement made on Feb 27, 2025 with no updates | 3 pages | CS01 | ||
Registered office address changed from Hukletree /Level 2 8 Bishopsgate London England EC2N 4BQ England to Huckletree /Level 2 8 Bishopsgate London EC2N 4BQ on Mar 05, 2025 | 1 pages | AD01 | ||
Registered office address changed from 17/F 110 Bishopsgate London EC2N 4AY United Kingdom to Hukletree /Level 2 8 Bishopsgate London England EC2N 4BQ on Mar 05, 2025 | 1 pages | AD01 | ||
Appointment of Mr Stuart Larmour Deignan as a director on Feb 17, 2025 | 2 pages | AP01 | ||
Group of companies' accounts made up to Dec 31, 2023 | 60 pages | AA | ||
Group of companies' accounts made up to Dec 31, 2022 | 58 pages | AA | ||
Confirmation statement made on Feb 27, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Andreas Stephanus Ribbens as a director on Dec 18, 2023 | 2 pages | AP01 | ||
Termination of appointment of Rogier Anthonius Petrus Maria Bronsgeest as a director on Dec 18, 2023 | 1 pages | TM01 | ||
Group of companies' accounts made up to Dec 31, 2021 | 56 pages | AA | ||
Confirmation statement made on Feb 27, 2023 with no updates | 3 pages | CS01 | ||
Register inspection address has been changed from 5 Fleet Place London EC4M 7rd England to Jtc (Uk) Limited the Scalpel, 18th Floor 52 Lime Street London EC3M 7AF | 1 pages | AD02 | ||
Registered office address changed from Level 30, the Leadenhall Building 122 Leadenhall Street London EC3V 4AB United Kingdom to 17/F 110 Bishopsgate London EC2N 4AY on Mar 02, 2023 | 1 pages | AD01 | ||
Change of details for Getronics Group Holdings Limited as a person with significant control on Mar 01, 2023 | 2 pages | PSC05 | ||
Group of companies' accounts made up to Dec 31, 2020 | 57 pages | AA | ||
Satisfaction of charge 079665940011 in full | 1 pages | MR04 | ||
Satisfaction of charge 079665940012 in full | 1 pages | MR04 | ||
Satisfaction of charge 079665940015 in full | 1 pages | MR04 | ||
Satisfaction of charge 079665940014 in full | 1 pages | MR04 | ||
Satisfaction of charge 079665940013 in full | 1 pages | MR04 | ||
Satisfaction of charge 079665940016 in full | 1 pages | MR04 | ||
Who are the officers of GETRONICS SERVICES UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
BROWN, Graham | Secretary | /Level 2 8 Bishopsgate EC2N 4BQ London Huckletree England | 248990330001 | |||||||
DEIGNAN, Stuart Larmour | Director | /Level 2 8 Bishopsgate EC2N 4BQ London Huckletree England | England | British | Company Director | 116873310001 | ||||
RIBBENS, Andreas Stephanus | Director | /Level 2 8 Bishopsgate EC2N 4BQ London Huckletree England | South Africa | South African | Company Director | 317273800001 | ||||
ASANTE-KISSI, Frank | Secretary | 4 Bury Street EC3A 5AW London Holland House England | 235874520001 | |||||||
BROWN, Graham Christopher | Secretary | Brook Drive Green Park RG2 6UB Reading 200 Berkshire | 178158830001 | |||||||
ASANTE-KISSI, Frank | Director | 4 Bury Street EC3A 5AW London Holland House England | United States | American | None | 235815670002 | ||||
BAFFOUR-GYEWU, Nana | Director | 4 Bury Street EC3A 5AW London Holland House England | United States | American | Administrator | 235873060001 | ||||
BRONSGEEST, Rogier Anthonius Petrus Maria | Director | 110 Bishopsgate EC2N 4AY London 17/F United Kingdom | Netherlands | Dutch | Company Director | 274930300001 | ||||
COOK, Mark | Director | Brook Drive Green Park RG2 6UB Reading 200 Berkshire | England | British | Managing Director | 154617450001 | ||||
FAULKNER, Stephen | Director | Fleet Place EC4M 7RD London 5 England | United Kingdom | British | Finance Director | 137488750001 | ||||
GOODWIN, Simon Michael | Director | Brook Drive Green Park RG2 6UB Reading 200 Berkshire United Kingdom | England | British | Cfo | 180053770001 | ||||
HUMPHREYS, Samuel Williams | Director | 4 Bury Street EC3A 5AW London Holland House England | United States | American | Director | 266606670001 | ||||
JAERKEL, Michael | Director | Fleet Place EC4M 7RD London 5 England | Germany | German | General Counsel | 167053090001 | ||||
TAYLOR, Bruce Neil | Director | 4 Bury Street EC3A 5AW London Holland House England | United States | American | Director | 266606680001 |
Who are the persons with significant control of GETRONICS SERVICES UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr Stefan Corthouts | Dec 11, 2024 | /Level 2 8 Bishopsgate EC2N 4BQ London Huckletree England | No | ||||||||||||
Nationality: Luxembourger Country of Residence: Luxembourg | |||||||||||||||
Natures of Control
| |||||||||||||||
Mr William Hunter Heath | Dec 11, 2024 | /Level 2 8 Bishopsgate EC2N 4BQ London Huckletree England | No | ||||||||||||
Nationality: British Country of Residence: Luxembourg | |||||||||||||||
Natures of Control
| |||||||||||||||
Mr Daniel James Andrew Galloway | Dec 11, 2024 | /Level 2 8 Bishopsgate EC2N 4BQ London Huckletree England | No | ||||||||||||
Nationality: British Country of Residence: Cayman Islands | |||||||||||||||
Natures of Control
| |||||||||||||||
Getronics Group Holdings Limited | Jul 20, 2020 | 110 Bishopsgate EC2N 4AY London 17/F England And Wales United Kingdom | Yes | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
Nana Baffour-Gyewu | Jul 07, 2017 | 4 Bury Street EC3A 5AW London Holland House England | Yes | ||||||||||||
Nationality: American Country of Residence: United States | |||||||||||||||
Natures of Control
| |||||||||||||||
Nana Baffour-Gyewu | Jul 07, 2017 | Cannon Place 78 Cannon Street EC4N 6AF London Cms Cameron Mckenna Nabarro Olswang Llp England United Kingdom | Yes | ||||||||||||
Nationality: American Country of Residence: United States | |||||||||||||||
Natures of Control
| |||||||||||||||
Servest Limited | Jul 07, 2017 | Tut Hill Fornham Saints IP28 6LG Bury St Edmunds Servest House Heath Farm Business Centre Suffolk United Kingdom | Yes | ||||||||||||
| |||||||||||||||
Natures of Control
| |||||||||||||||
Aurelius Se&Co Kgaa | Apr 06, 2016 | Strasse 6 Grunwald Ludwig-Ganghofer 82301 Germany | Yes | ||||||||||||
| |||||||||||||||
Natures of Control
|
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