Company NameGlobal Secure Currency Limited
DirectorBenoy Berry
Company StatusActive
Company Number05127761
CategoryPrivate Limited Company
Incorporation Date13 May 2004(19 years, 10 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDr Benoy Berry
Date of BirthOctober 1952 (Born 71 years ago)
NationalityIrish
StatusCurrent
Appointed13 May 2004(same day as company formation)
RoleEconomist
Country of ResidenceEngland
Correspondence Address2 Oaklands Road
London
N20 8BD
Secretary NameMs Hardeep Kaur Sagoo
NationalityBritish
StatusResigned
Appointed13 May 2004(same day as company formation)
RoleSales Executive
Country of ResidenceUnited Kingdom ( England )  (Gb-Eng)
Correspondence Address2 Oaklands Road
London
N20 8BD
Secretary NameBrijangana Rohini Waterfield
NationalityBritish
StatusResigned
Appointed10 June 2005(1 year after company formation)
Appointment Duration4 years, 12 months (resigned 08 June 2010)
RoleCompany Director
Correspondence Address97 Victor Road
Teddington
Middlesex
TW11 8SS
Director NameLord David Steel Of Aikwood
Date of BirthMarch 1938 (Born 86 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(1 year, 2 months after company formation)
Appointment Duration11 months (resigned 30 June 2006)
RoleParlimentarian
Correspondence AddressAikwood Tower
Selkirk
TD7 5HJ
Scotland
Director NameAtul Vadher
Date of BirthJanuary 1955 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2005(1 year, 2 months after company formation)
Appointment Duration11 months (resigned 30 June 2006)
RoleDoctor
Correspondence Address12 Lifeboat Avenue
Skegness
Lincolnshire
PE25 3EW
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed13 May 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed13 May 2004(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW

Location

Registered AddressKalamu House
11 Coldbath Square
London
EC1R 5HL
RegionLondon
ConstituencyIslington South and Finsbury
CountyGreater London
WardClerkenwell
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100k at £0.01Benoy Berry
100.00%
Ordinary

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryDormant
Accounts Year End31 December

Returns

Latest Return13 May 2023 (10 months, 2 weeks ago)
Next Return Due27 May 2024 (1 month, 4 weeks from now)

Filing History

28 September 2023Accounts for a dormant company made up to 31 December 2022 (3 pages)
13 July 2023Confirmation statement made on 13 May 2023 with no updates (3 pages)
26 July 2022Accounts for a dormant company made up to 31 December 2021 (2 pages)
1 July 2022Confirmation statement made on 13 May 2022 with no updates (3 pages)
13 September 2021Accounts for a dormant company made up to 31 December 2020 (2 pages)
13 May 2021Confirmation statement made on 13 May 2021 with no updates (3 pages)
3 December 2020Accounts for a dormant company made up to 31 December 2019 (2 pages)
5 June 2020Confirmation statement made on 13 May 2020 with no updates (3 pages)
23 September 2019Accounts for a dormant company made up to 31 December 2018 (2 pages)
15 May 2019Confirmation statement made on 13 May 2019 with no updates (3 pages)
28 September 2018Accounts for a dormant company made up to 31 December 2017 (2 pages)
19 September 2018Registered office address changed from Klsa Llp Chartered Accountants, 28-30 st. John's Square London EC1M 4DN England to Kalamu House 11 Coldbath Square London EC1R 5HL on 19 September 2018 (1 page)
29 June 2018Previous accounting period extended from 31 October 2017 to 31 December 2017 (1 page)
23 May 2018Registered office address changed from Klaco House 29-30 st John Street London EC1M 4DN to Klsa Llp Chartered Accountants, 28-30 st. John's Square London EC1M 4DN on 23 May 2018 (1 page)
23 May 2018Confirmation statement made on 13 May 2018 with no updates (3 pages)
28 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
28 July 2017Accounts for a dormant company made up to 31 October 2016 (2 pages)
14 June 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
14 June 2017Confirmation statement made on 13 May 2017 with updates (5 pages)
25 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
25 July 2016Accounts for a dormant company made up to 31 October 2015 (2 pages)
19 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1,000
(3 pages)
19 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 1,000
(3 pages)
30 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
30 July 2015Accounts for a dormant company made up to 31 October 2014 (2 pages)
28 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1,000
(3 pages)
28 May 2015Annual return made up to 13 May 2015 with a full list of shareholders
Statement of capital on 2015-05-28
  • GBP 1,000
(3 pages)
24 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
24 July 2014Accounts for a dormant company made up to 31 October 2013 (2 pages)
30 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,000
(3 pages)
30 June 2014Annual return made up to 13 May 2014 with a full list of shareholders
Statement of capital on 2014-06-30
  • GBP 1,000
(3 pages)
2 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
2 July 2013Accounts for a dormant company made up to 31 October 2012 (2 pages)
23 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (3 pages)
23 May 2013Annual return made up to 13 May 2013 with a full list of shareholders (3 pages)
16 August 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
16 August 2012Accounts for a dormant company made up to 31 October 2011 (2 pages)
28 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
28 May 2012Annual return made up to 13 May 2012 with a full list of shareholders (3 pages)
19 September 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
19 September 2011Accounts for a dormant company made up to 31 October 2010 (2 pages)
18 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (3 pages)
18 May 2011Annual return made up to 13 May 2011 with a full list of shareholders (3 pages)
30 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
30 June 2010Annual return made up to 13 May 2010 with a full list of shareholders (4 pages)
8 June 2010Termination of appointment of Brijangana Waterfield as a secretary (1 page)
8 June 2010Termination of appointment of Brijangana Waterfield as a secretary (1 page)
18 February 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
18 February 2010Accounts for a dormant company made up to 31 October 2009 (2 pages)
22 June 2009Return made up to 13/05/09; full list of members (3 pages)
22 June 2009Return made up to 13/05/09; full list of members (3 pages)
24 February 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
24 February 2009Accounts for a dormant company made up to 31 October 2008 (2 pages)
29 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
29 August 2008Accounts for a dormant company made up to 31 October 2007 (2 pages)
20 May 2008Return made up to 13/05/08; full list of members (3 pages)
20 May 2008Return made up to 13/05/08; full list of members (3 pages)
5 September 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
5 September 2007Accounts for a dormant company made up to 31 October 2006 (2 pages)
30 May 2007Return made up to 13/05/07; full list of members (2 pages)
30 May 2007Return made up to 13/05/07; full list of members (2 pages)
28 July 2006Director resigned (1 page)
28 July 2006Director resigned (1 page)
28 July 2006Director resigned (1 page)
28 July 2006Director resigned (1 page)
22 June 2006S-div 16/06/06 (1 page)
22 June 2006S-div 16/06/06 (1 page)
22 June 2006Ad 09/05/06--------- £ si [email protected] (2 pages)
22 June 2006Ad 09/05/06--------- £ si [email protected] (2 pages)
20 June 2006Return made up to 13/05/06; full list of members (3 pages)
20 June 2006Return made up to 13/05/06; full list of members (3 pages)
5 June 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
5 June 2006Accounts for a dormant company made up to 31 October 2005 (2 pages)
16 March 2006Delivery ext'd 3 mth 31/10/05 (1 page)
16 March 2006Delivery ext'd 3 mth 31/10/05 (1 page)
22 December 2005New director appointed (2 pages)
22 December 2005New director appointed (2 pages)
13 September 2005New director appointed (2 pages)
13 September 2005New director appointed (2 pages)
20 July 2005Secretary resigned (1 page)
20 July 2005Secretary resigned (1 page)
8 July 2005Return made up to 13/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
8 July 2005Return made up to 13/05/05; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
24 June 2005New secretary appointed (2 pages)
24 June 2005Accounting reference date extended from 31/05/05 to 31/10/05 (1 page)
24 June 2005Accounting reference date extended from 31/05/05 to 31/10/05 (1 page)
24 June 2005New secretary appointed (2 pages)
16 August 2004New secretary appointed (2 pages)
16 August 2004New director appointed (2 pages)
16 August 2004New secretary appointed (2 pages)
16 August 2004New director appointed (2 pages)
21 May 2004Registered office changed on 21/05/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
21 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 May 2004Nc inc already adjusted 13/05/04 (1 page)
21 May 2004Registered office changed on 21/05/04 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
21 May 2004Director resigned (1 page)
21 May 2004Director resigned (1 page)
21 May 2004Secretary resigned (1 page)
21 May 2004Nc inc already adjusted 13/05/04 (1 page)
21 May 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
21 May 2004Secretary resigned (1 page)
13 May 2004Incorporation (16 pages)
13 May 2004Incorporation (16 pages)