GCS COMPLIANCE SERVICES EUROPE UNLIMITED COMPANY TRADING AS NAVEX

Register to unlock more data on OkredoRegister

GCS COMPLIANCE SERVICES EUROPE UNLIMITED COMPANY TRADING AS NAVEX

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

FC031125

Incorporation date

03/02/2011

Size

Unreported

Classification

-

Contacts

Registered address

Registered address

70 Sir John Rogerson's Quay, Dublin 2Copy
copy info iconCopy
See on map
Latest events (Record since 20/12/2012)
dot icon02/06/2025
Director's details changed for Andrew Bates on 2025-03-12
dot icon10/04/2025
Director's details changed for Andrew Bates on 2025-04-03
dot icon21/03/2025
Termination of appointment of Sean Thompson as a director on 2025-01-02
dot icon18/03/2025
Appointment of Shon Ramey as a director on 2025-01-02
dot icon11/05/2023
Details changed for a UK establishment - BR016190 Address Change Vantage london 4TH floor, great west road, brentford, middlesex, TW8 9AG,2023-03-20
dot icon15/01/2023
Appointment of Sean Thompson as a director on 2022-05-24
dot icon15/01/2023
Appointment of Andrew Bates as a director on 2022-01-18
dot icon15/01/2023
Details changed for a UK establishment - BR016190 Name Change Gcs compliance services europe UNLIMITED company trading as navex global,2022-01-12
dot icon15/01/2023
Termination of appointment of Andrew Tate as secretary on 2018-09-05
dot icon03/01/2023
Change of registered name of an overseas company on 2022-12-22 from Gcs compliance services europe UNLIMITED company trading as navex global
dot icon02/10/2019
Change of registered name of an overseas company on 2019-09-25 from Gcs compliance services europe LIMITED
dot icon02/10/2019
Details changed for an overseas company - Change in Legal Form 30/08/18 Single Member Private Company Limited by Shares
dot icon02/10/2019
Details changed for a UK establishment - BR016190 Name Change Gcs compliance services europe LIMITED,2018-08-30
dot icon02/10/2019
Details changed for a UK establishment - BR016190 Address Change Boston house little green, richmond, surrey, TW9 1QE,2018-07-02
dot icon17/11/2016
Termination of appointment of Daniel J Haynes as secretary on 2014-11-19
dot icon17/11/2016
Termination of appointment of Daniel J Haynes as a director on 2014-11-19
dot icon17/11/2016
Termination of appointment of Ron a Sansom as a director on 2014-11-19
dot icon17/11/2016
Termination of appointment of Jeffrey a Goodman as a director on 2014-11-19
dot icon17/11/2016
Appointment of Andrew Tate as a secretary on 2014-11-20
dot icon30/05/2014
Details changed for a UK establishment - BR016190 Address Change Parkshot house 5 kew road, richmond, surrey, TW9 2PR, united kingdom,2014-05-20
dot icon20/12/2012
Registration of a UK establishment of an overseas company
dot icon20/12/2012
Appointment at registration for BR016190 - person authorised to represent, Dossett Claire Parkshot House 5 Kew Road Richmond Surrey United Kingdomtw9 2Pr
dot icon20/12/2012
Appointment at registration for BR016190 - person authorised to accept service, Dossett Claire Parkshot House 5 Kew Road Richmond Surrey United Kingdomtw9 2Pr

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2011
dot iconLast change occurred
31/12/2011

Accounts

dot iconAccounts
Unreported
dot iconLast made up date
31/12/2011
dot iconNext account date
31/12/2012
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Thompson, Sean, Director
Director
24/05/2022 - 02/01/2025
5
Bates, Andrew, Mr.
Director
18/01/2022 - Present
2
Tate, Andrew
Secretary
19/11/2014 - 04/09/2018
-
Ramey, Shon
Director
02/01/2025 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About GCS COMPLIANCE SERVICES EUROPE UNLIMITED COMPANY TRADING AS NAVEX

GCS COMPLIANCE SERVICES EUROPE UNLIMITED COMPANY TRADING AS NAVEX is an(a) Active company incorporated on 03/02/2011 with the registered office located at 70 Sir John Rogerson's Quay, Dublin 2. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of GCS COMPLIANCE SERVICES EUROPE UNLIMITED COMPANY TRADING AS NAVEX?

toggle

GCS COMPLIANCE SERVICES EUROPE UNLIMITED COMPANY TRADING AS NAVEX is currently Active. It was registered on 03/02/2011 .

Where is GCS COMPLIANCE SERVICES EUROPE UNLIMITED COMPANY TRADING AS NAVEX located?

toggle

GCS COMPLIANCE SERVICES EUROPE UNLIMITED COMPANY TRADING AS NAVEX is registered at 70 Sir John Rogerson's Quay, Dublin 2.

What is the latest filing for GCS COMPLIANCE SERVICES EUROPE UNLIMITED COMPANY TRADING AS NAVEX?

toggle

The latest filing was on 02/06/2025: Director's details changed for Andrew Bates on 2025-03-12.