Leeds
West Yorkshire
LS1 5JL
Director Name | Mr Yves Richard Gabriel Duhoux |
---|---|
Date of Birth | September 1974 (Born 49 years ago) |
Nationality | French |
Status | Current |
Appointed | 06 August 2018(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Chief Technology Officer |
Country of Residence | United States |
Correspondence Address | 36 Park Row Leeds West Yorkshire LS1 5JL |
Director Name | Mr Lawrence Oliver Huff |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | American |
Status | Current |
Appointed | 23 August 2018(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 36 Park Row Leeds West Yorkshire LS1 5JL |
Director Name | Mr Lance William Fenton |
---|---|
Date of Birth | January 1980 (Born 44 years ago) |
Nationality | American |
Status | Current |
Appointed | 23 August 2018(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Serent Capital 44 Montgomery Street San Francisco Ca 94104 |
Director Name | Mr Dexter Hopen |
---|---|
Date of Birth | October 1989 (Born 34 years ago) |
Nationality | American |
Status | Current |
Appointed | 23 August 2018(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | Serent Capital 44 Montgomery Street Suite 3450 San Francisco Ca 94104 |
Secretary Name | Mr Dexter Hopen |
---|---|
Status | Current |
Appointed | 23 August 2018(5 years, 10 months after company formation) |
Appointment Duration | 5 years, 8 months |
Role | Company Director |
Correspondence Address | Serent Capital 44 Montgomery Street Suite 3450 San Francisco Ca 94104 |
Director Name | Mr Keith Edward Hale |
---|---|
Date of Birth | July 1968 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2012(same day as company formation) |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Leigh House 28-32 St Paul's Street Leeds West Yorkshire LS1 2JT |
Director Name | Bruce Donald Hutchison |
---|---|
Date of Birth | January 1968 (Born 56 years ago) |
Nationality | Australian |
Status | Resigned |
Appointed | 01 January 2013(2 months, 4 weeks after company formation) |
Appointment Duration | 5 years, 7 months (resigned 23 August 2018) |
Role | Company Director |
Country of Residence | Monaco |
Correspondence Address | Leigh House 28-32 St Paul's Street Leeds West Yorkshire LS1 2JT |
Website | gdslink.com |
---|---|
Email address | [email protected] |
Registered Address | 36 Park Row Leeds West Yorkshire LS1 5JL |
---|---|
Region | Yorkshire and The Humber |
Constituency | Leeds Central |
County | West Yorkshire |
Ward | City and Hunslet |
Built Up Area | West Yorkshire |
Address Matches | 3 other UK companies use this postal address |
5 at £1 | Angel Salamanca Fernandez 5.00% Ordinary |
---|---|
5 at £1 | Maria Celina Gonzalez Fernandez 5.00% Ordinary |
34 at £1 | Gds Inc 34.00% Ordinary |
33 at £1 | Keith Edward Hale 33.00% Ordinary |
23 at £1 | Scoresoft Bv 23.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£139,854 |
Cash | £66,202 |
Current Liabilities | £136,637 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Group |
Accounts Year End | 31 December |
Latest Return | 5 October 2023 (6 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (5 months, 3 weeks from now) |
24 March 2020 | Delivered on: 26 March 2020 Persons entitled: Silicon Valley Bank as Administrative Agent Classification: A registered charge Outstanding |
---|---|
24 March 2020 | Delivered on: 26 March 2020 Persons entitled: Silicon Valley Bank as Administrative Agent Classification: A registered charge Outstanding |
20 March 2024 | Group of companies' accounts made up to 31 December 2022 (34 pages) |
---|---|
9 October 2023 | Director's details changed for Mr Paul Greenwood on 6 October 2023 (2 pages) |
9 October 2023 | Confirmation statement made on 5 October 2023 with no updates (3 pages) |
9 October 2023 | Director's details changed for Mr Yves Richard Gabriel Duhoux on 6 October 2023 (2 pages) |
21 October 2022 | Group of companies' accounts made up to 31 December 2021 (34 pages) |
13 October 2022 | Second filing of Confirmation Statement dated 5 October 2021 (3 pages) |
7 October 2022 | Confirmation statement made on 5 October 2022 with updates (5 pages) |
7 October 2022 | Statement of capital following an allotment of shares on 31 December 2021
|
30 October 2021 | Director's details changed for Mr Lance William Fenton on 28 October 2021 (2 pages) |
28 October 2021 | Director's details changed for Mr Paul Greenwood on 28 October 2021 (2 pages) |
28 October 2021 | Director's details changed for Mr Dexter Hopen on 28 October 2021 (2 pages) |
28 October 2021 | Secretary's details changed for Mr Dexter Hopen on 28 October 2021 (1 page) |
28 October 2021 | Director's details changed for Yves Richard Gabriel Duhoux on 28 October 2021 (2 pages) |
28 October 2021 | Confirmation statement made on 5 October 2021 with no updates
|
28 October 2021 | Director's details changed for Mr Lance William Fenton on 28 October 2021 (2 pages) |
14 September 2021 | Full accounts made up to 31 December 2020 (28 pages) |
5 July 2021 | Notification of a person with significant control statement (2 pages) |
27 November 2020 | Memorandum and Articles of Association (24 pages) |
26 November 2020 | Cessation of Gds Holdings Limited as a person with significant control on 11 November 2020 (1 page) |
21 October 2020 | Confirmation statement made on 5 October 2020 with updates (3 pages) |
21 September 2020 | Full accounts made up to 31 December 2019 (32 pages) |
11 May 2020 | Registered office address changed from Leigh House 28-32 st Paul's Street Leeds West Yorkshire LS1 2JT to 36 Park Row Leeds West Yorkshire LS1 5JL on 11 May 2020 (1 page) |
26 March 2020 | Registration of charge 082426990002, created on 24 March 2020 (54 pages) |
26 March 2020 | Registration of charge 082426990001, created on 24 March 2020 (60 pages) |
16 October 2019 | Confirmation statement made on 5 October 2019 with no updates (3 pages) |
3 October 2019 | Accounts for a small company made up to 31 December 2018 (18 pages) |
8 October 2018 | Confirmation statement made on 5 October 2018 with no updates (3 pages) |
28 August 2018 | Appointment of Mr Lawrence Oliver Huff as a director on 23 August 2018 (2 pages) |
28 August 2018 | Appointment of Mr Lance William Fenton as a director on 23 August 2018 (2 pages) |
28 August 2018 | Appointment of Mr Dexter Hopen as a director on 23 August 2018 (2 pages) |
28 August 2018 | Termination of appointment of Bruce Donald Hutchison as a director on 23 August 2018 (1 page) |
28 August 2018 | Appointment of Mr Dexter Hopen as a secretary on 23 August 2018 (2 pages) |
28 August 2018 | Termination of appointment of Keith Edward Hale as a director on 23 August 2018 (1 page) |
7 August 2018 | Appointment of Yves Richard Gabriel Duhoux as a director on 6 August 2018 (2 pages) |
24 April 2018 | Accounts for a small company made up to 31 December 2017 (17 pages) |
18 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
18 October 2017 | Notification of Gds Holdings Limited as a person with significant control on 31 December 2016 (2 pages) |
18 October 2017 | Cessation of Gds Inc. as a person with significant control on 31 December 2016 (1 page) |
18 October 2017 | Notification of Gds Holdings Limited as a person with significant control on 31 December 2016 (2 pages) |
18 October 2017 | Cessation of Keith Edward Hale as a person with significant control on 31 December 2016 (1 page) |
18 October 2017 | Cessation of Keith Edward Hale as a person with significant control on 31 December 2016 (1 page) |
18 October 2017 | Cessation of Gds Inc. as a person with significant control on 31 December 2016 (1 page) |
18 October 2017 | Confirmation statement made on 5 October 2017 with updates (4 pages) |
15 September 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
15 September 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
8 December 2016 | Resolutions
|
8 December 2016 | Resolutions
|
5 December 2016 | Sub-division of shares on 22 November 2016 (6 pages) |
5 December 2016 | Sub-division of shares on 22 November 2016 (6 pages) |
11 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
11 October 2016 | Confirmation statement made on 5 October 2016 with updates (6 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
23 August 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
7 October 2015 | Director's details changed for Paul Greenwood on 7 October 2015 (2 pages) |
7 October 2015 | Director's details changed for Bruce Donald Hutchison on 7 October 2015 (2 pages) |
7 October 2015 | Director's details changed for Bruce Donald Hutchison on 7 October 2015 (2 pages) |
7 October 2015 | Director's details changed for Bruce Donald Hutchison on 7 October 2015 (2 pages) |
7 October 2015 | Director's details changed for Paul Greenwood on 7 October 2015 (2 pages) |
7 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-07
|
7 October 2015 | Director's details changed for Paul Greenwood on 7 October 2015 (2 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
2 September 2015 | Total exemption small company accounts made up to 31 December 2014 (4 pages) |
5 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-05
|
5 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-05
|
5 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-05
|
27 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
27 June 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
25 April 2014 | Statement of capital following an allotment of shares on 10 April 2014
|
25 April 2014 | Statement of capital following an allotment of shares on 10 April 2014
|
17 January 2014 | Appointment of Bruce Donald Hutchison as a director (3 pages) |
17 January 2014 | Appointment of Bruce Donald Hutchison as a director (3 pages) |
17 January 2014 | Appointment of Paul Greenwood as a director (3 pages) |
17 January 2014 | Appointment of Paul Greenwood as a director (3 pages) |
9 October 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
9 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders (3 pages) |
9 October 2013 | Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page) |
9 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders (3 pages) |
9 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders (3 pages) |
5 October 2012 | Incorporation
|
5 October 2012 | Incorporation
|
5 October 2012 | Incorporation
|