Date | Description |
2025-01-30 |
insert managingdirector Paul Croucher |
2025-01-30 |
insert person Paul Croucher |
2024-12-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/24, NO UPDATES |
2024-12-06 |
update statutory_documents DIRECTOR APPOINTED MR PAUL CROUCHER |
2024-11-28 |
insert otherexecutives Joanne Hindle |
2024-11-28 |
insert person Joanne Hindle |
2024-10-30 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PAUL GOSPAGE |
2024-10-28 |
update person_description Goziem Eso => Goziem Eso |
2024-10-28 |
update person_title Goziem Eso: Executive Director => Executive Director; Executive Director of Guaranty Trust Bank UK Limited and Her Career With the Bank |
2024-09-27 |
delete otherexecutives Paul Gospage |
2024-09-27 |
insert otherexecutives Goziem Eso |
2024-09-27 |
delete person Damilola Akinnagbe |
2024-09-27 |
delete person Paul Gospage |
2024-09-27 |
insert person Susan Ifashe |
2024-09-27 |
update person_title Goziem Eso: Head of International Premium Banking => Executive Director |
2024-06-25 |
insert about_pages_linkeddomain svdcdn.com |
2024-06-25 |
insert career_pages_linkeddomain svdcdn.com |
2024-06-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/23 |
2024-06-12 |
update statutory_documents DIRECTOR APPOINTED MRS GOZIEM DEBORAH ESO |
2024-06-12 |
update statutory_documents DIRECTOR APPOINTED MRS JOANNE HINDLE |
2024-05-25 |
delete managingdirector Gbenga Alade |
2024-05-25 |
delete person Gbenga Alade |
2024-05-25 |
delete source_ip 172.67.193.253 |
2024-05-25 |
delete source_ip 104.21.36.120 |
2024-05-25 |
insert source_ip 172.67.30.35 |
2024-05-25 |
insert source_ip 104.22.50.219 |
2024-05-25 |
insert source_ip 104.22.51.219 |
2024-05-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR GBENGA ALADE |
2024-04-07 |
update accounts_last_madeup_date 2021-12-31 => 2022-12-31 |
2024-04-07 |
update accounts_next_due_date 2023-12-30 => 2024-09-30 |
2024-03-11 |
delete person Naresh Joshi |
2024-03-11 |
delete source_ip 172.67.12.144 |
2024-03-11 |
delete source_ip 104.22.50.130 |
2024-03-11 |
delete source_ip 104.22.51.130 |
2024-03-11 |
insert person Jonathan Howe |
2024-03-11 |
insert source_ip 172.67.193.253 |
2024-03-11 |
insert source_ip 104.21.36.120 |
2024-03-11 |
update person_description Gbenga Alade => Gbenga Alade |
2024-01-09 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/22 |
2023-12-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/23, NO UPDATES |
2023-10-07 |
update accounts_next_due_date 2023-09-30 => 2023-12-30 |
2023-08-18 |
delete source_ip 138.68.145.247 |
2023-08-18 |
insert source_ip 172.67.12.144 |
2023-08-18 |
insert source_ip 104.22.50.130 |
2023-08-18 |
insert source_ip 104.22.51.130 |
2023-07-15 |
delete person Jude Njoku |
2023-07-15 |
delete phone 020 7947 9700 |
2023-07-15 |
insert person Damilola Akinnagbe |
2023-07-15 |
insert phone +44 20 3982 9019 |
2023-04-07 |
delete address 62 MARGARET STREET LONDON LONDON W1W 8TF |
2023-04-07 |
insert address 10 GREAT CASTLE STREET LONDON UNITED KINGDOM W1W 8LP |
2023-04-07 |
update accounts_last_madeup_date 2020-12-31 => 2021-12-31 |
2023-04-07 |
update accounts_next_due_date 2022-09-30 => 2023-09-30 |
2023-04-07 |
update registered_address |
2023-03-24 |
delete address 60-62 Margaret Street,
London W1W 8TF |
2023-03-24 |
delete address UK of 60-62 Margaret Street, London W1W 8TF |
2023-03-24 |
delete address of 60-62 Margaret Street, London W1W 8TF |
2023-03-24 |
insert address 10 Great Castle Street
London, W1W 8LP |
2023-03-24 |
insert address UK of 10 Great Castle Street London, W1W 8LP |
2023-03-24 |
insert address of 10 Great Castle Street London, W1W 8LP |
2023-03-24 |
update primary_contact 60-62 Margaret Street,
London W1W 8TF => 10 Great Castle Street
London, W1W 8LP |
2023-03-24 |
update statutory_documents REGISTERED OFFICE CHANGED ON 24/03/2023 FROM
62 MARGARET STREET
LONDON
LONDON
W1W 8TF |
2023-03-22 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/21 |
2023-02-21 |
delete person Mohammed Siddiqui |
2023-01-20 |
update statutory_documents DIRECTOR APPOINTED MR PAUL JOHN GOSPAGE |
2022-12-12 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/22, NO UPDATES |
2022-12-12 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR STUART ORTON |
2022-11-17 |
update person_description Paul Gospage => Paul Gospage |
2022-10-17 |
delete otherexecutives Stuart Orton |
2022-10-17 |
insert otherexecutives Mr. Babajide Gregory |
2022-10-17 |
insert otherexecutives Paul Gospage |
2022-10-17 |
delete person Stuart Orton |
2022-10-17 |
insert about_pages_linkeddomain safesigned.com |
2022-10-17 |
insert career_pages_linkeddomain safesigned.com |
2022-10-17 |
insert contact_pages_linkeddomain safesigned.com |
2022-10-17 |
insert index_pages_linkeddomain safesigned.com |
2022-10-17 |
insert management_pages_linkeddomain safesigned.com |
2022-10-17 |
insert person Mr. Babajide Gregory |
2022-10-17 |
insert person Paul Gospage |
2022-10-17 |
insert terms_pages_linkeddomain safesigned.com |
2022-09-15 |
delete about_pages_linkeddomain safesigned.com |
2022-09-15 |
delete career_pages_linkeddomain safesigned.com |
2022-09-15 |
delete contact_pages_linkeddomain safesigned.com |
2022-09-15 |
delete index_pages_linkeddomain safesigned.com |
2022-09-15 |
delete management_pages_linkeddomain safesigned.com |
2022-09-15 |
delete person Bukola Aluko |
2022-09-15 |
delete person Paul Nichols |
2022-09-15 |
delete terms_pages_linkeddomain safesigned.com |
2022-09-15 |
insert person Andrew Garth |
2022-09-15 |
insert person Lara Onanuga |
2022-09-15 |
insert person Lawrence Soremi |
2022-04-13 |
delete person Olusegun Fagbile |
2022-04-13 |
insert person Bukola Aluko |
2022-04-07 |
update accounts_last_madeup_date 2019-12-31 => 2020-12-31 |
2022-04-07 |
update accounts_next_due_date 2021-09-30 => 2022-09-30 |
2022-03-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/20 |
2021-12-13 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/21, WITH UPDATES |
2021-12-13 |
update statutory_documents PSC'S CHANGE OF PARTICULARS / GUARANTY TRUST BANK PLC / 04/12/2020 |
2021-12-07 |
update statutory_documents DIRECTOR APPOINTED MR BABAJIDE AYODEJI GREGORY OKUNTOLA |
2021-11-23 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GBENGA TEMITOPE ALADE / 12/04/2021 |
2021-10-01 |
delete person Gbolahan Adedoyin |
2021-10-01 |
insert person Akeem Raheem |
2021-08-31 |
delete chro Kotan Awokoya |
2021-08-31 |
insert chro Neema Patel |
2021-08-31 |
delete person Kotan Awokoya |
2021-08-31 |
insert person Neema Patel |
2021-07-16 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADEMOLA ODEYEMI |
2021-06-29 |
delete otherexecutives Demola Odeyemi |
2021-06-29 |
delete person Demola Odeyemi |
2021-06-29 |
delete source_ip 178.128.46.108 |
2021-06-29 |
insert source_ip 138.68.145.247 |
2021-04-12 |
delete otherexecutives Jude Njoku |
2021-04-12 |
insert otherexecutives Bolanle Gafar |
2021-04-12 |
delete person Omobosola Olubunmi-Davies |
2021-04-12 |
insert person Bolanle Gafar |
2021-04-12 |
insert person Norah Onuoha |
2021-04-12 |
update person_title Jude Njoku: Head of Operations => Head of Credit Admin |
2021-02-07 |
update accounts_last_madeup_date 2018-12-31 => 2019-12-31 |
2021-02-07 |
update accounts_next_due_date 2020-12-31 => 2021-09-30 |
2020-12-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/19 |
2020-11-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADEMOLA AYODEJI ODEYEMI / 25/11/2020 |
2020-11-30 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OLUSEGUN AGBAJE / 25/11/2020 |
2020-11-30 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/20, NO UPDATES |
2020-11-25 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 25/11/20, NO UPDATES |
2020-10-05 |
delete index_pages_linkeddomain fscs.org.uk |
2020-10-05 |
delete source_ip 64.150.184.178 |
2020-10-05 |
insert index_pages_linkeddomain gtbank.co.tz |
2020-10-05 |
insert source_ip 178.128.46.108 |
2020-10-05 |
update website_status DomainNotFound => OK |
2020-08-01 |
update website_status FlippedRobots => DomainNotFound |
2020-07-12 |
update website_status OK => FlippedRobots |
2020-07-07 |
update accounts_next_due_date 2020-09-30 => 2020-12-31 |
2020-03-09 |
update person_title Tokunbo Akinyemi: Acting Head of Facilities & Admin => Head of Facilities & Admin |
2019-10-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADEMOLA AYODEJI ODEYEMI / 01/10/2017 |
2019-10-17 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR GBENGA TEMITOPE ALADE / 01/03/2019 |
2019-10-08 |
delete otherexecutives Adebowale Oyedeji |
2019-10-08 |
delete person Adebowale Oyedeji |
2019-10-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/19, NO UPDATES |
2019-09-07 |
insert person Olusegun Fagbile |
2019-09-07 |
insert person Tokunbo Akinyemi |
2019-06-20 |
update accounts_last_madeup_date 2017-12-31 => 2018-12-31 |
2019-06-20 |
update accounts_next_due_date 2019-09-30 => 2020-09-30 |
2019-05-02 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/18 |
2018-10-08 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/18, WITH UPDATES |
2018-07-31 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADEBOWALE OYEDEJI |
2018-05-25 |
delete person Lara Onanuga |
2018-05-25 |
delete terms_pages_linkeddomain allaboutcookies.org |
2018-05-25 |
insert address UK of 60-62 Margaret Street, London W1W 8TF |
2018-05-25 |
insert address Water Lane, Wycliffe House, Wilmslow, Cheshire, SK9 5AF |
2018-05-25 |
insert address of 60-62 Margaret Street, London W1W 8TF |
2018-05-25 |
insert email ca..@ico.org.uk |
2018-05-25 |
insert email dp..@gtbankuk.com |
2018-05-25 |
insert email en..@gtbankuk.com |
2018-05-25 |
insert phone +44 0303 123 1113 |
2018-05-25 |
insert registration_number 05969821 |
2018-05-25 |
insert terms_pages_linkeddomain ico.org.uk |
2018-05-25 |
update person_title Naresh Joshi: Head, Customer on Boarding => Head of Customer Onboarding & Review |
2018-05-25 |
update person_title Paul Nichols: Head of Risk Management / Acting Head of Compliance => Head of Compliance, Risk Management & MLRO |
2018-05-25 |
update primary_contact null => of 60-62 Margaret Street, London W1W 8TF |
2018-05-08 |
update accounts_last_madeup_date 2016-12-31 => 2017-12-31 |
2018-05-08 |
update accounts_next_due_date 2018-09-30 => 2019-09-30 |
2018-04-13 |
update statutory_documents DIRECTOR APPOINTED MR GBENGA TEMITOPE ALADE |
2018-04-13 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADEKUNLE ADEBIYI |
2018-04-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/17 |
2018-02-16 |
delete ceo Adekunle Adebiyi |
2018-02-16 |
insert managingdirector Gbenga Alade |
2018-02-16 |
insert index_pages_linkeddomain gtbankgambia.com |
2018-02-16 |
insert person Gbenga Alade |
2018-02-16 |
update person_title Adekunle Adebiyi: CEO; Managing Director => Managing Director |
2017-12-06 |
delete person Chandra Avanavadi |
2017-12-06 |
insert person Naresh Joshi |
2017-11-02 |
insert about_pages_linkeddomain safesigned.com |
2017-11-02 |
insert career_pages_linkeddomain safesigned.com |
2017-11-02 |
insert contact_pages_linkeddomain safesigned.com |
2017-11-02 |
insert index_pages_linkeddomain safesigned.com |
2017-11-02 |
insert management_pages_linkeddomain safesigned.com |
2017-11-02 |
insert product_pages_linkeddomain safesigned.com |
2017-11-02 |
insert service_pages_linkeddomain safesigned.com |
2017-11-02 |
insert terms_pages_linkeddomain safesigned.com |
2017-10-05 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 05/10/17, WITH UPDATES |
2017-08-13 |
update robots_txt_status www.gtbankuk.com: 0 => 200 |
2017-07-15 |
update robots_txt_status www.gtbankuk.com: 200 => 0 |
2017-04-28 |
update website_status Disallowed => OK |
2017-04-28 |
delete index_pages_linkeddomain macromedia.com |
2017-04-28 |
delete phone +44 (0) 207 947 9700 |
2017-04-28 |
delete registration_number 5969821 |
2017-04-28 |
delete source_ip 46.20.234.36 |
2017-04-28 |
insert index_pages_linkeddomain fscs.org.uk |
2017-04-28 |
insert index_pages_linkeddomain gtb.sl |
2017-04-28 |
insert index_pages_linkeddomain gtbank.co.ke |
2017-04-28 |
insert index_pages_linkeddomain gtbank.co.rw |
2017-04-28 |
insert index_pages_linkeddomain gtbank.co.ug |
2017-04-28 |
insert index_pages_linkeddomain gtbank.com |
2017-04-28 |
insert index_pages_linkeddomain gtbankci.com |
2017-04-28 |
insert index_pages_linkeddomain gtbanklr.com |
2017-04-28 |
insert index_pages_linkeddomain gtbghana.com |
2017-04-28 |
insert source_ip 64.150.184.178 |
2017-04-26 |
update accounts_last_madeup_date 2015-12-31 => 2016-12-31 |
2017-04-26 |
update accounts_next_due_date 2017-09-30 => 2018-09-30 |
2017-02-10 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/16 |
2017-01-08 |
update statutory_documents ADOPT ARTICLES 15/12/2016 |
2016-10-26 |
update statutory_documents CONFIRMATION STATEMENT MADE ON 16/10/16, WITH UPDATES |
2016-03-10 |
update accounts_last_madeup_date 2014-12-31 => 2015-12-31 |
2016-03-10 |
update accounts_next_due_date 2016-09-30 => 2017-09-30 |
2016-02-17 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/15 |
2015-12-07 |
update accounts_last_madeup_date 2013-12-31 => 2014-12-31 |
2015-12-07 |
update accounts_next_due_date 2015-09-30 => 2016-09-30 |
2015-11-07 |
update returns_last_madeup_date 2014-10-16 => 2015-10-16 |
2015-11-07 |
update returns_next_due_date 2015-11-13 => 2016-11-13 |
2015-11-04 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/14 |
2015-10-21 |
update statutory_documents 16/10/15 FULL LIST |
2015-10-19 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR IAN MEASOR |
2015-09-08 |
update statutory_documents DIRECTOR APPOINTED MR STUART VICTOR ORTON |
2015-08-01 |
update website_status FlippedRobots => Disallowed |
2015-07-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADEBOWALE ADEDAPO OYEDEJI / 28/07/2015 |
2015-07-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADEMOLA AYODEJI ODEYEMI / 28/07/2015 |
2015-07-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ADEMOLA AYODEJI ODEYEMI / 28/07/2015 |
2015-07-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR CHRISTOPHER DAVID TAYLOR / 28/07/2015 |
2015-07-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR IAN MEASOR / 28/07/2015 |
2015-07-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR OLUSEGUN AGBAJE / 28/07/2015 |
2015-07-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT JOHN WILD / 28/07/2015 |
2015-07-28 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR. ADEKUNLE ADEBIYI / 28/07/2015 |
2015-07-23 |
update statutory_documents 20/03/15 STATEMENT OF CAPITAL GBP 37000000 |
2015-07-09 |
update website_status OK => FlippedRobots |
2015-05-06 |
update statutory_documents CORPORATE SECRETARY APPOINTED ELEMENTAL COSEC LIMITED |
2015-05-05 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY NICHOLAS MAY |
2015-02-17 |
delete otherexecutives Peter Bown |
2015-02-17 |
delete person Peter Bown |
2015-02-17 |
insert person Ratna Kakkar |
2015-02-17 |
update person_title Segun Fajulugbe: Head of E - Business & Process; Member of the Management Team => Head of Electronic Banking; Member of the Management Team |
2015-01-29 |
update statutory_documents DIRECTOR APPOINTED MR IAN MEASOR |
2014-12-07 |
update returns_last_madeup_date 2013-10-16 => 2014-10-16 |
2014-12-07 |
update returns_next_due_date 2014-11-13 => 2015-11-13 |
2014-11-07 |
update statutory_documents 16/10/14 FULL LIST |
2014-11-07 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR PETER BOWN |
2014-10-07 |
update accounts_last_madeup_date 2012-12-31 => 2013-12-31 |
2014-10-07 |
update accounts_next_due_date 2014-09-30 => 2015-09-30 |
2014-09-08 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/13 |
2014-05-28 |
insert chro Beverley Dyson |
2014-05-28 |
delete person Ada Boniface |
2014-05-28 |
insert person Uriel Kenekueyero |
2014-05-28 |
update person_title Beverley Dyson: Head of Human Resources & Administration; Member of the Management Team => Head of Human Resources; Member of the Management Team |
2014-05-13 |
update statutory_documents AUDITOR'S RESIGNATION |
2014-03-14 |
update statutory_documents SECRETARY APPOINTED MR NICHOLAS PHILIP MAY |
2014-03-13 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY SAURABH SHUKLA |
2014-02-12 |
delete source_ip 50.62.147.177 |
2014-02-12 |
insert source_ip 46.20.234.36 |
2013-12-18 |
delete otherexecutives Saurabh Shukla |
2013-12-18 |
insert otherexecutives Nicholas May |
2013-12-18 |
delete person John Fussell |
2013-12-18 |
delete person Saurabh Shukla |
2013-12-18 |
insert person Nicholas May |
2013-12-07 |
delete address 62 MARGARET STREET LONDON LONDON UNITED KINGDOM W1W 8TF |
2013-12-07 |
insert address 62 MARGARET STREET LONDON LONDON W1W 8TF |
2013-12-07 |
update registered_address |
2013-12-07 |
update returns_last_madeup_date 2012-10-16 => 2013-10-16 |
2013-12-07 |
update returns_next_due_date 2013-11-13 => 2014-11-13 |
2013-11-11 |
update statutory_documents 16/10/13 FULL LIST |
2013-10-21 |
update website_status FlippedRobots => OK |
2013-10-16 |
update website_status IndexPageFetchError => FlippedRobots |
2013-10-07 |
update accounts_last_madeup_date 2011-12-31 => 2012-12-31 |
2013-10-07 |
update accounts_next_due_date 2013-09-30 => 2014-09-30 |
2013-09-30 |
update website_status OK => IndexPageFetchError |
2013-09-12 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/12 |
2013-07-29 |
update statutory_documents ADOPT ARTICLES 19/04/2013 |
2013-06-23 |
update returns_last_madeup_date 2011-10-16 => 2012-10-16 |
2013-06-23 |
update returns_next_due_date 2012-11-13 => 2013-11-13 |
2013-06-19 |
update website_status FlippedRobotsTxt => OK |
2013-06-19 |
insert career_pages_linkeddomain gtbankuk.com |
2013-06-19 |
insert person John Fussell |
2013-05-15 |
update website_status OK => FlippedRobotsTxt |
2013-02-05 |
delete source_ip 208.109.176.120 |
2013-02-05 |
insert source_ip 50.62.147.177 |
2013-02-05 |
update person_title Panos Gregory |
2013-01-22 |
update website_status OK |
2013-01-22 |
delete otherexecutives Mr. Marcus Alexander |
2013-01-22 |
delete person Mr. Marcus Alexander |
2013-01-22 |
insert person Beverley Dyson |
2013-01-22 |
insert person Funso Martins |
2013-01-21 |
update website_status FlippedRobotsTxt |
2013-01-08 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR SPYRO ALEXANDER |
2012-11-09 |
update statutory_documents 16/10/12 FULL LIST |
2012-10-24 |
delete person Amina Malik |
2012-09-18 |
update statutory_documents 18/09/12 STATEMENT OF CAPITAL GBP 31000000 |
2012-07-27 |
update statutory_documents ARTICLES OF ASSOCIATION |
2012-07-27 |
update statutory_documents ALTER ARTICLES 16/07/2012 |
2012-03-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/11 |
2012-01-10 |
update statutory_documents DIRECTOR APPOINTED MR ADEBOWALE ADEDAPO OYEDEJI |
2011-11-04 |
update statutory_documents 16/10/11 FULL LIST |
2011-10-17 |
update statutory_documents DIRECTOR APPOINTED MR. ADEKUNLE ADEBIYI |
2011-10-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR ADEBOWALE OYEDEJI |
2011-10-05 |
update statutory_documents APPOINTMENT TERMINATED, DIRECTOR OLUTAYO ADERINOKUN |
2011-09-14 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/10 |
2011-08-31 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 |
2011-05-24 |
update statutory_documents SECRETARY APPOINTED DR SAURABH SHUKLA |
2011-01-18 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR DEMOLA ODEYEMI / 18/01/2011 |
2010-11-23 |
update statutory_documents PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 |
2010-10-20 |
update statutory_documents 16/10/10 FULL LIST |
2010-08-06 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/09 |
2010-06-24 |
update statutory_documents APPOINTMENT TERMINATED, SECRETARY ADEYEMI JOHNSON |
2009-11-17 |
update statutory_documents 16/10/09 FULL LIST |
2009-11-11 |
update statutory_documents REGISTERED OFFICE CHANGED ON 11/11/2009 FROM
62 MARGARET STREET
LONDON
LONDON
LONDON
WIW 8TF
UNITED KINGDOM |
2009-11-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADEBOWALE ADEDAPO OYEDEJI / 11/11/2009 |
2009-11-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / CHRISTOPHER DAVID TAYLOR / 11/11/2009 |
2009-11-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / DEMOLA ODEYEMI / 11/11/2009 |
2009-11-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT WILD / 11/11/2009 |
2009-11-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / OLUSEGUN AGBAJE / 11/11/2009 |
2009-11-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / OLUTAYO ADERINOKUN / 11/11/2009 |
2009-11-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / PETER JOHN BROWN / 11/11/2009 |
2009-11-11 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / SPYRO MARCUS ST JOHN ALEXANDER / 11/11/2009 |
2009-11-11 |
update statutory_documents SECRETARY'S CHANGE OF PARTICULARS / ADEYEMI KEHINDE ANDREW JOHNSON / 11/11/2009 |
2009-10-25 |
update statutory_documents FULL ACCOUNTS MADE UP TO 31/12/08 |
2008-11-05 |
update statutory_documents LOCATION OF DEBENTURE REGISTER |
2008-11-05 |
update statutory_documents REGISTERED OFFICE CHANGED ON 05/11/2008 FROM
62 MARGARET STREET
LONDON
W1W 8TF |
2008-11-05 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2008-11-05 |
update statutory_documents RETURN MADE UP TO 16/10/08; FULL LIST OF MEMBERS |
2008-11-04 |
update statutory_documents DIRECTOR'S CHANGE OF PARTICULARS / ADEBOWALE OYEDEJI / 04/11/2008 |
2008-10-01 |
update statutory_documents FULL ACCOUNTS MADE UP TO 29/02/08 |
2008-09-08 |
update statutory_documents DIRECTOR APPOINTED ADEBOWALE ADEDAPO OYEDEJI |
2008-09-08 |
update statutory_documents APPOINTMENT TERMINATED DIRECTOR MOROHUNKE BAMMEKE |
2008-07-15 |
update statutory_documents CURRSHO FROM 28/02/2009 TO 31/12/2008 |
2008-06-06 |
update statutory_documents APPOINTMENT TERMINATED SECRETARY AQUIS SECRETARIES LIMITED |
2008-05-27 |
update statutory_documents SECRETARY APPOINTED ADEYEMI JOHNSON |
2008-03-18 |
update statutory_documents ARTICLES OF ASSOCIATION |
2008-03-18 |
update statutory_documents MEMORANDUM OF ASSOCIATION |
2008-03-17 |
update statutory_documents COMPANY NAME CHANGED GTB UK LIMITED
CERTIFICATE ISSUED ON 17/03/08 |
2008-02-18 |
update statutory_documents REGISTERED OFFICE CHANGED ON 18/02/08 FROM:
165 QUEEN VICTORIA STREET
LONDON
ECV4 4DD |
2008-02-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2008-02-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2008-02-11 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-10-27 |
update statutory_documents RETURN MADE UP TO 16/10/07; FULL LIST OF MEMBERS |
2007-10-26 |
update statutory_documents LOCATION OF REGISTER OF MEMBERS |
2007-09-18 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-03-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-03-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-02-12 |
update statutory_documents MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |
2007-02-08 |
update statutory_documents COMPANY NAME CHANGED
RAINSOUTH LIMITED
CERTIFICATE ISSUED ON 08/02/07 |
2007-01-27 |
update statutory_documents NC INC ALREADY ADJUSTED
12/01/07 |
2007-01-27 |
update statutory_documents ACC. REF. DATE EXTENDED FROM 31/10/07 TO 28/02/08 |
2007-01-27 |
update statutory_documents ALTERATION TO MEMORANDUM AND ARTICLES |
2007-01-23 |
update statutory_documents NEW SECRETARY APPOINTED |
2007-01-12 |
update statutory_documents REGISTERED OFFICE CHANGED ON 12/01/07 FROM:
MARQUESS COURT
69 SOUTHAMPTON ROW
LONDON
WC1B 4ET |
2007-01-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-12 |
update statutory_documents NEW DIRECTOR APPOINTED |
2007-01-12 |
update statutory_documents DIRECTOR RESIGNED |
2007-01-12 |
update statutory_documents SECRETARY RESIGNED |
2006-10-17 |
update statutory_documents INCORPORATION DOCUMENTS
CERTIFICATE OF INCORPORATION
STATEMENT OF DIRECTORS & REGISTERED OFFICE
DECLARATION OF COMPLIANCE
MEMORANDUM OF ASSOCIATION
ARTICLES OF ASSOCIATION |