GTT - EMEA LTD. - NOTTINGHAM


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Confirmation statement. Statement with updates. 2024-03-26 View Report
Address. Old address: 100 New Bridge Street London EC4V 6JA United Kingdom. New address: 280 Bishopsgate London EC2M 4RB. 2024-03-26 View Report
Accounts. Accounts type full. 2023-11-20 View Report
Address. Change date: 2023-09-27. New address: 3rd Floor New Castle House Castle Boulevard Nottingham NG7 1FT. Old address: 3rd Floor New Castle House Castle Boulevard Nottingham NG7 1FT United Kingdom. 2023-09-27 View Report
Resolution. Description: Resolutions. 2023-05-19 View Report
Accounts. Accounts type full. 2023-05-05 View Report
Incorporation. Memorandum articles. 2023-04-25 View Report
Mortgage. Charge number: 035809930016. Charge creation date: 2023-03-30. 2023-04-04 View Report
Mortgage. Charge creation date: 2023-03-30. Charge number: 035809930017. 2023-04-04 View Report
Confirmation statement. Statement with no updates. 2023-03-31 View Report
Mortgage. Charge number: 035809930011. 2023-01-09 View Report
Mortgage. Charge creation date: 2022-12-30. Charge number: 035809930014. 2023-01-06 View Report
Mortgage. Charge creation date: 2022-12-30. Charge number: 035809930015. 2023-01-06 View Report
Officers. Officer name: Leslie Cameron Blair. Appointment date: 2022-12-21. 2022-12-22 View Report
Officers. Appointment date: 2022-11-21. Officer name: Timothy Michael Mulieri. 2022-11-23 View Report
Officers. Termination date: 2022-11-21. Officer name: Donald Peter Macneil. 2022-11-23 View Report
Incorporation. Memorandum articles. 2022-11-08 View Report
Resolution. Description: Resolutions. 2022-11-08 View Report
Officers. Officer name: Donna Marie Granato. Termination date: 2022-10-15. 2022-10-21 View Report
Accounts. Accounts type full. 2022-07-14 View Report
Address. New address: 100 New Bridge Street London EC4V 6JA. 2022-04-20 View Report
Address. New address: 100 New Bridge Street London EC4V 6JA. Old address: C/O Tmf Group 20 Farringdon Street London EC4A 4AB England. 2022-04-20 View Report
Confirmation statement. Statement with updates. 2022-04-20 View Report
Persons with significant control. Psc name: Gtt Holdings Limited. Notification date: 2022-01-04. 2022-04-20 View Report
Persons with significant control. Psc name: Gtt Communications Inc.. Cessation date: 2022-01-04. 2022-04-20 View Report
Address. New address: 3rd Floor New Castle House Castle Boulevard Nottingham NG7 1FT. Change date: 2022-04-19. Old address: 125 Old Broad Street London EC2N 1AR United Kingdom. 2022-04-19 View Report
Persons with significant control. Notification date: 2016-05-27. Psc name: Gtt Communications Inc.. 2021-12-23 View Report
Persons with significant control. Withdrawal date: 2021-12-23. 2021-12-23 View Report
Officers. Officer name: Tmf Corporate Administration Services Limited. Termination date: 2021-10-29. 2021-12-16 View Report
Mortgage. Charge number: 035809930012. 2021-11-26 View Report
Mortgage. Charge number: 035809930013. 2021-11-26 View Report
Accounts. Accounts type full. 2021-08-09 View Report
Confirmation statement. Second filing of confirmation statement with made up date. 2021-05-28 View Report
Confirmation statement. Statement with updates. 2021-05-26 View Report
Incorporation. Memorandum articles. 2021-05-10 View Report
Resolution. Description: Resolutions. 2021-05-10 View Report
Address. New address: C/O Tmf Group 20 Farringdon Street London EC4A 4AB. Old address: 5th Floor 6 st Andrew Street London EC4A 3AE England. 2021-05-04 View Report
Mortgage. Charge number: 035809930012. Charge creation date: 2020-12-28. 2021-01-12 View Report
Mortgage. Charge creation date: 2020-12-28. Charge number: 035809930013. 2021-01-12 View Report
Officers. Officer name: Steven David Berns. Termination date: 2020-12-04. 2020-12-29 View Report
Officers. Appointment date: 2020-10-30. Officer name: Donna Granato. 2020-12-08 View Report
Officers. Termination date: 2020-10-30. Officer name: Michael Paul Winston. 2020-12-08 View Report
Officers. Officer name: Anthony Hansel. Termination date: 2020-10-30. 2020-12-07 View Report
Officers. Termination date: 2020-09-25. Officer name: Daniel Macfarlane Fraser. 2020-12-07 View Report
Officers. Officer name: Don Macneil. Appointment date: 2020-10-30. 2020-12-07 View Report
Officers. Appointment date: 2020-10-30. Officer name: Steven Berns. 2020-12-07 View Report
Accounts. Accounts type full. 2020-07-28 View Report
Confirmation statement. Statement with no updates. 2020-05-14 View Report
Gazette. Gazette filings brought up to date. 2019-12-11 View Report
Gazette. Gazette notice compulsory. 2019-12-10 View Report