Background WavePink WaveYellow Wave

GOVERNANCE INTEGRITY SOLUTIONS (UK) LIMITED (06235106)

GOVERNANCE INTEGRITY SOLUTIONS (UK) LIMITED (06235106) is an active UK company. incorporated on 2 May 2007. with registered office in London. The company operates in the Information and Communication sector, engaged in information technology consultancy activities. GOVERNANCE INTEGRITY SOLUTIONS (UK) LIMITED has been registered for 18 years. Current directors include LEWIS, Jonathan Roderick.

Company Number
06235106
Status
active
Type
ltd
Incorporated
2 May 2007
Age
18 years
Address
Suite 31 Second Floor, London, EC2V 6DN
Industry Sector
Information and Communication
Business Activity
Information technology consultancy activities
Directors
LEWIS, Jonathan Roderick
SIC Codes
62020

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GOVERNANCE INTEGRITY SOLUTIONS (UK) LIMITED

GOVERNANCE INTEGRITY SOLUTIONS (UK) LIMITED is an active company incorporated on 2 May 2007 with the registered office located in London. The company operates in the Information and Communication sector, specifically engaged in information technology consultancy activities. GOVERNANCE INTEGRITY SOLUTIONS (UK) LIMITED was registered 18 years ago.(SIC: 62020)

Status

active

Active since 18 years ago

Company No

06235106

LTD Company

Age

18 Years

Incorporated 2 May 2007

Size

N/A

Accounts

ARD: 31/10

Up to Date

3 months left

Last Filed

Made up to 31 October 2024 (1 year ago)
Submitted on 25 June 2025 (10 months ago)
Period: 1 November 2023 - 31 October 2024(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2026
Period: 1 November 2024 - 31 October 2025

Confirmation Statement

Up to Date

6 weeks left

Last Filed

Made up to 2 May 2025 (11 months ago)
Submitted on 7 May 2025 (11 months ago)

Next Due

Due by 16 May 2026
For period ending 2 May 2026

Previous Company Names

GOVERNANCE INTEGRITY SOLUTION (UK) LIMITED
From: 2 May 2007To: 10 July 2007
Contact
Address

Suite 31 Second Floor 107 Cheapside London, EC2V 6DN,

Previous Addresses

6 St James's Place London SW1A 1NP
From: 2 May 2007To: 1 August 2013
Timeline

3 key events • 2007 - 2023

Funding Officers Ownership
Company Founded
May 07
Director Left
Apr 10
Director Left
Aug 23
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

6

1 Active
5 Resigned

LEWIS, Jonathan Roderick

Active
Second Floor, LondonEC2V 6DN
Born November 1957
Director
Appointed 02 May 2007

ST JAMES'S CORPORATE SERVICES LIMITED

Resigned
Second Floor, LondonEC2V 6DN
Corporate secretary
Appointed 02 May 2007
Resigned 14 Dec 2022

SWIFT INCORPORATIONS LIMITED

Resigned
Church Street, LondonNW8 8EP
Corporate nominee secretary
Appointed 02 May 2007
Resigned 02 May 2007

DAVIES, Alun Thomas

Resigned
St James's Place, LondonSW1A 1NP
Born June 1963
Director
Appointed 01 Jul 2009
Resigned 08 Apr 2010

LIVESLEY, David John

Resigned
34 Oak Ridge, WetherbyLS22 6GT
Born January 1961
Director
Appointed 22 Dec 2008
Resigned 01 Jul 2009

VLANTIS, Jason

Resigned
Second Floor, LondonEC2V 6DN
Born December 1960
Director
Appointed 26 Mar 2009
Resigned 01 Aug 2023
Fundings
Financials
Latest Activities

Filing History

77

Accounts With Accounts Type Micro Entity
25 June 2025
AAAnnual Accounts
Confirmation Statement With No Updates
7 May 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
17 July 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 May 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
8 August 2023
CH01Change of Director Details
Termination Director Company With Name Termination Date
7 August 2023
TM01Termination of Director
Accounts With Accounts Type Micro Entity
10 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
16 May 2023
CS01Confirmation Statement
Termination Secretary Company With Name Termination Date
14 December 2022
TM02Termination of Secretary
Accounts With Accounts Type Dormant
14 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
3 May 2021
AAAnnual Accounts
Confirmation Statement With No Updates
3 May 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
1 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 May 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2019
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
2 May 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2017
AAAnnual Accounts
Confirmation Statement With Updates
4 May 2017
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
16 May 2016
AR01AR01
Accounts With Accounts Type Micro Entity
27 April 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 May 2015
AR01AR01
Accounts With Accounts Type Micro Entity
29 May 2015
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
5 September 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 May 2014
AR01AR01
Move Registers To Registered Office Company
27 May 2014
AD04Change of Accounting Records Location
Change Corporate Secretary Company With Change Date
5 August 2013
CH04Change of Corporate Secretary Details
Change Registered Office Address Company With Date Old Address
1 August 2013
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Full
26 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 May 2013
AR01AR01
Change Person Director Company With Change Date
8 May 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
2 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 May 2012
AR01AR01
Change Person Director Company With Change Date
28 May 2012
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
1 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 May 2011
AR01AR01
Accounts With Accounts Type Total Exemption Small
3 August 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 May 2010
AR01AR01
Move Registers To Sail Company
26 May 2010
AD03Change of Location of Company Records
Change Corporate Secretary Company With Change Date
25 May 2010
CH04Change of Corporate Secretary Details
Change Sail Address Company
25 May 2010
AD02Notification of Single Alternative Inspection Location
Termination Director Company With Name
9 April 2010
TM01Termination of Director
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
5 November 2009
CH01Change of Director Details
Legacy
7 July 2009
288bResignation of Director or Secretary
Legacy
7 July 2009
288aAppointment of Director or Secretary
Legacy
15 May 2009
363aAnnual Return
Legacy
15 May 2009
288cChange of Particulars
Legacy
15 May 2009
288cChange of Particulars
Legacy
15 May 2009
353353
Legacy
15 May 2009
190190
Legacy
15 May 2009
287Change of Registered Office
Legacy
6 April 2009
288aAppointment of Director or Secretary
Accounts With Accounts Type Total Exemption Small
3 March 2009
AAAnnual Accounts
Resolution
27 February 2009
RESOLUTIONSResolutions
Legacy
26 February 2009
88(2)Return of Allotment of Shares
Resolution
16 February 2009
RESOLUTIONSResolutions
Legacy
16 February 2009
88(2)Return of Allotment of Shares
Legacy
16 February 2009
88(2)Return of Allotment of Shares
Legacy
16 February 2009
122122
Legacy
11 February 2009
288aAppointment of Director or Secretary
Legacy
31 December 2008
395Particulars of Mortgage or Charge
Legacy
18 November 2008
225Change of Accounting Reference Date
Legacy
9 May 2008
363aAnnual Return
Legacy
9 May 2008
353353
Legacy
9 May 2008
190190
Legacy
9 May 2008
288cChange of Particulars
Legacy
9 May 2008
287Change of Registered Office
Memorandum Articles
17 July 2007
MEM/ARTSMEM/ARTS
Resolution
17 July 2007
RESOLUTIONSResolutions
Certificate Change Of Name Company
10 July 2007
CERTNMCertificate of Incorporation on Change of Name
Legacy
17 May 2007
225Change of Accounting Reference Date
Legacy
2 May 2007
288bResignation of Director or Secretary
Incorporation Company
2 May 2007
NEWINCIncorporation