Company NameGlobal Private Equity Public Limited Company
Company StatusDissolved
Company Number03547228
CategoryPublic Limited Company
Incorporation Date17 April 1998(26 years ago)
Dissolution Date15 September 2009 (14 years, 7 months ago)
Previous NameGlobal Underwriting Plc

Business Activity

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

Directors

Director NameDr Johnny Sei Hoe Hon
Date of BirthDecember 1971 (Born 52 years ago)
NationalityBritish
StatusClosed
Appointed20 April 1998(3 days after company formation)
Appointment Duration11 years, 5 months (closed 15 September 2009)
RoleCompany Director
Correspondence Address7 Watford Road
The Peak
Hong Kong
Foreign
Director NamePui Lan Patrick Tsang
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed15 October 2008(10 years, 6 months after company formation)
Appointment Duration11 months (closed 15 September 2009)
RoleMerchant
Country of ResidenceChina
Correspondence AddressFlat C 31st Floor Hing Hon Building
26-36 King's Road
Tin Hau
Hong Kong
Secretary NamePui Lan Patrick Tsang
NationalityBritish
StatusClosed
Appointed15 October 2008(10 years, 6 months after company formation)
Appointment Duration11 months (closed 15 September 2009)
RoleMerchant
Country of ResidenceChina
Correspondence AddressFlat C 31st Floor Hing Hon Building
26-36 King's Road
Tin Hau
Hong Kong
Director NameLeo Se Ho Lo
Date of BirthMarch 1972 (Born 52 years ago)
NationalityHong Kong
StatusResigned
Appointed20 April 1998(3 days after company formation)
Appointment Duration2 years, 5 months (resigned 02 October 2000)
RoleCompany Director
Correspondence Address26b Pak Hoi Mansion
Taikoo Shing
Hong Kong
Secretary NameLeo Se Ho Lo
NationalityHong Kong
StatusResigned
Appointed20 April 1998(3 days after company formation)
Appointment Duration1 year, 8 months (resigned 31 December 1999)
RoleCompany Director
Correspondence Address26b Pak Hoi Mansion
Taikoo Shing
Hong Kong
Director NameSelina Chen
Date of BirthSeptember 1977 (Born 46 years ago)
NationalityChinese
StatusResigned
Appointed01 January 2000(1 year, 8 months after company formation)
Appointment Duration7 years, 4 months (resigned 11 May 2007)
RoleCompany Director
Correspondence Address60 Shelford Road
Fulbourn
Cambridge
Cambridgeshire
CB1 5HJ
Secretary NameSelina Chen
NationalityChinese
StatusResigned
Appointed01 January 2000(1 year, 8 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 December 2002)
RoleCompany Director
Correspondence Address60 Shelford Road
Fulbourn
Cambridge
Cambridgeshire
CB1 5HJ
Secretary NameOluwabukola Mowasola Oladunni Odeniran
NationalityBritish
StatusResigned
Appointed09 December 2002(4 years, 7 months after company formation)
Appointment Duration2 years, 1 month (resigned 31 January 2005)
RoleAccountant
Correspondence Address5 Berry Close Rogers Road
Dagenham
Essex
RM10 8LN
Secretary NameMr Simmy Ho
NationalityBritish
StatusResigned
Appointed22 February 2005(6 years, 10 months after company formation)
Appointment Duration3 years, 7 months (resigned 15 October 2008)
RoleCompany Director
Correspondence AddressFlat L 25/F,Chee On Building
24 East Point Road,Causeway
Hong Kong
Director NameMr Simmy Ho
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2006(7 years, 10 months after company formation)
Appointment Duration2 years, 8 months (resigned 15 October 2008)
RoleCompany Director
Correspondence AddressFlat L 25/F,Chee On Building
24 East Point Road,Causeway
Hong Kong
Director NameMr Simon Francis Spector
Date of BirthMarch 1952 (Born 72 years ago)
NationalityBritish
StatusResigned
Appointed16 February 2006(7 years, 10 months after company formation)
Appointment Duration1 year, 1 month (resigned 31 March 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address63 Sutton Crescent
Barnet
Hertfordshire
EN5 2SW
Director NameSt James's Directors Limited (Corporation)
StatusResigned
Appointed17 April 1998(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW
Secretary NameSt James's Secretaries Limited (Corporation)
StatusResigned
Appointed17 April 1998(same day as company formation)
Correspondence Address88 Kingsway
Holborn
London
WC2B 6AW

Location

Registered Address4 Royal Mint Court
London
EC3N 4HJ
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardWhitechapel
Built Up AreaGreater London

Financials

Year2014
Turnover£5,610
Net Worth-£153,981
Cash£4,151
Current Liabilities£68,497

Accounts

Latest Accounts31 July 2007 (16 years, 9 months ago)
Accounts CategoryFull
Accounts Year End31 July

Filing History

15 September 2009Final Gazette dissolved via compulsory strike-off (1 page)
2 June 2009First Gazette notice for compulsory strike-off (1 page)
6 March 2009Appointment terminate, director and secretary simmy ho logged form (1 page)
4 March 2009Director and secretary appointed pui lan patrick tsang (2 pages)
5 April 2008Return made up to 31/03/08; full list of members (4 pages)
19 March 2008Full accounts made up to 31 July 2007 (15 pages)
25 February 2008Director and secretary's change of particulars / simmy ho / 22/02/2008 (1 page)
12 December 2007Registered office changed on 12/12/07 from: 4TH floor 6 broad street place london EC2M 7JH (1 page)
23 May 2007Director resigned (1 page)
2 April 2007Secretary's particulars changed;director's particulars changed (1 page)
2 April 2007Director resigned (1 page)
8 March 2007Full accounts made up to 31 July 2006 (13 pages)
16 August 2006Registered office changed on 16/08/06 from: suite 801 2 harbour exchange square london E14 9GE (1 page)
8 August 2006Auditor's resignation (1 page)
8 May 2006Full accounts made up to 31 July 2004 (13 pages)
3 May 2006Return made up to 31/03/06; full list of members (8 pages)
25 April 2006Memorandum and Articles of Association (6 pages)
22 February 2006New director appointed (2 pages)
22 February 2006New director appointed (2 pages)
29 March 2005Return made up to 31/03/05; full list of members (7 pages)
2 March 2005New secretary appointed (2 pages)
8 February 2005Secretary resigned (1 page)
22 April 2004Accounting reference date extended from 30/04/04 to 31/07/04 (1 page)
19 April 2004Full accounts made up to 30 April 2003 (11 pages)
30 March 2004Return made up to 31/03/04; full list of members (7 pages)
10 March 2004Auditor's resignation (1 page)
29 January 2004Registered office changed on 29/01/04 from: 1ST floor 84 fetter lane london EC4 1EQ (1 page)
1 December 2003Delivery ext'd 3 mth 30/04/03 (1 page)
2 May 2003Return made up to 31/03/03; full list of members (7 pages)
12 December 2002Secretary resigned (1 page)
12 December 2002New secretary appointed (2 pages)
3 December 2002Full accounts made up to 30 April 2002 (10 pages)
8 April 2002Return made up to 17/04/02; full list of members (6 pages)
15 March 2002Registered office changed on 15/03/02 from: 168 church road hove east sussex BN3 2DL (1 page)
14 February 2002Accounts for a dormant company made up to 30 April 2001 (2 pages)
21 January 2002Auditor's resignation (1 page)
13 June 2001Return made up to 17/04/01; full list of members (6 pages)
15 May 2001Full accounts made up to 30 April 2000 (12 pages)
15 May 2001Full accounts made up to 30 April 1999 (12 pages)
20 November 2000Resolutions
  • ORES04 ‐ Ordinary resolution of increasing authorised share capital
(1 page)
20 November 2000Ad 02/10/00--------- £ si 40000@1=40000 £ ic 50000/90000 (2 pages)
20 November 2000£ nc 100000/140000 02/10/00 (1 page)
20 November 2000Director resigned (2 pages)
4 March 2000Secretary resigned (1 page)
24 August 1999Registered office changed on 24/08/99 from: 185 east road cambridge CB1 1BG (1 page)
4 August 1999Return made up to 17/04/99; full list of members (6 pages)
20 May 1998Registered office changed on 20/05/98 from: 88 kingsway holborn london WC2B 6AW (1 page)
20 May 1998Certificate of authorisation to commence business and borrow (1 page)
20 May 1998Company name changed global underwriting public limit ed company\certificate issued on 21/05/98 (2 pages)
20 May 1998Ad 08/05/98--------- £ si 49998@1=49998 £ ic 2/50000 (2 pages)
23 April 1998New director appointed (2 pages)
23 April 1998Director resigned (1 page)
23 April 1998Secretary resigned (1 page)
23 April 1998New secretary appointed;new director appointed (2 pages)
17 April 1998Incorporation (10 pages)
20 May 1997Application to commence business (2 pages)