About

Registered Number: 02941111
Date of Incorporation: 21/06/1994 (29 years and 10 months ago)
Company Status: Active
Registered Address: 44 Borough Road, London, SE1 0AJ

 

Having been setup in 1994, Gipa Uk Ltd have registered office in London, it has a status of "Active". The companies directors are Devos, Eric Michel Joel, Le Hetet, Quentin Hugo Louis Jean, Nott, Richard Graham, Ward, James Michael, Delage, Jean-jacques, Frechin, Beatrice Raymonde, Passaga, Francois Alexandre, Walser-sacau, Christine Marie Paule. We do not know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DEVOS, Eric Michel Joel 05 July 2016 - 1
LE HETET, Quentin Hugo Louis Jean 01 June 2020 - 1
DELAGE, Jean-Jacques 14 July 1994 09 February 2008 1
FRECHIN, Beatrice Raymonde 17 October 2000 19 December 2003 1
PASSAGA, Francois Alexandre 08 June 2005 05 July 2016 1
WALSER-SACAU, Christine Marie Paule 04 July 1994 14 July 1994 1
Secretary Name Appointed Resigned Total Appointments
NOTT, Richard Graham 08 June 2005 09 March 2006 1
WARD, James Michael 09 March 2006 10 April 2013 1

Filing History

Document Type Date
CS01 - N/A 27 June 2020
AA - Annual Accounts 07 June 2020
AP01 - Appointment of director 01 June 2020
AA - Annual Accounts 16 September 2019
CS01 - N/A 27 June 2019
AA - Annual Accounts 16 July 2018
CS01 - N/A 23 June 2018
AA - Annual Accounts 08 July 2017
CS01 - N/A 24 June 2017
AA01 - Change of accounting reference date 03 June 2017
AA - Annual Accounts 09 September 2016
AP01 - Appointment of director 09 July 2016
AR01 - Annual Return 07 July 2016
TM01 - Termination of appointment of director 07 July 2016
AA - Annual Accounts 17 September 2015
AR01 - Annual Return 02 July 2015
AA - Annual Accounts 21 September 2014
AR01 - Annual Return 27 June 2014
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 27 June 2014
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 June 2014
AA - Annual Accounts 22 September 2013
AR01 - Annual Return 16 September 2013
TM02 - Termination of appointment of secretary 11 April 2013
AA - Annual Accounts 19 September 2012
AR01 - Annual Return 26 June 2012
AD01 - Change of registered office address 26 June 2012
AA - Annual Accounts 02 September 2011
AR01 - Annual Return 18 July 2011
AA - Annual Accounts 28 September 2010
AR01 - Annual Return 10 August 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 10 August 2010
CH01 - Change of particulars for director 09 August 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 August 2010
AA - Annual Accounts 27 October 2009
363a - Annual Return 02 September 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 06 August 2008
288b - Notice of resignation of directors or secretaries 30 April 2008
AA - Annual Accounts 12 November 2007
363s - Annual Return 22 August 2007
AA - Annual Accounts 02 October 2006
363s - Annual Return 05 July 2006
AA - Annual Accounts 07 June 2006
288a - Notice of appointment of directors or secretaries 07 June 2006
288b - Notice of resignation of directors or secretaries 07 June 2006
363s - Annual Return 27 January 2006
287 - Change in situation or address of Registered Office 23 November 2005
288a - Notice of appointment of directors or secretaries 23 November 2005
288a - Notice of appointment of directors or secretaries 23 November 2005
288b - Notice of resignation of directors or secretaries 15 August 2005
AA - Annual Accounts 08 September 2004
363a - Annual Return 20 July 2004
288b - Notice of resignation of directors or secretaries 09 January 2004
363a - Annual Return 12 August 2003
AA - Annual Accounts 10 August 2003
AA - Annual Accounts 10 December 2002
363s - Annual Return 02 August 2002
288c - Notice of change of directors or secretaries or in their particulars 15 April 2002
288c - Notice of change of directors or secretaries or in their particulars 15 March 2002
287 - Change in situation or address of Registered Office 26 February 2002
363s - Annual Return 08 August 2001
AA - Annual Accounts 19 July 2001
288a - Notice of appointment of directors or secretaries 10 November 2000
AA - Annual Accounts 11 August 2000
363s - Annual Return 26 July 2000
AA - Annual Accounts 16 September 1999
363a - Annual Return 25 June 1999
288c - Notice of change of directors or secretaries or in their particulars 25 June 1999
363a - Annual Return 30 July 1998
288c - Notice of change of directors or secretaries or in their particulars 30 July 1998
AA - Annual Accounts 06 July 1998
363a - Annual Return 21 July 1997
363(353) - N/A 21 July 1997
AA - Annual Accounts 16 June 1997
363a - Annual Return 15 July 1996
AA - Annual Accounts 23 April 1996
363x - Annual Return 08 August 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 11 July 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 10 July 1995
RESOLUTIONS - N/A 25 July 1994
RESOLUTIONS - N/A 25 July 1994
RESOLUTIONS - N/A 25 July 1994
RESOLUTIONS - N/A 25 July 1994
RESOLUTIONS - N/A 25 July 1994
RESOLUTIONS - N/A 25 July 1994
RESOLUTIONS - N/A 25 July 1994
RESOLUTIONS - N/A 25 July 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 25 July 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 25 July 1994
123 - Notice of increase in nominal capital 25 July 1994
MEM/ARTS - N/A 25 July 1994
288 - N/A 25 July 1994
MEM/ARTS - N/A 20 July 1994
CERTNM - Change of name certificate 12 July 1994
287 - Change in situation or address of Registered Office 12 July 1994
288 - N/A 12 July 1994
288 - N/A 12 July 1994
NEWINC - New incorporation documents 21 June 1994

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.