GS1 UK LIMITED - LONDON


Company Profile Company Filings

Overview

GS1 UK LIMITED is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) from LONDON ENGLAND and has the status: Active.
GS1 UK LIMITED was incorporated 48 years ago on 27/04/1976 and has the registered number: 01256140. The accounts status is FULL and accounts are next due on 31/03/2025.

GS1 UK LIMITED - LONDON

This company is listed in the following categories:
94110 - Activities of business and employers membership organizations

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
30 / 6 30/06/2023 31/03/2025

Registered Office

HASILWOOD HOUSE
LONDON
EC2N 4AW
ENGLAND

This Company Originates in : United Kingdom
Previous trading names include:
ASSOCIATION FOR STANDARDS AND PRACTICES IN ELECTRONIC TRADE - EAN UK LIMITED (until 04/02/2005)

Confirmation Statements

Last Statement Next Statement Due
27/10/2023 10/11/2024

Map

ENGLAND

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
MR DAVID NEIL CRAPNELL Secretary 2015-06-23 CURRENT
MR IAN DAVID KEILTY Jul 1972 British Director 2022-11-03 CURRENT
MS SARAH ANNE ATKINS Jun 1967 British Director 2022-06-01 CURRENT
MR ROBERT BARBOUR Nov 1977 British Director 2023-11-09 CURRENT
MR GRAHAM ROSS BIGGART Jun 1986 British Director 2018-03-18 CURRENT
MR STEPHEN BUSH Sep 1968 British Director 2023-11-09 CURRENT
MR DAVID NEIL CRAPNELL Jun 1959 British Director 2011-02-15 CURRENT
MS ANNE CATHERINE GODFREY Sep 1963 British Director 2021-01-01 CURRENT
MR ANDREW HUGHES Nov 1970 British Director 2019-07-15 CURRENT
MS MELINDA JANE JOHNSON Nov 1965 British Director 2020-11-07 CURRENT
MRS URSULA LAVERY Sep 1962 Irish Director 2022-11-03 CURRENT
MR AVISHAI MOOR Jun 1975 British Director 2021-10-21 CURRENT
MS JULIANNE PONAN MBE Apr 1989 British Director 2023-11-09 CURRENT
MR PATRICK PONDAVEN May 1963 French Director 2017-12-15 CURRENT
MR CHRISTOPHER TYAS May 1956 British Director 2018-12-01 CURRENT
MS THEADORA ALEXANDER-BEHBAHANI Mar 1990 British Director 2021-10-21 CURRENT
MURRAY LAMBELL Sep 1976 British Director 2019-11-07 CURRENT
TESSA JONES British Secretary 2003-12-09 UNTIL 2009-06-30 RESIGNED
GRAHAM IAN CLARKE Jan 1964 British Director 2004-09-14 UNTIL 2011-01-31 RESIGNED
MAURICE JOHN AXTELL Feb 1940 British Director RESIGNED
MR WILLIAM JAMES CAPPER Sep 1942 British Director RESIGNED
DAVID HOWARD BRYANT Jan 1951 British Director 1995-12-08 UNTIL 1998-09-29 RESIGNED
MR GAVIN JOHN BOYLE Jan 1967 British Director 2017-10-18 UNTIL 2023-11-09 RESIGNED
ALAN CHRISTOPHER BOXER Feb 1942 British Director 1999-10-21 UNTIL 2003-02-28 RESIGNED
MR DAVID GLYN BLACKETT May 1952 Australian Director 1993-09-30 UNTIL 1999-10-21 RESIGNED
MR ANDREW ALEXANDER CAIRNS Mar 1977 British Director 2013-11-12 UNTIL 2023-11-09 RESIGNED
GRAHAM IAN CLARKE Jan 1964 Secretary 2009-09-15 UNTIL 2010-11-09 RESIGNED
HELEN ELIZABETH COOTE British Secretary 2002-09-25 UNTIL 2003-07-02 RESIGNED
ANITA ATHENA IBRU Sep 1977 Secretary 2003-06-30 UNTIL 2003-12-09 RESIGNED
TESSA JONES British Secretary 2000-12-14 UNTIL 2002-09-25 RESIGNED
PROFESSOR ANTHONY JOHN DAVIES Feb 1948 Welsh Director 1998-09-29 UNTIL 2001-03-28 RESIGNED
MR ANDREW TIMOTHY OSBORNE Jun 1953 British Secretary RESIGNED
MR ANDREW TIMOTHY OSBORNE Secretary 2010-11-09 UNTIL 2015-06-23 RESIGNED
THE FOOD AND DRINK FEDERATION Corporate Secretary RESIGNED
NEIL DUNCAN EATON May 1946 British Director 2003-12-09 UNTIL 2004-08-10 RESIGNED
MS SARAH ANNE ATKINS Jun 1967 British Director 2022-04-28 UNTIL 2022-04-28 RESIGNED
MR NEAL AUSTIN Sep 1966 British Director 2012-11-13 UNTIL 2021-10-21 RESIGNED
MAURICE JOHN AXTELL Feb 1940 British Director 1999-10-21 UNTIL 2000-11-01 RESIGNED
MR JEFFREY FRANK ALBACK Jan 1947 British Director RESIGNED
MR THOMAS NOEL BARRY Dec 1961 British Director 2005-11-08 UNTIL 2010-11-09 RESIGNED
MR MARCUS DUNSMORE Sep 1965 British Director 2010-11-09 UNTIL 2019-11-07 RESIGNED
IAN EDWARD DAWSON Apr 1965 British Director 2000-11-01 UNTIL 2004-03-23 RESIGNED
MR COLIN MORRIS COBAIN Jan 1956 British Director 2004-03-23 UNTIL 2006-11-01 RESIGNED
MR MARTYN DANIELS Feb 1952 British Director RESIGNED
STEPHEN DAVID CROSS Jul 1958 British Director 2003-11-04 UNTIL 2008-11-04 RESIGNED
STEVEN CHESTER COUSSINS Jun 1949 British Director 2001-12-11 UNTIL 2007-03-31 RESIGNED
MICHAEL COUPE Sep 1960 British Director 2009-11-11 UNTIL 2011-11-08 RESIGNED
RICHARD HENRY JAMES COPPERTHWAITE Feb 1966 British Director 2006-12-13 UNTIL 2013-11-12 RESIGNED
MR ANDREW COOTE Jul 1951 British Director 1998-12-02 UNTIL 2003-11-04 RESIGNED
IAN CHARLES COOPER Dec 1952 British Director 1998-09-29 UNTIL 1999-10-21 RESIGNED

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
SANGENIC INTERNATIONAL LTD. NEWCASTLE UPON TYNE UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 22290 - Manufacture of other plastic products
MAYBORN (UK) LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 22290 - Manufacture of other plastic products
2 FERNCROFT AVENUE LIMITED WATFORD ENGLAND Active DORMANT 68320 - Management of real estate on a fee or contract basis
THE BRITISH QUALITY FOUNDATION LONDON ENGLAND Active SMALL 94110 - Activities of business and employers membership organizations
EBAY (UK) LIMITED LONDON UNITED KINGDOM Active GROUP 82990 - Other business support service activities n.e.c.
15 BUCKINGHAM ROAD (BRIGHTON) LIMITED HOVE Active DORMANT 98000 - Residents property management
FIRSDELL LTD BRADFORD Active DORMANT 41100 - Development of building projects
MHE JVCO LIMITED HATFIELD UNITED KINGDOM Active FULL 74990 - Non-trading company
CHEWYMOON LIMITED LONDON UNITED KINGDOM Active -... TOTAL EXEMPTION FULL 10612 - Manufacture of breakfast cereals and cereals-based food
CIELIVESTOCK LIMITED YORK ENGLAND Active SMALL 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
SUCCESS BIDCO 2 LIMITED NEWCASTLE UPON TYNE UNITED KINGDOM Active GROUP 64209 - Activities of other holding companies n.e.c.
YOUNG FOODIES LIMITED LONDON ENGLAND Active TOTAL EXEMPTION FULL 70229 - Management consultancy activities other than financial management
SUPPLY CHAIN COORDINATION LIMITED LONDON UNITED KINGDOM Active FULL 84110 - General public administration activities
DISTINCTIVE RETAIL GROUP LTD LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 46900 - Non-specialised wholesale trade
GREENBACK RECYCLING TECHNOLOGIES LIMITED RAINVILLE ROAD UNITED KINGDOM Active TOTAL EXEMPTION FULL 82990 - Other business support service activities n.e.c.
YOUNG FOODIES SUPPLY LIMITED LONDON ENGLAND Active MICRO ENTITY 46190 - Agents involved in the sale of a variety of goods
TYAS SERVICES LTD CHICHESTER UNITED KINGDOM Active MICRO ENTITY 70229 - Management consultancy activities other than financial management
CURATYX LIMITED LONDON UNITED KINGDOM Active TOTAL EXEMPTION FULL 47990 - Other retail sale not in stores, stalls or markets
NORTHERN IRELAND FOOD & DRINK ASSOCIATION LTD. BELFAST Active AUDITED ABRIDGED 94110 - Activities of business and employers membership organizations

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
S. A. MEACOCK & COMPANY LIMITED LONDON Active FULL 65120 - Non-life insurance
MEACOCK CAPITAL PLC LONDON Active GROUP 65120 - Non-life insurance
MEACOCK UNDERWRITING LIMITED LONDON Active FULL 65120 - Non-life insurance
EXIGENT LIMITED LONDON ENGLAND Active UNAUDITED ABRIDGED 70229 - Management consultancy activities other than financial management
EXIGENT GROUP LIMITED LONDON ENGLAND Active MICRO ENTITY 70100 - Activities of head offices
EXIGENT GLOBAL LIMITED LONDON ENGLAND Active UNAUDITED ABRIDGED 82990 - Other business support service activities n.e.c.
IOAM LIMITED LONDON ENGLAND Active SMALL 82990 - Other business support service activities n.e.c.
PINFOTEC LTD LONDON ENGLAND Active FULL 99999 - Dormant Company
IO ASSET MANAGEMENT LLP LONDON ENGLAND Active TOTAL EXEMPTION FULL None Supplied