THE GORDIAN GROUP LIMITED

Company Documents

DateDescription
12/06/2512 June 2025 NewTermination of appointment of Gavin George Boorman as a director on 2025-06-10

View Document

11/04/2511 April 2025 Termination of appointment of William Lawrence Pollak as a director on 2025-03-03

View Document

11/04/2511 April 2025 Registered office address changed from The Capital Building Oldbury Bracknell RG12 8FZ England to 52 Hurricane Way Norwich Airport Norwich Norfolk NR6 6JB on 2025-04-11

View Document

19/11/2419 November 2024 Confirmation statement made on 2024-11-14 with updates

View Document

19/11/2419 November 2024 Registered office address changed from The Capital Building Oldbury Bracknell RG12 8FZ England to The Capital Building Oldbury Bracknell RG12 8FZ on 2024-11-19

View Document

18/11/2418 November 2024 Registered office address changed from The Capitol Building Oldbury, Bracknell, Uk Oldbury Bracknell RG12 8FZ England to The Capital Building Oldbury Bracknell RG12 8FZ on 2024-11-18

View Document

14/11/2414 November 2024 Full accounts made up to 2022-12-31

View Document

29/10/2429 October 2024 Appointment of Mr. Gavin George Boorman as a director on 2024-10-29

View Document

15/08/2415 August 2024 Statement of capital following an allotment of shares on 2024-08-08

View Document

19/04/2419 April 2024 Certificate of change of name

View Document

09/12/239 December 2023 Full accounts made up to 2021-12-31

View Document

29/11/2329 November 2023 Confirmation statement made on 2023-11-14 with no updates

View Document

30/08/2330 August 2023 Compulsory strike-off action has been discontinued

View Document

30/08/2330 August 2023 Compulsory strike-off action has been discontinued

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

29/08/2329 August 2023 First Gazette notice for compulsory strike-off

View Document

18/03/2318 March 2023 Compulsory strike-off action has been discontinued

View Document

18/03/2318 March 2023 Compulsory strike-off action has been discontinued

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

28/02/2328 February 2023 First Gazette notice for compulsory strike-off

View Document

15/11/2215 November 2022 Confirmation statement made on 2022-11-14 with no updates

View Document

18/10/2218 October 2022 Termination of appointment of Mark Schiff as a director on 2022-09-02

View Document

18/10/2218 October 2022 Appointment of Kristina Gorriaran as a director on 2022-09-24

View Document

05/05/225 May 2022 Registered office address changed from Nautilus House Redburn Court Earl Grey Way North Shields Tyne and Wear NE29 6AR England to The Capitol Building Oldbury, Bracknell, Uk Oldbury Bracknell RG12 8FZ on 2022-05-05

View Document

03/02/223 February 2022 Director's details changed for Mr. William Pollak on 2022-02-03

View Document

03/02/223 February 2022 Director's details changed for President Mark Schiff on 2022-02-02

View Document

05/01/225 January 2022 Accounts for a small company made up to 2020-12-31

View Document

24/11/2124 November 2021 Appointment of President Mark Schiff as a director on 2021-09-29

View Document

23/11/2123 November 2021 Confirmation statement made on 2021-11-14 with no updates

View Document

06/07/216 July 2021 Cessation of Advanced Sterilization Products (Uk) Limited as a person with significant control on 2021-05-01

View Document

06/07/216 July 2021 Notification of The Gordian Group, Inc. as a person with significant control on 2021-05-01

View Document

06/07/216 July 2021 Termination of appointment of Andrew Ruse as a director on 2021-07-06

View Document

06/07/216 July 2021 Appointment of Mr. James Mackerer as a secretary on 2021-06-25

View Document

06/07/216 July 2021 Appointment of Mr. William Pollak as a director on 2021-06-25

View Document

25/08/2025 August 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

08/04/208 April 2020 DIRECTOR APPOINTED MR ANDREW RUSE

View Document

08/04/208 April 2020 APPOINTMENT TERMINATED, DIRECTOR JOHN BORGERDING

View Document

18/12/1918 December 2019 CONFIRMATION STATEMENT MADE ON 14/11/19, NO UPDATES

View Document

17/12/1917 December 2019 DISS40 (DISS40(SOAD))

View Document

16/12/1916 December 2019 APPOINTMENT TERMINATED, DIRECTOR KIRK ORGELDINGER

View Document

16/12/1916 December 2019 DIRECTOR APPOINTED MR JAMES KENT ROBB

View Document

03/12/193 December 2019 FIRST GAZETTE

View Document

29/03/1929 March 2019 REGISTERED OFFICE CHANGED ON 29/03/2019 FROM RIVERBANK HOUSE 2 SWAN LANE LONDON EC4R 3TT UNITED KINGDOM

View Document

25/03/1925 March 2019 AUDITOR'S RESIGNATION

View Document

16/01/1916 January 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ADVANCED STERILIZATION PRODUCTS (UK) LIMITED

View Document

16/01/1916 January 2019 CONFIRMATION STATEMENT MADE ON 14/11/18, WITH UPDATES

View Document

15/01/1915 January 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/01/2019

View Document

21/09/1821 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

25/05/1825 May 2018 DIRECTOR APPOINTED KIRK DUVAL ORGELDINGER

View Document

25/05/1825 May 2018 APPOINTMENT TERMINATED, DIRECTOR JEFFREY LABORDE

View Document

15/01/1815 January 2018 CONFIRMATION STATEMENT MADE ON 14/11/17, WITH UPDATES

View Document

06/10/176 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

07/07/177 July 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/15

View Document

06/06/176 June 2017 DIRECTOR APPOINTED JEFFREY MONROE LABORDE

View Document

06/06/176 June 2017 APPOINTMENT TERMINATED, SECRETARY VAN GOODRICH

View Document

06/06/176 June 2017 APPOINTMENT TERMINATED, DIRECTOR VAN GOODRICH

View Document

04/02/174 February 2017 DISS40 (DISS40(SOAD))

View Document

02/02/172 February 2017 CONFIRMATION STATEMENT MADE ON 14/11/16, WITH UPDATES

View Document

02/02/172 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / VAN GOODRICH / 01/01/2017

View Document

02/02/172 February 2017 DIRECTOR'S CHANGE OF PARTICULARS / JOHN BORGERDING / 01/01/2017

View Document

02/02/172 February 2017 SECRETARY'S CHANGE OF PARTICULARS / VAN GOODRICH / 01/01/2017

View Document

01/02/171 February 2017 REGISTERED OFFICE CHANGED ON 01/02/2017 FROM 35 VINE STREET LONDON EC3N 2AA

View Document

06/12/166 December 2016 FIRST GAZETTE

View Document

08/07/168 July 2016 APPOINTMENT TERMINATED, DIRECTOR MARK FRIEDMAN

View Document

07/06/167 June 2016 APPOINTMENT TERMINATED, DIRECTOR HYTHEM EL NAZER

View Document

31/05/1631 May 2016 APPOINTMENT TERMINATED, DIRECTOR ALAN CLINE

View Document

31/05/1631 May 2016 DIRECTOR APPOINTED JOHN BORGERDING

View Document

24/03/1624 March 2016 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14

View Document

28/01/1628 January 2016 Annual return made up to 14 November 2015 with full list of shareholders

View Document

25/11/1525 November 2015 DIRECTOR APPOINTED MARK FRIEDMAN

View Document

25/11/1525 November 2015 DIRECTOR APPOINTED VAN GOODRICH

View Document

25/11/1525 November 2015 DIRECTOR APPOINTED ALAN CLINE

View Document

25/11/1525 November 2015 SECRETARY APPOINTED VAN GOODRICH

View Document

25/11/1525 November 2015 DIRECTOR APPOINTED HYTHEM EL NAZER

View Document

25/11/1525 November 2015 APPOINTMENT TERMINATED, DIRECTOR JERRY KOKOS

View Document

25/11/1525 November 2015 APPOINTMENT TERMINATED, SECRETARY JAMES SUMMERS

View Document

25/11/1525 November 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES SUMMERS

View Document

25/11/1525 November 2015 APPOINTMENT TERMINATED, SECRETARY FFW SECRETARIES LIMITED

View Document

12/12/1412 December 2014 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / FFW SECRETARIES LIMITED / 01/06/2014

View Document

12/12/1412 December 2014 Annual return made up to 14 November 2014 with full list of shareholders

View Document

02/10/142 October 2014 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13

View Document

10/12/1310 December 2013 APPOINTMENT TERMINATED, SECRETARY TAYLOR WESSING SECRETARIES LIMITED

View Document

10/12/1310 December 2013 REGISTERED OFFICE CHANGED ON 10/12/2013 FROM 5 NEW STREET SQUARE LONDON EC4A 3TW

View Document

10/12/1310 December 2013 CORPORATE SECRETARY APPOINTED FFW SECRETARIES LIMITED

View Document

26/11/1326 November 2013 Annual return made up to 14 November 2013 with full list of shareholders

View Document

26/11/1326 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / JAMES SUMMERS / 14/11/2013

View Document

26/11/1326 November 2013 DIRECTOR'S CHANGE OF PARTICULARS / JERRY KOKOS / 14/11/2013

View Document

25/11/1325 November 2013 CORPORATE SECRETARY'S CHANGE OF PARTICULARS / TAYLOR WESSING SECRETARIES LIMITED / 14/11/2013

View Document

24/09/1324 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

15/11/1215 November 2012 Annual return made up to 14 November 2012 with full list of shareholders

View Document

01/10/121 October 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

22/11/1122 November 2011 Annual return made up to 14 November 2011 with full list of shareholders

View Document

30/09/1130 September 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

16/11/1016 November 2010 Annual return made up to 14 November 2010 with full list of shareholders

View Document

03/10/103 October 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

16/11/0916 November 2009 Annual return made up to 14 November 2009 with full list of shareholders

View Document

13/11/0913 November 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

10/11/0910 November 2009 DIRECTOR'S CHANGE OF PARTICULARS / JAMES SUMMERS / 01/11/2009

View Document

12/12/0812 December 2008 RETURN MADE UP TO 14/11/08; FULL LIST OF MEMBERS

View Document

01/12/081 December 2008 REGISTERED OFFICE CHANGED ON 01/12/2008 FROM CARMELITE 50 VICTORIA EMBANKMENT, BLACKFRIARS, LONDON EC4Y 0DX

View Document

26/11/0826 November 2008 SECRETARY'S CHANGE OF PARTICULARS / TAYLOR WESSING SECRETARIES LIMITED / 24/11/2008

View Document

23/11/0723 November 2007 NEW DIRECTOR APPOINTED

View Document

22/11/0722 November 2007 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

22/11/0722 November 2007 DIRECTOR RESIGNED

View Document

22/11/0722 November 2007 DIRECTOR RESIGNED

View Document

22/11/0722 November 2007 ACC. REF. DATE EXTENDED FROM 30/11/08 TO 31/12/08

View Document

14/11/0714 November 2007 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company