You are here: bizstats.co.uk > a-z index > G list > GT list

Gti Recruiting Solutions Limited WALLINGFORD


Founded in 2000, Gti Recruiting Solutions, classified under reg no. 03977847 is an active company. Currently registered at The Fountain Building Howbery Park OX10 8BA, Wallingford the company has been in the business for 24 years. Its financial year was closed on April 30 and its latest financial statement was filed on 30th April 2022. Since 8th December 2008 Gti Recruiting Solutions Limited is no longer carrying the name Gti Online Solutions.

At the moment there are 2 directors in the the firm, namely Sarah C. and Simon M.. In addition one secretary - Sarah C. - is with the company. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Gti Recruiting Solutions Limited Address / Contact

Office Address The Fountain Building Howbery Park
Office Address2 Benson Lane
Town Wallingford
Post code OX10 8BA
Country of origin United Kingdom

Company Information / Profile

Registration Number 03977847
Date of Incorporation Thu, 20th Apr 2000
Industry Business and domestic software development
End of financial Year 30th April
Company age 24 years old
Account next due date Wed, 31st Jan 2024 (96 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

Sarah C.

Position: Secretary

Appointed: 20 January 2020

Sarah C.

Position: Director

Appointed: 10 September 2019

Simon M.

Position: Director

Appointed: 10 September 2019

Hannah H.

Position: Director

Appointed: 26 October 2016

Resigned: 19 August 2022

Jon M.

Position: Director

Appointed: 07 October 2014

Resigned: 19 June 2020

Paul C.

Position: Director

Appointed: 27 March 2014

Resigned: 31 August 2014

Graham S.

Position: Director

Appointed: 03 September 2008

Resigned: 20 January 2020

Mark T.

Position: Director

Appointed: 10 December 2007

Resigned: 19 June 2020

Paul S.

Position: Director

Appointed: 26 April 2007

Resigned: 30 April 2010

Martin H.

Position: Director

Appointed: 18 October 2006

Resigned: 20 January 2020

Martin H.

Position: Secretary

Appointed: 18 October 2006

Resigned: 20 January 2020

Adrian W.

Position: Secretary

Appointed: 03 July 2000

Resigned: 29 May 2012

Mark B.

Position: Director

Appointed: 03 July 2000

Resigned: 29 May 2012

Adrian W.

Position: Director

Appointed: 03 July 2000

Resigned: 29 May 2012

Mary P.

Position: Secretary

Appointed: 20 April 2000

Resigned: 03 July 2000

Jeremy P.

Position: Director

Appointed: 20 April 2000

Resigned: 03 July 2000

People with significant control

The list of persons with significant control that own or control the company includes 2 names. As BizStats discovered, there is Group Gti Limited from Wallingford, United Kingdom. The abovementioned PSC is categorised as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Exponent Private Equity Partners Lp that put London, England as the address. This PSC has a legal form of "a limited liability partnership", owns 50,01-75% shares. This PSC owns 50,01-75% shares.

Group Gti Limited

The Fountain Building Howberry Park, Benson Lane, Wallingford, Oxfordshire, OX10 8BA, United Kingdom

Legal authority English Law
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 05769006
Notified on 1 March 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Exponent Private Equity Partners Lp

12 Henrietta Street, London, WC2E 8LH, England

Legal authority Limited Liability Partnerships Act 2000
Legal form Limited Liability Partnership
Notified on 6 April 2016
Ceased on 1 March 2019
Nature of control: 50,01-75% shares

Company previous names

Gti Online Solutions December 8, 2008
Fisepa 105 June 13, 2000

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small company accounts made up to 30th April 2022
filed on: 5th, April 2023
Free Download (11 pages)

Company search

Advertisements