GAIASOFT IP LIMITED
LONDON SOFT IMAGE SYSTEMS LIMITED

Hellopages » Greater London » Westminster » W1H 1DP

Company number 02268614
Status Active
Incorporation Date 17 June 1988
Company Type Private Limited Company
Address 78 YORK STREET, LONDON, W1H 1DP
Home Country United Kingdom
Nature of Business 62090 - Other information technology service activities
Phone, email, etc

Since the company registration eighty-nine events have happened. The last three records are Confirmation statement made on 31 December 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 31 December 2015 with full list of shareholders Statement of capital on 2016-01-27 GBP 2 . The most likely internet sites of GAIASOFT IP LIMITED are www.gaiasoftip.co.uk, and www.gaiasoft-ip.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and five months. Gaiasoft Ip Limited is a Private Limited Company. The company registration number is 02268614. Gaiasoft Ip Limited has been working since 17 June 1988. The present status of the company is Active. The registered address of Gaiasoft Ip Limited is 78 York Street London W1h 1dp. . REID, David Faraday is a Secretary of the company. FOURMAN, Clive Morel is a Director of the company. LAZENBY, Georgina is a Director of the company. REID, David Faraday is a Director of the company. Secretary MAWHOOD, John North has been resigned. The company operates in "Other information technology service activities".


Current Directors

Secretary
REID, David Faraday
Appointed Date: 01 March 2005

Director
FOURMAN, Clive Morel

64 years old

Director
LAZENBY, Georgina
Appointed Date: 01 October 2003
70 years old

Director
REID, David Faraday

63 years old

Resigned Directors

Secretary
MAWHOOD, John North
Resigned: 31 July 2004

Persons With Significant Control

Gaiasoft Group Limited
Notified on: 1 July 2016
Nature of control: Ownership of voting rights - 75% or more

GAIASOFT IP LIMITED Events

09 Jan 2017
Confirmation statement made on 31 December 2016 with updates
15 Sep 2016
Total exemption small company accounts made up to 31 December 2015
27 Jan 2016
Annual return made up to 31 December 2015 with full list of shareholders
Statement of capital on 2016-01-27
  • GBP 2

30 Sep 2015
Total exemption small company accounts made up to 31 December 2014
21 Jan 2015
Annual return made up to 31 December 2014 with full list of shareholders
Statement of capital on 2015-01-21
  • GBP 2

...
... and 79 more events
30 Mar 1990
Accounting reference date shortened from 31/03 to 30/11

06 Sep 1988
Secretary resigned;new secretary appointed;director resigned;new director appointed

05 Aug 1988
Company name changed shelfco (no. 226) LIMITED\certificate issued on 08/08/88

03 Aug 1988
Registered office changed on 03/08/88 from: 50 stratton street london W1X 5FL

17 Jun 1988
Incorporation