About

Registered Number: 04279567
Date of Incorporation: 31/08/2001 (23 years and 7 months ago)
Company Status: Active
Registered Address: 11 Boundary Business Park, Wheatley Road Garsington, Oxford, Oxfordshire, OX44 9EJ

 

Founded in 2001, Global Software Systems (UK) Ltd are based in Oxfordshire, it has a status of "Active". We don't currently know the number of employees at this company. Global Software Systems (UK) Ltd has 4 directors listed as Gilbert, Adrian Brandon, Cardoso, Margarida Almeida, Cardoso, Margarida, Gilbert, Adrian Brandon in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GILBERT, Adrian Brandon 05 December 2016 - 1
CARDOSO, Margarida 15 December 2011 15 March 2019 1
GILBERT, Adrian Brandon 31 August 2001 15 December 2011 1
Secretary Name Appointed Resigned Total Appointments
CARDOSO, Margarida Almeida 31 August 2001 15 March 2019 1

Filing History

Document Type Date
AA - Annual Accounts 29 May 2020
CS01 - N/A 09 September 2019
TM02 - Termination of appointment of secretary 01 April 2019
TM01 - Termination of appointment of director 29 March 2019
AA - Annual Accounts 19 March 2019
CS01 - N/A 11 September 2018
AA - Annual Accounts 29 May 2018
CS01 - N/A 31 August 2017
AA - Annual Accounts 30 May 2017
AP01 - Appointment of director 06 December 2016
CS01 - N/A 08 September 2016
AA - Annual Accounts 27 May 2016
AR01 - Annual Return 02 September 2015
AA - Annual Accounts 08 May 2015
AR01 - Annual Return 06 October 2014
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 19 September 2013
AA - Annual Accounts 29 May 2013
AD01 - Change of registered office address 30 October 2012
AR01 - Annual Return 05 September 2012
AP01 - Appointment of director 26 June 2012
AA - Annual Accounts 28 May 2012
AD01 - Change of registered office address 09 February 2012
CH03 - Change of particulars for secretary 09 February 2012
TM01 - Termination of appointment of director 09 February 2012
AR01 - Annual Return 21 December 2011
AA - Annual Accounts 27 May 2011
AR01 - Annual Return 16 November 2010
CH01 - Change of particulars for director 16 November 2010
AA - Annual Accounts 28 May 2010
AR01 - Annual Return 17 November 2009
AA - Annual Accounts 22 June 2009
363a - Annual Return 01 April 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 02 July 2008
AA - Annual Accounts 26 July 2007
363a - Annual Return 30 November 2006
AA - Annual Accounts 21 July 2006
363a - Annual Return 22 June 2006
AA - Annual Accounts 18 October 2005
AA - Annual Accounts 18 October 2005
287 - Change in situation or address of Registered Office 15 September 2005
363s - Annual Return 01 October 2004
363s - Annual Return 06 October 2003
AA - Annual Accounts 29 August 2003
CERTNM - Change of name certificate 03 June 2003
363s - Annual Return 12 February 2003
RESOLUTIONS - N/A 06 September 2001
RESOLUTIONS - N/A 06 September 2001
RESOLUTIONS - N/A 06 September 2001
288a - Notice of appointment of directors or secretaries 06 September 2001
288a - Notice of appointment of directors or secretaries 06 September 2001
288b - Notice of resignation of directors or secretaries 04 September 2001
288b - Notice of resignation of directors or secretaries 04 September 2001
NEWINC - New incorporation documents 31 August 2001

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.