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

Gxs Limited READING


Founded in 1978, Gxs, classified under reg no. 01387566 is an active company. Currently registered at 420 Thames Valley Park Drive RG6 1PT, Reading the company has been in the business for fourty six years. Its financial year was closed on 30th June and its latest financial statement was filed on 2022-06-30. Since 2005-06-01 Gxs Limited is no longer carrying the name Global Exchange Services.

The company has 4 directors, namely Michael A., Mark W. and Madhu R. and others. Of them, Christian W. has been with the company the longest, being appointed on 2 March 2015 and Michael A. has been with the company for the least time - from 1 July 2022. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Edmund M. who worked with the the company until 29 September 2000.

Gxs Limited Address / Contact

Office Address 420 Thames Valley Park Drive
Office Address2 Thames Valley Park
Town Reading
Post code RG6 1PT
Country of origin United Kingdom

Company Information / Profile

Registration Number 01387566
Date of Incorporation Thu, 7th Sep 1978
Industry Other information technology service activities
End of financial Year 30th June
Company age 46 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 19th Jan 2024 (2024-01-19)
Last confirmation statement dated Thu, 5th Jan 2023

Company staff

Michael A.

Position: Director

Appointed: 01 July 2022

Mark W.

Position: Director

Appointed: 01 April 2022

Madhu R.

Position: Director

Appointed: 31 May 2018

Christian W.

Position: Director

Appointed: 02 March 2015

Oliver G.

Position: Director

Appointed: 01 April 2016

Resigned: 23 February 2022

Gordon D.

Position: Director

Appointed: 02 March 2015

Resigned: 01 July 2022

John D.

Position: Director

Appointed: 02 March 2015

Resigned: 31 May 2018

Simon H.

Position: Director

Appointed: 02 March 2015

Resigned: 01 April 2016

Mark P.

Position: Director

Appointed: 27 July 2011

Resigned: 02 March 2015

Jonathan K.

Position: Director

Appointed: 30 July 2009

Resigned: 30 September 2013

Arndt B.

Position: Director

Appointed: 09 November 2007

Resigned: 31 July 2009

Denise O.

Position: Director

Appointed: 09 November 2007

Resigned: 02 March 2015

Annemette B.

Position: Director

Appointed: 30 April 2004

Resigned: 09 November 2007

Peter T.

Position: Director

Appointed: 01 December 2003

Resigned: 31 August 2004

Jaspal C.

Position: Director

Appointed: 01 May 2003

Resigned: 30 April 2004

Ian P.

Position: Director

Appointed: 27 March 2002

Resigned: 01 May 2003

Roy C.

Position: Director

Appointed: 27 March 2002

Resigned: 27 September 2002

Lisa R.

Position: Director

Appointed: 27 March 2002

Resigned: 01 December 2003

Robert S.

Position: Director

Appointed: 28 June 2001

Resigned: 16 May 2014

Mitre Secretaries Limited

Position: Corporate Secretary

Appointed: 29 September 2000

Resigned: 02 March 2015

Brian M.

Position: Director

Appointed: 01 July 2000

Resigned: 09 November 2007

Laurent V.

Position: Director

Appointed: 01 April 1999

Resigned: 27 March 2002

Colin B.

Position: Director

Appointed: 19 September 1997

Resigned: 27 March 2002

Anthony H.

Position: Director

Appointed: 24 October 1996

Resigned: 03 April 2000

Claudi S.

Position: Director

Appointed: 01 January 1995

Resigned: 12 June 1997

John T.

Position: Director

Appointed: 01 November 1994

Resigned: 01 April 1999

Michael A.

Position: Director

Appointed: 01 October 1993

Resigned: 29 June 2001

Katherine B.

Position: Director

Appointed: 01 October 1992

Resigned: 29 May 1998

Joseph B.

Position: Director

Appointed: 01 August 1992

Resigned: 02 September 1993

Edmund M.

Position: Secretary

Appointed: 05 January 1992

Resigned: 29 September 2000

Giuliano V.

Position: Director

Appointed: 05 January 1992

Resigned: 01 January 1995

Christopher T.

Position: Director

Appointed: 05 January 1992

Resigned: 22 July 1993

Larry F.

Position: Director

Appointed: 05 January 1992

Resigned: 31 May 1997

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats found, there is Acquisition U.k. Limited from Reading, England. The abovementioned PSC is categorised as "a private company limited by shares", 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.

Acquisition U.K. Limited

420 Thames Valley Park Drive Thames Valley Park Drive, Thames Valley Park, Reading, Berkshire, RG6 1PT, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies Registrar For England And Wales
Registration number 04619483
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Global Exchange Services June 1, 2005
Ge Information Services October 3, 2002

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Insolvency Miscellaneous Mortgage Officers Resolution
Full accounts data made up to 2022-06-30
filed on: 8th, April 2023
Free Download (31 pages)

Company search

Advertisements