Company NameGlobal Trademarks Owners Limited
DirectorsMarcelo Da Silva Lopes and Salvador Ventures Limited
Company StatusActive
Company Number06562123
CategoryPrivate Limited Company
Incorporation Date10 April 2008(16 years ago)

Business Activity

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

Directors

Director NameMarcelo Da Silva Lopes
Date of BirthFebruary 1966 (Born 58 years ago)
NationalityBrazilian
StatusCurrent
Appointed31 October 2012(4 years, 6 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceBrazil
Correspondence Address35 Apto 1003
Rua JosÉ Carlos Nogueira Diniz
Rio De Janeiro
Recreio Dos Bandeirantes 22795220
Brazil
Director NameSalvador Ventures Limited (Corporation)
StatusCurrent
Appointed10 April 2008(same day as company formation)
Correspondence AddressTrident Chambers Wickhams Cay, P.O. Box 146
Road Town
Tortola
Virgin Islands, British
Secretary NameBroughton Secretaries Limited (Corporation)
StatusCurrent
Appointed10 April 2008(same day as company formation)
Correspondence Address54 Portland Place
London
W1B 1DY

Location

Registered Address54 Portland Place
London
W1B 1DY
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

10k at £1Salvador Ventures LTD
100.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (11 months, 3 weeks ago)
Next Accounts Due31 January 2025 (9 months, 2 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return10 April 2023 (1 year ago)
Next Return Due24 April 2024 (3 days from now)

Filing History

13 October 2020Total exemption full accounts made up to 30 April 2020 (6 pages)
30 September 2020Director's details changed for Marcelo Da Silva Lopez on 31 October 2012 (2 pages)
14 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
24 October 2019Total exemption full accounts made up to 30 April 2019 (6 pages)
16 April 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
23 October 2018Total exemption full accounts made up to 30 April 2018 (6 pages)
24 April 2018Confirmation statement made on 10 April 2018 with no updates (3 pages)
6 February 2018Total exemption full accounts made up to 30 April 2017 (5 pages)
4 May 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
4 May 2017Confirmation statement made on 10 April 2017 with updates (6 pages)
19 January 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
19 January 2017Accounts for a dormant company made up to 30 April 2016 (3 pages)
2 November 2016Secretary's details changed for Broughton Secretaries Limited on 2 November 2016 (1 page)
2 November 2016Secretary's details changed for Broughton Secretaries Limited on 2 November 2016 (1 page)
19 October 2016Registered office address changed from 7 Welbeck Street London W1G 9YE to 54 Portland Place London W1B 1DY on 19 October 2016 (1 page)
19 October 2016Registered office address changed from 7 Welbeck Street London W1G 9YE to 54 Portland Place London W1B 1DY on 19 October 2016 (1 page)
29 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 10,000
(5 pages)
29 April 2016Annual return made up to 10 April 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 10,000
(5 pages)
18 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
18 December 2015Total exemption small company accounts made up to 30 April 2015 (3 pages)
31 July 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 10,000
(5 pages)
31 July 2015Annual return made up to 10 April 2015 with a full list of shareholders
Statement of capital on 2015-07-31
  • GBP 10,000
(5 pages)
8 September 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
8 September 2014Accounts for a dormant company made up to 30 April 2014 (3 pages)
15 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 10,000
(5 pages)
15 April 2014Annual return made up to 10 April 2014 with a full list of shareholders
Statement of capital on 2014-04-15
  • GBP 10,000
(5 pages)
6 February 2014Amended accounts made up to 30 April 2010 (3 pages)
6 February 2014Amended accounts made up to 30 April 2010 (3 pages)
6 February 2014Amended accounts made up to 30 April 2009 (4 pages)
6 February 2014Amended accounts made up to 30 April 2011 (3 pages)
6 February 2014Amended accounts made up to 30 April 2009 (4 pages)
6 February 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
6 February 2014Amended accounts made up to 30 April 2011 (3 pages)
6 February 2014Amended accounts made up to 30 April 2012 (3 pages)
6 February 2014Accounts for a dormant company made up to 30 April 2013 (3 pages)
6 February 2014Amended accounts made up to 30 April 2012 (3 pages)
17 June 2013Secretary's details changed for Broughton Secretaries Limited on 13 October 2009 (1 page)
17 June 2013Director's details changed for Salvador Ventures Limited on 1 October 2009 (1 page)
17 June 2013Director's details changed for Salvador Ventures Limited on 1 October 2009 (1 page)
17 June 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
17 June 2013Director's details changed for Salvador Ventures Limited on 1 October 2009 (1 page)
17 June 2013Secretary's details changed for Broughton Secretaries Limited on 13 October 2009 (1 page)
17 June 2013Annual return made up to 10 April 2013 with a full list of shareholders (5 pages)
11 February 2013Memorandum and Articles of Association (14 pages)
11 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
11 February 2013Memorandum and Articles of Association (14 pages)
11 February 2013Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(1 page)
16 November 2012Appointment of Marcelo Da Silva Lopez as a director (3 pages)
16 November 2012Appointment of Marcelo Da Silva Lopez as a director (3 pages)
31 October 2012Accounts for a dormant company made up to 30 April 2010 (3 pages)
31 October 2012Administrative restoration application (3 pages)
31 October 2012Annual return made up to 10 April 2009 with a full list of shareholders (10 pages)
31 October 2012Accounts for a dormant company made up to 30 April 2009 (3 pages)
31 October 2012Annual return made up to 10 April 2011 (14 pages)
31 October 2012Annual return made up to 10 April 2010 with a full list of shareholders (14 pages)
31 October 2012Annual return made up to 10 April 2010 with a full list of shareholders (14 pages)
31 October 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
31 October 2012Annual return made up to 10 April 2009 with a full list of shareholders (10 pages)
31 October 2012Annual return made up to 10 April 2011 (14 pages)
31 October 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
31 October 2012Accounts for a dormant company made up to 30 April 2009 (3 pages)
31 October 2012Annual return made up to 10 April 2012 with a full list of shareholders (14 pages)
31 October 2012Administrative restoration application (3 pages)
31 October 2012Annual return made up to 10 April 2012 with a full list of shareholders (14 pages)
31 October 2012Accounts for a dormant company made up to 30 April 2012 (3 pages)
31 October 2012Accounts for a dormant company made up to 30 April 2010 (3 pages)
31 October 2012Accounts for a dormant company made up to 30 April 2011 (3 pages)
24 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
24 November 2009Final Gazette dissolved via compulsory strike-off (1 page)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
11 August 2009First Gazette notice for compulsory strike-off (1 page)
10 April 2008Incorporation (18 pages)
10 April 2008Incorporation (18 pages)