Buchanan House
London
EC1N 2HS
Director Name | Alexander Gindin |
---|---|
Date of Birth | January 1954 (Born 70 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 11 April 2012(3 years, 8 months after company formation) |
Appointment Duration | 12 years |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | Thomas Eggar Belmont House Station Way Crawley West Sussex RH10 1JA |
Director Name | Ms Olesya Wehlau |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 August 2021(13 years, 1 month after company formation) |
Appointment Duration | 2 years, 7 months |
Role | Secretary |
Country of Residence | England |
Correspondence Address | 3 More London Riverside 4th Floor London SE1 2AQ |
Director Name | Mr Arkady Etingen |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 29 July 2008(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Belmont House Station Way Crawley West Sussex RH10 1JA |
Director Name | Mr Simon Benjamin Power |
---|---|
Date of Birth | September 1977 (Born 46 years ago) |
Nationality | British,Irish |
Status | Resigned |
Appointed | 08 October 2018(10 years, 2 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 20 May 2020) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Belmont House Station Way Crawley West Sussex RH10 1JA |
Director Name | Miss Natalie Alberta Dusey |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British,Ghanaian |
Status | Resigned |
Appointed | 01 October 2019(11 years, 2 months after company formation) |
Appointment Duration | 5 months, 1 week (resigned 06 March 2020) |
Role | Chartered Secretary |
Country of Residence | England |
Correspondence Address | Belmont House Station Way Crawley West Sussex RH10 1JA |
Director Name | Mr Mark James Crawford McKeary |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2020(11 years, 7 months after company formation) |
Appointment Duration | 1 year, 1 month (resigned 14 April 2021) |
Role | Fund Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 30 Holborn Buchanan House London EC1N 2HS |
Director Name | Mr Robert Morawski |
---|---|
Date of Birth | May 1975 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 April 2021(12 years, 8 months after company formation) |
Appointment Duration | 4 months, 2 weeks (resigned 26 August 2021) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 30 Holborn Buchanan House London EC1N 2HS |
Secretary Name | Irwin Mitchell Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 October 2009(1 year, 2 months after company formation) |
Appointment Duration | 11 years, 5 months (resigned 19 March 2021) |
Correspondence Address | Riverside East 2 Millsands Sheffield South Yorkshire S3 8DT |
Registered Address | 30 Holborn Buchanan House London EC1N 2HS |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Without |
Built Up Area | Greater London |
Address Matches | Over 40 other UK companies use this postal address |
1 at £1 | Global University Systems Bv 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £1,009,602 |
Cash | £341,715 |
Current Liabilities | £1,189,843 |
Latest Accounts | 31 July 2022 (1 year, 8 months ago) |
---|---|
Next Accounts Due | 30 July 2024 (3 months, 1 week from now) |
Accounts Category | Small |
Accounts Year End | 30 July |
Latest Return | 29 July 2023 (8 months, 3 weeks ago) |
---|---|
Next Return Due | 12 August 2024 (3 months, 3 weeks from now) |
2 May 2019 | Delivered on: 8 May 2019 Persons entitled: Wilmington Trust (London) Limited (as Security Agent) Classification: A registered charge Particulars: Not applicable. Outstanding |
---|---|
17 January 2018 | Delivered on: 25 January 2018 Persons entitled: Wilmington Trust (London) Limited as Security Agent Classification: A registered charge Outstanding |
15 August 2023 | Confirmation statement made on 29 July 2023 with no updates (3 pages) |
---|---|
4 July 2023 | Notification of a person with significant control statement (2 pages) |
4 July 2023 | Cessation of Global University Systems B.V. as a person with significant control on 3 April 2017 (1 page) |
23 August 2022 | Accounts for a small company made up to 31 July 2021 (14 pages) |
23 August 2022 | Confirmation statement made on 29 July 2022 with no updates (3 pages) |
16 August 2022 | Change of details for Global University Systems B.V. as a person with significant control on 1 May 2022 (2 pages) |
7 July 2022 | Compulsory strike-off action has been discontinued (1 page) |
28 June 2022 | First Gazette notice for compulsory strike-off (1 page) |
15 February 2022 | Accounts for a small company made up to 31 July 2020 (14 pages) |
20 January 2022 | Compulsory strike-off action has been discontinued (1 page) |
11 January 2022 | First Gazette notice for compulsory strike-off (1 page) |
16 September 2021 | Confirmation statement made on 29 July 2021 with no updates (3 pages) |
2 September 2021 | Appointment of Ms Olesya Wehlau as a director on 26 August 2021 (2 pages) |
2 September 2021 | Termination of appointment of Robert Morawski as a director on 26 August 2021 (1 page) |
26 August 2021 | Notification of Global University Systems B.V. as a person with significant control on 3 April 2017 (1 page) |
26 August 2021 | Cessation of Aaron Arkady Etingen as a person with significant control on 3 April 2017 (1 page) |
29 April 2021 | Termination of appointment of Mark James Crawford Mckeary as a director on 14 April 2021 (1 page) |
29 April 2021 | Appointment of Mr Robert Morawski as a director on 14 April 2021 (2 pages) |
19 March 2021 | Termination of appointment of Irwin Mitchell Secretaries Limited as a secretary on 19 March 2021 (1 page) |
19 March 2021 | Registered office address changed from C/O Irwin Mitchell Llp Belmont House Station Way Crawley West Sussex RH10 1JA England to 30 Holborn Buchanan House London EC1N 2HS on 19 March 2021 (1 page) |
25 December 2020 | Compulsory strike-off action has been discontinued (1 page) |
24 December 2020 | Accounts for a small company made up to 31 July 2019 (14 pages) |
10 December 2020 | Compulsory strike-off action has been suspended (1 page) |
17 November 2020 | First Gazette notice for compulsory strike-off (1 page) |
29 July 2020 | Confirmation statement made on 29 July 2020 with no updates (3 pages) |
26 May 2020 | Termination of appointment of Simon Benjamin Power as a director on 20 May 2020 (1 page) |
13 March 2020 | Appointment of Mr Mark James Crawford Mckeary as a director on 6 March 2020 (2 pages) |
12 March 2020 | Termination of appointment of Natalie Alberta Dusey as a director on 6 March 2020 (1 page) |
11 February 2020 | Satisfaction of charge 066587270001 in full (1 page) |
11 February 2020 | Satisfaction of charge 066587270002 in full (1 page) |
16 December 2019 | Termination of appointment of Arkady Etingen as a director on 16 December 2019 (1 page) |
16 December 2019 | Appointment of Miss Natalie Alberta Dusey as a director on 1 October 2019 (2 pages) |
27 September 2019 | Accounts for a small company made up to 31 July 2018 (13 pages) |
5 August 2019 | Confirmation statement made on 29 July 2019 with no updates (3 pages) |
8 May 2019 | Registration of charge 066587270002, created on 2 May 2019 (43 pages) |
14 November 2018 | Accounts for a small company made up to 31 July 2017 (13 pages) |
12 October 2018 | Appointment of Mr Simon Power as a director on 8 October 2018 (2 pages) |
31 July 2018 | Register inspection address has been changed from Sceptre Court 40 Tower Hill London EC3N 4DX United Kingdom to 30 Holborn London EC1N 2LX (1 page) |
30 July 2018 | Confirmation statement made on 29 July 2018 with no updates (3 pages) |
25 January 2018 | Registration of charge 066587270001, created on 17 January 2018
|
24 August 2017 | Accounts for a small company made up to 31 July 2016 (13 pages) |
24 August 2017 | Accounts for a small company made up to 31 July 2016 (13 pages) |
11 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
11 August 2017 | Confirmation statement made on 29 July 2017 with no updates (3 pages) |
5 May 2017 | Previous accounting period shortened from 31 July 2016 to 30 July 2016 (3 pages) |
5 May 2017 | Previous accounting period shortened from 31 July 2016 to 30 July 2016 (3 pages) |
17 August 2016 | Secretary's details changed for Thomas Eggar Secretaries Limited on 16 August 2016 (1 page) |
17 August 2016 | Secretary's details changed for Thomas Eggar Secretaries Limited on 16 August 2016 (1 page) |
3 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
3 August 2016 | Registered office address changed from Thomas Eggar Belmont House Station Way Crawley West Sussex RH10 1JA to C/O Irwin Mitchell Llp Belmont House Station Way Crawley West Sussex RH10 1JA on 3 August 2016 (1 page) |
3 August 2016 | Confirmation statement made on 29 July 2016 with updates (5 pages) |
3 August 2016 | Registered office address changed from Thomas Eggar Belmont House Station Way Crawley West Sussex RH10 1JA to C/O Irwin Mitchell Llp Belmont House Station Way Crawley West Sussex RH10 1JA on 3 August 2016 (1 page) |
29 July 2016 | Register inspection address has been changed from 9 Holborn London England EC1N 2LL England to Sceptre Court 40 Tower Hill London EC3N 4DX (1 page) |
29 July 2016 | Register inspection address has been changed from 9 Holborn London England EC1N 2LL England to Sceptre Court 40 Tower Hill London EC3N 4DX (1 page) |
8 May 2016 | Accounts for a small company made up to 31 July 2015 (7 pages) |
8 May 2016 | Accounts for a small company made up to 31 July 2015 (7 pages) |
4 February 2016 | Secretary's details changed for Thomas Eggar Secretaries Limited on 17 December 2015 (1 page) |
4 February 2016 | Secretary's details changed for Thomas Eggar Secretaries Limited on 17 December 2015 (1 page) |
18 December 2015 | Previous accounting period extended from 31 May 2015 to 31 July 2015 (1 page) |
18 December 2015 | Previous accounting period extended from 31 May 2015 to 31 July 2015 (1 page) |
5 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
5 August 2015 | Annual return made up to 29 July 2015 with a full list of shareholders Statement of capital on 2015-08-05
|
10 March 2015 | Accounts for a small company made up to 31 May 2014 (6 pages) |
10 March 2015 | Accounts for a small company made up to 31 May 2014 (6 pages) |
25 November 2014 | Previous accounting period extended from 29 November 2013 to 31 May 2014 (1 page) |
25 November 2014 | Previous accounting period extended from 29 November 2013 to 31 May 2014 (1 page) |
29 August 2014 | Previous accounting period shortened from 30 November 2013 to 29 November 2013 (1 page) |
29 August 2014 | Previous accounting period shortened from 30 November 2013 to 29 November 2013 (1 page) |
14 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
14 August 2014 | Annual return made up to 29 July 2014 with a full list of shareholders Statement of capital on 2014-08-14
|
5 September 2013 | Accounts for a small company made up to 30 November 2012 (5 pages) |
5 September 2013 | Accounts for a small company made up to 30 November 2012 (5 pages) |
16 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
16 August 2013 | Annual return made up to 29 July 2013 with a full list of shareholders Statement of capital on 2013-08-16
|
19 October 2012 | Accounts for a small company made up to 30 November 2011 (5 pages) |
19 October 2012 | Accounts for a small company made up to 30 November 2011 (5 pages) |
10 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 29 July 2012 (16 pages) |
10 August 2012 | Second filing of AR01 previously delivered to Companies House made up to 29 July 2012 (16 pages) |
31 July 2012 | Annual return made up to 29 July 2012 with a full list of shareholders
|
31 July 2012 | Annual return made up to 29 July 2012 with a full list of shareholders
|
19 April 2012 | Appointment of Alexander Gindin as a director (3 pages) |
19 April 2012 | Appointment of Alexander Gindin as a director (3 pages) |
2 September 2011 | Accounts for a small company made up to 30 November 2010 (6 pages) |
2 September 2011 | Accounts for a small company made up to 30 November 2010 (6 pages) |
2 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (4 pages) |
2 August 2011 | Annual return made up to 29 July 2011 with a full list of shareholders (4 pages) |
13 September 2010 | Current accounting period extended from 31 July 2010 to 30 November 2010 (1 page) |
13 September 2010 | Current accounting period extended from 31 July 2010 to 30 November 2010 (1 page) |
30 July 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (4 pages) |
30 July 2010 | Annual return made up to 29 July 2010 with a full list of shareholders (4 pages) |
10 June 2010 | Director's details changed for Aaron Etingen on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Aaron Etingen on 1 October 2009 (2 pages) |
10 June 2010 | Director's details changed for Aaron Etingen on 1 October 2009 (2 pages) |
28 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
28 April 2010 | Accounts for a dormant company made up to 31 July 2009 (2 pages) |
19 April 2010 | Director's details changed for Aaron Etingen on 19 April 2010 (2 pages) |
19 April 2010 | Secretary's details changed for Valery Kisilevsky on 19 April 2010 (1 page) |
19 April 2010 | Director's details changed for Aaron Etingen on 19 April 2010 (2 pages) |
19 April 2010 | Secretary's details changed for Valery Kisilevsky on 19 April 2010 (1 page) |
28 October 2009 | Register(s) moved to registered inspection location (1 page) |
28 October 2009 | Register(s) moved to registered inspection location (1 page) |
28 October 2009 | Register inspection address has been changed (1 page) |
28 October 2009 | Register(s) moved to registered inspection location (1 page) |
28 October 2009 | Register(s) moved to registered inspection location (1 page) |
28 October 2009 | Register(s) moved to registered inspection location (1 page) |
28 October 2009 | Register(s) moved to registered inspection location (1 page) |
28 October 2009 | Register inspection address has been changed (1 page) |
28 October 2009 | Register(s) moved to registered inspection location (1 page) |
28 October 2009 | Register(s) moved to registered inspection location (1 page) |
28 October 2009 | Register(s) moved to registered inspection location (1 page) |
28 October 2009 | Register(s) moved to registered inspection location (1 page) |
14 October 2009 | Registered office address changed from , 36-37 Furnival Street, London, Greater London, EC4A 1JQ, United Kingdom on 14 October 2009 (1 page) |
14 October 2009 | Registered office address changed from , 36-37 Furnival Street, London, Greater London, EC4A 1JQ, United Kingdom on 14 October 2009 (1 page) |
13 October 2009 | Appointment of Thomas Eggar Secretaries Limited as a secretary (3 pages) |
13 October 2009 | Annual return made up to 29 July 2009 with a full list of shareholders (3 pages) |
13 October 2009 | Annual return made up to 29 July 2009 with a full list of shareholders (3 pages) |
13 October 2009 | Appointment of Thomas Eggar Secretaries Limited as a secretary (3 pages) |
29 July 2008 | Incorporation (12 pages) |
29 July 2008 | Incorporation (12 pages) |