Company NameGSB Global Network Limited
DirectorTheodore Emiantor
Company StatusActive
Company Number05662489
CategoryPrivate Limited Company
Incorporation Date23 December 2005(18 years, 4 months ago)

Business Activity

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

Directors

Director NameMr Theodore Emiantor
Date of BirthMay 1978 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 2008(2 years, 8 months after company formation)
Appointment Duration15 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address9 Chapel Place
London
EC2A 3DQ
Director NameKarl Sewdanee
Date of BirthMarch 1978 (Born 46 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(2 months, 1 week after company formation)
Appointment Duration3 weeks, 4 days (resigned 27 March 2006)
RoleB Surveyor
Correspondence Address68 Olwen Crescent
Stockport
Cheshire
SK5 6XQ
Director NameCorporate Directors Limited (Corporation)
Date of BirthOctober 1996 (Born 27 years ago)
StatusResigned
Appointed23 December 2005(same day as company formation)
Correspondence Address4th Floor
Lawford House Albert Place
London
N3 1RL
Director NameTemis & Co (Corporation)
StatusResigned
Appointed23 December 2005(same day as company formation)
Correspondence Address1 Royal Exchange Avenue
London
EC3V 3LT
Secretary NameCorporate Secretaries Limited (Corporation)
StatusResigned
Appointed23 December 2005(same day as company formation)
Correspondence Address4th Floor Lawford House
Albert Place
London
N3 1RL
Secretary NameTemis & Co (Corporation)
StatusResigned
Appointed23 December 2005(same day as company formation)
Correspondence Address1 Royal Exchange Avenue
London
EC3V 3LT
Secretary NameTemis International Llp (Corporation)
StatusResigned
Appointed01 March 2006(2 months, 1 week after company formation)
Appointment Duration1 year, 1 month (resigned 04 April 2007)
Correspondence Address1 Royal Exchange Avenue
London
EC3V 3LT
Secretary NameWestminister Secretaries Limited (Corporation)
StatusResigned
Appointed04 April 2007(1 year, 3 months after company formation)
Appointment Duration12 years, 9 months (resigned 24 January 2020)
Correspondence Address316 Old Street
London
EC1V 9DR

Location

Registered Address9 Chapel Place
London
EC2A 3DQ
RegionLondon
ConstituencyHackney South and Shoreditch
CountyGreater London
WardHoxton East & Shoreditch
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

2 at £1Mr Theodore Emiantor
100.00%
Ordinary

Accounts

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

Returns

Latest Return23 December 2023 (4 months ago)
Next Return Due6 January 2025 (8 months, 2 weeks from now)

Filing History

27 February 2021Confirmation statement made on 23 December 2020 with no updates (3 pages)
18 December 2020Total exemption full accounts made up to 31 December 2019 (6 pages)
24 January 2020Termination of appointment of Westminister Secretaries Limited as a secretary on 24 January 2020 (1 page)
24 January 2020Confirmation statement made on 23 December 2019 with no updates (3 pages)
16 September 2019Total exemption full accounts made up to 31 December 2018 (6 pages)
18 February 2019Confirmation statement made on 23 December 2018 with no updates (3 pages)
4 September 2018Total exemption full accounts made up to 31 December 2017 (6 pages)
30 January 2018Confirmation statement made on 23 December 2017 with no updates (3 pages)
6 April 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
6 April 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
22 February 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
22 February 2017Confirmation statement made on 23 December 2016 with updates (5 pages)
21 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
(3 pages)
21 January 2016Annual return made up to 23 December 2015 with a full list of shareholders
Statement of capital on 2016-01-21
  • GBP 2
(3 pages)
19 January 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
19 January 2016Total exemption small company accounts made up to 31 December 2015 (6 pages)
29 January 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
29 January 2015Total exemption small company accounts made up to 31 December 2014 (6 pages)
16 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(3 pages)
16 January 2015Annual return made up to 23 December 2014 with a full list of shareholders
Statement of capital on 2015-01-16
  • GBP 2
(3 pages)
21 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
21 August 2014Total exemption small company accounts made up to 31 December 2013 (6 pages)
16 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(3 pages)
16 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-16
  • GBP 2
(3 pages)
4 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
4 June 2013Total exemption small company accounts made up to 31 December 2012 (6 pages)
11 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (3 pages)
11 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (3 pages)
10 January 2013Director's details changed for Mr Theodore Emiantor on 19 December 2012 (2 pages)
10 January 2013Director's details changed for Mr Theodore Emiantor on 19 December 2012 (2 pages)
4 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
4 September 2012Accounts for a dormant company made up to 31 December 2011 (2 pages)
13 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
13 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (4 pages)
24 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
24 August 2011Accounts for a dormant company made up to 31 December 2010 (2 pages)
11 March 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
11 March 2011Annual return made up to 23 December 2010 with a full list of shareholders (4 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
21 September 2010Total exemption small company accounts made up to 31 December 2009 (6 pages)
19 February 2010Director's details changed for Mr Theodore Emiantor on 20 January 2010 (2 pages)
19 February 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
19 February 2010Director's details changed for Mr Theodore Emiantor on 20 January 2010 (2 pages)
19 February 2010Secretary's details changed for Westminister Secretaries Limited on 20 January 2010 (1 page)
19 February 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
19 February 2010Secretary's details changed for Westminister Secretaries Limited on 20 January 2010 (1 page)
1 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
1 August 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
17 February 2009Return made up to 23/12/08; full list of members (3 pages)
17 February 2009Return made up to 23/12/08; full list of members (3 pages)
16 February 2009Registered office changed on 16/02/2009 from 9 chapel place rivington street london EC21 3DQ (1 page)
16 February 2009Registered office changed on 16/02/2009 from 9 chapel place rivington street london EC21 3DQ (1 page)
15 September 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
15 September 2008Accounts for a dormant company made up to 31 December 2007 (6 pages)
10 September 2008Return made up to 23/12/07; full list of members (3 pages)
10 September 2008Return made up to 23/12/07; full list of members (3 pages)
9 September 2008Ad 09/09/08\gbp si 2@1=2\gbp ic 2/4\ (1 page)
9 September 2008Appointment terminated secretary temis international LLP (1 page)
9 September 2008Appointment terminated director temis & co (1 page)
9 September 2008Secretary's change of particulars / westminister secretaries LIMITED / 04/04/2007 (1 page)
9 September 2008Appointment terminated director temis & co (1 page)
9 September 2008Director appointed mr theodore emiantor (1 page)
9 September 2008Director appointed mr theodore emiantor (1 page)
9 September 2008Ad 09/09/08\gbp si 2@1=2\gbp ic 2/4\ (1 page)
9 September 2008Secretary's change of particulars / westminister secretaries LIMITED / 04/04/2007 (1 page)
9 September 2008Appointment terminated secretary temis international LLP (1 page)
27 May 2008Registered office changed on 27/05/2008 from 214 golders green road london NW11 9AT (1 page)
27 May 2008Registered office changed on 27/05/2008 from 214 golders green road london NW11 9AT (1 page)
20 September 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
20 September 2007Accounts for a dormant company made up to 31 December 2006 (6 pages)
20 April 2007New secretary appointed (2 pages)
20 April 2007Registered office changed on 20/04/07 from: 1 royal exchange avenue london EC3V 3LT (1 page)
20 April 2007Return made up to 20/01/07; full list of members (7 pages)
20 April 2007New secretary appointed (2 pages)
20 April 2007Secretary resigned (2 pages)
20 April 2007Return made up to 20/01/07; full list of members (7 pages)
20 April 2007Secretary resigned (2 pages)
20 April 2007Registered office changed on 20/04/07 from: 1 royal exchange avenue london EC3V 3LT (1 page)
3 March 2007Director resigned (1 page)
3 March 2007Director resigned (1 page)
3 March 2007Director resigned (1 page)
3 March 2007Director resigned (1 page)
12 December 2006Director resigned (1 page)
12 December 2006New secretary appointed (1 page)
12 December 2006Registered office changed on 12/12/06 from: 1 royal exchange avenue london EC3V 3LT (1 page)
12 December 2006New secretary appointed (1 page)
12 December 2006Secretary resigned (1 page)
12 December 2006Registered office changed on 12/12/06 from: 1 royal exchange avenue london EC3V 3LT (1 page)
12 December 2006Director resigned (1 page)
12 December 2006Secretary resigned (1 page)
12 December 2006New director appointed (1 page)
12 December 2006New director appointed (1 page)
14 March 2006New director appointed (3 pages)
14 March 2006New secretary appointed (3 pages)
14 March 2006New secretary appointed (3 pages)
14 March 2006New director appointed (3 pages)
23 December 2005Incorporation (13 pages)
23 December 2005Incorporation (13 pages)