Strand
7140 Western Cape
South Africa
Director Name | Mr David Mark Wartski |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | British |
Status | Current |
Appointed | 09 August 2001(same day as company formation) |
Role | Lawyer |
Country of Residence | England |
Correspondence Address | 66 Royal Mint Street London Greater London E1 8LG |
Secretary Name | Mr David Mark Wartski |
---|---|
Nationality | South African |
Status | Resigned |
Appointed | 09 August 2001(same day as company formation) |
Role | Lawyer |
Correspondence Address | 66 Royal Mint Street London Greater London E1 8LG |
Director Name | Richard Edmund Church |
---|---|
Date of Birth | June 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(2 years, 1 month after company formation) |
Appointment Duration | 6 years, 10 months (resigned 01 August 2010) |
Role | Company Director |
Correspondence Address | Smiths Corner Upper Basildon Berkshire RG8 8LY |
Director Name | Mr Iain Cook Simpson |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2003(2 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months (resigned 26 May 2006) |
Role | Marketing |
Country of Residence | England |
Correspondence Address | 56 Home Park Road Wimbledon London SW19 7HN |
Director Name | Mr Peter John Clements |
---|---|
Date of Birth | May 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 September 2010(9 years, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 03 September 2012) |
Role | Business Development Director |
Country of Residence | United Kingdom |
Correspondence Address | 66 Royal Mint Street London Greater London E1 8LG |
Director Name | Mr James Douglas Holder |
---|---|
Date of Birth | June 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 09 November 2011(10 years, 3 months after company formation) |
Appointment Duration | 2 years, 1 month (resigned 24 December 2013) |
Role | Consultant |
Country of Residence | United Kingdom |
Correspondence Address | 66 Royal Mint Street London Greater London E1 8LG |
Secretary Name | Alexandra Maria Dermanis |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 11 January 2012(10 years, 5 months after company formation) |
Appointment Duration | 7 months, 2 weeks (resigned 23 August 2012) |
Role | Company Director |
Correspondence Address | 66 Royal Mint Street London E1 8LG |
Director Name | Mr Nikolaus Ludwig Steffny |
---|---|
Date of Birth | April 1977 (Born 47 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 24 June 2014(12 years, 10 months after company formation) |
Appointment Duration | 6 years (resigned 01 July 2020) |
Role | Managing Director |
Country of Residence | South Africa |
Correspondence Address | 66 Royal Mint Street London Greater London E1 8LG |
Director Name | Mr Luis Daniel Morais Casaleiro |
---|---|
Date of Birth | March 1971 (Born 53 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 11 September 2014(13 years, 1 month after company formation) |
Appointment Duration | 1 year, 9 months (resigned 15 June 2016) |
Role | Company Director |
Country of Residence | South Africa |
Correspondence Address | 66 Royal Mint Street London Greater London E1 8LG |
Director Name | Ms Andriene Theresia Fuhri |
---|---|
Date of Birth | February 1971 (Born 53 years ago) |
Nationality | South African |
Status | Resigned |
Appointed | 01 April 2017(15 years, 7 months after company formation) |
Appointment Duration | 3 years, 3 months (resigned 01 July 2020) |
Role | Chief Financial Officer |
Country of Residence | South Africa |
Correspondence Address | 66 Royal Mint Street London Greater London E1 8LG |
Website | globalsecretarial.com |
---|
Registered Address | 66 Royal Mint Street London Greater London E1 8LG |
---|---|
Region | London |
Constituency | Poplar and Limehouse |
County | Greater London |
Ward | Whitechapel |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
68.3k at £0.01 | E4 International LTD 51.00% Ordinary |
---|---|
32.8k at £0.01 | David Wartski 24.50% Ordinary |
32.8k at £0.01 | Jan Scholtz 24.50% Ordinary |
Year | 2014 |
---|---|
Net Worth | £183,858 |
Cash | £77,755 |
Current Liabilities | £65,073 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 30 April 2023 (12 months ago) |
---|---|
Next Return Due | 14 May 2024 (2 weeks, 1 day from now) |
24 July 2020 | Delivered on: 28 July 2020 Persons entitled: Barclays Security Trustee Limited Classification: A registered charge Outstanding |
---|
1 June 2023 | Total exemption full accounts made up to 31 December 2022 (10 pages) |
---|---|
10 May 2023 | Confirmation statement made on 30 April 2023 with no updates (3 pages) |
28 September 2022 | Total exemption full accounts made up to 31 December 2021 (8 pages) |
31 May 2022 | Confirmation statement made on 30 April 2022 with no updates (3 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (8 pages) |
18 May 2021 | Statement by Directors (1 page) |
18 May 2021 | Statement of capital on 18 May 2021
|
18 May 2021 | Solvency Statement dated 30/04/21 (1 page) |
18 May 2021 | Resolutions
|
4 May 2021 | Previous accounting period shortened from 30 June 2021 to 31 December 2020 (1 page) |
30 April 2021 | Confirmation statement made on 30 April 2021 with updates (4 pages) |
29 January 2021 | Total exemption full accounts made up to 30 June 2020 (8 pages) |
14 December 2020 | Confirmation statement made on 22 September 2020 with no updates (3 pages) |
15 October 2020 | Previous accounting period extended from 31 December 2019 to 30 June 2020 (1 page) |
15 October 2020 | Cessation of Lisa Isabella Wartski as a person with significant control on 1 July 2020 (1 page) |
15 October 2020 | Cessation of Jan Andries Scholtz as a person with significant control on 1 July 2020 (1 page) |
4 September 2020 | Notification of Global Bpo Holdings Limited as a person with significant control on 1 July 2020 (2 pages) |
4 September 2020 | Notification of Lisa Isabella Wartski as a person with significant control on 1 July 2020 (2 pages) |
4 September 2020 | Notification of Jan Andries Scholtz as a person with significant control on 1 July 2020 (2 pages) |
28 July 2020 | Registration of charge 042678370001, created on 24 July 2020 (60 pages) |
7 July 2020 | Withdrawal of a person with significant control statement on 7 July 2020 (2 pages) |
7 July 2020 | Termination of appointment of Nikolaus Ludwig Steffny as a director on 1 July 2020 (1 page) |
7 July 2020 | Termination of appointment of Andriene Theresia Fuhri as a director on 1 July 2020 (1 page) |
4 October 2019 | Confirmation statement made on 22 September 2019 with no updates (3 pages) |
30 September 2019 | Total exemption full accounts made up to 31 December 2018 (8 pages) |
28 September 2018 | Total exemption full accounts made up to 31 December 2017 (8 pages) |
24 September 2018 | Confirmation statement made on 22 September 2018 with no updates (3 pages) |
14 May 2018 | Cessation of E4 International Limited as a person with significant control on 1 September 2016 (1 page) |
14 May 2018 | Notification of a person with significant control statement (2 pages) |
17 November 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
17 November 2017 | Confirmation statement made on 22 September 2017 with no updates (3 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
29 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
31 May 2017 | Director's details changed for Ms Adriene Theresia Fuhri on 31 May 2017 (2 pages) |
31 May 2017 | Director's details changed for Ms Adriene Theresia Fuhri on 31 May 2017 (2 pages) |
30 May 2017 | Appointment of Ms Adriene Theresia Fuhri as a director on 1 April 2017 (2 pages) |
30 May 2017 | Appointment of Ms Adriene Theresia Fuhri as a director on 1 April 2017 (2 pages) |
12 October 2016 | Confirmation statement made on 22 September 2016 with updates (6 pages) |
12 October 2016 | Confirmation statement made on 22 September 2016 with updates (6 pages) |
19 July 2016 | Termination of appointment of Luis Daniel Morais Casaleiro as a director on 15 June 2016 (1 page) |
19 July 2016 | Termination of appointment of Luis Daniel Morais Casaleiro as a director on 15 June 2016 (1 page) |
8 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
8 June 2016 | Total exemption small company accounts made up to 31 December 2015 (7 pages) |
4 January 2016 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
4 January 2016 | Annual return made up to 30 September 2015 with a full list of shareholders Statement of capital on 2016-01-04
|
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
30 September 2015 | Total exemption small company accounts made up to 31 December 2014 (7 pages) |
27 July 2015 | Appointment of Mr Luis Daniel Morais Casaleiro as a director on 11 September 2014 (2 pages) |
27 July 2015 | Appointment of Mr Luis Daniel Morais Casaleiro as a director on 11 September 2014 (2 pages) |
2 April 2015 | Director's details changed for Mr Nik Steffny on 2 April 2015 (2 pages) |
2 April 2015 | Director's details changed for Mr Nik Steffny on 2 April 2015 (2 pages) |
2 April 2015 | Director's details changed for Mr Nik Steffny on 2 April 2015 (2 pages) |
31 March 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
31 March 2015 | Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page) |
28 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
28 October 2014 | Annual return made up to 30 September 2014 with a full list of shareholders Statement of capital on 2014-10-28
|
17 September 2014 | Sub-division of shares on 7 July 2014 (4 pages) |
17 September 2014 | Sub-division of shares on 7 July 2014 (4 pages) |
17 September 2014 | Sub-division of shares on 7 July 2014 (4 pages) |
9 September 2014 | Appointment of Mr Nik Steffny as a director on 24 June 2014 (2 pages) |
9 September 2014 | Appointment of Mr Nik Steffny as a director on 24 June 2014 (2 pages) |
1 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
1 July 2014 | Total exemption small company accounts made up to 31 March 2014 (6 pages) |
3 January 2014 | Termination of appointment of James Holder as a director (1 page) |
3 January 2014 | Termination of appointment of James Holder as a director (1 page) |
18 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
18 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
18 October 2013 | Total exemption small company accounts made up to 31 March 2013 (11 pages) |
18 October 2013 | Annual return made up to 30 September 2013 with a full list of shareholders Statement of capital on 2013-10-18
|
19 September 2013 | Termination of appointment of Alexandra Dermanis as a secretary (1 page) |
19 September 2013 | Termination of appointment of Alexandra Dermanis as a secretary (1 page) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
31 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
20 November 2012 | Director's details changed for Mr David Mark Wartski on 20 November 2012 (2 pages) |
20 November 2012 | Director's details changed for Mr David Mark Wartski on 20 November 2012 (2 pages) |
20 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
20 November 2012 | Annual return made up to 30 September 2012 with a full list of shareholders (6 pages) |
14 November 2012 | Appointment of Mr James Douglas Holder as a director (2 pages) |
14 November 2012 | Appointment of Mr James Douglas Holder as a director (2 pages) |
2 October 2012 | Termination of appointment of Peter Clements as a director (1 page) |
2 October 2012 | Termination of appointment of Peter Clements as a director (1 page) |
14 May 2012 | Statement of capital following an allotment of shares on 18 January 2012
|
14 May 2012 | Statement of capital following an allotment of shares on 18 January 2012
|
26 April 2012 | Second filing of AR01 previously delivered to Companies House made up to 30 September 2011 (17 pages) |
26 April 2012 | Second filing of AR01 previously delivered to Companies House made up to 30 September 2011 (17 pages) |
26 March 2012 | Appointment of Alexandra Maria Dermanis as a secretary (3 pages) |
26 March 2012 | Appointment of Alexandra Maria Dermanis as a secretary (3 pages) |
26 March 2012 | Termination of appointment of David Wartski as a secretary (2 pages) |
26 March 2012 | Termination of appointment of David Wartski as a secretary (2 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 December 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
31 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders
|
31 October 2011 | Annual return made up to 30 September 2011 with a full list of shareholders
|
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
11 January 2011 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 October 2010 | Director's details changed for Jan Scholtz on 30 September 2010 (2 pages) |
22 October 2010 | Appointment of Mr Peter John Clements as a director (2 pages) |
22 October 2010 | Director's details changed for Jan Scholtz on 30 September 2010 (2 pages) |
22 October 2010 | Appointment of Mr Peter John Clements as a director (2 pages) |
22 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
22 October 2010 | Annual return made up to 30 September 2010 with a full list of shareholders (5 pages) |
17 August 2010 | Termination of appointment of Richard Church as a director (1 page) |
17 August 2010 | Termination of appointment of Richard Church as a director (1 page) |
3 March 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
3 March 2010 | Total exemption small company accounts made up to 31 March 2009 (5 pages) |
11 December 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
11 December 2009 | Annual return made up to 30 September 2009 with a full list of shareholders (4 pages) |
24 November 2009 | Secretary's details changed for David Mark Wartski on 1 November 2009 (1 page) |
24 November 2009 | Director's details changed for Mr David Mark Wartski on 1 October 2009 (2 pages) |
24 November 2009 | Secretary's details changed for David Mark Wartski on 1 November 2009 (1 page) |
24 November 2009 | Director's details changed for Mr David Mark Wartski on 1 October 2009 (2 pages) |
24 November 2009 | Secretary's details changed for David Mark Wartski on 1 November 2009 (1 page) |
24 November 2009 | Director's details changed for Mr David Mark Wartski on 1 October 2009 (2 pages) |
10 September 2009 | Memorandum and Articles of Association (6 pages) |
10 September 2009 | Memorandum and Articles of Association (6 pages) |
7 September 2009 | Company name changed global secretarial LIMITED\certificate issued on 08/09/09 (2 pages) |
7 September 2009 | Company name changed global secretarial LIMITED\certificate issued on 08/09/09 (2 pages) |
1 April 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
1 April 2009 | Total exemption full accounts made up to 31 March 2008 (11 pages) |
21 November 2008 | Return made up to 30/09/08; full list of members (4 pages) |
21 November 2008 | Return made up to 30/09/08; full list of members (4 pages) |
19 August 2008 | Registered office changed on 19/08/2008 from 18B ensign street london E1 8JD (1 page) |
19 August 2008 | Registered office changed on 19/08/2008 from 18B ensign street london E1 8JD (1 page) |
5 March 2008 | Return made up to 30/09/07; full list of members (4 pages) |
5 March 2008 | Return made up to 30/09/07; full list of members (4 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
2 February 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
13 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
13 February 2007 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
1 November 2006 | Return made up to 30/09/06; full list of members (3 pages) |
1 November 2006 | Return made up to 30/09/06; full list of members (3 pages) |
8 June 2006 | Director resigned (1 page) |
8 June 2006 | Director resigned (1 page) |
7 February 2006 | Return made up to 30/09/05; full list of members
|
7 February 2006 | Return made up to 30/09/05; full list of members
|
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
26 January 2006 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
11 May 2005 | Registered office changed on 11/05/05 from: 8C milton road highgate london N6 5QD (1 page) |
11 May 2005 | Registered office changed on 11/05/05 from: 8C milton road highgate london N6 5QD (1 page) |
11 March 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
11 March 2005 | Total exemption small company accounts made up to 31 March 2004 (4 pages) |
20 October 2004 | Return made up to 30/09/04; full list of members (9 pages) |
20 October 2004 | Return made up to 30/09/04; full list of members (9 pages) |
8 May 2004 | Amended accounts made up to 31 March 2003 (4 pages) |
8 May 2004 | Amended accounts made up to 31 March 2003 (4 pages) |
6 May 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
6 May 2004 | Total exemption small company accounts made up to 31 March 2003 (4 pages) |
18 February 2004 | Amended accounts made up to 30 March 2002 (9 pages) |
18 February 2004 | Amended accounts made up to 30 March 2002 (9 pages) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | New director appointed (2 pages) |
28 October 2003 | New director appointed (2 pages) |
8 October 2003 | Return made up to 30/09/03; change of members
|
8 October 2003 | Return made up to 30/09/03; change of members
|
13 March 2003 | Total exemption full accounts made up to 30 March 2002 (8 pages) |
13 March 2003 | Total exemption full accounts made up to 30 March 2002 (8 pages) |
17 December 2002 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
17 December 2002 | Accounting reference date shortened from 31/08/02 to 31/03/02 (1 page) |
9 September 2002 | Return made up to 09/08/02; full list of members
|
9 September 2002 | Return made up to 09/08/02; full list of members
|
9 August 2001 | Incorporation (15 pages) |
9 August 2001 | Incorporation (15 pages) |