Company NameGlobal Lt - UK Limited
DirectorRyan Kifus
Company StatusActive
Company Number06543720
CategoryPrivate Limited Company
Incorporation Date26 March 2008(16 years, 1 month ago)

Business Activity

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

Directors

Director NameRyan Kifus
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityAmerican
StatusCurrent
Appointed25 February 2020(11 years, 11 months after company formation)
Appointment Duration4 years, 2 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressQuadrant House Floor 6
4 Thomas Square
London
E1W 1YW
Director NameHortensia Albertini
Date of BirthOctober 1947 (Born 76 years ago)
NationalityBritish
StatusResigned
Appointed26 March 2008(same day as company formation)
RoleBusiness Owner
Country of ResidenceUnited States
Correspondence Address447 Hanna
Birmingham
Michigan
48009
Director NameRobert Prince Neely
Date of BirthNovember 1931 (Born 92 years ago)
NationalityAmerican
StatusResigned
Appointed26 March 2008(same day as company formation)
RoleBusiness Owner
Correspondence Address5250 Winlane Dr
Bloomfield Hills
Mi 48302-2960
United States
Secretary NameRobert Prince Neely
NationalityAmerican
StatusResigned
Appointed26 March 2008(same day as company formation)
RoleBusiness Owner
Correspondence Address5250 Winlane Dr
Bloomfield Hills
Mi 48302-2960
United States
Secretary NameLisette Poletes
NationalityBritish
StatusResigned
Appointed02 September 2009(1 year, 5 months after company formation)
Appointment Duration4 years, 10 months (resigned 07 July 2014)
RoleCompany Director
Correspondence Address4260 Shadow Ridge
Okemos
Michigan
48864
Director NameLisette Poletes
Date of BirthSeptember 1968 (Born 55 years ago)
NationalityAmerican
StatusResigned
Appointed01 June 2013(5 years, 2 months after company formation)
Appointment Duration1 year, 1 month (resigned 07 July 2014)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address4260 Shadow Ridge
Okemos
Michigan
48864
Director NameThomas Hanson
Date of BirthApril 1970 (Born 54 years ago)
NationalityAmerican
StatusResigned
Appointed07 July 2014(6 years, 3 months after company formation)
Appointment Duration2 years, 10 months (resigned 19 May 2017)
RolePresident Of Global Lt, Inc.
Country of ResidenceUnited States
Correspondence Address1871 Woodslee Drive
Troy
Michigan
48083
Director NameMr Thomas Bresnan
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityAmerican
StatusResigned
Appointed19 May 2017(9 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 25 February 2020)
RolePresident
Country of ResidenceUnited States
Correspondence Address1871 Woodslee Dr
Troy
Michigan
48083
Director NameCity Executor & Trustee Company Limited (Corporation)
StatusResigned
Appointed26 March 2008(same day as company formation)
Correspondence AddressQuadrant House, Floor 6 17 Thomas More Street
Thomas More Square
London
E1W 1YW
Secretary NameCETC (Nominees) Limited (Corporation)
StatusResigned
Appointed26 March 2008(same day as company formation)
Correspondence AddressQuadrant House, Floor 6 17 Thomas More Street
Thomas More Square
London
E1W 1YW

Location

Registered AddressQuadrant House Floor 6
4 Thomas Square
London
E1W 1YW
RegionLondon
ConstituencyPoplar and Limehouse
CountyGreater London
WardSt Katharine's & Wapping
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Global Lt Acquisition Inc
100.00%
Ordinary

Financials

Year2014
Net Worth£70,508
Cash£39,599
Current Liabilities£72,019

Accounts

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

Returns

Latest Return28 February 2024 (1 month, 4 weeks ago)
Next Return Due14 March 2025 (10 months, 3 weeks from now)

Filing History

29 September 2023Accounts for a small company made up to 31 December 2022 (11 pages)
27 September 2023Change of details for Mr Joseph Ferguson as a person with significant control on 6 April 2016 (2 pages)
28 March 2023Confirmation statement made on 26 March 2023 with no updates (3 pages)
30 September 2022Accounts for a small company made up to 31 December 2021 (12 pages)
19 April 2022Confirmation statement made on 26 March 2022 with no updates (3 pages)
23 December 2021Accounts for a small company made up to 31 December 2020 (10 pages)
6 April 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
18 December 2020Accounts for a small company made up to 31 December 2019 (10 pages)
26 March 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
28 February 2020Appointment of Ryan Kifus as a director on 25 February 2020 (2 pages)
28 February 2020Termination of appointment of Thomas Bresnan as a director on 25 February 2020 (1 page)
11 October 2019Accounts for a small company made up to 31 December 2018 (9 pages)
3 April 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
4 October 2018Accounts for a small company made up to 31 December 2017 (9 pages)
3 April 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
12 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
12 September 2017Accounts for a small company made up to 31 December 2016 (10 pages)
30 May 2017Termination of appointment of Thomas Hanson as a director on 19 May 2017 (1 page)
30 May 2017Termination of appointment of Thomas Hanson as a director on 19 May 2017 (1 page)
20 May 2017Appointment of Mr Thomas Bresnan as a director on 19 May 2017 (2 pages)
20 May 2017Appointment of Mr Thomas Bresnan as a director on 19 May 2017 (2 pages)
10 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 26 March 2017 with updates (5 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (11 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (11 pages)
20 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(3 pages)
20 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-20
  • GBP 100
(3 pages)
10 November 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(3 pages)
10 November 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-11-10
  • GBP 100
(3 pages)
25 July 2015Compulsory strike-off action has been discontinued (1 page)
25 July 2015Compulsory strike-off action has been discontinued (1 page)
23 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
23 July 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
21 July 2015First Gazette notice for compulsory strike-off (1 page)
29 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
29 August 2014Memorandum and Articles of Association (10 pages)
29 August 2014Memorandum and Articles of Association (10 pages)
29 August 2014Resolutions
  • RES01 ‐ Resolution of alteration of Articles of Association
(1 page)
28 July 2014Appointment of Thomas Hanson as a director on 7 July 2014 (2 pages)
28 July 2014Appointment of Thomas Hanson as a director on 7 July 2014 (2 pages)
28 July 2014Appointment of Thomas Hanson as a director on 7 July 2014 (2 pages)
25 July 2014Termination of appointment of Lisette Poletes as a secretary on 7 July 2014 (1 page)
25 July 2014Termination of appointment of Lisette Poletes as a director on 7 July 2014 (1 page)
25 July 2014Termination of appointment of Lisette Poletes as a secretary on 7 July 2014 (1 page)
25 July 2014Termination of appointment of Lisette Poletes as a director on 7 July 2014 (1 page)
25 July 2014Termination of appointment of Lisette Poletes as a director on 7 July 2014 (1 page)
25 July 2014Termination of appointment of Lisette Poletes as a secretary on 7 July 2014 (1 page)
1 July 2014Memorandum and Articles of Association (8 pages)
1 July 2014Memorandum and Articles of Association (8 pages)
7 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
7 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-07
  • GBP 100
(4 pages)
2 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
2 April 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
27 March 2014Appointment of Lisette Poletes as a director (2 pages)
27 March 2014Appointment of Lisette Poletes as a director (2 pages)
26 March 2014Termination of appointment of Hortensia Albertini as a director (1 page)
26 March 2014Termination of appointment of Hortensia Albertini as a director (1 page)
15 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
15 May 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
18 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 26 March 2013 with a full list of shareholders (4 pages)
5 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
5 April 2012Total exemption small company accounts made up to 31 December 2011 (4 pages)
2 April 2012Secretary's details changed for Lisette Poletes on 31 May 2011 (2 pages)
2 April 2012Director's details changed for Hortensia Albertini on 1 April 2011 (2 pages)
2 April 2012Secretary's details changed for Lisette Poletes on 31 May 2011 (2 pages)
2 April 2012Director's details changed for Hortensia Albertini on 1 April 2011 (2 pages)
2 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
2 April 2012Annual return made up to 26 March 2012 with a full list of shareholders (4 pages)
2 April 2012Director's details changed for Hortensia Albertini on 1 April 2011 (2 pages)
4 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 May 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
4 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
4 April 2011Annual return made up to 26 March 2011 with a full list of shareholders (4 pages)
31 March 2011Director's details changed for Rosario Hortensia Neely on 31 March 2010 (2 pages)
31 March 2011Director's details changed for Rosario Hortensia Neely on 31 March 2010 (2 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
28 September 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
18 May 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages)
18 May 2010Previous accounting period shortened from 31 March 2010 to 31 December 2009 (3 pages)
10 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
10 May 2010Annual return made up to 26 March 2010 with a full list of shareholders (4 pages)
5 May 2010Termination of appointment of Robert Neely as a secretary (1 page)
5 May 2010Appointment of Lisette Poletes as a secretary (2 pages)
5 May 2010Termination of appointment of Robert Neely as a secretary (1 page)
5 May 2010Registered office address changed from Quadrant House, Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW on 5 May 2010 (2 pages)
5 May 2010Termination of appointment of Robert Neely as a director (1 page)
5 May 2010Registered office address changed from Quadrant House, Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW on 5 May 2010 (2 pages)
5 May 2010Registered office address changed from Quadrant House, Floor 6 17 Thomas More Street Thomas More Square London E1W 1YW on 5 May 2010 (2 pages)
5 May 2010Appointment of Lisette Poletes as a secretary (2 pages)
5 May 2010Termination of appointment of Robert Neely as a director (1 page)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
18 January 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
28 July 2009Return made up to 26/03/09; full list of members (4 pages)
28 July 2009Return made up to 26/03/09; full list of members (4 pages)
1 May 2008Director appointed rosario hortensia neely (2 pages)
1 May 2008Director and secretary appointed robert prince neely (2 pages)
1 May 2008Ad 26/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
1 May 2008Ad 26/03/08\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
1 May 2008Director appointed rosario hortensia neely (2 pages)
1 May 2008Director and secretary appointed robert prince neely (2 pages)
29 April 2008Appointment terminated secretary cetc (nominees) LIMITED (1 page)
29 April 2008Appointment terminated director city executor & trustee company LIMITED (1 page)
29 April 2008Appointment terminated director city executor & trustee company LIMITED (1 page)
29 April 2008Appointment terminated secretary cetc (nominees) LIMITED (1 page)
26 March 2008Incorporation (12 pages)
26 March 2008Incorporation (12 pages)