Active
Company Information for GHEFA 3 LIMITED
2ND FLOOR, 1 CHURCH ROAD, RICHMOND, TW9 2QE,
|
Company Registration Number
08624117
Private Limited Company
Active |
Company Name | |
---|---|
GHEFA 3 LIMITED | |
Legal Registered Office | |
2ND FLOOR 1 CHURCH ROAD RICHMOND TW9 2QE Other companies in SW19 | |
Company Number | 08624117 | |
---|---|---|
Company ID Number | 08624117 | |
Date formed | 2013-07-25 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/04/2023 | |
Account next due | 31/01/2025 | |
Latest return | 25/07/2015 | |
Return next due | 22/08/2016 | |
Type of accounts | AUDIT EXEMPTION SUBSIDIARY |
Last Datalog update: | 2024-03-06 23:35:33 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
DARREN MICHAEL GATES |
||
JAVED AHMAD KHAN |
||
VIVEK KUMAR |
||
SEYED MORTAZAVI |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DUNCAN RICHARD CALAM |
Director | ||
CHARLES WILLIAM GEORGE TRITTON |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
DATIX MIDCO LIMITED | Director | 2018-04-27 | CURRENT | 2018-02-13 | Active | |
DATIX BIDCO LIMITED | Director | 2018-04-27 | CURRENT | 2018-02-13 | Active | |
DATIX HOLDCO LIMITED | Director | 2018-04-27 | CURRENT | 2018-02-13 | Active | |
DATIX FINCO LIMITED | Director | 2018-04-27 | CURRENT | 2018-03-07 | Active | |
DATIX GROUP LTD | Director | 2018-01-18 | CURRENT | 2017-12-19 | Active | |
DATIX LIMITED | Director | 2014-12-15 | CURRENT | 1986-08-13 | Active | |
GHEFA 1 LIMITED | Director | 2014-12-15 | CURRENT | 2013-07-25 | Active - Proposal to Strike off | |
DATIX (HOLDINGS) LIMITED | Director | 2014-12-13 | CURRENT | 2008-03-19 | Active | |
GHEFA 2 LIMITED | Director | 2014-12-13 | CURRENT | 2013-07-25 | Active - Proposal to Strike off | |
THERMO FISHER SCIENTIFIC BLADE I LIMITED | Director | 2018-05-16 | CURRENT | 2018-03-10 | Active | |
GHEFA 2 LIMITED | Director | 2013-07-25 | CURRENT | 2013-07-25 | Active - Proposal to Strike off | |
GHEFA 1 LIMITED | Director | 2013-07-25 | CURRENT | 2013-07-25 | Active - Proposal to Strike off | |
CIDRON (TBS) GUARANTEECO | Director | 2011-09-14 | CURRENT | 2011-04-21 | Dissolved 2018-02-20 | |
GHEFA 2 LIMITED | Director | 2013-07-25 | CURRENT | 2013-07-25 | Active - Proposal to Strike off | |
GHEFA 1 LIMITED | Director | 2013-07-25 | CURRENT | 2013-07-25 | Active - Proposal to Strike off | |
DATIX MIDCO LIMITED | Director | 2018-04-27 | CURRENT | 2018-02-13 | Active | |
DATIX BIDCO LIMITED | Director | 2018-04-27 | CURRENT | 2018-02-13 | Active | |
DATIX HOLDCO LIMITED | Director | 2018-04-27 | CURRENT | 2018-02-13 | Active | |
DATIX FINCO LIMITED | Director | 2018-04-27 | CURRENT | 2018-03-07 | Active | |
DATIX GROUP LTD | Director | 2018-01-18 | CURRENT | 2017-12-19 | Active | |
DATIX LIMITED | Director | 2016-04-27 | CURRENT | 1986-08-13 | Active | |
DATIX (HOLDINGS) LIMITED | Director | 2016-04-27 | CURRENT | 2008-03-19 | Active | |
GHEFA 2 LIMITED | Director | 2016-04-27 | CURRENT | 2013-07-25 | Active - Proposal to Strike off | |
GHEFA 1 LIMITED | Director | 2016-04-27 | CURRENT | 2013-07-25 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Notice of agreement to exemption from audit of accounts for period ending 30/04/23 | ||
Audit exemption statement of guarantee by parent company for period ending 30/04/23 | ||
Audit exemption subsidiary accounts made up to 2023-04-30 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/04/23 | ||
CONFIRMATION STATEMENT MADE ON 15/06/23, WITH NO UPDATES | ||
Notice of agreement to exemption from audit of accounts for period ending 30/04/22 | ||
Audit exemption statement of guarantee by parent company for period ending 30/04/22 | ||
Consolidated accounts of parent company for subsidiary company period ending 30/04/22 | ||
Audit exemption subsidiary accounts made up to 2022-04-30 | ||
DIRECTOR APPOINTED MISS CHARLENE BURNS | ||
DIRECTOR APPOINTED MR JOHN OSMENT | ||
REGISTRATION OF A CHARGE / CHARGE CODE 086241170017 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 086241170017 | |
REGISTRATION OF A CHARGE / CHARGE CODE 086241170016 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 086241170016 | |
REGISTRATION OF A CHARGE / CHARGE CODE 086241170014 | ||
REGISTRATION OF A CHARGE / CHARGE CODE 086241170015 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/22, WITH UPDATES | |
CH01 | Director's details changed for Mr Vivek Kumar on 2022-06-28 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 086241170015 | |
REGISTRATION OF A CHARGE / CHARGE CODE 086241170013 | ||
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 086241170013 | |
Change of details for Datix Bidco Limited as a person with significant control on 2022-05-19 | ||
PSC05 | Change of details for Datix Bidco Limited as a person with significant control on 2022-05-19 | |
CH01 | Director's details changed for Mr Jeffery Surges on 2021-01-01 | |
AD01 | REGISTERED OFFICE CHANGED ON 19/05/22 FROM Wework 10 York Road Floor 12 London SE1 7nd England | |
PSC07 | CESSATION OF A PERSON WITH SIGNIFICANT CONTROL AS A PERSON OF SIGNIFICANT CONTROL | |
PSC02 | Notification of Datix Bidco Limited as a person with significant control on 2021-04-29 | |
FULL ACCOUNTS MADE UP TO 30/04/21 | ||
AA | FULL ACCOUNTS MADE UP TO 30/04/21 | |
Resolutions passed:<ul><li>Resolution on securities</ul> | ||
RES10 | Resolutions passed:
| |
20/12/21 STATEMENT OF CAPITAL GBP 15464143 | ||
20/12/21 STATEMENT OF CAPITAL GBP 15464143 | ||
SH01 | 20/12/21 STATEMENT OF CAPITAL GBP 15464143 | |
Resolutions passed:<ul><li>Resolution on securities</ul> | ||
RES10 | Resolutions passed:
| |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 086241170012 | |
SH01 | 21/09/21 STATEMENT OF CAPITAL GBP 15464142 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/21, WITH UPDATES | |
AA | FULL ACCOUNTS MADE UP TO 30/04/20 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DARREN MICHAEL GATES | |
AD01 | REGISTERED OFFICE CHANGED ON 21/01/21 FROM Swan Court 11 Worple Road Wimbledon London SW19 4JS | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 086241170008 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 086241170007 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/20, WITH UPDATES | |
SH19 | Statement of capital on 2020-05-13 GBP 45,464,141 | |
SH20 | Statement by Directors | |
CAP-SS | Solvency Statement dated 29/04/20 | |
RES06 | Resolutions passed:
| |
AA | FULL ACCOUNTS MADE UP TO 30/04/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/19, WITH UPDATES | |
SH01 | 29/05/19 STATEMENT OF CAPITAL GBP 46606160 | |
RES10 | Resolutions passed:
| |
AP01 | DIRECTOR APPOINTED MR JEFFERY SURGES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SEYED MORTAZAVI | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 086241170005 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/18 | |
RES11 | Resolutions passed:
| |
SH01 | 30/09/18 STATEMENT OF CAPITAL GBP 46606159 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/18, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 086241170003 | |
RES01 | ADOPT ARTICLES 24/05/18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DUNCAN RICHARD CALAM | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086241170001 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 086241170002 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/17 | |
AD01 | REGISTERED OFFICE CHANGED ON 11/10/17 FROM Melbury House 51 Wimbledon Hill Road London SW19 7QW | |
RES01 | ADOPT ARTICLES 29/09/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/17, WITH NO UPDATES | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 086241170002 | |
AA | FULL ACCOUNTS MADE UP TO 30/04/16 | |
RES13 | Resolutions passed:
| |
RES01 | ALTER ARTICLES 23/08/2016 | |
LATEST SOC | 29/07/16 STATEMENT OF CAPITAL;GBP 418059 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/07/16, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MR SEYED MORTAZAVI | |
AA | FULL ACCOUNTS MADE UP TO 30/04/15 | |
LATEST SOC | 05/08/15 STATEMENT OF CAPITAL;GBP 418059 | |
AR01 | 25/07/15 ANNUAL RETURN FULL LIST | |
AA | FULL ACCOUNTS MADE UP TO 30/04/14 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHARLES WILLIAM GEORGE TRITTON | |
AP01 | DIRECTOR APPOINTED DUNCAN CALAM | |
AP01 | DIRECTOR APPOINTED DARREN MICHAEL GATES | |
AD01 | REGISTERED OFFICE CHANGED ON 12/08/14 FROM The Broadgate Tower Third Floor 20 Primrose Street London EC2A 2RS | |
LATEST SOC | 11/08/14 STATEMENT OF CAPITAL;GBP 418059 | |
AR01 | 25/07/14 FULL LIST | |
SH01 | 31/07/13 STATEMENT OF CAPITAL GBP 418059.00 | |
MR01 | REGISTRATION OF A CHARGE / CHARGE CODE 086241170001 | |
AA01 | CURRSHO FROM 31/07/2014 TO 30/04/2014 | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 17 |
---|---|
Mortgages/Charges outstanding | 15 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 2 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
Outstanding | THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY AGENT FOR THE BENEFICIARIES) | ||
Outstanding | THE ROYAL BANK OF SCOTLAND PLC (AS SECURITY AGENT AND TRUSTEE FOR THE BENEFICIARIES) |
|
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 GHEFA 3 LIMITED
The top companies supplying to UK government with the same SIC code (62090 - Other information technology service activities) as GHEFA 3 LIMITED are:
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. |