GTT - EMEA LTD. - NOTTINGHAM


Company Profile Company Filings

Overview

GTT - EMEA LTD. is a Private Limited Company from NOTTINGHAM UNITED KINGDOM and has the status: Active.
GTT - EMEA LTD. was incorporated 26 years ago on 15/06/1998 and has the registered number: 03580993. The accounts status is FULL and accounts are next due on 30/09/2024.

GTT - EMEA LTD. - NOTTINGHAM

This company is listed in the following categories:
61900 - Other telecommunications activities

Accounts Status

Accounting Year End (d/m) Accounts Last Made Up Date Accounts Next Due Date
31 / 12 31/12/2022 30/09/2024

Registered Office

3RD FLOOR NEW CASTLE HOUSE
NOTTINGHAM
NG7 1FT
UNITED KINGDOM

This Company Originates in : United Kingdom
Previous trading names include:
EUROPEAN TELECOMMUNICATIONS & TECHNOLOGY LIMITED (until 08/12/2006)

Confirmation Statements

Last Statement Next Statement Due
22/03/2023 05/04/2024

Map

UNITED KINGDOM

Company Officers - Current and Previous

Name Born Nationality Role Appointed Status
DOUGLAS ANTHONY RICHARDS Oct 1958 American Director 2024-05-03 CURRENT
TIMOTHY MICHAEL MULIERI May 1980 American Director 2022-11-21 CURRENT
ANDREW JOHNSON Feb 1970 British Director 2014-03-14 UNTIL 2017-09-30 RESIGNED
MR BARNABY BRUCE LANDEN TERRY Nov 1963 British Director 2000-07-20 UNTIL 2006-10-20 RESIGNED
ANTHONY HANSEL Apr 1968 Canadian Director 2019-10-11 UNTIL 2020-10-30 RESIGNED
MR DAVID READ TATE Feb 1955 British Director 2004-10-27 UNTIL 2006-10-20 RESIGNED
MICHAEL THOMAS SICOLI Oct 1970 American Director 2018-05-04 UNTIL 2019-10-11 RESIGNED
MR STEVEN MARK SANDERSON May 1961 British Director 2000-05-19 UNTIL 2007-09-04 RESIGNED
MR DAVID READ TATE Feb 1955 British Director 2002-06-19 UNTIL 2003-05-17 RESIGNED
POLLY LOUISE MARY PATTERSON Oct 1964 British Director 2012-05-15 UNTIL 2017-06-03 RESIGNED
MR DONALD PETER MACNEIL Aug 1964 American Director 2020-10-30 UNTIL 2022-11-21 RESIGNED
KARA LAWSON Sep 1972 British Director 2001-03-31 UNTIL 2001-11-08 RESIGNED
D MICHAEL KEENAN Nov 1954 Amercian - Us Director 2006-10-20 UNTIL 2007-03-16 RESIGNED
MS JESSICA ANNE KAMAN Feb 1974 American Director 2018-05-04 UNTIL 2019-10-11 RESIGNED
MR CHRISTOPHER TURING MCKEE Oct 1968 American Director 2017-06-30 UNTIL 2019-10-11 RESIGNED
BOZANA RAWLINSONW Oct 1967 British Director 2000-07-20 UNTIL 2001-03-31 RESIGNED
MR WILLIAM ANDREW JOSEPH TESTER Jun 1962 British Nominee Director 1998-06-15 UNTIL 1998-06-15 RESIGNED
HOWARD THOMAS May 1945 Nominee Secretary 1998-06-15 UNTIL 1998-06-15 RESIGNED
MR STEVEN MARK SANDERSON May 1961 British Secretary 2000-05-19 UNTIL 2006-10-20 RESIGNED
MICHAEL ROMANO Apr 1971 Secretary 2006-10-20 UNTIL 2007-05-16 RESIGNED
DAVID JOHN HEATON Feb 1944 British Secretary 1999-08-27 UNTIL 2000-05-19 RESIGNED
DR ORLA MARY GOUGH Irish Secretary 1998-06-15 UNTIL 1999-08-27 RESIGNED
FIELDFISHER SECRETARIES LIMITED Corporate Secretary 2010-02-01 UNTIL 2015-01-31 RESIGNED
LESLIE CAMERON BLAIR Aug 1967 American Director 2022-12-21 UNTIL 2024-05-03 RESIGNED
TMF CORPORATE SECRETARIAL SERVICES LIMITED Corporate Secretary 2015-02-01 UNTIL 2018-05-21 RESIGNED
MICHAEL PAUL WINSTON Dec 1983 American Director 2019-10-11 UNTIL 2020-10-30 RESIGNED
MR IAN DOUGLAS GRANT Dec 1948 British Director 2005-04-20 UNTIL 2006-10-20 RESIGNED
DANIEL MACFARLANE FRASER Jan 1977 South African Director 2019-10-11 UNTIL 2020-09-25 RESIGNED
JANE ALISON EVANS Jul 1963 British Director 2003-07-17 UNTIL 2004-08-27 RESIGNED
DR JAMES EDMUND DODD Feb 1952 British Director 1998-06-15 UNTIL 2007-01-31 RESIGNED
STEVEN DEREK CLARKE Aug 1968 Director 2002-03-15 UNTIL 2005-04-20 RESIGNED
JOHN CHRISTOPHER CARRINGTON Sep 1945 British Director 2003-03-19 UNTIL 2006-10-20 RESIGNED
MR CHRISTOPHER DAVID BRITTON Nov 1958 British Director 1999-08-17 UNTIL 2007-06-29 RESIGNED
RHODRIC C HACKMAN Aug 1947 American - Us Director 2006-10-20 UNTIL 2007-05-16 RESIGNED
H BRIAN THOMPSON Mar 1939 American Director 2006-10-20 UNTIL 2019-10-11 RESIGNED
MR STEVEN DAVID BERNS Sep 1964 American Director 2020-10-30 UNTIL 2020-12-04 RESIGNED
JOHN RICHARD BEAUMONT Jun 1957 British Director 1999-09-21 UNTIL 2003-07-17 RESIGNED
DAVID BALLARINI Aug 1963 American - Us Director 2006-10-20 UNTIL 2007-03-16 RESIGNED
MAURICE ANTHONY ABELL Feb 1950 British Director 2003-12-15 UNTIL 2005-09-30 RESIGNED
MR RICHARD DARNELL CALDER Oct 1963 American Director 2007-05-16 UNTIL 2018-04-18 RESIGNED
NICHOLAS IAN HAMILTON Nov 1949 British Director 1999-08-27 UNTIL 2000-07-20 RESIGNED
MRS DONNA MARIE GRANATO Dec 1973 American Director 2020-10-30 UNTIL 2022-10-15 RESIGNED
DAVID JOHN HEATON Feb 1944 British Director 1999-08-17 UNTIL 2002-03-15 RESIGNED
KEVIN JAMES WELCH May 1964 American Director 2007-03-21 UNTIL 2008-11-01 RESIGNED
TMF CORPORATE ADMINISTRATION SERVICES LIMITED Corporate Secretary 2018-05-21 UNTIL 2021-10-29 RESIGNED

Persons with Significant Control

Name Active from Born Address Level of control
Gtt Holdings Limited 2022-01-04 Nottingham   Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Gtt Communications Inc. 2016-05-27 - 2022-01-04 Mclean   Va 22102 Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors

Related Companies

CompanyName Address Company Status Accounts Status Main Company Activity
ALLIANZ SPECIALISED INVESTMENTS LIMITED LONDON ENGLAND Dissolved... FULL 64999 - Financial intermediation not elsewhere classified
THE LOGIC GROUP HOLDINGS LIMITED FLEET ROAD FLEET Active FULL 62090 - Other information technology service activities
LONDON AND HENLEY LIMITED LONDON Dissolved... DORMANT 41100 - Development of building projects
K.I.G. LIMITED CRADLEY HEATH Active AUDIT EXEMPTION SUBSI 64209 - Activities of other holding companies n.e.c.
KANGOL HOLDINGS LIMITED SHIREBROOK Active DORMANT 70100 - Activities of head offices
REDSKY IT HOLDINGS LIMITED HEMEL HEMPSTEAD Active AUDIT EXEMPTION SUBSI 82990 - Other business support service activities n.e.c.
AUGUST EQUITY MANAGEMENT LIMITED LONDON Active GROUP 64303 - Activities of venture and development capital companies
EXA INFRASTRUCTURE ATLANTIC UK LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 62090 - Other information technology service activities
INTERMED HOLDINGS LIMITED ABINGDON Dissolved... FULL 32500 - Manufacture of medical and dental instruments and supplies
HAT TRICK HOLDINGS LIMITED LONDON UNITED KINGDOM Active FULL 90030 - Artistic creation
ROLLFOLD HOLDINGS LIMITED DEWSBURY Dissolved... FULL 70100 - Activities of head offices
RIVERSIDE ACQUISITIONS LIMITED NEWCASTLE UPON TYNE Active FULL 70221 - Financial management
RIVERSIDE TOPCO LIMITED NEWCASTLE UPON TYNE Dissolved... DORMANT 70100 - Activities of head offices
ACCURA GROUP LIMITED LEICESTER Dissolved... GROUP 70100 - Activities of head offices
ACCURA FINANCE LIMITED LEICESTER Dissolved... FULL 70100 - Activities of head offices
EXA INFRASTRUCTURE HM UK LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 62090 - Other information technology service activities
EXA INFRASTRUCTURE EXPRESS UK LIMITED LONDON UNITED KINGDOM Active AUDIT EXEMPTION SUBSI 62090 - Other information technology service activities
GTT HOLDINGS LIMITED NOTTINGHAM UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
AUGUST EQUITY LLP LONDON Active GROUP None Supplied

Nearby Companies

CompanyName Address Company Status Accounts Status Main Company Activity
GRACE CHURCH NOTTINGHAM NOTTINGHAM Active TOTAL EXEMPTION FULL 94910 - Activities of religious organizations
RADIANT CLEANERS LIMITED NOTTINGHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 81210 - General cleaning of buildings
GTT HOLDINGS LIMITED NOTTINGHAM UNITED KINGDOM Active FULL 64209 - Activities of other holding companies n.e.c.
GRACE ENTERPRISES NOTTINGHAM LTD NOTTINGHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 96090 - Other service activities n.e.c.
JUBILEE EVENTS LTD NOTTINGHAM UNITED KINGDOM Active TOTAL EXEMPTION FULL 93290 - Other amusement and recreation activities n.e.c.
HALF THE STORY LLP NOTTINGHAM Active NO ACCOUNTS FILED None Supplied