Company NameGlobal Sage Limited
DirectorsLouisa Wai Yee Wong and Simon Jonathan Barzilay
Company StatusActive
Company Number04218934
CategoryPrivate Limited Company
Incorporation Date17 May 2001(22 years, 11 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 NameLouisa Wai Yee Wong
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityChinese
StatusCurrent
Appointed25 July 2013(12 years, 2 months after company formation)
Appointment Duration10 years, 9 months
RoleCompany Director
Country of ResidenceChina
Correspondence Address2nd Floor
167-169 Great Portland Street
London
W1W 5PF
Director NameMr Simon Jonathan Barzilay
Date of BirthJune 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed10 August 2022(21 years, 3 months after company formation)
Appointment Duration1 year, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, Great Titchfield House 14-18 Great Titc
London
W1W 8BD
Secretary NameThe Tax Shelter Ltd (Corporation)
StatusCurrent
Appointed26 October 2004(3 years, 5 months after company formation)
Appointment Duration19 years, 6 months
Correspondence Address2nd Floor 167-169 Great Portland Street
London
W1W 5PF
Director NamePaul Aldrich
Date of BirthAugust 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed21 May 2001(4 days after company formation)
Appointment Duration1 year, 2 months (resigned 31 July 2002)
RoleConsultant
Correspondence Address17 Guildhouse Street
London
SW1V 1JB
Secretary NameTina Alicia Aldrich
NationalityBritish
StatusResigned
Appointed21 May 2001(4 days after company formation)
Appointment Duration3 years, 5 months (resigned 26 October 2004)
RoleCompany Director
Correspondence AddressFlat 4
2-4 Cadogan Gardens
London
SW3 2RS
Director NameJohn Arthur Wright
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed01 October 2001(4 months, 2 weeks after company formation)
Appointment Duration11 years, 10 months (resigned 25 July 2013)
RoleCompany Director
Country of ResidenceHong Kong
Correspondence AddressFlat 3 47 Sasson Road
Pok Fu Lam
Hong Kong
Director NameApex Nominees Limited (Corporation)
StatusResigned
Appointed17 May 2001(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ
Secretary NameApex Company Services Limited (Corporation)
StatusResigned
Appointed17 May 2001(same day as company formation)
Correspondence Address46a Syon Lane
Isleworth
Middlesex
TW7 5NQ

Contact

Websiteglobalsage.com

Location

Registered Address3rd Floor, Great Titchfield House
14-18 Great Titchfield Street
London
W1W 8BD
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

2 at £1Global Sage LTD (Hong Kong)
100.00%
Ordinary

Financials

Year2014
Net Worth-£7,650
Cash£732
Current Liabilities£62,221

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategorySmall
Accounts Year End31 December

Returns

Latest Return17 May 2023 (11 months, 1 week ago)
Next Return Due31 May 2024 (1 month from now)

Filing History

24 March 2024Registered office address changed from 3rd Floor, Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD United Kingdom to 3rd Floor, Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD on 24 March 2024 (1 page)
24 March 2024Registered office address changed from 2nd Floor 167-169 Great Portland Street London W1W 5PF to 3rd Floor, Great Titchfield House 14-18 Great Titchfield Street London W1W 8BD on 24 March 2024 (1 page)
29 September 2023Accounts for a small company made up to 31 December 2022 (9 pages)
30 May 2023Confirmation statement made on 17 May 2023 with no updates (3 pages)
13 December 2022Accounts for a small company made up to 31 December 2021 (7 pages)
11 August 2022Appointment of Mr Simon Jonathan Barzilay as a director on 10 August 2022 (2 pages)
13 June 2022Confirmation statement made on 17 May 2022 with no updates (3 pages)
31 December 2021Full accounts made up to 31 December 2020 (20 pages)
14 June 2021Confirmation statement made on 17 May 2021 with no updates (3 pages)
18 May 2021Accounts for a small company made up to 31 December 2019 (21 pages)
20 July 2020Confirmation statement made on 17 May 2020 with no updates (3 pages)
3 October 2019Accounts for a small company made up to 31 December 2018 (6 pages)
31 May 2019Confirmation statement made on 17 May 2019 with no updates (3 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (7 pages)
31 May 2018Confirmation statement made on 17 May 2018 with no updates (3 pages)
7 October 2017Accounts for a small company made up to 31 December 2016 (9 pages)
7 October 2017Accounts for a small company made up to 31 December 2016 (9 pages)
26 June 2017Notification of Louisa Wai Yee Wong as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Notification of Louisa Wai Yee Wong as a person with significant control on 6 April 2016 (2 pages)
26 June 2017Confirmation statement made on 17 May 2017 with updates (4 pages)
26 June 2017Confirmation statement made on 17 May 2017 with updates (4 pages)
13 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
13 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
8 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(4 pages)
8 June 2016Annual return made up to 17 May 2016 with a full list of shareholders
Statement of capital on 2016-06-08
  • GBP 2
(4 pages)
9 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
9 October 2015Accounts for a small company made up to 31 December 2014 (5 pages)
26 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(4 pages)
26 June 2015Annual return made up to 17 May 2015 with a full list of shareholders
Statement of capital on 2015-06-26
  • GBP 2
(4 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (5 pages)
6 October 2014Accounts for a small company made up to 31 December 2013 (5 pages)
20 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(4 pages)
20 June 2014Annual return made up to 17 May 2014 with a full list of shareholders
Statement of capital on 2014-06-20
  • GBP 2
(4 pages)
24 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
24 September 2013Accounts for a small company made up to 31 December 2012 (6 pages)
26 July 2013Appointment of Louisa Wai Yee Wong as a director on 25 July 2013 (2 pages)
26 July 2013Appointment of Louisa Wai Yee Wong as a director on 25 July 2013 (2 pages)
26 July 2013Termination of appointment of John Arthur Wright as a director on 25 July 2013 (1 page)
26 July 2013Termination of appointment of John Arthur Wright as a director on 25 July 2013 (1 page)
11 July 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
11 July 2013Annual return made up to 17 May 2013 with a full list of shareholders (4 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
4 October 2012Accounts for a small company made up to 31 December 2011 (6 pages)
6 July 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
6 July 2012Annual return made up to 17 May 2012 with a full list of shareholders (4 pages)
27 March 2012Secretary's details changed for The Tax Shelter Ltd on 22 March 2012 (3 pages)
27 March 2012Secretary's details changed for The Tax Shelter Ltd on 22 March 2012 (3 pages)
17 January 2012Previous accounting period extended from 30 November 2011 to 31 December 2011 (3 pages)
17 January 2012Previous accounting period extended from 30 November 2011 to 31 December 2011 (3 pages)
9 January 2012Accounts for a small company made up to 30 November 2010 (6 pages)
9 January 2012Accounts for a small company made up to 30 November 2010 (6 pages)
14 November 2011Registered office address changed from 167-169 Great Portland Street Great Portland Street London W1W 5PF United Kingdom on 14 November 2011 (1 page)
14 November 2011Registered office address changed from 167-169 Great Portland Street Great Portland Street London W1W 5PF United Kingdom on 14 November 2011 (1 page)
28 July 2011Auditor's resignation (1 page)
28 July 2011Auditor's resignation (1 page)
21 July 2011Auditor's resignation (1 page)
21 July 2011Auditor's resignation (1 page)
1 July 2011Registered office address changed from 2Nd Floor 167-169 Great Portland Street London W1W 6PF United Kingdom on 1 July 2011 (1 page)
1 July 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
1 July 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
1 July 2011Registered office address changed from 2Nd Floor 167-169 Great Portland Street London W1W 6PF United Kingdom on 1 July 2011 (1 page)
1 July 2011Registered office address changed from 2Nd Floor 167-169 Great Portland Street London W1W 6PF United Kingdom on 1 July 2011 (1 page)
27 May 2011Registered office address changed from 88 Crawford Street London W1H 2EJ on 27 May 2011 (1 page)
27 May 2011Registered office address changed from 88 Crawford Street London W1H 2EJ on 27 May 2011 (1 page)
30 November 2010Accounts for a small company made up to 30 November 2009 (7 pages)
30 November 2010Accounts for a small company made up to 30 November 2009 (7 pages)
29 July 2010Secretary's details changed for The Tax Shelter Ltd on 1 October 2009 (2 pages)
29 July 2010Secretary's details changed for The Tax Shelter Ltd on 1 October 2009 (2 pages)
29 July 2010Secretary's details changed for The Tax Shelter Ltd on 1 October 2009 (2 pages)
29 July 2010Director's details changed for John Arthur Wright on 1 October 2009 (2 pages)
29 July 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
29 July 2010Director's details changed for John Arthur Wright on 1 October 2009 (2 pages)
29 July 2010Director's details changed for John Arthur Wright on 1 October 2009 (2 pages)
29 July 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
8 February 2010Accounts for a small company made up to 30 November 2008 (7 pages)
8 February 2010Accounts for a small company made up to 30 November 2008 (7 pages)
4 August 2009Director's change of particulars / john wright / 01/01/2009 (1 page)
4 August 2009Return made up to 17/05/09; full list of members (3 pages)
4 August 2009Director's change of particulars / john wright / 01/01/2009 (1 page)
4 August 2009Return made up to 17/05/09; full list of members (3 pages)
3 August 2009Secretary's change of particulars / the tax shelter LTD / 01/02/2009 (1 page)
3 August 2009Secretary's change of particulars / the tax shelter LTD / 01/02/2009 (1 page)
29 July 2009Registered office changed on 29/07/2009 from 37 warren street london W1T 6AD (1 page)
29 July 2009Registered office changed on 29/07/2009 from 37 warren street london W1T 6AD (1 page)
10 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
10 November 2008Accounts for a small company made up to 31 December 2007 (6 pages)
1 September 2008Accounting reference date shortened from 31/12/2008 to 30/11/2008 (1 page)
1 September 2008Accounting reference date shortened from 31/12/2008 to 30/11/2008 (1 page)
29 May 2008Return made up to 17/05/08; full list of members (3 pages)
29 May 2008Return made up to 17/05/08; full list of members (3 pages)
28 May 2008Director's change of particulars / john wright / 01/05/2008 (1 page)
28 May 2008Director's change of particulars / john wright / 01/05/2008 (1 page)
17 July 2007Return made up to 17/05/07; full list of members (2 pages)
17 July 2007Secretary's particulars changed (1 page)
17 July 2007Return made up to 17/05/07; full list of members (2 pages)
17 July 2007Director's particulars changed (1 page)
17 July 2007Director's particulars changed (1 page)
17 July 2007Secretary's particulars changed (1 page)
27 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
27 June 2007Total exemption small company accounts made up to 31 December 2006 (4 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
5 November 2006Total exemption small company accounts made up to 31 December 2005 (4 pages)
21 June 2006Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
21 June 2006Resolutions
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
  • ELRES ‐ Elective resolution
(1 page)
19 June 2006Return made up to 17/05/06; full list of members (2 pages)
19 June 2006Director's particulars changed (1 page)
19 June 2006Return made up to 17/05/06; full list of members (2 pages)
19 June 2006Director's particulars changed (1 page)
21 March 2006Registered office changed on 21/03/06 from: 27TH floor 1 canada square canary wharf E14 5AA (1 page)
21 March 2006Registered office changed on 21/03/06 from: 27TH floor 1 canada square canary wharf E14 5AA (1 page)
6 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
6 October 2005Total exemption small company accounts made up to 31 December 2004 (7 pages)
17 June 2005Return made up to 17/05/05; full list of members
  • 363(287) ‐ Registered office changed on 17/06/05
(6 pages)
17 June 2005Return made up to 17/05/05; full list of members
  • 363(287) ‐ Registered office changed on 17/06/05
(6 pages)
2 June 2005Registered office changed on 02/06/05 from: 10 fenchurch avenue london EC3M 5BN (1 page)
2 June 2005Registered office changed on 02/06/05 from: 10 fenchurch avenue london EC3M 5BN (1 page)
29 December 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
29 December 2004Total exemption small company accounts made up to 31 December 2003 (7 pages)
4 November 2004New secretary appointed (1 page)
4 November 2004Secretary resigned (1 page)
4 November 2004New secretary appointed (1 page)
4 November 2004Secretary resigned (1 page)
16 June 2004Return made up to 17/05/04; full list of members (6 pages)
16 June 2004Return made up to 17/05/04; full list of members (6 pages)
24 November 2003Registered office changed on 24/11/03 from: 42 berkeley square london W1J 5AW (1 page)
24 November 2003Registered office changed on 24/11/03 from: 42 berkeley square london W1J 5AW (1 page)
6 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
6 November 2003Accounts for a small company made up to 31 December 2002 (7 pages)
25 June 2003Registered office changed on 25/06/03 from: 86A edgware way edgware middlesex HA8 8JS (1 page)
25 June 2003Registered office changed on 25/06/03 from: 86A edgware way edgware middlesex HA8 8JS (1 page)
30 May 2003Return made up to 17/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
30 May 2003Return made up to 17/05/03; full list of members
  • 363(288) ‐ Secretary's particulars changed
(6 pages)
18 November 2002Director resigned (1 page)
18 November 2002Director resigned (1 page)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
4 November 2002Total exemption small company accounts made up to 31 December 2001 (6 pages)
2 August 2002Return made up to 17/05/02; full list of members (7 pages)
2 August 2002Return made up to 17/05/02; full list of members (7 pages)
25 April 2002Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
25 April 2002Accounting reference date shortened from 31/05/02 to 31/12/01 (1 page)
22 November 2001New director appointed (2 pages)
22 November 2001New director appointed (2 pages)
2 July 2001New secretary appointed (2 pages)
2 July 2001New director appointed (2 pages)
2 July 2001Ad 21/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 July 2001New director appointed (2 pages)
2 July 2001Director resigned (1 page)
2 July 2001Director resigned (1 page)
2 July 2001Ad 21/05/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 July 2001Secretary resigned (1 page)
2 July 2001Secretary resigned (1 page)
2 July 2001New secretary appointed (2 pages)
24 May 2001Registered office changed on 24/05/01 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
24 May 2001Registered office changed on 24/05/01 from: 46A syon lane isleworth middlesex TW7 5NQ (1 page)
17 May 2001Incorporation (12 pages)
17 May 2001Incorporation (12 pages)