Company NameGlobal Ethics Investments Ltd
DirectorDuncan Hugh Goose
Company StatusActive
Company Number06815283
CategoryPrivate Limited Company
Incorporation Date10 February 2009(15 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 NameMr Duncan Hugh Goose
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed10 February 2009(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address14 Chilton Road
Richmond
Surrey
TW9 4JB
Director NameMrs Julie Devonshire
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2009(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address25 Tennyson Avenue
Twickenham
TW1 4QX
Director NameMr Yomtov Eliezer Jacobs
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2009(same day as company formation)
RoleCompany Formation Agent
Country of ResidenceEngland
Correspondence Address69 Richmond Avenue
Prestwich
M25 0LW
Secretary NameJulie Devonshire
NationalityBritish
StatusResigned
Appointed01 January 2010(10 months, 3 weeks after company formation)
Appointment Duration1 year, 2 months (resigned 25 March 2011)
RoleCompany Director
Correspondence Address25 Tennyson Avenue
Twickenham
TW1 4QY
Director NameMr Ashley William Stockwell
Date of BirthDecember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed23 May 2011(2 years, 3 months after company formation)
Appointment Duration11 months, 1 week (resigned 25 April 2012)
RoleMarketing Director
Country of ResidenceEngland
Correspondence Address5th Floor 9 Kingsway
London
WC2B 6XF

Contact

Websiteonedifference.org
Telephone029 05904411
Telephone regionCardiff

Location

Registered AddressParkshot House
5 Kew Road
Richmond
Surrey
TW9 2PR
RegionLondon
ConstituencyRichmond Park
CountyGreater London
WardSouth Richmond
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

100 at £1Global Ethics Group LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£441,780
Cash£2,363
Current Liabilities£549,130

Accounts

Latest Accounts31 December 2023 (2 months, 4 weeks ago)
Next Accounts Due30 September 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return31 January 2024 (1 month, 3 weeks ago)
Next Return Due14 February 2025 (10 months, 3 weeks from now)

Filing History

6 April 2023Total exemption full accounts made up to 31 December 2022 (9 pages)
24 February 2023Confirmation statement made on 31 January 2023 with updates (4 pages)
24 March 2022Total exemption full accounts made up to 31 December 2021 (9 pages)
9 February 2022Confirmation statement made on 31 January 2022 with updates (4 pages)
4 February 2022Registered office address changed from Emstrey House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG England to Parkshot House 5 Kew Road Richmond Surrey TW9 2PR on 4 February 2022 (1 page)
4 February 2022Change of details for Global Ethics Group Limited as a person with significant control on 27 September 2021 (2 pages)
21 September 2021Total exemption full accounts made up to 31 December 2020 (9 pages)
20 April 2021Registered office address changed from Gregson House 13-17 Princes Road Richmond Surrey TW10 6DQ England to Emstrey House Shrewsbury Business Park Shrewsbury Shropshire SY2 6LG on 20 April 2021 (1 page)
8 February 2021Registered office address changed from Steel House 13-17 Princes Road Richmond Surrey TW10 6DQ to Gregson House 13-17 Princes Road Richmond Surrey TW10 6DQ on 8 February 2021 (1 page)
1 February 2021Confirmation statement made on 31 January 2021 with no updates (3 pages)
22 January 2021Change of details for Global Ethics Group Limited as a person with significant control on 22 January 2021 (2 pages)
19 October 2020Total exemption full accounts made up to 31 December 2019 (9 pages)
18 February 2020Confirmation statement made on 31 January 2020 with updates (4 pages)
27 September 2019Total exemption full accounts made up to 31 December 2018 (9 pages)
12 February 2019Confirmation statement made on 31 January 2019 with updates (4 pages)
28 September 2018Total exemption full accounts made up to 31 December 2017 (9 pages)
21 February 2018Confirmation statement made on 31 January 2018 with no updates (3 pages)
9 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
9 October 2017Total exemption full accounts made up to 31 December 2016 (12 pages)
23 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
23 February 2017Confirmation statement made on 31 January 2017 with updates (6 pages)
8 February 2017Director's details changed for Mr Duncan Hugh Goose on 8 February 2017 (2 pages)
8 February 2017Director's details changed for Mr Duncan Hugh Goose on 8 February 2017 (2 pages)
15 November 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
15 November 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
24 June 2016Director's details changed for Mr Duncan Hugh Goose on 24 June 2016 (2 pages)
24 June 2016Director's details changed for Mr Duncan Hugh Goose on 24 June 2016 (2 pages)
17 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(4 pages)
17 February 2016Annual return made up to 31 January 2016 with a full list of shareholders
Statement of capital on 2016-02-17
  • GBP 100
(4 pages)
19 October 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
19 October 2015Current accounting period shortened from 31 January 2016 to 31 December 2015 (1 page)
21 August 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
21 August 2015Total exemption small company accounts made up to 31 January 2015 (9 pages)
31 March 2015Director's details changed for Mr Duncan Hugh Goose on 31 March 2015 (2 pages)
31 March 2015Director's details changed for Mr Duncan Hugh Goose on 31 March 2015 (2 pages)
6 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(4 pages)
6 March 2015Annual return made up to 31 January 2015 with a full list of shareholders
Statement of capital on 2015-03-06
  • GBP 100
(4 pages)
11 June 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
11 June 2014Total exemption small company accounts made up to 31 January 2014 (7 pages)
19 May 2014Registered office address changed from Berkeley House 85 Sheen Road Richmond Surrey TW9 1YJ on 19 May 2014 (1 page)
19 May 2014Registered office address changed from Berkeley House 85 Sheen Road Richmond Surrey TW9 1YJ on 19 May 2014 (1 page)
14 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(4 pages)
14 February 2014Annual return made up to 31 January 2014 with a full list of shareholders
Statement of capital on 2014-02-14
  • GBP 100
(4 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
30 October 2013Total exemption small company accounts made up to 31 January 2013 (8 pages)
4 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
4 March 2013Annual return made up to 31 January 2013 with a full list of shareholders (4 pages)
18 February 2013Register inspection address has been changed (1 page)
18 February 2013Register(s) moved to registered inspection location (1 page)
18 February 2013Register(s) moved to registered inspection location (1 page)
18 February 2013Register inspection address has been changed (1 page)
18 December 2012Registered office address changed from 5Th Floor 9 Kingsway London WC2B 6XF on 18 December 2012 (1 page)
18 December 2012Registered office address changed from 5Th Floor 9 Kingsway London WC2B 6XF on 18 December 2012 (1 page)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
30 October 2012Total exemption small company accounts made up to 31 January 2012 (5 pages)
25 April 2012Termination of appointment of Ashley Stockwell as a director (1 page)
25 April 2012Termination of appointment of Ashley Stockwell as a director (1 page)
28 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
28 February 2012Annual return made up to 31 January 2012 with a full list of shareholders (4 pages)
23 January 2012Termination of appointment of Julie Devonshire as a secretary (1 page)
23 January 2012Termination of appointment of Julie Devonshire as a secretary (1 page)
22 November 2011Amended accounts made up to 31 January 2011 (5 pages)
22 November 2011Amended accounts made up to 31 January 2011 (5 pages)
2 November 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
2 November 2011Accounts for a dormant company made up to 31 January 2011 (5 pages)
14 June 2011Appointment of Mr Ashley William Stockwell as a director (2 pages)
14 June 2011Appointment of Mr Ashley William Stockwell as a director (2 pages)
26 April 2011Termination of appointment of Julie Devonshire as a director (2 pages)
26 April 2011Termination of appointment of Julie Devonshire as a director (2 pages)
19 April 2011Statement of capital following an allotment of shares on 28 February 2011
  • GBP 100.00
(4 pages)
19 April 2011Statement of capital following an allotment of shares on 28 February 2011
  • GBP 100.00
(4 pages)
25 February 2011Director's details changed for Duncan Hugh Goose on 15 July 2010 (2 pages)
25 February 2011Director's details changed for Duncan Hugh Goose on 15 July 2010 (2 pages)
25 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
25 February 2011Annual return made up to 31 January 2011 with a full list of shareholders (5 pages)
5 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
5 November 2010Total exemption small company accounts made up to 31 January 2010 (6 pages)
24 August 2010Registered office address changed from 5Th Floor 53 Parker Street London WC2B 5PT on 24 August 2010 (3 pages)
24 August 2010Registered office address changed from 5Th Floor 53 Parker Street London WC2B 5PT on 24 August 2010 (3 pages)
26 March 2010Appointment of Julie Devonshire as a secretary (3 pages)
26 March 2010Appointment of Julie Devonshire as a secretary (3 pages)
3 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (19 pages)
3 March 2010Annual return made up to 31 January 2010 with a full list of shareholders (19 pages)
18 July 2009Director appointed mrs julie devonshire (2 pages)
18 July 2009Director appointed mrs julie devonshire (2 pages)
26 February 2009Ad 19/02/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
26 February 2009Accounting reference date shortened from 28/02/2010 to 31/01/2010 (1 page)
26 February 2009Registered office changed on 26/02/2009 from 5TH floor 53 parker street london WC2B 5PT (1 page)
26 February 2009Ad 19/02/09\gbp si 1@1=1\gbp ic 1/2\ (2 pages)
26 February 2009Director appointed duncan hugh goose (2 pages)
26 February 2009Accounting reference date shortened from 28/02/2010 to 31/01/2010 (1 page)
26 February 2009Registered office changed on 26/02/2009 from 5TH floor 53 parker street london WC2B 5PT (1 page)
26 February 2009Director appointed duncan hugh goose (2 pages)
11 February 2009Appointment terminated director yomtov jacobs (1 page)
11 February 2009Appointment terminated director yomtov jacobs (1 page)
10 February 2009Incorporation (9 pages)
10 February 2009Incorporation (9 pages)