About

Registered Number: 03008226
Date of Incorporation: 10/01/1995 (29 years and 3 months ago)
Company Status: Active
Registered Address: Platinum Building, St. John's Innovation Park, Cowley Road, Cambridge, Milton, CB4 0DS,

 

Ghx Uk Ltd was founded on 10 January 1995 with its registered office in Cambridge, it's status is listed as "Active". The business has 23 directors.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FAJIC, Nedzad 10 June 2013 - 1
FONTAINE, Bernard Yves Fernand 14 February 2019 - 1
GILLESPIE, Robert David 28 June 2012 - 1
JOHNSON, Bruce Alan 16 December 2011 - 1
BROVOT, Christian Rolf Werner 06 July 2010 28 February 2011 1
COKER, Jacqueline Teresa Antoinette 10 January 1995 30 June 1998 1
ELMER, Peter 10 February 2007 30 April 2008 1
GILLESPIE, Rob 14 May 2008 20 September 2008 1
HALE, Jason Mark 01 January 2010 14 February 2014 1
HALE, Jason Mark 10 January 1995 07 September 2006 1
KERR, David 18 April 2008 05 January 2012 1
KRUCHEN, Norbert 18 September 2006 21 February 2007 1
MAHONEY, Michael 03 December 2004 21 February 2007 1
MCDONALD, Roy 10 January 1995 31 December 2009 1
NASH, Gregory 03 December 2004 21 February 2007 1
PETERSEN, Chris 14 May 2008 20 September 2008 1
ROBINSON, Ivan William 10 January 1995 07 September 2006 1
THIRKILL, James Michael 15 January 2015 13 October 2017 1
THURSTON, Robert Victor 06 September 2012 30 May 2013 1
VAN DER HEIJDEN, Michael Maria 16 December 2011 31 May 2012 1
WYATT, Stephen David 13 October 2017 28 September 2018 1
WYATT, Stephen David 01 March 2004 07 September 2006 1
Secretary Name Appointed Resigned Total Appointments
WILD, Gillian Christine 01 August 2008 30 September 2013 1

Filing History

Document Type Date
AA - Annual Accounts 05 October 2020
CS01 - N/A 20 January 2020
AD01 - Change of registered office address 24 September 2019
AA - Annual Accounts 20 August 2019
AP01 - Appointment of director 18 February 2019
CS01 - N/A 15 January 2019
TM01 - Termination of appointment of director 01 October 2018
AA - Annual Accounts 10 July 2018
CS01 - N/A 05 January 2018
AP01 - Appointment of director 18 October 2017
TM01 - Termination of appointment of director 18 October 2017
AA - Annual Accounts 03 October 2017
AD01 - Change of registered office address 20 September 2017
AD01 - Change of registered office address 11 September 2017
CS01 - N/A 03 January 2017
AA - Annual Accounts 17 September 2016
AR01 - Annual Return 12 February 2016
AA - Annual Accounts 02 October 2015
AP01 - Appointment of director 22 January 2015
AR01 - Annual Return 06 January 2015
AA - Annual Accounts 02 October 2014
MR04 - N/A 29 March 2014
MR04 - N/A 29 March 2014
MR04 - N/A 29 March 2014
TM01 - Termination of appointment of director 20 February 2014
AR01 - Annual Return 16 January 2014
TM02 - Termination of appointment of secretary 14 October 2013
AA - Annual Accounts 03 October 2013
AP01 - Appointment of director 11 July 2013
TM01 - Termination of appointment of director 13 June 2013
AR01 - Annual Return 11 January 2013
AD01 - Change of registered office address 18 December 2012
MG01 - Particulars of a mortgage or charge 04 October 2012
AA - Annual Accounts 28 September 2012
AP01 - Appointment of director 14 September 2012
AP01 - Appointment of director 14 September 2012
TM01 - Termination of appointment of director 28 June 2012
AR01 - Annual Return 31 January 2012
AP01 - Appointment of director 20 January 2012
AP01 - Appointment of director 20 January 2012
AD01 - Change of registered office address 19 January 2012
TM01 - Termination of appointment of director 19 January 2012
RESOLUTIONS - N/A 17 January 2012
MEM/ARTS - N/A 17 January 2012
MG01 - Particulars of a mortgage or charge 12 January 2012
AA - Annual Accounts 03 October 2011
MISC - Miscellaneous document 10 March 2011
TM01 - Termination of appointment of director 10 March 2011
AR01 - Annual Return 03 February 2011
AUD - Auditor's letter of resignation 11 October 2010
RESOLUTIONS - N/A 02 September 2010
MG01 - Particulars of a mortgage or charge 03 August 2010
AP01 - Appointment of director 13 July 2010
AA - Annual Accounts 01 July 2010
MG01 - Particulars of a mortgage or charge 16 March 2010
AR01 - Annual Return 04 February 2010
CH01 - Change of particulars for director 03 February 2010
CH03 - Change of particulars for secretary 02 February 2010
TM01 - Termination of appointment of director 02 February 2010
AP01 - Appointment of director 02 February 2010
AA - Annual Accounts 31 October 2009
AUD - Auditor's letter of resignation 31 October 2009
363a - Annual Return 16 February 2009
AA - Annual Accounts 13 November 2008
288b - Notice of resignation of directors or secretaries 06 October 2008
288b - Notice of resignation of directors or secretaries 06 October 2008
288b - Notice of resignation of directors or secretaries 20 August 2008
288a - Notice of appointment of directors or secretaries 20 August 2008
395 - Particulars of a mortgage or charge 05 June 2008
RESOLUTIONS - N/A 04 June 2008
288a - Notice of appointment of directors or secretaries 04 June 2008
288a - Notice of appointment of directors or secretaries 04 June 2008
287 - Change in situation or address of Registered Office 29 May 2008
288b - Notice of resignation of directors or secretaries 28 May 2008
MEM/ARTS - N/A 15 May 2008
288a - Notice of appointment of directors or secretaries 30 April 2008
363a - Annual Return 25 February 2008
AA - Annual Accounts 30 January 2008
MEM/ARTS - N/A 29 March 2007
CERTNM - Change of name certificate 16 March 2007
288a - Notice of appointment of directors or secretaries 28 February 2007
288b - Notice of resignation of directors or secretaries 21 February 2007
288b - Notice of resignation of directors or secretaries 21 February 2007
288b - Notice of resignation of directors or secretaries 21 February 2007
363a - Annual Return 16 February 2007
288a - Notice of appointment of directors or secretaries 27 October 2006
AA - Annual Accounts 10 October 2006
MEM/ARTS - N/A 09 October 2006
288a - Notice of appointment of directors or secretaries 22 September 2006
288b - Notice of resignation of directors or secretaries 15 September 2006
CERTNM - Change of name certificate 14 September 2006
288b - Notice of resignation of directors or secretaries 11 September 2006
288b - Notice of resignation of directors or secretaries 11 September 2006
288b - Notice of resignation of directors or secretaries 11 September 2006
363a - Annual Return 02 February 2006
AA - Annual Accounts 07 October 2005
225 - Change of Accounting Reference Date 05 September 2005
363s - Annual Return 18 March 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
288a - Notice of appointment of directors or secretaries 15 March 2005
RESOLUTIONS - N/A 21 December 2004
RESOLUTIONS - N/A 21 December 2004
RESOLUTIONS - N/A 21 December 2004
225 - Change of Accounting Reference Date 21 December 2004
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 21 December 2004
395 - Particulars of a mortgage or charge 30 November 2004
AA - Annual Accounts 06 October 2004
288a - Notice of appointment of directors or secretaries 12 May 2004
363s - Annual Return 17 February 2004
AA - Annual Accounts 10 August 2003
363s - Annual Return 14 February 2003
AA - Annual Accounts 23 October 2002
169 - Return by a company purchasing its own shares 23 September 2002
RESOLUTIONS - N/A 05 September 2002
363s - Annual Return 15 January 2002
AA - Annual Accounts 05 November 2001
363s - Annual Return 30 January 2001
AA - Annual Accounts 22 November 2000
363s - Annual Return 08 February 2000
288c - Notice of change of directors or secretaries or in their particulars 22 November 1999
AA - Annual Accounts 28 October 1999
363s - Annual Return 10 February 1999
AA - Annual Accounts 11 September 1998
288a - Notice of appointment of directors or secretaries 13 July 1998
288b - Notice of resignation of directors or secretaries 13 July 1998
363s - Annual Return 15 January 1998
AA - Annual Accounts 12 September 1997
363s - Annual Return 20 January 1997
AA - Annual Accounts 31 October 1996
363s - Annual Return 01 February 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 February 1995
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 20 February 1995
288 - N/A 13 January 1995
NEWINC - New incorporation documents 10 January 1995

Mortgages & Charges

Description Date Status Charge by
Rent deposit deed 01 October 2012 Outstanding

N/A

Debenture 22 December 2011 Fully Satisfied

N/A

Debenture 16 July 2010 Fully Satisfied

N/A

Rent deposit deed 05 March 2010 Outstanding

N/A

Debenture 15 May 2008 Fully Satisfied

N/A

Rent deposit deed 25 November 2004 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.