Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GXS UK HOLDING LIMITED
Company Information for

GXS UK HOLDING LIMITED

420 THAMES VALLEY PARK DRIVE, THAMES VALLEY PARK, READING, BERKSHIRE, RG6 1PT,
Company Registration Number
05572954
Private Limited Company
Active

Company Overview

About Gxs Uk Holding Ltd
GXS UK HOLDING LIMITED was founded on 2005-09-23 and has its registered office in Reading. The organisation's status is listed as "Active". Gxs Uk Holding Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GXS UK HOLDING LIMITED
 
Legal Registered Office
420 THAMES VALLEY PARK DRIVE
THAMES VALLEY PARK
READING
BERKSHIRE
RG6 1PT
Other companies in TW16
 
Filing Information
Company Number 05572954
Company ID Number 05572954
Date formed 2005-09-23
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2023
Account next due 31/03/2025
Latest return 23/09/2015
Return next due 21/10/2016
Type of accounts FULL
Last Datalog update: 2024-05-05 11:01:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GXS UK HOLDING LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GXS UK HOLDING LIMITED

Current Directors
Officer Role Date Appointed
GORDON ALLAN DAVIES
Director 2015-03-02
OLIVER JON GALLIENNE
Director 2016-04-01
MADHU RANGANATHAN
Director 2018-05-31
CHRISTIAN WAIDA
Director 2015-03-02
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN MARSHALL DOOLITTLE
Director 2015-03-02 2018-05-31
SIMON DAVID HARRISON
Director 2015-03-02 2016-04-01
MITRE SECRETARIES LIMITED
Nominated Secretary 2005-09-23 2015-03-02
DENISE APRIL OAKLEY
Director 2007-11-09 2015-03-02
MARK ANDREW PETTIFOR
Director 2011-07-27 2015-03-02
ROBERT ALAN SYMMONS
Director 2005-09-23 2014-05-16
JONATHAN DAVID KEATING
Director 2009-07-30 2013-09-30
ARNDT GERALD BRINKMANN
Director 2007-11-09 2009-07-31
ANNEMETTE BROCH
Director 2005-09-23 2007-11-09
BRIAN JOHN MORGAN
Director 2005-09-23 2007-11-09

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
GORDON ALLAN DAVIES GUIDANCE SOFTWARE, INC. Director 2017-11-01 CURRENT 2001-09-15 Converted / Closed
GORDON ALLAN DAVIES COVISINT Director 2017-09-25 CURRENT 2015-04-20 Active
GORDON ALLAN DAVIES RECOMMIND LIMITED Director 2016-07-20 CURRENT 2010-01-21 Active - Proposal to Strike off
GORDON ALLAN DAVIES ACTUATE UK LIMITED Director 2015-05-26 CURRENT 1996-06-25 Active - Proposal to Strike off
GORDON ALLAN DAVIES ACQUISITION U.K. LIMITED Director 2015-03-02 CURRENT 2002-12-17 Active
GORDON ALLAN DAVIES GXS LIMITED Director 2015-03-02 CURRENT 1978-09-07 Active
GORDON ALLAN DAVIES ICCM PROFESSIONAL SERVICES LIMITED Director 2013-05-23 CURRENT 2001-08-14 Active
GORDON ALLAN DAVIES RESONATE KT LIMITED Director 2013-03-05 CURRENT 2004-05-19 Active
GORDON ALLAN DAVIES XPEDITE SYSTEMS (UK) LIMITED Director 2012-07-02 CURRENT 1993-01-08 Active - Proposal to Strike off
GORDON ALLAN DAVIES EASYLINK SERVICES INTERNATIONAL LIMITED Director 2012-07-02 CURRENT 2000-07-11 Active
GORDON ALLAN DAVIES SYSGENICS LIMITED Director 2011-03-02 CURRENT 1993-01-20 Active
GORDON ALLAN DAVIES METASTORM LIMITED Director 2011-03-02 CURRENT 1988-11-28 Active - Proposal to Strike off
GORDON ALLAN DAVIES METASTORM U.K. LIMITED Director 2011-03-02 CURRENT 1997-09-16 Active - Proposal to Strike off
GORDON ALLAN DAVIES OPEN TEXT UK LIMITED Director 2009-12-31 CURRENT 1996-01-18 Active
OLIVER JON GALLIENNE XPEDITE SYSTEMS (UK) LIMITED Director 2017-03-01 CURRENT 1993-01-08 Active - Proposal to Strike off
OLIVER JON GALLIENNE EASYLINK SERVICES INTERNATIONAL LIMITED Director 2017-03-01 CURRENT 2000-07-11 Active
OLIVER JON GALLIENNE RECOMMIND LIMITED Director 2016-07-20 CURRENT 2010-01-21 Active - Proposal to Strike off
OLIVER JON GALLIENNE ACQUISITION U.K. LIMITED Director 2016-04-01 CURRENT 2002-12-17 Active
OLIVER JON GALLIENNE SYSGENICS LIMITED Director 2016-04-01 CURRENT 1993-01-20 Active
OLIVER JON GALLIENNE RESONATE KT LIMITED Director 2016-04-01 CURRENT 2004-05-19 Active
OLIVER JON GALLIENNE METASTORM LIMITED Director 2016-04-01 CURRENT 1988-11-28 Active - Proposal to Strike off
OLIVER JON GALLIENNE OPEN TEXT UK LIMITED Director 2016-04-01 CURRENT 1996-01-18 Active
OLIVER JON GALLIENNE ACTUATE UK LIMITED Director 2016-04-01 CURRENT 1996-06-25 Active - Proposal to Strike off
OLIVER JON GALLIENNE GXS LIMITED Director 2016-04-01 CURRENT 1978-09-07 Active
OLIVER JON GALLIENNE ICCM PROFESSIONAL SERVICES LIMITED Director 2016-04-01 CURRENT 2001-08-14 Active
CHRISTIAN WAIDA ACTUATE UK LIMITED Director 2015-05-26 CURRENT 1996-06-25 Active - Proposal to Strike off
CHRISTIAN WAIDA ACQUISITION U.K. LIMITED Director 2015-03-02 CURRENT 2002-12-17 Active
CHRISTIAN WAIDA GXS LIMITED Director 2015-03-02 CURRENT 1978-09-07 Active
CHRISTIAN WAIDA CORDYS UK LIMITED Director 2013-10-11 CURRENT 2000-04-17 Dissolved 2016-02-02
CHRISTIAN WAIDA XPEDITE SYSTEMS (UK) LIMITED Director 2013-06-14 CURRENT 1993-01-08 Active - Proposal to Strike off
CHRISTIAN WAIDA RESONATE KT LIMITED Director 2013-06-14 CURRENT 2004-05-19 Active
CHRISTIAN WAIDA EASYLINK SERVICES INTERNATIONAL LIMITED Director 2013-06-14 CURRENT 2000-07-11 Active
CHRISTIAN WAIDA ICCM PROFESSIONAL SERVICES LIMITED Director 2013-06-14 CURRENT 2001-08-14 Active
CHRISTIAN WAIDA GLOBAL 360 UK, LTD Director 2011-08-23 CURRENT 2001-01-16 Dissolved 2014-05-06
CHRISTIAN WAIDA OPEN TEXT UK LIMITED Director 2011-05-13 CURRENT 1996-01-18 Active
CHRISTIAN WAIDA SYSGENICS LIMITED Director 2011-03-02 CURRENT 1993-01-20 Active
CHRISTIAN WAIDA METASTORM LIMITED Director 2011-03-02 CURRENT 1988-11-28 Active - Proposal to Strike off
CHRISTIAN WAIDA METASTORM U.K. LIMITED Director 2011-03-02 CURRENT 1997-09-16 Active - Proposal to Strike off
CHRISTIAN WAIDA STREAMSERVE LIMITED Director 2010-11-01 CURRENT 1998-01-27 Dissolved 2014-04-22

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-07FULL ACCOUNTS MADE UP TO 30/06/23
2023-10-06CONFIRMATION STATEMENT MADE ON 23/09/23, WITH UPDATES
2023-08-15CESSATION OF OPEN TEXT CORPORATION, WHICH IS LISTED ON THE NASDAQ AND TORONTO STOCK EXCHANGE AS A PERSON OF SIGNIFICANT CONTROL
2023-08-15Notification of Open Text Uk Limited as a person with significant control on 2023-06-29
2023-04-08FULL ACCOUNTS MADE UP TO 30/06/22
2023-04-06Director's details changed for Michael Fernando Acedo on 2022-08-16
2022-10-05CONFIRMATION STATEMENT MADE ON 23/09/22, WITH NO UPDATES
2022-10-05CS01CONFIRMATION STATEMENT MADE ON 23/09/22, WITH NO UPDATES
2022-07-08AP01DIRECTOR APPOINTED MICHAEL ACEDO
2022-07-06TM01APPOINTMENT TERMINATED, DIRECTOR GORDON ALLAN DAVIES
2022-04-07AAFULL ACCOUNTS MADE UP TO 30/06/21
2022-04-06AP01DIRECTOR APPOINTED MARK KENNETH WILKINSON
2022-03-01TM01APPOINTMENT TERMINATED, DIRECTOR OLIVER JON GALLIENNE
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 23/09/21, WITH NO UPDATES
2021-04-26AAFULL ACCOUNTS MADE UP TO 30/06/20
2020-10-06CS01CONFIRMATION STATEMENT MADE ON 23/09/20, WITH NO UPDATES
2020-03-02AAFULL ACCOUNTS MADE UP TO 30/06/19
2020-03-02AAFULL ACCOUNTS MADE UP TO 30/06/19
2019-09-27CS01CONFIRMATION STATEMENT MADE ON 23/09/19, WITH NO UPDATES
2019-04-05CH01Director's details changed for Mr Oliver Jon Gallienne on 2018-08-01
2019-04-03AAFULL ACCOUNTS MADE UP TO 30/06/18
2018-09-26CS01CONFIRMATION STATEMENT MADE ON 23/09/18, WITH NO UPDATES
2018-07-05PSC02Notification of Open Text Corporation, Which is Listed on the Nasdaq and Toronto Stock Exchange as a person with significant control on 2016-04-06
2018-07-05PSC07CESSATION OF GXS INTERNATIONAL, INC AS A PERSON OF SIGNIFICANT CONTROL
2018-06-19AAFULL ACCOUNTS MADE UP TO 30/06/17
2018-06-08AP01DIRECTOR APPOINTED MADHU RANGANATHAN
2018-06-08TM01APPOINTMENT TERMINATED, DIRECTOR JOHN MARSHALL DOOLITTLE
2017-09-26CS01CONFIRMATION STATEMENT MADE ON 23/09/17, WITH NO UPDATES
2017-08-22CH01Director's details changed for Mr Gordon Allan Davies on 2017-08-18
2017-04-06AAFULL ACCOUNTS MADE UP TO 30/06/16
2016-09-29LATEST SOC29/09/16 STATEMENT OF CAPITAL;GBP 1
2016-09-29CS01CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
2016-07-06AAFULL ACCOUNTS MADE UP TO 30/06/15
2016-04-12AP01DIRECTOR APPOINTED MR OLIVER JON GALLIENNE
2016-04-11TM01APPOINTMENT TERMINATED, DIRECTOR SIMON DAVID HARRISON
2016-03-31AUDAUDITOR'S RESIGNATION
2016-02-02RP04Second filing of form AR01 previously delivered to Companies House made up to 2015-09-23
2016-02-02ANNOTATIONClarification
2016-01-05AD01REGISTERED OFFICE CHANGED ON 05/01/16 FROM 18 Station Road Sunbury on Thames Middlesex TW16 6SU
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;GBP 17431067
2015-10-02AR0123/09/15 FULL LIST
2015-10-02AD02Register inspection address changed from Mitre House 160 Aldersgate Street London EC1A 4DD United Kingdom to 420 Thames Valley Park Drive Reading RG6 1PT
2015-10-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 1
2015-10-02AR0123/09/15 FULL LIST
2015-05-07AA01Current accounting period extended from 31/12/14 TO 30/06/15
2015-03-17TM02Termination of appointment of Mitre Secretaries Limited on 2015-03-02
2015-03-05CH01Director's details changed for Mr Simon David Harrison on 2015-03-03
2015-03-05AP01DIRECTOR APPOINTED MR SIMON DAVID HARRISON
2015-03-05AP01DIRECTOR APPOINTED MR CHRISTIAN WAIDA
2015-03-04TM01APPOINTMENT TERMINATED, DIRECTOR MARK PETTIFOR
2015-03-04TM01APPOINTMENT TERMINATED, DIRECTOR DENISE OAKLEY
2015-03-04AP01DIRECTOR APPOINTED MR GORDON ALLAN DAVIES
2015-03-04AP01DIRECTOR APPOINTED MR JOHN MARSHALL DOOLITTLE
2015-01-14RP04SECOND FILING WITH MUD 23/09/14 FOR FORM AR01
2015-01-14ANNOTATIONClarification
2014-10-08AAFULL ACCOUNTS MADE UP TO 31/12/13
2014-09-23LATEST SOC23/09/14 STATEMENT OF CAPITAL;GBP 17431067
2014-09-23AR0123/09/14 FULL LIST
2014-09-23LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 1
2014-09-23AR0123/09/14 FULL LIST
2014-05-22TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT SYMMONS
2013-12-31AAFULL ACCOUNTS MADE UP TO 31/12/12
2013-10-21TM01APPOINTMENT TERMINATED, DIRECTOR JONATHAN KEATING
2013-09-24AR0123/09/13 FULL LIST
2012-10-03AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-27AR0123/09/12 FULL LIST
2011-10-27AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-10-05AR0123/09/11 FULL LIST
2011-10-05CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITRE SECRETARIES LIMITED / 23/09/2011
2011-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT ALAN SYMMONS / 23/09/2011
2011-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MARK ANDREW PETTIFOR / 23/09/2011
2011-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / DENISE APRIL OAKLEY / 23/09/2011
2011-10-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN DAVID KEATING / 23/09/2011
2011-08-09AP01DIRECTOR APPOINTED MARK ANDREW PETTIFOR
2011-01-05SH1905/01/11 STATEMENT OF CAPITAL GBP 1
2011-01-05SH20STATEMENT BY DIRECTORS
2011-01-05RES06REDUCE ISSUED CAPITAL 29/12/2010
2011-01-05CAP-SSSOLVENCY STATEMENT DATED 29/12/10
2010-10-18AR0123/09/10 FULL LIST
2010-10-15AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC 877-INST CREATE CHARGES:EW & NI
2010-10-15AD02SAIL ADDRESS CREATED
2010-10-15CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / MITRE SECRETARIES LIMITED / 23/09/2010
2010-10-02AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2009-10-22AR0123/09/09 FULL LIST
2009-10-20AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/08
2009-08-03288bAPPOINTMENT TERMINATED DIRECTOR ARNDT BRINKMANN
2009-08-03288aDIRECTOR APPOINTED JONATHAN DAVID KEATING
2009-02-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/07
2008-10-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/06
2008-10-08363sRETURN MADE UP TO 23/09/08; FULL LIST OF MEMBERS
2007-12-17MEM/ARTSARTICLES OF ASSOCIATION
2007-12-17288bDIRECTOR RESIGNED
2007-12-17288bDIRECTOR RESIGNED
2007-12-17288aNEW DIRECTOR APPOINTED
2007-12-17288aNEW DIRECTOR APPOINTED
2007-12-17RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-10-17363sRETURN MADE UP TO 23/09/07; FULL LIST OF MEMBERS
2007-03-0788(2)RAD 14/02/07--------- £ SI 1846966@1=1846966 £ IC 15584101/17431067
2006-10-25363sRETURN MADE UP TO 23/09/06; FULL LIST OF MEMBERS
2006-08-31225ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06
2006-07-07287REGISTERED OFFICE CHANGED ON 07/07/06 FROM: 1 STATION ROAD SUNBURY ON THAMES MIDDLESEX TW16 6SU
2006-07-07287REGISTERED OFFICE CHANGED ON 07/07/06 FROM: 1 STATION ROAD, SUNBURY ON THAMES, MIDDLESEX TW16 6SU
2005-11-09353LOCATION OF REGISTER OF MEMBERS
2005-09-23NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
70 - Activities of head offices; management consultancy activities
701 - Activities of head offices
70100 - Activities of head offices




Licences & Regulatory approval
We could not find any licences issued to GXS UK HOLDING LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GXS UK HOLDING LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GXS UK HOLDING LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges1.9999
MortgagesNumMortOutstanding0.9190
MortgagesNumMortPartSatisfied0.007
MortgagesNumMortSatisfied1.0897

This shows the max and average number of mortgages for companies with the same SIC code of 70100 - Activities of head offices

Filed Financial Reports
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GXS UK HOLDING LIMITED

Intangible Assets
Patents
We have not found any records of GXS UK HOLDING LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GXS UK HOLDING LIMITED
Trademarks
We have not found any records of GXS UK HOLDING LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GXS UK HOLDING LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as GXS UK HOLDING LIMITED are:

VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 58,274,118
SERCO LIMITED £ 39,871,694
MORGAN UTILITIES GROUP LIMITED £ 25,495,153
GO SOUTH COAST LIMITED £ 20,243,013
KIER SERVICES LIMITED £ 9,779,001
AON GLOBAL LIMITED £ 9,370,167
NORWEST HOLST CONSTRUCTION LIMITED £ 8,321,190
SSE PLC £ 5,909,870
SCOTTISH POWER UK PLC £ 2,553,785
SSE CONTRACTING GROUP LIMITED £ 1,985,346
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
SERCO LIMITED £ 651,949,621
NORTHAMPTON SCHOOLS LIMITED £ 165,146,062
VEOLIA ENVIRONMENTAL SERVICES GROUP (UK) LIMITED £ 122,287,107
CORONA ENERGY LIMITED £ 114,276,966
BABCOCK DYNCORP LIMITED £ 99,062,567
BUPA CARE SERVICES LIMITED £ 94,482,493
EQUANS REGENERATION LIMITED £ 88,705,184
GO SOUTH COAST LIMITED £ 81,092,122
KIER SERVICES LIMITED £ 74,827,163
CAMBRIDGESHIRE LEARNING AND COMMUNITY PARTNERSHIPS LIMITED £ 74,337,596
Outgoings
Business Rates/Property Tax
No properties were found where GXS UK HOLDING LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GXS UK HOLDING LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GXS UK HOLDING LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.