Company NameGlobal Amicus Limited
DirectorFernando Molera Picazo
Company StatusActive
Company Number05512601
CategoryPrivate Limited Company
Incorporation Date19 July 2005(18 years, 9 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameFernando Molera Picazo
Date of BirthMay 1971 (Born 53 years ago)
NationalitySpanish
StatusCurrent
Appointed24 July 2007(2 years after company formation)
Appointment Duration16 years, 9 months
RoleBusinessmen
Country of ResidenceSpain
Correspondence AddressCalle Segundo Pastor, 14, 11
Guadalajara 19004
Guadalajara
Spain
Secretary NameSecretary Corporate Services Limited (Corporation)
StatusCurrent
Appointed24 July 2007(2 years after company formation)
Appointment Duration16 years, 9 months
Correspondence AddressAlbany House Station Path
Staines
Middlesex
TW18 4LW
Director Name@UK Dormant Company Director Limited (Corporation)
StatusResigned
Appointed19 July 2005(same day as company formation)
Correspondence Address5 Jupiter House
Calleva Park, Aldermaston
Reading
Berkshire
RG7 8NN
Secretary Name@UK Dormant Company Secretary Limited (Corporation)
StatusResigned
Appointed19 July 2005(same day as company formation)
Correspondence Address5 Jupiter House
Calleva Park, Aldermaston
Reading
Berkshire
RG7 8NN

Location

Registered Address34 Anyards Road
Cobham
Surrey
KT11 2LA
RegionSouth East
ConstituencyEsher and Walton
CountySurrey
WardCobham and Downside
Built Up AreaCobham (Elmbridge)
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Allied Capital Invest Limited
100.00%
Ordinary

Accounts

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

Returns

Latest Return17 August 2023 (8 months, 1 week ago)
Next Return Due31 August 2024 (4 months, 1 week from now)

Filing History

21 August 2023Confirmation statement made on 17 August 2023 with no updates (3 pages)
15 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
22 September 2022Confirmation statement made on 17 August 2022 with no updates (3 pages)
31 August 2022Total exemption full accounts made up to 31 March 2021 (6 pages)
31 August 2022Administrative restoration application (3 pages)
24 May 2022Final Gazette dissolved via compulsory strike-off (1 page)
8 March 2022First Gazette notice for compulsory strike-off (1 page)
20 September 2021Confirmation statement made on 17 August 2021 with no updates (3 pages)
23 December 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
17 August 2020Confirmation statement made on 17 August 2020 with no updates (3 pages)
17 January 2020Total exemption full accounts made up to 31 March 2019 (6 pages)
5 September 2019Confirmation statement made on 17 August 2019 with no updates (3 pages)
16 January 2019Confirmation statement made on 17 August 2018 with no updates (3 pages)
19 December 2018Compulsory strike-off action has been discontinued (1 page)
18 December 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
6 November 2018First Gazette notice for compulsory strike-off (1 page)
5 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
5 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
1 September 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
1 September 2017Confirmation statement made on 17 August 2017 with no updates (3 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
19 October 2016Total exemption small company accounts made up to 31 March 2016 (3 pages)
30 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
30 August 2016Confirmation statement made on 17 August 2016 with updates (5 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
18 December 2015Total exemption small company accounts made up to 31 March 2015 (3 pages)
2 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(4 pages)
2 September 2015Annual return made up to 17 August 2015 with a full list of shareholders
Statement of capital on 2015-09-02
  • GBP 100
(4 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 November 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
7 November 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(4 pages)
7 November 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-11-07
  • GBP 100
(4 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
3 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
28 August 2013Secretary's details changed for Secretary Corporate Services Limited on 17 August 2013 (1 page)
28 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(4 pages)
28 August 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-08-28
  • GBP 100
(4 pages)
28 August 2013Secretary's details changed for Secretary Corporate Services Limited on 17 August 2013 (1 page)
28 August 2013Director's details changed for Fernando Molera Picazo on 17 August 2013 (2 pages)
28 August 2013Director's details changed for Fernando Molera Picazo on 17 August 2013 (2 pages)
24 June 2013Total exemption full accounts made up to 31 March 2011 (24 pages)
24 June 2013Administrative restoration application (3 pages)
24 June 2013Annual return made up to 17 August 2012 (14 pages)
24 June 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
24 June 2013Annual return made up to 17 August 2010 with a full list of shareholders (14 pages)
24 June 2013Annual return made up to 17 August 2011 with a full list of shareholders (14 pages)
24 June 2013Annual return made up to 17 August 2010 with a full list of shareholders (14 pages)
24 June 2013Total exemption full accounts made up to 31 March 2012 (10 pages)
24 June 2013Annual return made up to 17 August 2012 (14 pages)
24 June 2013Annual return made up to 17 August 2011 with a full list of shareholders (14 pages)
24 June 2013Total exemption full accounts made up to 31 March 2011 (24 pages)
24 June 2013Registered office address changed from Flat 49 Forset Court 140 Edgware Road London W2 2RE United Kingdom on 24 June 2013 (2 pages)
24 June 2013Registered office address changed from Flat 49 Forset Court 140 Edgware Road London W2 2RE United Kingdom on 24 June 2013 (2 pages)
24 June 2013Administrative restoration application (3 pages)
6 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
6 March 2012Final Gazette dissolved via compulsory strike-off (1 page)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
22 November 2011First Gazette notice for compulsory strike-off (1 page)
8 August 2011Group of companies' accounts made up to 31 March 2010 (24 pages)
8 August 2011Group of companies' accounts made up to 31 March 2010 (24 pages)
6 July 2011Compulsory strike-off action has been discontinued (1 page)
6 July 2011Compulsory strike-off action has been discontinued (1 page)
6 June 2011Registered office address changed from , the Meridian 4 Copthall House, Station Square, Coventry, CV1 2FL on 6 June 2011 (1 page)
6 June 2011Registered office address changed from , the Meridian 4 Copthall House, Station Square, Coventry, CV1 2FL on 6 June 2011 (1 page)
6 June 2011Registered office address changed from , the Meridian 4 Copthall House, Station Square, Coventry, CV1 2FL on 6 June 2011 (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
5 April 2011First Gazette notice for compulsory strike-off (1 page)
8 January 2011Compulsory strike-off action has been discontinued (1 page)
8 January 2011Compulsory strike-off action has been discontinued (1 page)
5 January 2011Accounts for a small company made up to 31 March 2009 (6 pages)
5 January 2011Accounts for a small company made up to 31 March 2009 (6 pages)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
26 October 2010First Gazette notice for compulsory strike-off (1 page)
14 June 2010Registered office address changed from , Albany House,, Station Path, Staines, Middlesex, TW18 4LW on 14 June 2010 (1 page)
14 June 2010Registered office address changed from , Albany House,, Station Path, Staines, Middlesex, TW18 4LW on 14 June 2010 (1 page)
27 April 2010Annual return made up to 17 August 2009 with a full list of shareholders (10 pages)
27 April 2010Annual return made up to 17 August 2009 with a full list of shareholders (10 pages)
7 September 2009Return made up to 17/08/09; full list of members (3 pages)
7 September 2009Return made up to 17/08/09; full list of members (3 pages)
22 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
22 October 2008Total exemption small company accounts made up to 31 March 2008 (6 pages)
26 August 2008Secretary's change of particulars / secretary corporate services LIMITED / 24/07/2007 (1 page)
26 August 2008Return made up to 17/08/08; full list of members (3 pages)
26 August 2008Secretary's change of particulars / secretary corporate services LIMITED / 24/07/2007 (1 page)
26 August 2008Return made up to 17/08/08; full list of members (3 pages)
2 June 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
2 June 2008Accounts for a dormant company made up to 31 March 2007 (1 page)
29 April 2008Accounting reference date shortened from 31/12/2007 to 31/03/2007 (1 page)
29 April 2008Accounting reference date shortened from 31/12/2007 to 31/03/2007 (1 page)
17 April 2008Accounting reference date extended from 31/07/2007 to 31/12/2007 (1 page)
17 April 2008Accounting reference date extended from 31/07/2007 to 31/12/2007 (1 page)
17 August 2007Return made up to 17/08/07; full list of members (3 pages)
17 August 2007Return made up to 17/08/07; full list of members (3 pages)
7 August 2007Ad 07/08/07--------- £ si 99@1=99 £ ic 1/100 (1 page)
7 August 2007Ad 07/08/07--------- £ si 99@1=99 £ ic 1/100 (1 page)
25 July 2007New secretary appointed (1 page)
25 July 2007New director appointed (1 page)
25 July 2007Registered office changed on 25/07/07 from: 5 jupiter house, calleva park, aldermaston, reading, berkshire RG7 8NN (1 page)
25 July 2007New director appointed (1 page)
25 July 2007Registered office changed on 25/07/07 from: 5 jupiter house, calleva park, aldermaston, reading, berkshire RG7 8NN (1 page)
25 July 2007New secretary appointed (1 page)
25 May 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
25 May 2007Accounts for a dormant company made up to 31 July 2006 (2 pages)
24 August 2006Director resigned (1 page)
24 August 2006Director resigned (1 page)
24 August 2006Secretary resigned (1 page)
24 August 2006Return made up to 19/07/06; full list of members (2 pages)
24 August 2006Return made up to 19/07/06; full list of members (2 pages)
24 August 2006Secretary resigned (1 page)
19 July 2005Incorporation (13 pages)
19 July 2005Incorporation (13 pages)