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.
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 |
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 |
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 |