Company NameGlobal Pa Group Limited
DirectorRosemary Elvira Parr
Company StatusActive
Company Number05966098
CategoryPrivate Limited Company
Incorporation Date13 October 2006(17 years, 6 months ago)
Previous NamesGlobal Pa Network Limited and Global Pa Associates Ltd

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Rosemary Elvira Parr
Date of BirthFebruary 1953 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed13 October 2006(same day as company formation)
RoleExecutive Assistant
Country of ResidenceEngland
Correspondence AddressDudley House 169 Piccadilly
Mayfair
London
W1J 9EH
Secretary NameMs Rosemary Elvira Parr
NationalityBritish
StatusCurrent
Appointed13 October 2006(same day as company formation)
RoleExecutive Assistant
Country of ResidenceEngland
Correspondence AddressDudley House 169 Piccadilly
Mayfair
London
W1J 9EH
Director NameAlexander Glover
Date of BirthOctober 1981 (Born 42 years ago)
NationalityBritish
StatusResigned
Appointed13 October 2006(same day as company formation)
RolePR Executive
Country of ResidenceUnited Kingdom
Correspondence Address23 Tally Road
Limpsfield Chart
Oxted
Surrey
RH8 0TG
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed13 October 2006(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed13 October 2006(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitewww.globalpablog.com

Location

Registered Address3rd Floor 45 Albermarle Street
Mayfair
London
W1S 4JL
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardWest End
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

180 at £1Rosemary Paur
90.00%
Ordinary
20 at £1Paul Thornton
10.00%
Ordinary

Financials

Year2014
Net Worth£10,399
Current Liabilities£7,472

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Next Accounts Due31 July 2024 (3 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 October

Returns

Latest Return12 January 2024 (3 months, 1 week ago)
Next Return Due26 January 2025 (9 months, 1 week from now)

Filing History

26 July 2023Total exemption full accounts made up to 31 October 2022 (5 pages)
20 March 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
25 January 2023Registered office address changed from 3rd Floor Albermarle Street Mayfair London W1S 4JL England to 3rd Floor 45 Albermarle Street Mayfair London W1S 4JL on 25 January 2023 (1 page)
25 January 2023Registered office address changed from Dudley House 169 Piccadilly Mayfair London W1J 9EH England to 3rd Floor Albermarle Street Mayfair London W1S 4JL on 25 January 2023 (1 page)
29 July 2022Total exemption full accounts made up to 31 October 2021 (5 pages)
15 February 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
27 October 2021Total exemption full accounts made up to 31 October 2020 (6 pages)
19 March 2021Confirmation statement made on 12 January 2021 with no updates (3 pages)
30 October 2020Total exemption full accounts made up to 31 October 2019 (6 pages)
12 February 2020Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2020-02-06
(3 pages)
11 February 2020Director's details changed for Ms Rosemary Elvira Parr on 11 February 2020 (2 pages)
11 February 2020Registered office address changed from 71-75 Shelton Street Covent Garden London WC2H 9JQ United Kingdom to Dudley House 169 Piccadilly Mayfair London W1J 9EH on 11 February 2020 (1 page)
11 February 2020Secretary's details changed for Ms Rosemary Elvira Parr on 11 February 2020 (1 page)
11 February 2020Change of details for Ms Rosemary Elvira Parr as a person with significant control on 11 February 2020 (2 pages)
5 February 2020Confirmation statement made on 12 January 2020 with no updates (3 pages)
31 July 2019Total exemption full accounts made up to 31 October 2018 (10 pages)
14 January 2019Confirmation statement made on 12 January 2019 with no updates (3 pages)
31 August 2018Total exemption full accounts made up to 31 October 2017 (10 pages)
31 January 2018Confirmation statement made on 12 January 2018 with updates (4 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
31 July 2017Total exemption small company accounts made up to 31 October 2016 (8 pages)
22 March 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
22 March 2017Confirmation statement made on 12 January 2017 with updates (5 pages)
21 March 2017Secretary's details changed for Rosemary Elvira Parr on 13 January 2016 (1 page)
21 March 2017Director's details changed for Rosemary Elvira Parr on 13 January 2016 (2 pages)
21 March 2017Secretary's details changed for Rosemary Elvira Parr on 13 January 2016 (1 page)
21 March 2017Director's details changed for Rosemary Elvira Parr on 13 January 2016 (2 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
27 July 2016Total exemption small company accounts made up to 31 October 2015 (6 pages)
13 April 2016Registered office address changed from 4 the Old Bakery Top Road Sharpthorne East Grinstead West Sussex RH19 4PQ to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 13 April 2016 (1 page)
13 April 2016Registered office address changed from 4 the Old Bakery Top Road Sharpthorne East Grinstead West Sussex RH19 4PQ to 71-75 Shelton Street Covent Garden London WC2H 9JQ on 13 April 2016 (1 page)
7 March 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 200
(4 pages)
7 March 2016Annual return made up to 12 January 2016 with a full list of shareholders
Statement of capital on 2016-03-07
  • GBP 200
(4 pages)
30 August 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
30 August 2015Total exemption small company accounts made up to 31 October 2014 (3 pages)
23 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 200
(4 pages)
23 February 2015Annual return made up to 12 January 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 200
(4 pages)
9 December 2014Company name changed global pa network LIMITED\certificate issued on 09/12/14
  • NM01 ‐ Change of name by resolution
(3 pages)
9 December 2014Company name changed global pa network LIMITED\certificate issued on 09/12/14
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2014-12-05
(3 pages)
19 March 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
19 March 2014Total exemption small company accounts made up to 31 October 2013 (4 pages)
13 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 200
(4 pages)
13 January 2014Annual return made up to 12 January 2014 with a full list of shareholders
Statement of capital on 2014-01-13
  • GBP 200
(4 pages)
19 November 2013Annual return made up to 12 November 2013 with a full list of shareholders (4 pages)
19 November 2013Annual return made up to 12 November 2013 with a full list of shareholders (4 pages)
16 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
16 July 2013Total exemption small company accounts made up to 31 October 2012 (4 pages)
13 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (4 pages)
13 November 2012Annual return made up to 12 November 2012 with a full list of shareholders (4 pages)
4 August 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
4 August 2012Annual return made up to 13 June 2012 with a full list of shareholders (4 pages)
12 February 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
12 February 2012Total exemption small company accounts made up to 31 October 2011 (4 pages)
24 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
24 June 2011Annual return made up to 13 June 2011 with a full list of shareholders (4 pages)
17 March 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
17 March 2011Total exemption small company accounts made up to 31 October 2010 (4 pages)
29 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
29 July 2010Annual return made up to 13 June 2010 with a full list of shareholders (4 pages)
12 July 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
12 July 2010Total exemption small company accounts made up to 31 October 2009 (3 pages)
12 August 2009Director and secretary's change of particulars / rosemary paur / 10/08/2009 (1 page)
12 August 2009Director and secretary's change of particulars / rosemary paur / 10/08/2009 (1 page)
18 June 2009Return made up to 13/06/09; full list of members (4 pages)
18 June 2009Return made up to 13/06/09; full list of members (4 pages)
16 June 2009Appointment terminated director alexander glover (1 page)
16 June 2009Appointment terminated director alexander glover (1 page)
9 April 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
9 April 2009Total exemption full accounts made up to 31 October 2008 (10 pages)
16 February 2009Return made up to 13/10/08; full list of members (4 pages)
16 February 2009Return made up to 13/10/08; full list of members (4 pages)
6 June 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
6 June 2008Total exemption full accounts made up to 31 October 2007 (10 pages)
26 November 2007Ad 01/11/07-05/11/07 £ si 198@1=198 £ ic 2/200 (2 pages)
26 November 2007Ad 01/11/07-05/11/07 £ si 198@1=198 £ ic 2/200 (2 pages)
23 October 2007Return made up to 13/10/07; full list of members (2 pages)
23 October 2007Return made up to 13/10/07; full list of members (2 pages)
26 June 2007Director's particulars changed (1 page)
26 June 2007Director's particulars changed (1 page)
29 November 2006New secretary appointed;new director appointed (1 page)
29 November 2006Secretary resigned (1 page)
29 November 2006Director resigned (1 page)
29 November 2006Registered office changed on 29/11/06 from: 42 wright lane, kesgrave ipswich suffolk IP5 2FA (1 page)
29 November 2006New director appointed (1 page)
29 November 2006Secretary resigned (1 page)
29 November 2006New secretary appointed;new director appointed (1 page)
29 November 2006New director appointed (1 page)
29 November 2006Registered office changed on 29/11/06 from: 42 wright lane, kesgrave ipswich suffolk IP5 2FA (1 page)
29 November 2006Director resigned (1 page)
13 October 2006Incorporation (11 pages)
13 October 2006Incorporation (11 pages)