- Company Overview for GIVEX UK CORPORATION LIMITED (05054666)
- Filing history for GIVEX UK CORPORATION LIMITED (05054666)
- People for GIVEX UK CORPORATION LIMITED (05054666)
- Charges for GIVEX UK CORPORATION LIMITED (05054666)
- More for GIVEX UK CORPORATION LIMITED (05054666)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
30 Jan 2025 | RP04TM01 | Second filing for the termination of Donald William Hale Gray as a director | |
17 Dec 2024 | AP01 | Appointment of Mr David Taylor Lauber as a director on 9 December 2024 | |
17 Dec 2024 | AP01 | Appointment of Mr Jordan Ross Frankel as a director on 9 December 2024 | |
16 Dec 2024 | PSC07 | Cessation of Donald William Hale Gray as a person with significant control on 8 November 2024 | |
27 Nov 2024 | PSC02 | Notification of Shift4 Payments, Inc. as a person with significant control on 8 November 2024 | |
27 Nov 2024 | TM01 |
Termination of appointment of Donald William Hale Gray as a director on 26 November 2024
|
|
27 Sep 2024 | AA | Accounts for a small company made up to 31 December 2023 | |
03 May 2024 | AD01 | Registered office address changed from 16 Great Queen Street Covent Garden London WC2B 5AH United Kingdom to Wework Aviation House 125 Kingsway London WC2B 6NH on 3 May 2024 | |
15 Apr 2024 | AP01 | Appointment of Mrs Alizja Jacqueline Mahalia Conteh as a director on 1 April 2024 | |
12 Apr 2024 | TM01 | Termination of appointment of Jurgen Peter Ketel as a director on 1 April 2024 | |
13 Mar 2024 | PSC04 | Change of details for Mr Donald William Hale Gray as a person with significant control on 15 November 2021 | |
04 Mar 2024 | CS01 | Confirmation statement made on 24 February 2024 with no updates | |
25 Sep 2023 | AA | Accounts for a small company made up to 31 December 2022 | |
16 Mar 2023 | CS01 | Confirmation statement made on 24 February 2023 with no updates | |
16 Feb 2023 | PSC04 | Change of details for Mr Donald William Hale Gray as a person with significant control on 25 November 2021 | |
16 Feb 2023 | CH01 | Director's details changed for Mr Jurgen Peter Ketel on 3 February 2023 | |
16 Feb 2023 | CH01 | Director's details changed for Donald William Hale Gray on 3 February 2023 | |
21 Sep 2022 | AA | Accounts for a small company made up to 31 December 2021 | |
27 May 2022 | AD01 | Registered office address changed from Palladium House 1-4 Argyll Street London W1F 7LD to 16 Great Queen Street Covent Garden London WC2B 5AH on 27 May 2022 | |
16 Mar 2022 | CS01 | Confirmation statement made on 24 February 2022 with no updates | |
29 Sep 2021 | AA | Accounts for a small company made up to 31 December 2020 | |
30 Mar 2021 | AA | Accounts for a small company made up to 31 December 2019 | |
26 Feb 2021 | CS01 | Confirmation statement made on 24 February 2021 with no updates | |
21 Feb 2021 | RESOLUTIONS |
Resolutions
|
|
21 Feb 2021 | MA | Memorandum and Articles of Association |