Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GSCIS LTD
Company Information for

GSCIS LTD

71-75 Shelton Street, Covent Garden, London, WC2H 9JQ,
Company Registration Number
05305386
Private Limited Company
Active

Company Overview

About Gscis Ltd
GSCIS LTD was founded on 2004-12-06 and has its registered office in London. The organisation's status is listed as "Active". Gscis Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GSCIS LTD
 
Legal Registered Office
71-75 Shelton Street
Covent Garden
London
WC2H 9JQ
Other companies in N12
 
Filing Information
Company Number 05305386
Company ID Number 05305386
Date formed 2004-12-06
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-03-31
Account next due 2024-12-31
Latest return 2024-04-09
Return next due 2025-04-23
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-11 18:26:20
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GSCIS LTD

Current Directors
Officer Role Date Appointed
SMALL FIRMS SECRETARY SERVICES LIMITED
Company Secretary 2018-03-07
ATHANASIA IACOVIDOU
Director 2018-03-07
Previous Officers
Officer Role Date Appointed Date Resigned
WESTA HOLDING LTD.
Company Secretary 2008-08-12 2018-03-29
PANAGIOTIS SAVVA
Director 2009-03-27 2018-03-29
DEMETRA COSMA EAGLE
Director 2008-08-12 2009-03-27
TEMPLE SECRETARIES LIMITED
Nominated Secretary 2004-12-06 2008-08-12
ANDREAS ELLINAS
Director 2004-12-06 2008-08-12
COMPANY DIRECTORS LIMITED
Nominated Director 2004-12-06 2004-12-06

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SMALL FIRMS SECRETARY SERVICES LIMITED KEASS LTD Company Secretary 2018-05-03 CURRENT 2016-05-25 Active
SMALL FIRMS SECRETARY SERVICES LIMITED LONDON METROPOLITAN COLLEGE INTERNATIONAL Company Secretary 2018-04-24 CURRENT 2018-04-24 Active
SMALL FIRMS SECRETARY SERVICES LIMITED ASRU TERMINALS TECHNOLOGY LIMITED Company Secretary 2018-03-15 CURRENT 2018-03-15 Active - Proposal to Strike off
SMALL FIRMS SECRETARY SERVICES LIMITED PIRRON 1 LTD Company Secretary 2018-03-13 CURRENT 2018-03-13 Active - Proposal to Strike off
SMALL FIRMS SECRETARY SERVICES LIMITED AQUANET POWER UK LIMITED Company Secretary 2017-05-24 CURRENT 2017-05-24 Active
SMALL FIRMS SECRETARY SERVICES LIMITED TRENDSTONE LTD Company Secretary 2017-05-23 CURRENT 2017-05-23 Active - Proposal to Strike off
SMALL FIRMS SECRETARY SERVICES LIMITED TCM TECHNOLOGY SOLUTIONS LTD Company Secretary 2017-05-08 CURRENT 2017-05-08 Active - Proposal to Strike off
SMALL FIRMS SECRETARY SERVICES LIMITED FAITHCO LTD Company Secretary 2012-10-29 CURRENT 2012-10-29 Dissolved 2016-09-06
SMALL FIRMS SECRETARY SERVICES LIMITED AAREMEL LIMITED Company Secretary 2012-09-25 CURRENT 2012-09-25 Dissolved 2017-01-17
SMALL FIRMS SECRETARY SERVICES LIMITED WAREHOUSE EQUIPMENT COMPANY LIMITED Company Secretary 2012-02-29 CURRENT 2012-02-29 Liquidation
SMALL FIRMS SECRETARY SERVICES LIMITED ARCREA LIMITED Company Secretary 2011-04-07 CURRENT 2011-04-07 Dissolved 2017-08-08
SMALL FIRMS SECRETARY SERVICES LIMITED 7 BELVEDERE GROVE MANAGEMENT LIMITED Company Secretary 2010-09-13 CURRENT 1995-11-30 Active
SMALL FIRMS SECRETARY SERVICES LIMITED UPCLICK UK LIMITED Company Secretary 2010-04-30 CURRENT 2010-01-22 Active - Proposal to Strike off
SMALL FIRMS SECRETARY SERVICES LIMITED KREA LTD Company Secretary 2009-04-09 CURRENT 2009-04-09 Active - Proposal to Strike off
SMALL FIRMS SECRETARY SERVICES LIMITED SUCCESSFULMATCH.COM LIMITED Company Secretary 2009-03-06 CURRENT 2009-03-06 Active - Proposal to Strike off
SMALL FIRMS SECRETARY SERVICES LIMITED CLOUD NEUF LTD Company Secretary 2009-03-05 CURRENT 2009-03-05 Dissolved 2018-06-19
SMALL FIRMS SECRETARY SERVICES LIMITED A AND J STORES LTD Company Secretary 2008-07-18 CURRENT 2006-10-18 Active - Proposal to Strike off
SMALL FIRMS SECRETARY SERVICES LIMITED OIL POLLUTION SERVICES LIMITED Company Secretary 2007-11-12 CURRENT 2006-10-06 Active
SMALL FIRMS SECRETARY SERVICES LIMITED LONDON PARKING CONTROL LIMITED Company Secretary 2007-09-17 CURRENT 2006-07-06 Dissolved 2013-11-09
SMALL FIRMS SECRETARY SERVICES LIMITED TROTAMUNDAS PRESS LIMITED Company Secretary 2007-07-02 CURRENT 2007-07-02 Active
SMALL FIRMS SECRETARY SERVICES LIMITED WILSON QUARMBY & ASSOCIATES LIMITED Company Secretary 2007-04-24 CURRENT 2007-04-24 Active - Proposal to Strike off
SMALL FIRMS SECRETARY SERVICES LIMITED ASIAPAY LIMITED Company Secretary 2006-12-05 CURRENT 2006-12-05 Active
SMALL FIRMS SECRETARY SERVICES LIMITED SYSTEM41 LIMITED Company Secretary 2006-12-05 CURRENT 2006-12-05 Active
SMALL FIRMS SECRETARY SERVICES LIMITED AB SELECT MARKETING LIMITED Company Secretary 2006-11-10 CURRENT 2006-11-10 Active - Proposal to Strike off
SMALL FIRMS SECRETARY SERVICES LIMITED MICROLINK SERVICES LTD Company Secretary 2006-09-06 CURRENT 2001-08-07 Liquidation
SMALL FIRMS SECRETARY SERVICES LIMITED KARALEX LIMITED Company Secretary 2006-07-19 CURRENT 2005-06-24 Dissolved 2015-01-13
SMALL FIRMS SECRETARY SERVICES LIMITED CRONCORP LTD Company Secretary 2006-06-26 CURRENT 2006-06-26 Dissolved 2014-02-04
SMALL FIRMS SECRETARY SERVICES LIMITED ESK TRADE LIMITED Company Secretary 2005-11-15 CURRENT 2005-11-15 Active
SMALL FIRMS SECRETARY SERVICES LIMITED SPIDER SOLUTIONS LIMITED Company Secretary 2005-08-05 CURRENT 2005-08-05 Active
SMALL FIRMS SECRETARY SERVICES LIMITED LIGHTSPEED INNOVATIONS LIMITED Company Secretary 2005-07-28 CURRENT 2005-07-28 Dissolved 2013-11-05
SMALL FIRMS SECRETARY SERVICES LIMITED C P HOGAN CONSULTANCY LTD Company Secretary 2004-10-14 CURRENT 2003-09-12 Active
SMALL FIRMS SECRETARY SERVICES LIMITED COLLABORATIVE SERVICES LIMITED Company Secretary 2004-07-16 CURRENT 2002-07-16 Dissolved 2016-04-05
SMALL FIRMS SECRETARY SERVICES LIMITED SIMPLE FORMATIONS LIMITED Company Secretary 2004-05-06 CURRENT 2004-05-06 Active
SMALL FIRMS SECRETARY SERVICES LIMITED PROSCRIPT LIMITED Company Secretary 2004-04-30 CURRENT 2000-09-12 Active - Proposal to Strike off
SMALL FIRMS SECRETARY SERVICES LIMITED SMITH & BARROWS LIMITED Company Secretary 2004-04-19 CURRENT 2004-04-19 Dissolved 2017-03-14
SMALL FIRMS SECRETARY SERVICES LIMITED FABRIC SPACE LIMITED Company Secretary 2004-04-08 CURRENT 2001-12-07 Active
SMALL FIRMS SECRETARY SERVICES LIMITED ODYSSEY TRAVEL SYSTEMS LIMITED Company Secretary 2003-07-25 CURRENT 2001-03-28 Active
SMALL FIRMS SECRETARY SERVICES LIMITED APOSTILLE LIMITED Company Secretary 2003-07-15 CURRENT 2003-07-15 Dissolved 2017-09-19
SMALL FIRMS SECRETARY SERVICES LIMITED SFS LIMITED Company Secretary 2003-03-26 CURRENT 2003-03-26 Active
SMALL FIRMS SECRETARY SERVICES LIMITED SMALL FIRMS DIRECT SERVICES LIMITED Company Secretary 2002-04-08 CURRENT 1998-11-02 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-11CONFIRMATION STATEMENT MADE ON 09/04/24, WITH NO UPDATES
2024-01-26MICRO ENTITY ACCOUNTS MADE UP TO 31/03/23
2023-07-08Compulsory strike-off action has been discontinued
2023-07-05CONFIRMATION STATEMENT MADE ON 09/04/23, WITH NO UPDATES
2023-07-04FIRST GAZETTE notice for compulsory strike-off
2023-06-27REGISTERED OFFICE CHANGED ON 27/06/23 FROM Winnington House 2 Woodberry Grove Finchley London N12 0DR United Kingdom
2023-06-27Director's details changed for Mr Vilius Perevicius on 2023-06-14
2022-12-16MICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-12-16AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/22
2022-05-19CS01CONFIRMATION STATEMENT MADE ON 09/04/22, WITH NO UPDATES
2022-05-19PSC04Change of details for Vilius Perevicius as a person with significant control on 2022-04-13
2022-05-17AD01REGISTERED OFFICE CHANGED ON 17/05/22 FROM Union House 111 New Union Street Coventry CV1 2NT England
2022-05-17AP04Appointment of @Ukplc Client Secretary Ltd as company secretary on 2022-05-17
2022-04-21AP01DIRECTOR APPOINTED MR VILIUS PEREVICIUS
2022-04-21TM01APPOINTMENT TERMINATED, DIRECTOR ATHANASIA IACOVIDOU
2022-03-09TM02Termination of appointment of Small Firms Secretary Services Limited on 2022-03-09
2021-12-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/21
2021-04-09CS01CONFIRMATION STATEMENT MADE ON 09/04/21, WITH NO UPDATES
2021-03-12AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/20
2020-04-21CS01CONFIRMATION STATEMENT MADE ON 09/04/20, WITH NO UPDATES
2019-12-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/03/19
2019-05-22CH01Director's details changed for Athanasia Iacovidou on 2019-05-22
2019-05-22CH04SECRETARY'S DETAILS CHNAGED FOR SMALL FIRMS SECRETARY SERVICES LIMITED on 2019-05-22
2019-05-22PSC04Change of details for Vilius Perevicius as a person with significant control on 2019-05-22
2019-05-22AD01REGISTERED OFFICE CHANGED ON 22/05/19 FROM The Apex 2 Sheriffs Orchard Coventry CV1 3PP England
2019-04-09CS01CONFIRMATION STATEMENT MADE ON 09/04/19, WITH NO UPDATES
2019-04-09PSC09Withdrawal of a person with significant control statement on 2019-04-09
2018-11-28AA01Current accounting period extended from 31/12/18 TO 31/03/19
2018-04-09CS01CONFIRMATION STATEMENT MADE ON 09/04/18, WITH UPDATES
2018-04-09PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL VILIUS PEREVICIUS
2018-04-06AP01DIRECTOR APPOINTED ATHANASIA IACOVIDOU
2018-04-06AD01REGISTERED OFFICE CHANGED ON 06/04/18 FROM Apex 2 Sheriffs Orchard Coventry CV1 3PP United Kingdom
2018-04-06AP04Appointment of Small Firms Secretary Services Limited as company secretary on 2018-03-07
2018-03-29TM01APPOINTMENT TERMINATED, DIRECTOR PANAGIOTIS SAVVA
2018-03-29TM02Termination of appointment of Westa Holding Ltd. on 2018-03-29
2018-03-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/17
2018-03-28AD01REGISTERED OFFICE CHANGED ON 28/03/18 FROM R1-71 9 Whitmore Manor Close Cherrywood Place Coventry CV6 2PH England
2017-09-25AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/16
2017-06-27PSC08Notification of a person with significant control statement
2017-06-27LATEST SOC27/06/17 STATEMENT OF CAPITAL;GBP 1
2017-06-27CS01CONFIRMATION STATEMENT MADE ON 27/06/17, WITH UPDATES
2016-08-25AD01REGISTERED OFFICE CHANGED ON 25/08/16 FROM 4 Wren Court New Road R 1-71 Slough SL3 8JL
2016-06-28CH04SECRETARY'S DETAILS CHNAGED FOR WESTA HOLDING LTD. on 2016-06-22
2016-06-20LATEST SOC20/06/16 STATEMENT OF CAPITAL;GBP 1
2016-06-20AR0116/06/16 ANNUAL RETURN FULL LIST
2016-06-13AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/15
2016-01-29LATEST SOC29/01/16 STATEMENT OF CAPITAL;GBP 1
2016-01-29AR0131/12/15 ANNUAL RETURN FULL LIST
2015-10-29AD01REGISTERED OFFICE CHANGED ON 29/10/15 FROM Suite 1145 Winnington House 2 Woodberry Grove North Finchley London N12 0DR
2015-09-24AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/14
2015-01-09LATEST SOC09/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-09AR0131/12/14 ANNUAL RETURN FULL LIST
2014-08-28AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/13
2014-04-23LATEST SOC23/04/14 STATEMENT OF CAPITAL;GBP 1
2014-04-23AR0131/12/13 ANNUAL RETURN FULL LIST
2013-09-27AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/12/12
2013-01-25AR0131/12/12 ANNUAL RETURN FULL LIST
2012-10-04AD01REGISTERED OFFICE CHANGED ON 04/10/2012 FROM SUITE 5101 43 BEDFORD STREET LONDON WC2E 9HA UNITED KINGDOM
2012-09-27AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-02-24AR0131/12/11 FULL LIST
2012-02-24CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WESTA HOLDING LTD. / 01/12/2011
2011-10-20AD01REGISTERED OFFICE CHANGED ON 20/10/2011 FROM SUITE 5101 456-458 STRAND LONDON WC2R 0DZ
2011-08-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10
2011-02-02AR0131/12/10 FULL LIST
2011-02-02CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PANAGIOTIS SAVVA / 31/12/2010
2010-09-30AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/09
2010-03-22AR0131/12/09 FULL LIST
2010-03-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PANAGIOTIS SAVVA / 31/12/2009
2010-03-22CH04CORPORATE SECRETARY'S CHANGE OF PARTICULARS / WESTA HOLDING LTD. / 31/12/2009
2009-11-01AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/08
2009-04-27363aRETURN MADE UP TO 31/12/08; FULL LIST OF MEMBERS
2009-03-31288aDIRECTOR APPOINTED PANAGIOTIS SAVVA
2009-03-30288bAPPOINTMENT TERMINATED DIRECTOR DEMETRA EAGLE
2008-11-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/07
2008-09-08363aRETURN MADE UP TO 31/12/07; FULL LIST OF MEMBERS
2008-09-08287REGISTERED OFFICE CHANGED ON 08/09/2008 FROM 788-790 FINCHLEY ROAD LONDON NW11 7TJ
2008-09-08288aSECRETARY APPOINTED WESTA HOLDING LTD.
2008-09-08288aDIRECTOR APPOINTED DEMETRA COSMA EAGLE
2008-09-08288bAPPOINTMENT TERMINATED DIRECTOR ANDREAS ELLINAS
2008-09-08288bAPPOINTMENT TERMINATED SECRETARY TEMPLE SECRETARIES LIMITED
2008-02-04363aRETURN MADE UP TO 06/12/07; FULL LIST OF MEMBERS
2007-10-22AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06
2007-01-04363aRETURN MADE UP TO 31/12/06; FULL LIST OF MEMBERS
2006-09-28AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05
2006-02-21363aRETURN MADE UP TO 06/12/05; FULL LIST OF MEMBERS
2004-12-21288bDIRECTOR RESIGNED
2004-12-21288aNEW DIRECTOR APPOINTED
2004-12-06NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
74 - Other professional, scientific and technical activities
749 - Other professional, scientific and technical activities n.e.c.
74990 - Non-trading company




Licences & Regulatory approval
We could not find any licences issued to GSCIS LTD or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GSCIS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GSCIS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.8596
MortgagesNumMortOutstanding0.3590
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.5196
MortgagesNumMortCharges0.9597
MortgagesNumMortOutstanding0.3197
MortgagesNumMortPartSatisfied0.003
MortgagesNumMortSatisfied0.6497

This shows the max and average number of mortgages for companies with the same SIC code of 74990 - Non-trading company

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2017-12-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GSCIS LTD

Financial Assets
Balance Sheet
Shareholder Funds 2012-01-01 £ 1

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GSCIS LTD registering or being granted any patents
Domain Names
We do not have the domain name information for GSCIS LTD
Trademarks
We have not found any records of GSCIS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GSCIS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (74990 - Non-trading company) as GSCIS LTD are:

EVANS PROPERTY GROUP LIMITED £ 4,638,880
MEARS SOCIAL HOUSING LIMITED £ 4,077,104
GREENSQUAREACCORD 2 LIMITED £ 3,295,787
TAY VALLEY LIGHTING (NEWCASTLE AND NORTH TYNESIDE) LIMITED £ 3,035,866
SCOTT WILSON (REDTREE) LTD £ 2,854,075
MEDICO NURSING AND HOMECARE LIMITED £ 2,077,146
TARMAC SOUTHERN LIMITED £ 1,585,386
ZGEE3 LIMITED £ 1,552,389
BARRY STEWART & PARTNERS LIMITED £ 1,195,660
YORKSHIRE WATER LIMITED £ 1,079,722
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
STAGECOACH SERVICES LIMITED £ 415,134,377
SHEFFIELD ENVIRONMENTAL SERVICES LIMITED £ 57,181,944
BARNES CONSTRUCTION LIMITED £ 54,435,268
BERKELEY HOMES (EAST THAMES) LIMITED £ 37,391,278
HIH LIMITED £ 36,318,025
YORKSHIRE WATER LIMITED £ 33,342,667
SALT UNION LIMITED £ 30,557,738
DEFENCE MANAGEMENT (WATCHFIELD) LIMITED £ 28,450,591
SITA UK LIMITED £ 27,378,829
OVE ARUP & PARTNERS LIMITED £ 24,054,885
Outgoings
Business Rates/Property Tax
No properties were found where GSCIS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GSCIS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GSCIS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.