Company NameGlobal Investigations Limited
DirectorKeith Gerard Roberts
Company StatusActive
Company Number03399319
CategoryPrivate Limited Company
Incorporation Date7 July 1997(26 years, 10 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7460Investigation & security
SIC 80100Private security activities

Directors

Director NameMr Keith Gerard Roberts
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 1997(same day as company formation)
RoleInvestigator
Country of ResidenceEngland
Correspondence Address62 The Street
Ashtead
Surrey
KT21 1AT
Secretary NameDeborah Lee Katrina Roberts
NationalityBritish
StatusCurrent
Appointed27 January 1998(6 months, 3 weeks after company formation)
Appointment Duration26 years, 3 months
RoleCompany Director
Correspondence Address62 The Street
Ashtead
Surrey
KT21 1AT
Director NameRichard Paul Jones
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed07 July 1997(same day as company formation)
RoleInvestigator
Correspondence Address10 Beverley Court
79 Mulgrave Road
Sutton
Surrey
SM2 6LR
Secretary NameRichard Paul Jones
NationalityBritish
StatusResigned
Appointed07 July 1997(same day as company formation)
RoleInvestigator
Correspondence Address10 Beverley Court
79 Mulgrave Road
Sutton
Surrey
SM2 6LR
Director NameMrs Deborah Lee Katrina Roberts
Date of BirthNovember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed03 September 2010(13 years, 2 months after company formation)
Appointment Duration1 month, 1 week (resigned 14 October 2010)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence Address11 Penrhyn Road
Kingston Upon Thames
Surrey
KT1 2BZ
Director NameEden Corporate Services Limited (Corporation)
StatusResigned
Appointed07 July 1997(same day as company formation)
Correspondence AddressThe Glassmill
1 Battersea Bridge Road
London
SW11 3BG
Secretary NameEden Secretaries Limited (Corporation)
StatusResigned
Appointed07 July 1997(same day as company formation)
Correspondence AddressThe Quadrant
118 London Road
Kingston
Surrey
KT2 6QJ

Contact

Websiteglobalinvestigations.co.uk
Email address[email protected]
Telephone0800 0733555
Telephone regionFreephone

Location

Registered Address62 The Street
Ashtead
Surrey
KT21 1AT
RegionSouth East
ConstituencyEpsom and Ewell
CountySurrey
WardAshtead Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

75 at £1Mr Keith Gerard Roberts
75.00%
Ordinary A
25 at £1Mrs Deborah Lee Katrina Roberts
25.00%
Ordinary B

Financials

Year2014
Net Worth£173
Cash£21,857
Current Liabilities£114,998

Accounts

Latest Accounts30 September 2023 (7 months ago)
Next Accounts Due30 June 2025 (1 year, 2 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return7 July 2023 (9 months, 4 weeks ago)
Next Return Due21 July 2024 (2 months, 3 weeks from now)

Charges

9 December 2010Delivered on: 16 December 2010
Persons entitled: Nortrust Nominees Limited

Classification: Rent deposit deed
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Interest in the sum of £2,350.00 see image for full details.
Outstanding

Filing History

24 July 2023Confirmation statement made on 7 July 2023 with updates (4 pages)
19 June 2023Total exemption full accounts made up to 30 September 2022 (11 pages)
18 July 2022Confirmation statement made on 7 July 2022 with no updates (3 pages)
30 June 2022Total exemption full accounts made up to 30 September 2021 (11 pages)
12 July 2021Confirmation statement made on 7 July 2021 with no updates (3 pages)
30 June 2021Total exemption full accounts made up to 30 September 2020 (11 pages)
21 July 2020Confirmation statement made on 7 July 2020 with no updates (3 pages)
24 June 2020Micro company accounts made up to 30 September 2019 (5 pages)
19 July 2019Confirmation statement made on 7 July 2019 with no updates (3 pages)
29 May 2019Micro company accounts made up to 30 September 2018 (5 pages)
11 July 2018Confirmation statement made on 7 July 2018 with no updates (3 pages)
14 June 2018Micro company accounts made up to 30 September 2017 (5 pages)
17 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
17 July 2017Confirmation statement made on 7 July 2017 with updates (4 pages)
13 June 2017Total exemption small company accounts made up to 30 September 2016 (10 pages)
13 June 2017Total exemption small company accounts made up to 30 September 2016 (10 pages)
29 July 2016Confirmation statement made on 7 July 2016 with updates (4 pages)
29 July 2016Confirmation statement made on 7 July 2016 with updates (4 pages)
15 July 2016Secretary's details changed for Deborah Lee Katrina Roberts on 18 May 2016 (1 page)
15 July 2016Director's details changed for Keith Roberts on 18 May 2016 (2 pages)
15 July 2016Director's details changed for Keith Roberts on 18 May 2016 (2 pages)
15 July 2016Secretary's details changed for Deborah Lee Katrina Roberts on 18 May 2016 (1 page)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
29 June 2016Total exemption small company accounts made up to 30 September 2015 (8 pages)
27 April 2016Satisfaction of charge 1 in full (4 pages)
27 April 2016Satisfaction of charge 1 in full (4 pages)
21 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(5 pages)
21 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(5 pages)
21 July 2015Annual return made up to 7 July 2015 with a full list of shareholders
Statement of capital on 2015-07-21
  • GBP 100
(5 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
29 June 2015Total exemption small company accounts made up to 30 September 2014 (8 pages)
11 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(5 pages)
11 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(5 pages)
11 July 2014Annual return made up to 7 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(5 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
30 June 2014Total exemption small company accounts made up to 30 September 2013 (8 pages)
13 June 2014Director's details changed for Keith Roberts on 25 April 2014 (2 pages)
13 June 2014Director's details changed for Keith Roberts on 25 April 2014 (2 pages)
13 June 2014Secretary's details changed for Deborah Lee Katrina Roberts on 25 April 2014 (1 page)
13 June 2014Director's details changed for Keith Roberts on 25 April 2014 (2 pages)
13 June 2014Director's details changed for Keith Roberts on 25 April 2014 (2 pages)
13 June 2014Secretary's details changed for Deborah Lee Katrina Roberts on 25 April 2014 (1 page)
23 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (5 pages)
23 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (5 pages)
23 July 2013Annual return made up to 7 July 2013 with a full list of shareholders (5 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
28 June 2013Total exemption small company accounts made up to 30 September 2012 (9 pages)
9 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
9 July 2012Annual return made up to 7 July 2012 with a full list of shareholders (5 pages)
17 January 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
17 January 2012Total exemption small company accounts made up to 30 September 2011 (8 pages)
22 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
22 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
22 July 2011Annual return made up to 7 July 2011 with a full list of shareholders (5 pages)
20 January 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
20 January 2011Total exemption small company accounts made up to 30 September 2010 (8 pages)
16 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
16 December 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
14 October 2010Termination of appointment of Deborah Lee Katrina Roberts as a director (1 page)
14 October 2010Termination of appointment of Deborah Lee Katrina Roberts as a director (1 page)
3 September 2010Appointment of Mrs Deborah Lee Katrina Roberts as a director (2 pages)
3 September 2010Appointment of Mrs Deborah Lee Katrina Roberts as a director (2 pages)
7 July 2010Director's details changed for Keith Roberts on 1 October 2009 (2 pages)
7 July 2010Director's details changed for Keith Roberts on 1 October 2009 (2 pages)
7 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
7 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
7 July 2010Director's details changed for Keith Roberts on 1 October 2009 (2 pages)
7 July 2010Annual return made up to 7 July 2010 with a full list of shareholders (4 pages)
25 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
25 January 2010Total exemption small company accounts made up to 30 September 2009 (7 pages)
8 July 2009Return made up to 07/07/09; full list of members (3 pages)
8 July 2009Return made up to 07/07/09; full list of members (3 pages)
26 January 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
26 January 2009Total exemption small company accounts made up to 30 September 2008 (8 pages)
16 September 2008Registered office changed on 16/09/2008 from, the white cottage, headley heath approach, boxhill tadworth, surrey, KT20 7LL (1 page)
16 September 2008Registered office changed on 16/09/2008 from, the white cottage, headley heath approach, boxhill tadworth, surrey, KT20 7LL (1 page)
16 September 2008Registered office changed on 16/09/2008 from the white cottage headley heath approach boxhill tadworth surrey KT20 7LL (1 page)
22 July 2008Return made up to 07/07/08; full list of members (3 pages)
22 July 2008Return made up to 07/07/08; full list of members (3 pages)
14 May 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
14 May 2008Total exemption small company accounts made up to 30 September 2007 (8 pages)
16 July 2007Return made up to 07/07/07; full list of members (2 pages)
16 July 2007Return made up to 07/07/07; full list of members (2 pages)
12 June 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
12 June 2007Total exemption small company accounts made up to 30 September 2006 (8 pages)
27 July 2006Return made up to 07/07/06; full list of members (2 pages)
27 July 2006Return made up to 07/07/06; full list of members (2 pages)
13 April 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
13 April 2006Total exemption small company accounts made up to 30 September 2005 (8 pages)
25 July 2005Return made up to 07/07/05; full list of members (2 pages)
25 July 2005Return made up to 07/07/05; full list of members (2 pages)
27 April 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
27 April 2005Total exemption small company accounts made up to 30 September 2004 (8 pages)
15 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
15 July 2004Total exemption small company accounts made up to 30 September 2003 (7 pages)
14 July 2004Return made up to 07/07/04; full list of members
  • 363(287) ‐ Registered office changed on 14/07/04
(6 pages)
14 July 2004Return made up to 07/07/04; full list of members
  • 363(287) ‐ Registered office changed on 14/07/04
(6 pages)
25 May 2004Registered office changed on 25/05/04 from: 6 breech lane walton on the hill tadworth surrey KT20 7SN (1 page)
25 May 2004Registered office changed on 25/05/04 from: 6 breech lane, walton on the hill, tadworth, surrey KT20 7SN (1 page)
22 July 2003Return made up to 07/07/03; full list of members (6 pages)
22 July 2003Return made up to 07/07/03; full list of members (6 pages)
24 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
24 March 2003Resolutions
  • ELRES ‐ Elective resolution
(1 page)
24 March 2003Total exemption small company accounts made up to 30 September 2002 (6 pages)
23 August 2002Total exemption small company accounts made up to 30 September 2001 (1 page)
23 August 2002Total exemption small company accounts made up to 30 September 2001 (1 page)
25 July 2002Return made up to 07/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 July 2002Return made up to 07/07/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
28 September 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 September 2001Accounting reference date extended from 31/07/01 to 30/09/01 (1 page)
28 September 2001Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
28 September 2001Ad 14/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
28 September 2001Accounting reference date extended from 31/07/01 to 30/09/01 (1 page)
28 September 2001Ad 14/09/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
9 July 2001Return made up to 07/07/01; full list of members (6 pages)
9 July 2001Return made up to 07/07/01; full list of members (6 pages)
19 April 2001Registered office changed on 19/04/01 from: curzon house 24 high street banstead surrey SM7 2LJ (1 page)
19 April 2001Registered office changed on 19/04/01 from: curzon house, 24 high street, banstead, surrey SM7 2LJ (1 page)
4 April 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
4 April 2001Accounts for a dormant company made up to 31 July 2000 (2 pages)
27 July 2000Return made up to 07/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/07/00
(6 pages)
27 July 2000Return made up to 07/07/00; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 27/07/00
(6 pages)
5 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
5 April 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
5 April 2000Accounts for a dormant company made up to 31 July 1999 (1 page)
5 April 2000Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
22 July 1999Return made up to 07/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
22 July 1999Return made up to 07/07/99; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
25 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 August 1998Accounts for a dormant company made up to 31 July 1998 (1 page)
25 August 1998Resolutions
  • SRES03 ‐ Special resolution of exemption from the Appointing of Auditors
(1 page)
25 August 1998Accounts for a dormant company made up to 31 July 1998 (1 page)
24 July 1998Return made up to 07/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
24 July 1998Return made up to 07/07/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed;director resigned
(6 pages)
11 February 1998New secretary appointed (2 pages)
11 February 1998Secretary resigned (1 page)
11 February 1998New secretary appointed (2 pages)
11 February 1998Secretary resigned (1 page)
14 July 1997Director resigned (1 page)
14 July 1997Secretary resigned (1 page)
14 July 1997Director resigned (1 page)
14 July 1997New secretary appointed;new director appointed (2 pages)
14 July 1997Registered office changed on 14/07/97 from: aria house 23 craven street, london, WC2N 5NT (1 page)
14 July 1997Registered office changed on 14/07/97 from: aria house 23 craven street london WC2N 5NT (1 page)
14 July 1997New director appointed (2 pages)
14 July 1997Secretary resigned (1 page)
14 July 1997New director appointed (2 pages)
14 July 1997New secretary appointed;new director appointed (2 pages)
7 July 1997Incorporation (19 pages)
7 July 1997Incorporation (19 pages)