GW CONSULTING (UK) LIMITED

Company Documents

DateDescription
24/03/2524 March 2025 Confirmation statement made on 2025-03-22 with no updates

View Document

30/01/2530 January 2025 Full accounts made up to 2024-01-31

View Document

24/09/2424 September 2024 Notification of Stéphane Crétier as a person with significant control on 2023-07-01

View Document

25/03/2425 March 2024 Confirmation statement made on 2024-03-22 with no updates

View Document

12/03/2412 March 2024 Appointment of Patrick Prince as a director on 2023-07-01

View Document

12/03/2412 March 2024 Appointment of Janine Miller as a director on 2023-07-01

View Document

11/03/2411 March 2024 Termination of appointment of Sylvain Denis as a director on 2023-07-01

View Document

31/01/2431 January 2024 Annual accounts for year ending 31 Jan 2024

View Accounts

16/01/2416 January 2024 Full accounts made up to 2023-01-31

View Document

05/04/235 April 2023 Confirmation statement made on 2023-03-22 with no updates

View Document

31/01/2331 January 2023 Annual accounts for year ending 31 Jan 2023

View Accounts

19/01/2319 January 2023 Full accounts made up to 2022-01-31

View Document

31/01/2231 January 2022 Annual accounts for year ending 31 Jan 2022

View Accounts

27/01/2227 January 2022 Full accounts made up to 2021-01-31

View Document

31/01/2131 January 2021 Annual accounts for year ending 31 Jan 2021

View Accounts

19/06/2019 June 2020 APPOINTMENT TERMINATED, DIRECTOR ALAIN GIGUERE

View Document

19/06/2019 June 2020 DIRECTOR APPOINTED MR SYLVAIN DENIS

View Document

17/04/2017 April 2020 CONFIRMATION STATEMENT MADE ON 22/03/20, NO UPDATES

View Document

05/11/195 November 2019 FULL ACCOUNTS MADE UP TO 31/01/19

View Document

28/03/1928 March 2019 CONFIRMATION STATEMENT MADE ON 22/03/19, NO UPDATES

View Document

02/11/182 November 2018 FULL ACCOUNTS MADE UP TO 31/01/18

View Document

29/07/1829 July 2018 APPOINTMENT TERMINATED, DIRECTOR SYLVIA WHITE

View Document

11/05/1811 May 2018 REGISTERED OFFICE CHANGED ON 11/05/2018 FROM 5TH FLOOR 1 LONDON BRIDGE LONDON SE1 9BG UNITED KINGDOM

View Document

23/03/1823 March 2018 CONFIRMATION STATEMENT MADE ON 22/03/18, NO UPDATES

View Document

23/10/1723 October 2017 FULL ACCOUNTS MADE UP TO 31/01/17

View Document

20/09/1720 September 2017 DIRECTOR APPOINTED MR ALAIN GIGUERE

View Document

31/03/1731 March 2017 CONFIRMATION STATEMENT MADE ON 22/03/17, WITH UPDATES

View Document

03/02/173 February 2017 APPOINTMENT TERMINATED, DIRECTOR PETER DORDAL JR

View Document

09/11/169 November 2016 FULL ACCOUNTS MADE UP TO 31/01/16

View Document

15/04/1615 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / PETER DORDAL JR / 01/04/2016

View Document

15/04/1615 April 2016 SECRETARY'S CHANGE OF PARTICULARS / OLIVER THOMAS WESTMACOTT / 01/04/2016

View Document

15/04/1615 April 2016 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER THOMAS WESTMACOTT / 01/04/2016

View Document

15/04/1615 April 2016 Annual return made up to 22 March 2016 with full list of shareholders

View Document

15/04/1615 April 2016 REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC

View Document

17/12/1517 December 2015 DIRECTOR APPOINTED SYLVIA WHITE

View Document

01/12/151 December 2015 SECRETARY'S CHANGE OF PARTICULARS / OLIVER THOMAS WESTMACOTT / 02/11/2015

View Document

01/12/151 December 2015 DIRECTOR'S CHANGE OF PARTICULARS / MR OLIVER THOMAS WESTMACOTT / 02/11/2015

View Document

01/12/151 December 2015 REGISTERED OFFICE CHANGED ON 01/12/2015 FROM 5TH FLOOR 1 LONDON BRIDGE STREET LONDON SE1 9BG UNITED KINGDOM

View Document

09/11/159 November 2015 FULL ACCOUNTS MADE UP TO 31/01/15

View Document

02/11/152 November 2015 REGISTERED OFFICE CHANGED ON 02/11/2015 FROM 2ND FLOOR 23 BRUTON STREET LONDON W1J 6QF

View Document

08/04/158 April 2015 Annual return made up to 22 March 2015 with full list of shareholders

View Document

23/12/1423 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER THOMAS WESTMACOTT / 01/12/2014

View Document

23/12/1423 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER DORDAL JR / 01/12/2014

View Document

23/12/1423 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / PETER DORDAL JR / 01/12/2014

View Document

23/12/1423 December 2014 DIRECTOR'S CHANGE OF PARTICULARS / OLIVER THOMAS WESTMACOTT / 01/12/2014

View Document

23/12/1423 December 2014 SECRETARY'S CHANGE OF PARTICULARS / OLIVER THOMAS WESTMACOTT / 01/12/2014

View Document

23/12/1423 December 2014 SECRETARY'S CHANGE OF PARTICULARS / OLIVER THOMAS WESTMACOTT / 01/12/2014

View Document

26/11/1426 November 2014 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

18/11/1418 November 2014 30/10/14 STATEMENT OF CAPITAL GBP 102

View Document

14/10/1414 October 2014 FULL ACCOUNTS MADE UP TO 31/01/14

View Document

31/03/1431 March 2014 Annual return made up to 22 March 2014 with full list of shareholders

View Document

31/10/1331 October 2013 FULL ACCOUNTS MADE UP TO 31/01/13

View Document

19/04/1319 April 2013 Annual return made up to 22 March 2013 with full list of shareholders

View Document

06/11/126 November 2012 FULL ACCOUNTS MADE UP TO 31/01/12

View Document

05/04/125 April 2012 Annual return made up to 22 March 2012 with full list of shareholders

View Document

16/12/1116 December 2011 APPOINTMENT TERMINATED, DIRECTOR LEMARQUE SHEPPARD

View Document

09/11/119 November 2011 FULL ACCOUNTS MADE UP TO 31/01/11

View Document

31/10/1131 October 2011 REGISTERED OFFICE CHANGED ON 31/10/2011 FROM 8 UPPER GROSVENOR STREET LONDON W1K 2LY

View Document

23/03/1123 March 2011 APPOINTMENT TERMINATED, SECRETARY LYNETTE EFFEMEY

View Document

23/03/1123 March 2011 SECRETARY APPOINTED OLIVER THOMAS WESTMACOTT

View Document

23/03/1123 March 2011 Annual return made up to 22 March 2011 with full list of shareholders

View Document

09/03/119 March 2011 AUDITOR'S RESIGNATION

View Document

07/03/117 March 2011 RESIGNATION OF AUDITORS

View Document

08/02/118 February 2011 31/01/11 STATEMENT OF CAPITAL GBP 101

View Document

07/02/117 February 2011 STATEMENT OF COMPANY'S OBJECTS

View Document

07/02/117 February 2011 ADOPT ARTICLES 31/01/2011

View Document

23/12/1023 December 2010 APPOINTMENT TERMINATED, SECRETARY OLIVER WESTMACOTT

View Document

23/12/1023 December 2010 SECRETARY APPOINTED LYNETTE EFFEMEY

View Document

08/11/108 November 2010 FULL ACCOUNTS MADE UP TO 31/01/10

View Document

17/09/1017 September 2010 APPOINTMENT TERMINATED, DIRECTOR HUGUES TROTTIER

View Document

17/09/1017 September 2010 DIRECTOR APPOINTED PETER DORDAL JR

View Document

17/09/1017 September 2010 DIRECTOR APPOINTED OLIVER THOMAS WESTMACOTT

View Document

16/09/1016 September 2010 SECRETARY APPOINTED OLIVER THOMAS WESTMACOTT

View Document

16/09/1016 September 2010 APPOINTMENT TERMINATED, SECRETARY LEMARQUE SHEPPARD

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / HUGUES TROTTIER / 22/03/2010

View Document

31/03/1031 March 2010 DIRECTOR'S CHANGE OF PARTICULARS / LEMARQUE SHEPPARD / 22/03/2010

View Document

31/03/1031 March 2010 Annual return made up to 22 March 2010 with full list of shareholders

View Document

31/03/1031 March 2010 SAIL ADDRESS CREATED

View Document

31/03/1031 March 2010 REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC

View Document

31/03/1031 March 2010 SECRETARY'S CHANGE OF PARTICULARS / LEMARQUE SHEPPARD / 22/02/2010

View Document

02/12/092 December 2009 FULL ACCOUNTS MADE UP TO 31/01/09

View Document

05/04/095 April 2009 PREVEXT FROM 07/12/2008 TO 31/01/2009

View Document

04/04/094 April 2009 RETURN MADE UP TO 22/03/09; FULL LIST OF MEMBERS

View Document

19/03/0919 March 2009 FULL ACCOUNTS MADE UP TO 01/12/07

View Document

31/12/0831 December 2008 FULL ACCOUNTS MADE UP TO 07/12/06

View Document

27/12/0827 December 2008 RETURN MADE UP TO 19/04/08; NO CHANGE OF MEMBERS

View Document

27/12/0827 December 2008 REGISTERED OFFICE CHANGED ON 27/12/2008 FROM 31 OLD BURLINGTON STREET LONDON W1S 3AS

View Document

17/07/0817 July 2008 DIRECTOR APPOINTED LEMARQUE SHEPPARD

View Document

17/07/0817 July 2008 DIRECTOR APPOINTED HUGUES TROTTIER

View Document

17/07/0817 July 2008 APPOINTMENT TERMINATED DIRECTOR NATALIE HICKS-LOEBBECKE

View Document

11/10/0711 October 2007 ACC. REF. DATE SHORTENED FROM 31/12/06 TO 07/12/06

View Document

21/07/0721 July 2007 RETURN MADE UP TO 22/03/07; CHANGE OF MEMBERS

View Document

20/04/0720 April 2007 REGISTERED OFFICE CHANGED ON 20/04/07 FROM: 190 STRAND LONDON WC2R 1JN

View Document

20/04/0720 April 2007 SECRETARY RESIGNED

View Document

20/04/0720 April 2007 DIRECTOR RESIGNED

View Document

20/04/0720 April 2007 DIRECTOR RESIGNED

View Document

20/04/0720 April 2007 SECRETARY RESIGNED

View Document

20/04/0720 April 2007 DIRECTOR RESIGNED

View Document

20/04/0720 April 2007 DIRECTOR RESIGNED

View Document

20/04/0720 April 2007 NEW SECRETARY APPOINTED

View Document

20/04/0720 April 2007 NEW DIRECTOR APPOINTED

View Document

01/03/071 March 2007 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

26/02/0726 February 2007 AUDITOR'S RESIGNATION

View Document

22/02/0722 February 2007 COMPANY NAME CHANGED KROLL SECURITY COMPANY LIMITED CERTIFICATE ISSUED ON 22/02/07

View Document

06/12/066 December 2006 COMPANY NAME CHANGED KROLL SECURITY GROUP LIMITED CERTIFICATE ISSUED ON 06/12/06

View Document

06/11/066 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

30/10/0630 October 2006 SECRETARY'S PARTICULARS CHANGED

View Document

04/10/064 October 2006 NEW DIRECTOR APPOINTED

View Document

04/10/064 October 2006 DIRECTOR RESIGNED

View Document

04/08/064 August 2006 REGISTERED OFFICE CHANGED ON 04/08/06 FROM: 1 TOWER PLACE WEST TOWER PLACE LONDON EC3R 5BU

View Document

04/08/064 August 2006 NEW SECRETARY APPOINTED

View Document

12/05/0612 May 2006 DIRECTOR RESIGNED

View Document

12/05/0612 May 2006 NEW DIRECTOR APPOINTED

View Document

12/05/0612 May 2006 DIRECTOR RESIGNED

View Document

12/05/0612 May 2006 NEW DIRECTOR APPOINTED

View Document

12/05/0612 May 2006 RETURN MADE UP TO 22/03/06; FULL LIST OF MEMBERS

View Document

07/04/067 April 2006 COMPANY NAME CHANGED KROLL SECURITY INTERNATIONAL LIM ITED CERTIFICATE ISSUED ON 07/04/06

View Document

07/03/067 March 2006 DIRECTOR RESIGNED

View Document

23/01/0623 January 2006 REGISTERED OFFICE CHANGED ON 23/01/06 FROM: 190 THE STRAND LONDON WC2R 1JN

View Document

23/11/0523 November 2005 LOCATION OF REGISTER OF MEMBERS

View Document

07/11/057 November 2005 TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04

View Document

19/05/0519 May 2005 RETURN MADE UP TO 22/03/05; FULL LIST OF MEMBERS

View Document

27/04/0527 April 2005 DIRECTOR RESIGNED

View Document

04/03/054 March 2005 ACC. REF. DATE SHORTENED FROM 31/03/05 TO 31/12/04

View Document

11/10/0411 October 2004 NEW DIRECTOR APPOINTED

View Document

06/10/046 October 2004 NEW DIRECTOR APPOINTED

View Document

29/09/0429 September 2004 NEW DIRECTOR APPOINTED

View Document

01/05/041 May 2004 COMPANY NAME CHANGED KROLL SECURITY LIMITED CERTIFICATE ISSUED ON 30/04/04

View Document

26/04/0426 April 2004 NEW DIRECTOR APPOINTED

View Document

26/04/0426 April 2004 REGISTERED OFFICE CHANGED ON 26/04/04 FROM: 190 STRAND LONDON WC2R 1JN

View Document

26/04/0426 April 2004 NEW DIRECTOR APPOINTED

View Document

26/04/0426 April 2004 NEW SECRETARY APPOINTED

View Document

26/04/0426 April 2004 NEW DIRECTOR APPOINTED

View Document

26/04/0426 April 2004 NEW DIRECTOR APPOINTED

View Document

21/04/0421 April 2004 SHARES AGREEMENT OTC

View Document

19/04/0419 April 2004 NEW DIRECTOR APPOINTED

View Document

19/04/0419 April 2004 NEW DIRECTOR APPOINTED

View Document

19/04/0419 April 2004 VARYING SHARE RIGHTS AND NAMES

View Document

19/04/0419 April 2004 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

19/04/0419 April 2004 NEW DIRECTOR APPOINTED

View Document

19/04/0419 April 2004 DISAPPLICATION OF PRE-EMPTION RIGHTS

View Document

19/04/0419 April 2004 REGISTERED OFFICE CHANGED ON 19/04/04 FROM: C/O RM COMPANY SERVICES LIMITED INVISION HOUSE WILBURY WAY HITCHIN HERTFORDSHIRE SG4 0XE

View Document

19/04/0419 April 2004 NEW SECRETARY APPOINTED

View Document

19/04/0419 April 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

06/04/046 April 2004 DIRECTOR RESIGNED

View Document

06/04/046 April 2004 SECRETARY RESIGNED

View Document

22/03/0422 March 2004 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