Company NameGlobal Equities Limited
DirectorPeter Grant Davis
Company StatusActive
Company Number02638074
CategoryPrivate Limited Company
Incorporation Date15 August 1991(32 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Peter Grant Davis
Date of BirthNovember 1938 (Born 85 years ago)
NationalityBritish
StatusCurrent
Appointed02 September 1991(2 weeks, 4 days after company formation)
Appointment Duration32 years, 8 months
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressChancery Station House 31- 33 High Holborn
London
WC1V 6AX
Director NameMrs Freda Davis
Date of BirthJuly 1939 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed02 September 1991(2 weeks, 4 days after company formation)
Appointment Duration18 years, 4 months (resigned 01 January 2010)
RoleAdministration Manager
Country of ResidenceUnited Kingdom
Correspondence AddressHarcourt House
Grasmere Road
Bromley
Kent
BR1 4BB
Secretary NameMr Peter Grant Davis
NationalityBritish
StatusResigned
Appointed02 September 1991(2 weeks, 4 days after company formation)
Appointment Duration32 years, 4 months (resigned 27 December 2023)
RoleComputer Consultant
Country of ResidenceUnited Kingdom
Correspondence AddressChancery Station House 31- 33 High Holborn
London
WC1V 6AX
Director NameMBC Nominees Limited (Corporation)
StatusResigned
Appointed15 August 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP
Secretary NameMBC Secretaries Limited (Corporation)
StatusResigned
Appointed15 August 1991(same day as company formation)
Correspondence AddressClassic House
174-180 Old Street
London
EC1V 9BP

Contact

Websiteglobal-equities.de

Location

Registered AddressChancery Station House
31- 33 High Holborn
London
WC1V 6AX
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

90 at £1Mrs Freda Davis
9.00%
Ordinary
560 at £1Mr Peter Grant Davis
56.00%
Ordinary
250 at £1Conard Grant Davis
25.00%
Ordinary
100 at £1Michael C. Jones
10.00%
Ordinary

Financials

Year2014
Net Worth£110,212
Cash£112,545
Current Liabilities£2,333

Accounts

Latest Accounts30 August 2022 (1 year, 8 months ago)
Next Accounts Due30 May 2024 (1 month from now)
Accounts CategoryMicro Entity
Accounts Year End30 August

Returns

Latest Return19 March 2024 (1 month, 1 week ago)
Next Return Due2 April 2025 (11 months, 1 week from now)

Filing History

24 July 2023Confirmation statement made on 18 July 2023 with updates (4 pages)
25 April 2023Micro company accounts made up to 30 August 2022 (3 pages)
2 August 2022Confirmation statement made on 18 July 2022 with updates (4 pages)
17 May 2022Micro company accounts made up to 30 August 2021 (3 pages)
3 August 2021Confirmation statement made on 18 July 2021 with updates (5 pages)
28 May 2021Total exemption full accounts made up to 30 August 2020 (6 pages)
25 August 2020Change of details for Mr Peter Grant Davis as a person with significant control on 17 July 2020 (2 pages)
24 August 2020Director's details changed for Mr Peter Grant Davis on 17 July 2020 (2 pages)
24 August 2020Confirmation statement made on 18 July 2020 with updates (4 pages)
24 August 2020Cessation of Peter Grant Davis as a person with significant control on 15 July 2020 (1 page)
12 March 2020Micro company accounts made up to 30 August 2019 (4 pages)
6 August 2019Registered office address changed from C/O Taxassist Accountants 31-33 High Holborn London WC1V 6AX to Chancery Station House 31- 33 High Holborn London WC1V 6AX on 6 August 2019 (1 page)
5 August 2019Confirmation statement made on 18 July 2019 with no updates (3 pages)
28 May 2019Micro company accounts made up to 30 August 2018 (4 pages)
29 August 2018Micro company accounts made up to 30 August 2017 (2 pages)
27 July 2018Confirmation statement made on 18 July 2018 with no updates (3 pages)
30 May 2018Previous accounting period shortened from 31 August 2017 to 30 August 2017 (1 page)
6 September 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
6 September 2017Notification of Peter Grant Davis as a person with significant control on 6 April 2017 (2 pages)
6 September 2017Confirmation statement made on 18 July 2017 with no updates (3 pages)
6 September 2017Notification of Peter Grant Davis as a person with significant control on 6 April 2017 (2 pages)
15 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
15 May 2017Micro company accounts made up to 31 August 2016 (2 pages)
18 July 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
18 July 2016Confirmation statement made on 18 July 2016 with updates (6 pages)
20 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,000
(3 pages)
20 June 2016Annual return made up to 8 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 1,000
(3 pages)
10 November 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
10 November 2015Total exemption small company accounts made up to 31 August 2015 (3 pages)
12 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1,000
(3 pages)
12 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1,000
(3 pages)
12 June 2015Annual return made up to 8 June 2015 with a full list of shareholders
Statement of capital on 2015-06-12
  • GBP 1,000
(3 pages)
5 December 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
5 December 2014Total exemption small company accounts made up to 31 August 2014 (3 pages)
23 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,000
(3 pages)
23 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,000
(3 pages)
23 June 2014Annual return made up to 8 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 1,000
(3 pages)
19 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
19 May 2014Total exemption small company accounts made up to 31 August 2013 (5 pages)
12 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
12 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
12 June 2013Annual return made up to 8 June 2013 with a full list of shareholders (3 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
29 May 2013Total exemption small company accounts made up to 31 August 2012 (3 pages)
9 August 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
9 August 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
9 August 2012Annual return made up to 8 June 2012 with a full list of shareholders (3 pages)
11 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
11 May 2012Total exemption small company accounts made up to 31 August 2011 (4 pages)
19 September 2011Registered office address changed from 64 Southwark Bridge Road London SE1 0AS on 19 September 2011 (1 page)
19 September 2011Registered office address changed from 64 Southwark Bridge Road London SE1 0AS on 19 September 2011 (1 page)
8 June 2011Director's details changed for Mr Peter Grant Davis on 1 June 2011 (2 pages)
8 June 2011Secretary's details changed for Mr Peter Grant Davis on 1 June 2011 (1 page)
8 June 2011Secretary's details changed for Mr Peter Grant Davis on 1 June 2011 (1 page)
8 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
8 June 2011Secretary's details changed for Mr Peter Grant Davis on 1 June 2011 (1 page)
8 June 2011Director's details changed for Mr Peter Grant Davis on 1 June 2011 (2 pages)
8 June 2011Director's details changed for Mr Peter Grant Davis on 1 June 2011 (2 pages)
8 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
8 June 2011Annual return made up to 8 June 2011 with a full list of shareholders (3 pages)
13 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
13 May 2011Termination of appointment of Freda Davis as a director (1 page)
13 May 2011Total exemption small company accounts made up to 31 August 2010 (4 pages)
13 May 2011Termination of appointment of Freda Davis as a director (1 page)
16 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
16 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Mr Peter Grant Davis on 1 June 2010 (2 pages)
16 June 2010Director's details changed for Mr Peter Grant Davis on 1 June 2010 (2 pages)
16 June 2010Director's details changed for Mrs Freda Davis on 1 June 2010 (2 pages)
16 June 2010Director's details changed for Mr Peter Grant Davis on 1 June 2010 (2 pages)
16 June 2010Director's details changed for Mrs Freda Davis on 1 June 2010 (2 pages)
16 June 2010Annual return made up to 8 June 2010 with a full list of shareholders (5 pages)
16 June 2010Director's details changed for Mrs Freda Davis on 1 June 2010 (2 pages)
24 February 2010Registered office address changed from Holborn Gate 330 High Holborn London WC1V 7QT on 24 February 2010 (2 pages)
24 February 2010Registered office address changed from Holborn Gate 330 High Holborn London WC1V 7QT on 24 February 2010 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 August 2009 (2 pages)
27 January 2010Total exemption small company accounts made up to 31 August 2009 (2 pages)
19 June 2009Registered office changed on 19/06/2009 from harcourt house grasmere road bromley kent BR1 4BB (1 page)
19 June 2009Location of register of members (1 page)
19 June 2009Location of debenture register (1 page)
19 June 2009Registered office changed on 19/06/2009 from harcourt house grasmere road bromley kent BR1 4BB (1 page)
19 June 2009Return made up to 08/06/09; full list of members (4 pages)
19 June 2009Return made up to 08/06/09; full list of members (4 pages)
19 June 2009Location of debenture register (1 page)
19 June 2009Location of register of members (1 page)
9 March 2009Total exemption small company accounts made up to 31 August 2008 (2 pages)
9 March 2009Total exemption small company accounts made up to 31 August 2008 (2 pages)
11 August 2008Return made up to 08/06/08; full list of members (4 pages)
11 August 2008Return made up to 08/06/08; full list of members (4 pages)
4 July 2008Registered office changed on 04/07/2008 from 6-8 underwood street london N1 7JQ (1 page)
4 July 2008Registered office changed on 04/07/2008 from 6-8 underwood street london N1 7JQ (1 page)
23 November 2007Total exemption small company accounts made up to 31 August 2007 (2 pages)
23 November 2007Total exemption small company accounts made up to 31 August 2007 (2 pages)
25 June 2007Return made up to 08/06/07; no change of members (7 pages)
25 June 2007Return made up to 08/06/07; no change of members (7 pages)
29 January 2007Total exemption small company accounts made up to 31 August 2006 (2 pages)
29 January 2007Total exemption small company accounts made up to 31 August 2006 (2 pages)
16 June 2006Return made up to 08/06/06; full list of members (8 pages)
16 June 2006Return made up to 08/06/06; full list of members (8 pages)
1 December 2005Total exemption small company accounts made up to 31 August 2005 (2 pages)
1 December 2005Total exemption small company accounts made up to 31 August 2005 (2 pages)
20 June 2005Return made up to 08/06/05; full list of members (8 pages)
20 June 2005Return made up to 08/06/05; full list of members (8 pages)
13 December 2004Total exemption small company accounts made up to 31 August 2004 (2 pages)
13 December 2004Total exemption small company accounts made up to 31 August 2004 (2 pages)
1 July 2004Return made up to 18/06/04; full list of members (8 pages)
1 July 2004Return made up to 18/06/04; full list of members (8 pages)
30 December 2003Total exemption small company accounts made up to 31 August 2003 (2 pages)
30 December 2003Total exemption small company accounts made up to 31 August 2003 (2 pages)
26 June 2003Return made up to 18/06/03; full list of members (8 pages)
26 June 2003Return made up to 18/06/03; full list of members (8 pages)
17 December 2002Total exemption small company accounts made up to 31 August 2002 (2 pages)
17 December 2002Total exemption small company accounts made up to 31 August 2002 (2 pages)
6 July 2002Return made up to 28/06/02; full list of members (8 pages)
6 July 2002Return made up to 28/06/02; full list of members (8 pages)
28 January 2002Total exemption small company accounts made up to 31 August 2001 (2 pages)
28 January 2002Total exemption small company accounts made up to 31 August 2001 (2 pages)
16 July 2001Return made up to 07/07/01; full list of members (7 pages)
16 July 2001Return made up to 07/07/01; full list of members (7 pages)
17 January 2001Accounts for a small company made up to 31 August 2000 (2 pages)
17 January 2001Accounts for a small company made up to 31 August 2000 (2 pages)
13 July 2000Return made up to 07/07/00; full list of members (7 pages)
13 July 2000Return made up to 07/07/00; full list of members (7 pages)
21 March 2000Accounts for a small company made up to 31 August 1999 (2 pages)
21 March 2000Accounts for a small company made up to 31 August 1999 (2 pages)
16 July 1999Return made up to 07/07/99; no change of members (4 pages)
16 July 1999Return made up to 07/07/99; no change of members (4 pages)
22 January 1999Accounts for a small company made up to 31 August 1998 (1 page)
22 January 1999Accounts for a small company made up to 31 August 1998 (1 page)
24 July 1998Return made up to 10/07/98; full list of members (6 pages)
24 July 1998Return made up to 10/07/98; full list of members (6 pages)
18 April 1998Accounts for a small company made up to 31 August 1997 (2 pages)
18 April 1998Accounts for a small company made up to 31 August 1997 (2 pages)
3 September 1997Registered office changed on 03/09/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
3 September 1997Registered office changed on 03/09/97 from: classic house 174-180 old street london EC1V 9BP (1 page)
30 July 1997Registered office changed on 30/07/97 from: harcourt house 2 grasmere road bromley kent (1 page)
30 July 1997Registered office changed on 30/07/97 from: harcourt house 2 grasmere road bromley kent (1 page)
25 July 1997Return made up to 18/07/97; no change of members (4 pages)
25 July 1997Return made up to 18/07/97; no change of members (4 pages)
11 July 1997Memorandum and Articles of Association (15 pages)
11 July 1997Memorandum and Articles of Association (15 pages)
27 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
27 June 1997Resolutions
  • SRES01 ‐ Special resolution of adoption of Memorandum of Association
(9 pages)
23 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
23 June 1997Resolutions
  • ELRES ‐ Elective resolution
(1 page)
12 June 1997Ad 04/06/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
12 June 1997Ad 04/06/97--------- £ si 998@1=998 £ ic 2/1000 (2 pages)
6 March 1997Accounts for a small company made up to 31 August 1996 (3 pages)
6 March 1997Accounts for a small company made up to 31 August 1996 (3 pages)
15 August 1996Return made up to 18/07/96; no change of members (4 pages)
15 August 1996Return made up to 18/07/96; no change of members (4 pages)
14 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 August 1996Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
14 August 1996Resolutions
  • ELRES ‐ Elective resolution
(3 pages)
14 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
14 August 1996Resolutions
  • ELRES ‐ Elective resolution
(1 page)
18 February 1996Accounts for a small company made up to 31 August 1995 (2 pages)
18 February 1996Accounts for a small company made up to 31 August 1995 (2 pages)
15 February 1996Auditor's resignation (1 page)
15 February 1996Auditor's resignation (1 page)
24 July 1995Return made up to 18/07/95; full list of members (6 pages)
24 July 1995Return made up to 18/07/95; full list of members (6 pages)
1 January 1995A selection of documents registered before 1 January 1995 (21 pages)
27 September 1991Resolutions
  • SRES01 ‐ Special resolution of alteration of Memorandum of Association
(2 pages)
27 September 1991Secretary resigned;new secretary appointed;director resigned;new director appointed (3 pages)
24 September 1991Company name changed\certificate issued on 24/09/91 (2 pages)
15 August 1991Incorporation (17 pages)