GOPIVOTAL (UK) LIMITED
BRENTFORD PIVOTAL LABS (UK) LIMITED

Hellopages » Greater London » Hounslow » TW8 9AN

Company number 08195391
Status Active
Incorporation Date 30 August 2012
Company Type Private Limited Company
Address DELL EMC TOWER, GREAT WEST ROAD, BRENTFORD, MIDDLESEX, ENGLAND, TW8 9AN
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration nineteen events have happened. The last three records are Appointment of Ms Janet Bawcom Wright as a director on 14 December 2016; Termination of appointment of Paul Thomas Dacier as a director on 7 September 2016; Current accounting period extended from 31 December 2016 to 31 January 2017. The most likely internet sites of GOPIVOTAL (UK) LIMITED are www.gopivotaluk.co.uk, and www.gopivotal-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and one months. Gopivotal Uk Limited is a Private Limited Company. The company registration number is 08195391. Gopivotal Uk Limited has been working since 30 August 2012. The present status of the company is Active. The registered address of Gopivotal Uk Limited is Dell Emc Tower Great West Road Brentford Middlesex England Tw8 9an. . COHEN, Andrew M is a Director of the company. WRIGHT, Janet Bawcom is a Director of the company. Director DACIER, Paul Thomas has been resigned. Director WEIMANN, Juergen has been resigned. The company operates in "Other information technology service activities".


Current Directors

Director
COHEN, Andrew M
Appointed Date: 01 December 2015
60 years old

Director
WRIGHT, Janet Bawcom
Appointed Date: 14 December 2016
61 years old

Resigned Directors

Director
DACIER, Paul Thomas
Resigned: 07 September 2016
Appointed Date: 30 August 2012
67 years old

Director
WEIMANN, Juergen
Resigned: 01 December 2015
Appointed Date: 30 August 2012
74 years old

GOPIVOTAL (UK) LIMITED Events

16 Mar 2017
Appointment of Ms Janet Bawcom Wright as a director on 14 December 2016
15 Mar 2017
Termination of appointment of Paul Thomas Dacier as a director on 7 September 2016
17 Jan 2017
Current accounting period extended from 31 December 2016 to 31 January 2017
03 Jan 2017
Full accounts made up to 31 December 2015
05 Sep 2016
Confirmation statement made on 30 August 2016 with updates
...
... and 9 more events
27 Mar 2013
Director's details changed for Mr Paul Thomas Dacier on 21 March 2013
27 Mar 2013
Director's details changed for Mr Juergen Weimann on 21 March 2013
27 Mar 2013
Registered office address changed from C/O Tia Talbi Exchange House Primrose Street London EC2A 2HS United Kingdom on 27 March 2013
27 Nov 2012
Current accounting period extended from 31 August 2013 to 31 December 2013
30 Aug 2012
Incorporation