-
GIGYA UK LIMITED - Clockhouse Place, Bedfont Road, Feltham, Middlesex, United Kingdom
Company Information
- Company registration number
- 07998993
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Clockhouse Place
- Bedfont Road
- Feltham
- Middlesex
- TW14 8HD Clockhouse Place, Bedfont Road, Feltham, Middlesex, TW14 8HD UK
Management
- Managing Directors
- HEYD, Renaud Valery
- MAJER, Bertil
Company Details
- Type of Business
- ltd
- Incorporated
- 2012-03-21
- Age Of Company 2012-03-21 12 years
- SIC/NACE
- 46510
Ownership
- Beneficial Owners
- Patrick Salyer
- Sap (Uk) Limited
- -
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2021-09-30
- Last Date: 2019-12-31
- Last Return Made Up To:
- 2013-03-21
- Annual Return
- Due Date: 2021-05-02
- Last Date: 2020-03-21
-
GIGYA UK LIMITED Company Description
- GIGYA UK LIMITED is a ltd registered in United Kingdom with the Company reg no 07998993. Its current trading status is "live". It was registered 2012-03-21. It has declared SIC or NACE codes as "46510". It has 2 directors The latest annual return was filed up to 2013-03-21.It can be contacted at Clockhouse Place .
Get GIGYA UK LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Gigya Uk Limited - Clockhouse Place, Bedfont Road, Feltham, Middlesex, United Kingdom
- 2012-03-21
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for GIGYA UK LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2020
-
legacy (2020-09-17) - AGREEMENT2
-
appoint-person-director-company-with-name-date (2020-03-03) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2020-03-03) - AD01
-
termination-director-company-with-name-termination-date (2020-03-03) - TM01
-
termination-director-company-with-name-termination-date (2020-03-16) - TM01
-
confirmation-statement-with-no-updates (2020-06-10) - CS01
-
legacy (2020-09-17) - GUARANTEE2
-
legacy (2020-09-17) - PARENT_ACC
-
accounts-with-accounts-type-audit-exemption-subsiduary (2020-09-17) - AA
keyboard_arrow_right 2019
-
change-person-director-company-with-change-date (2019-02-28) - CH01
-
termination-director-company-with-name-termination-date (2019-02-05) - TM01
-
appoint-person-director-company-with-name-date (2019-02-05) - AP01
-
change-registered-office-address-company-with-date-old-address-new-address (2019-02-25) - AD01
-
change-person-director-company-with-change-date (2019-03-01) - CH01
-
confirmation-statement-with-updates (2019-03-21) - CS01
-
legacy (2019-10-23) - GUARANTEE2
-
legacy (2019-10-23) - PARENT_ACC
-
legacy (2019-11-14) - AGREEMENT2
-
accounts-with-accounts-type-total-exemption-full (2019-11-28) - AA
keyboard_arrow_right 2018
-
withdrawal-of-a-person-with-significant-control-statement (2018-02-26) - PSC09
-
accounts-with-accounts-type-small (2018-09-27) - AA
-
cessation-of-a-person-with-significant-control (2018-12-13) - PSC07
-
notification-of-a-person-with-significant-control-statement (2018-12-14) - PSC08
-
mortgage-satisfy-charge-full (2018-09-25) - MR04
-
notification-of-a-person-with-significant-control (2018-12-14) - PSC02
-
confirmation-statement-with-updates (2018-04-23) - CS01
-
withdrawal-of-a-person-with-significant-control-statement (2018-12-14) - PSC09
-
termination-director-company-with-name-termination-date (2018-09-26) - TM01
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-full (2017-10-25) - AA
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2017-10-11) - MR01
-
notification-of-a-person-with-significant-control (2017-07-13) - PSC01
-
confirmation-statement-with-updates (2017-04-12) - CS01
-
change-person-director-company-with-change-date (2017-04-12) - CH01
-
termination-director-company-with-name-termination-date (2017-03-14) - TM01
-
appoint-person-director-company-with-name-date (2017-03-14) - AP01
keyboard_arrow_right 2016
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-04-15) - AR01
-
accounts-with-accounts-type-total-exemption-small (2016-09-30) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-04-17) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-09-22) - AA
-
termination-director-company-with-name-termination-date (2015-09-10) - TM01
keyboard_arrow_right 2014
-
accounts-with-accounts-type-total-exemption-small (2014-07-28) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-04-03) - AR01
-
termination-director-company-with-name (2014-02-24) - TM01
keyboard_arrow_right 2013
-
appoint-person-director-company-with-name (2013-07-15) - AP01
-
accounts-with-accounts-type-total-exemption-small (2013-09-18) - AA
-
change-account-reference-date-company-previous-shortened (2013-04-24) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-03-21) - AR01
keyboard_arrow_right 2012
-
incorporation-company (2012-03-21) - NEWINC
-
appoint-person-director-company-with-name (2012-11-14) - AP01