New York
Ny
10011
Director Name | Mr Jonathan Charles Adkins |
---|---|
Date of Birth | November 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 December 2021(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Ground Floor East Kinnaird House 1 Pall Mall East London SW1Y 5AU |
Director Name | Mr John Campanella |
---|---|
Date of Birth | May 1963 (Born 61 years ago) |
Nationality | American |
Status | Current |
Appointed | 01 December 2021(12 years, 5 months after company formation) |
Appointment Duration | 2 years, 4 months |
Role | Company Director |
Country of Residence | United States |
Correspondence Address | 2nd Floor 675 Avenue Of The Americas Ny10010 United States |
Secretary Name | Broughton Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 18 August 2021(12 years, 2 months after company formation) |
Appointment Duration | 2 years, 8 months |
Correspondence Address | 54 Portland Place London W1B 1DY |
Secretary Name | The Briars Group Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 22 June 2009(same day as company formation) |
Correspondence Address | Standard House Weyside Park, Catteshall Lane Godalming Surrey GU7 1XE |
Website | guidepointglobal.com |
---|---|
Telephone | 07 462424242 |
Telephone region | Mobile |
Registered Address | 54 Portland Place London W1B 1DY |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | Marylebone High Street |
Built Up Area | Greater London |
Address Matches | Over 200 other UK companies use this postal address |
100 at £1 | Guidepoint Global Llc 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £323,369 |
Cash | £46,997 |
Current Liabilities | £214,386 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Group |
Accounts Year End | 30 December |
Latest Return | 22 June 2023 (10 months, 1 week ago) |
---|---|
Next Return Due | 6 July 2024 (2 months, 1 week from now) |
4 March 2013 | Delivered on: 6 March 2013 Persons entitled: The Pollen Estate Trustee Company Limited Classification: Rent deposit deed Secured details: All monies due or to become due to the landlord on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: The deposit balance being; £63,297.00 see image for full details. Outstanding |
---|---|
4 March 2010 | Delivered on: 15 March 2010 Persons entitled: Cushman & Wakefield LLP Classification: Deed of rental deposit Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge. Particulars: Interest in the interest earning deposit account. Initial deposit of £28,437.50 plus vat, see image for full details. Outstanding |
2 October 2023 | Group of companies' accounts made up to 31 December 2022 (32 pages) |
---|---|
23 June 2023 | Confirmation statement made on 22 June 2023 with no updates (3 pages) |
6 October 2022 | Accounts for a small company made up to 31 December 2021 (13 pages) |
23 June 2022 | Confirmation statement made on 22 June 2022 with no updates (3 pages) |
16 February 2022 | Appointment of Mr Jonathan Charles Adkins as a director on 1 December 2021 (2 pages) |
16 February 2022 | Appointment of Mr John Campanella as a director on 1 December 2021 (2 pages) |
19 August 2021 | Appointment of Broughton Secretaries Limited as a secretary on 18 August 2021 (2 pages) |
19 August 2021 | Registered office address changed from 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL England to 54 Portland Place London W1B 1DY on 19 August 2021 (1 page) |
7 July 2021 | Accounts for a small company made up to 31 December 2020 (14 pages) |
6 July 2021 | Change of details for Albert Benjamin Sebag as a person with significant control on 6 July 2021 (2 pages) |
6 July 2021 | Director's details changed for Albert Benjamin Sebag on 6 July 2021 (2 pages) |
6 July 2021 | Confirmation statement made on 22 June 2021 with no updates (3 pages) |
15 July 2020 | Accounts for a small company made up to 31 December 2019 (13 pages) |
24 June 2020 | Director's details changed for Albert Benjamin Sebag on 21 June 2020 (2 pages) |
24 June 2020 | Confirmation statement made on 22 June 2020 with no updates (3 pages) |
24 June 2020 | Change of details for Albert Benjamin Sebag as a person with significant control on 21 June 2020 (2 pages) |
26 July 2019 | Accounts for a small company made up to 31 December 2018 (13 pages) |
3 July 2019 | Confirmation statement made on 22 June 2019 with no updates (3 pages) |
10 August 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
3 July 2018 | Director's details changed for Albert Benjamin Sebag on 3 July 2018 (2 pages) |
3 July 2018 | Change of details for Albert Benjamin Sebag as a person with significant control on 3 July 2018 (2 pages) |
28 June 2018 | Confirmation statement made on 22 June 2018 with no updates (3 pages) |
28 November 2017 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on 28 November 2017 (1 page) |
28 November 2017 | Registered office address changed from 235 Old Marylebone Road London NW1 5QT to 1st Floor Sackville House 143-149 Fenchurch Street London EC3M 6BL on 28 November 2017 (1 page) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
6 October 2017 | Accounts for a small company made up to 31 December 2016 (15 pages) |
24 July 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
24 July 2017 | Notification of Albert Sebag as a person with significant control on 6 April 2016 (2 pages) |
24 July 2017 | Confirmation statement made on 22 June 2017 with no updates (3 pages) |
24 July 2017 | Notification of Albert Sebag as a person with significant control on 6 April 2016 (2 pages) |
20 July 2017 | Director's details changed for Albert Benjamin Sebag on 20 July 2017 (2 pages) |
20 July 2017 | Director's details changed for Albert Benjamin Sebag on 20 July 2017 (2 pages) |
18 July 2017 | Director's details changed for Albert Benjamin Sebag on 17 July 2017 (2 pages) |
18 July 2017 | Director's details changed for Albert Benjamin Sebag on 17 July 2017 (2 pages) |
16 August 2016 | Auditor's resignation (1 page) |
16 August 2016 | Auditor's resignation (1 page) |
5 August 2016 | Full accounts made up to 31 December 2015 (16 pages) |
5 August 2016 | Full accounts made up to 31 December 2015 (16 pages) |
18 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
18 July 2016 | Annual return made up to 22 June 2016 with a full list of shareholders Statement of capital on 2016-07-18
|
15 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
15 October 2015 | Accounts for a small company made up to 31 December 2014 (5 pages) |
22 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
22 June 2015 | Annual return made up to 22 June 2015 with a full list of shareholders Statement of capital on 2015-06-22
|
15 June 2015 | Director's details changed for Albert Benjamin Sebag on 15 June 2015 (2 pages) |
15 June 2015 | Director's details changed for Albert Benjamin Sebag on 15 June 2015 (2 pages) |
3 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
3 October 2014 | Accounts for a small company made up to 31 December 2013 (6 pages) |
7 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 22 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
24 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (3 pages) |
24 June 2013 | Annual return made up to 22 June 2013 with a full list of shareholders (3 pages) |
18 June 2013 | Accounts for a small company made up to 30 December 2012 (5 pages) |
18 June 2013 | Accounts for a small company made up to 30 December 2012 (5 pages) |
6 March 2013 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
6 March 2013 | Particulars of a mortgage or charge / charge no: 2 (7 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
2 October 2012 | Accounts for a small company made up to 31 December 2011 (5 pages) |
2 August 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (3 pages) |
2 August 2012 | Annual return made up to 22 June 2012 with a full list of shareholders (3 pages) |
2 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
2 June 2012 | Compulsory strike-off action has been discontinued (1 page) |
31 May 2012 | Accounts for a small company made up to 31 December 2010 (5 pages) |
31 May 2012 | Accounts for a small company made up to 31 December 2010 (5 pages) |
26 April 2012 | Compulsory strike-off action has been suspended (1 page) |
26 April 2012 | Compulsory strike-off action has been suspended (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
3 April 2012 | First Gazette notice for compulsory strike-off (1 page) |
30 September 2011 | Previous accounting period shortened from 31 December 2010 to 30 December 2010 (1 page) |
30 September 2011 | Previous accounting period shortened from 31 December 2010 to 30 December 2010 (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
21 September 2011 | Compulsory strike-off action has been discontinued (1 page) |
20 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
20 September 2011 | First Gazette notice for compulsory strike-off (1 page) |
15 September 2011 | Accounts for a small company made up to 31 December 2009 (5 pages) |
15 September 2011 | Accounts for a small company made up to 31 December 2009 (5 pages) |
22 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (3 pages) |
22 June 2011 | Annual return made up to 22 June 2011 with a full list of shareholders (3 pages) |
22 March 2011 | Current accounting period shortened from 30 June 2010 to 31 December 2009 (1 page) |
22 March 2011 | Current accounting period shortened from 30 June 2010 to 31 December 2009 (1 page) |
24 February 2011 | Registered office address changed from Standard House Weyside Park, Catteshall Lane Godalming Surrey GU7 1XE on 24 February 2011 (1 page) |
24 February 2011 | Registered office address changed from Standard House Weyside Park, Catteshall Lane Godalming Surrey GU7 1XE on 24 February 2011 (1 page) |
23 February 2011 | Termination of appointment of The Briars Group Ltd as a secretary (1 page) |
23 February 2011 | Termination of appointment of The Briars Group Ltd as a secretary (1 page) |
23 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
23 June 2010 | Annual return made up to 22 June 2010 with a full list of shareholders (4 pages) |
21 June 2010 | Director's details changed for Albert Benjamin Sebag on 21 June 2010 (2 pages) |
21 June 2010 | Director's details changed for Albert Benjamin Sebag on 21 June 2010 (2 pages) |
15 March 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
15 March 2010 | Particulars of a mortgage or charge / charge no: 1 (6 pages) |
4 August 2009 | Director's change of particulars / albert sebag / 22/06/2009 (1 page) |
4 August 2009 | Director's change of particulars / albert sebag / 22/06/2009 (1 page) |
22 June 2009 | Incorporation (30 pages) |
22 June 2009 | Incorporation (30 pages) |