GIPA UK LTD.
LONDON

Hellopages » Greater London » Southwark » SE1 0AJ

Company number 02941111
Status Active
Incorporation Date 21 June 1994
Company Type Private Limited Company
Address 44 BOROUGH ROAD, LONDON, SE1 0AJ
Home Country United Kingdom
Nature of Business 63110 - Data processing, hosting and related activities
Phone, email, etc

Since the company registration eighty-eight events have happened. The last three records are Total exemption small company accounts made up to 25 December 2015; Appointment of Mr Eric Michel, Joel Devos as a director on 5 July 2016; Termination of appointment of Francois Alexandre Passaga as a director on 5 July 2016. The most likely internet sites of GIPA UK LTD. are www.gipauk.co.uk, and www.gipa-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and four months. Gipa Uk Ltd is a Private Limited Company. The company registration number is 02941111. Gipa Uk Ltd has been working since 21 June 1994. The present status of the company is Active. The registered address of Gipa Uk Ltd is 44 Borough Road London Se1 0aj. . DEVOS, Eric Michel Joel is a Director of the company. Secretary NOTT, Richard Graham has been resigned. Secretary WARD, James Michael has been resigned. Secretary REED SMITH CORPORATE SERVICES LIMITED has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director DELAGE, Jean-Jacques has been resigned. Director FRECHIN, Beatrice Raymonde has been resigned. Director PASSAGA, Francois Alexandre has been resigned. Director WALSER-SACAU, Christine Marie Paule has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Data processing, hosting and related activities".


Current Directors

Director
DEVOS, Eric Michel Joel
Appointed Date: 05 July 2016
65 years old

Resigned Directors

Secretary
NOTT, Richard Graham
Resigned: 09 March 2006
Appointed Date: 08 June 2005

Secretary
WARD, James Michael
Resigned: 10 April 2013
Appointed Date: 09 March 2006

Secretary
REED SMITH CORPORATE SERVICES LIMITED
Resigned: 22 June 2005
Appointed Date: 04 July 1994

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 04 July 1994
Appointed Date: 21 June 1994

Director
DELAGE, Jean-Jacques
Resigned: 09 February 2008
Appointed Date: 14 July 1994
79 years old

Director
FRECHIN, Beatrice Raymonde
Resigned: 19 December 2003
Appointed Date: 17 October 2000
63 years old

Director
PASSAGA, Francois Alexandre
Resigned: 05 July 2016
Appointed Date: 08 June 2005
61 years old

Director
WALSER-SACAU, Christine Marie Paule
Resigned: 14 July 1994
Appointed Date: 04 July 1994
61 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 04 July 1994
Appointed Date: 21 June 1994

GIPA UK LTD. Events

09 Sep 2016
Total exemption small company accounts made up to 25 December 2015
09 Jul 2016
Appointment of Mr Eric Michel, Joel Devos as a director on 5 July 2016
07 Jul 2016
Termination of appointment of Francois Alexandre Passaga as a director on 5 July 2016
07 Jul 2016
Annual return made up to 21 June 2016 with full list of shareholders
Statement of capital on 2016-07-07
  • GBP 2,400

17 Sep 2015
Total exemption small company accounts made up to 31 December 2014
...
... and 78 more events
12 Jul 1994
Company name changed nextbay LIMITED\certificate issued on 13/07/94

12 Jul 1994
Registered office changed on 12/07/94 from: 1 mitchell lane bristol BS1 6BU

12 Jul 1994
Director resigned;new director appointed

12 Jul 1994
Secretary resigned;new secretary appointed

21 Jun 1994
Incorporation