Company NameGlobal Mediation Limited
Company StatusActive
Company Number03825882
CategoryPrivate Limited Company
Incorporation Date11 August 1999(24 years, 8 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 69109Activities of patent and copyright agents; other legal activities n.e.c.

Directors

Director NameMr Adam Nissen Gersch
Date of BirthJuly 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 1999(same day as company formation)
RoleBarrister
Country of ResidenceUnited Kingdom
Correspondence Address42 Lytton Road
Barnet
Hertfordshire
EN5 5BY
Director NameMs Natalie Rachel Gersch
Date of BirthJuly 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed11 August 1999(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address42 Lytton Road
Barnet
Hertfordshire
EN5 5BY
Secretary NameAdam Nissen Gersch
NationalityBritish
StatusCurrent
Appointed11 August 1999(same day as company formation)
RoleBarrister
Correspondence Address42 Lytton Road
Barnet
Hertfordshire
EN5 5BY
Director NameMr Jeffrey Ian Lermer
Date of BirthApril 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed04 April 2006(6 years, 7 months after company formation)
Appointment Duration18 years
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address42 Lytton Road
Barnet
Hertfordshire
EN5 5BY
Director NameJane Margaret Fielding
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed11 August 1999(same day as company formation)
RoleStatutory Manager
Country of ResidenceEngland
Correspondence Address66 Thornbury Gardens
Borehamwood
Hertfordshire
WD6 1RE
Director NameLinda Laurence
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed20 May 2003(3 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 24 February 2013)
RoleConsultant Mediator
Country of ResidenceUnited Kingdom
Correspondence Address2 Recreation Road
Bourne End
Buckinghamshire
SL8 5AD
Director NameProf Irvine Stuart Gersch
Date of BirthJanuary 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed04 December 2003(4 years, 3 months after company formation)
Appointment Duration10 years, 10 months (resigned 01 October 2014)
RoleProfessor
Country of ResidenceUnited Kingdom
Correspondence Address62 Falmouth Gardens
Ilford
Essex
IG4 5JJ
Director NameMs Christine Ann Barry
Date of BirthJune 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2013(13 years, 7 months after company formation)
Appointment Duration1 year, 1 month (resigned 30 May 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Liverpool Road
London
E10 6DN
Secretary NameSobell Rhodes Registrars Limited (Corporation)
StatusResigned
Appointed11 August 1999(same day as company formation)
Correspondence Address215 Marsh Road
Pinner
Middlesex
HA5 5NE

Contact

Websiteglobalmediation.co.uk
Email address[email protected]
Telephone020 84411355
Telephone regionLondon

Location

Registered Address42 Lytton Road
Barnet
Hertfordshire
EN5 5BY
RegionLondon
ConstituencyChipping Barnet
CountyGreater London
WardHigh Barnet
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

10 at £1Professor Irvine Stuart Gersch
7.30%
Ordinary C
7 at £1Ms Linda Laurance
5.11%
Ordinary E
65 at £1Mr Adam Nissen Gersch
47.45%
Ordinary A
30 at £1Mr Jeffrey Ian Lermer
21.90%
Ordinary D
25 at £1Mrs Natalie Rachel Gersch
18.25%
Ordinary B

Financials

Year2014
Net Worth£159
Cash£53,459
Current Liabilities£188,442

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return11 August 2023 (8 months, 1 week ago)
Next Return Due25 August 2024 (4 months from now)

Filing History

18 August 2023Confirmation statement made on 11 August 2023 with no updates (3 pages)
18 July 2023Director's details changed for Mr Jeffrey Ian Lermer on 14 July 2023 (2 pages)
10 February 2023Director's details changed for Mr Jeffrey Ian Lermer on 1 March 2022 (2 pages)
30 December 2022Total exemption full accounts made up to 31 March 2022 (10 pages)
12 September 2022Confirmation statement made on 11 August 2022 with no updates (3 pages)
18 March 2022Total exemption full accounts made up to 31 March 2021 (10 pages)
3 September 2021Confirmation statement made on 11 August 2021 with updates (6 pages)
27 April 2021Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(2 pages)
9 April 2021Statement of capital following an allotment of shares on 31 March 2021
  • GBP 139
(4 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (9 pages)
9 September 2020Confirmation statement made on 11 August 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
19 August 2019Confirmation statement made on 11 August 2019 with no updates (3 pages)
16 November 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
30 August 2018Confirmation statement made on 11 August 2018 with no updates (3 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
18 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
11 August 2017Confirmation statement made on 11 August 2017 with updates (6 pages)
11 August 2017Confirmation statement made on 11 August 2017 with updates (6 pages)
21 March 2017Statement of capital following an allotment of shares on 19 March 2017
  • GBP 138
(4 pages)
21 March 2017Statement of capital following an allotment of shares on 19 March 2017
  • GBP 138
(4 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 October 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
30 August 2016Confirmation statement made on 11 August 2016 with updates (7 pages)
30 August 2016Confirmation statement made on 11 August 2016 with updates (7 pages)
6 December 2015Change of share class name or designation (2 pages)
6 December 2015Change of share class name or designation (2 pages)
8 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 137
(8 pages)
8 September 2015Annual return made up to 11 August 2015 with a full list of shareholders
Statement of capital on 2015-09-08
  • GBP 137
(8 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (8 pages)
10 November 2014Termination of appointment of Irvine Stuart Gersch as a director on 1 October 2014 (1 page)
10 November 2014Termination of appointment of Irvine Stuart Gersch as a director on 1 October 2014 (1 page)
10 November 2014Termination of appointment of Irvine Stuart Gersch as a director on 1 October 2014 (1 page)
8 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 137
(9 pages)
8 September 2014Annual return made up to 11 August 2014 with a full list of shareholders
Statement of capital on 2014-09-08
  • GBP 137
(9 pages)
1 September 2014Termination of appointment of Christine Barry as a director on 30 May 2014 (1 page)
1 September 2014Termination of appointment of Christine Barry as a director on 30 May 2014 (1 page)
25 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
25 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
10 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 137
(10 pages)
10 September 2013Annual return made up to 11 August 2013 with a full list of shareholders
Statement of capital on 2013-09-10
  • GBP 137
(10 pages)
23 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
23 May 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
10 May 2013Termination of appointment of Linda Laurence as a director (1 page)
10 May 2013Appointment of Ms Christine Barry as a director (2 pages)
10 May 2013Appointment of Ms Christine Barry as a director (2 pages)
10 May 2013Termination of appointment of Linda Laurence as a director (1 page)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
14 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
10 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (9 pages)
10 September 2012Annual return made up to 11 August 2012 with a full list of shareholders (9 pages)
7 September 2012Director's details changed for Mr Adam Nissen Gersch on 7 September 2012 (2 pages)
7 September 2012Secretary's details changed for Adam Nissen Gersch on 11 August 2012 (1 page)
7 September 2012Director's details changed for Mr Adam Nissen Gersch on 7 September 2012 (2 pages)
7 September 2012Director's details changed for Natalie Rachel Gersch on 11 August 2012 (2 pages)
7 September 2012Director's details changed for Natalie Rachel Gersch on 11 August 2012 (2 pages)
7 September 2012Director's details changed for Mr Adam Nissen Gersch on 7 September 2012 (2 pages)
7 September 2012Director's details changed for Mr Jeffrey Ian Lermer on 11 August 2012 (2 pages)
7 September 2012Director's details changed for Mr Jeffrey Ian Lermer on 11 August 2012 (2 pages)
7 September 2012Secretary's details changed for Adam Nissen Gersch on 11 August 2012 (1 page)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
30 December 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (10 pages)
23 August 2011Annual return made up to 11 August 2011 with a full list of shareholders (10 pages)
14 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
14 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
27 August 2010Secretary's details changed for Adam Nissen Gersch on 11 November 2009 (2 pages)
27 August 2010Director's details changed for Natalie Rachel Gersch on 11 August 2010 (2 pages)
27 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (10 pages)
27 August 2010Director's details changed for Linda Laurence on 11 August 2010 (2 pages)
27 August 2010Director's details changed for Linda Laurence on 11 August 2010 (2 pages)
27 August 2010Director's details changed for Natalie Rachel Gersch on 11 August 2010 (2 pages)
27 August 2010Director's details changed for Professor Irvine Stuart Gersch on 11 August 2010 (2 pages)
27 August 2010Annual return made up to 11 August 2010 with a full list of shareholders (10 pages)
27 August 2010Secretary's details changed for Adam Nissen Gersch on 11 November 2009 (2 pages)
27 August 2010Director's details changed for Professor Irvine Stuart Gersch on 11 August 2010 (2 pages)
21 December 2009Director's details changed for Natalie Rachel Gersch on 11 September 2009 (1 page)
21 December 2009Director's details changed for Adam Nissen Gersch on 11 September 2009 (1 page)
21 December 2009Director's details changed for Natalie Rachel Gersch on 11 September 2009 (1 page)
21 December 2009Director's details changed for Adam Nissen Gersch on 11 September 2009 (1 page)
8 September 2009Return made up to 11/08/09; full list of members (5 pages)
8 September 2009Return made up to 11/08/09; full list of members (5 pages)
9 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
9 June 2009Total exemption small company accounts made up to 31 March 2009 (7 pages)
10 November 2008Gbp nc 3000/4000\29/09/08 (2 pages)
10 November 2008Gbp nc 3000/4000\29/09/08 (2 pages)
10 November 2008Ad 29/09/08\gbp si 30@1=30\gbp ic 100/130\ (2 pages)
10 November 2008Ad 29/09/08\gbp si 30@1=30\gbp ic 100/130\ (2 pages)
22 August 2008Return made up to 11/08/08; full list of members (5 pages)
22 August 2008Return made up to 11/08/08; full list of members (5 pages)
2 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
2 July 2008Total exemption small company accounts made up to 31 March 2008 (7 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
15 January 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 August 2007Location of register of members (1 page)
29 August 2007Director's particulars changed (1 page)
29 August 2007Return made up to 11/08/07; full list of members (3 pages)
29 August 2007Location of register of members (1 page)
29 August 2007Return made up to 11/08/07; full list of members (3 pages)
29 August 2007Director's particulars changed (1 page)
1 April 2007Registered office changed on 01/04/07 from: 1 oakwood parade london N14 4HY (1 page)
1 April 2007Registered office changed on 01/04/07 from: 1 oakwood parade london N14 4HY (1 page)
22 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
22 November 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
5 October 2006Return made up to 11/08/06; full list of members (3 pages)
5 October 2006Return made up to 11/08/06; full list of members (3 pages)
3 May 2006New director appointed (1 page)
3 May 2006New director appointed (1 page)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
2 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
23 August 2005Return made up to 11/08/05; full list of members (3 pages)
23 August 2005Return made up to 11/08/05; full list of members (3 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
7 July 2005Total exemption small company accounts made up to 31 August 2004 (7 pages)
8 October 2004Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
8 October 2004Accounting reference date shortened from 31/08/05 to 31/03/05 (1 page)
1 September 2004Return made up to 11/08/04; full list of members (7 pages)
1 September 2004Return made up to 11/08/04; full list of members (7 pages)
8 April 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
8 April 2004Total exemption small company accounts made up to 31 August 2003 (7 pages)
16 March 2004New director appointed (2 pages)
16 March 2004New director appointed (2 pages)
4 September 2003Return made up to 11/08/03; full list of members (6 pages)
4 September 2003Location of register of members (1 page)
4 September 2003Location of register of members (1 page)
4 September 2003Return made up to 11/08/03; full list of members (6 pages)
10 June 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
10 June 2003Total exemption small company accounts made up to 31 August 2002 (4 pages)
2 June 2003New director appointed (2 pages)
2 June 2003New director appointed (2 pages)
4 May 2003Registered office changed on 04/05/03 from: 8 wimpole street london W1G 9SP (1 page)
4 May 2003Registered office changed on 04/05/03 from: 8 wimpole street london W1G 9SP (1 page)
6 November 2002Return made up to 11/08/02; full list of members (7 pages)
6 November 2002Return made up to 11/08/02; full list of members (7 pages)
1 February 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
1 February 2002Total exemption small company accounts made up to 31 August 2001 (4 pages)
18 September 2001Director's particulars changed (1 page)
18 September 2001Return made up to 11/08/01; full list of members (5 pages)
18 September 2001Secretary's particulars changed;director's particulars changed (1 page)
18 September 2001Director's particulars changed (1 page)
18 September 2001Registered office changed on 18/09/01 from: 8 wimpole streets london W1M 8NL (1 page)
18 September 2001Secretary's particulars changed;director's particulars changed (1 page)
18 September 2001Registered office changed on 18/09/01 from: 8 wimpole streets london W1M 8NL (1 page)
18 September 2001Return made up to 11/08/01; full list of members (5 pages)
7 June 2001Accounts for a small company made up to 31 August 2000 (4 pages)
7 June 2001Accounts for a small company made up to 31 August 2000 (4 pages)
28 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 September 2000Resolutions
  • ELRES ‐ Elective resolution
(1 page)
28 September 2000Return made up to 11/08/00; full list of members (6 pages)
28 September 2000Return made up to 11/08/00; full list of members (6 pages)
21 September 1999New director appointed (2 pages)
21 September 1999Director resigned (1 page)
21 September 1999Ad 11/08/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 September 1999New director appointed (2 pages)
21 September 1999New secretary appointed;new director appointed (2 pages)
21 September 1999Secretary resigned (1 page)
21 September 1999Ad 11/08/99--------- £ si 99@1=99 £ ic 1/100 (2 pages)
21 September 1999Location of register of members (1 page)
21 September 1999Location of register of members (1 page)
21 September 1999Secretary resigned (1 page)
21 September 1999New secretary appointed;new director appointed (2 pages)
21 September 1999Director resigned (1 page)
11 August 1999Incorporation (18 pages)
11 August 1999Incorporation (18 pages)