Company NameGlobal Banking School Limited
Company StatusActive
Company Number07165333
CategoryPrivate Limited Company
Incorporation Date23 February 2010(14 years, 2 months ago)
Previous NameGreen Business College London Limited

Business Activity

Section PEducation
SIC 85590Other education n.e.c.

Directors

Director NameDr Vishwajeet Rana
Date of BirthJuly 1975 (Born 48 years ago)
NationalityIndian
StatusCurrent
Appointed23 February 2010(same day as company formation)
RoleProfessor
Country of ResidenceUnited Arab Emirates
Correspondence Address891 Greenford Road
Greenford
London
UB6 0HE
Director NameMiss Ariunjargal Erdenetsogt
Date of BirthJanuary 1986 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2022(12 years, 1 month after company formation)
Appointment Duration2 years
RoleHead Of Finance
Country of ResidenceUnited Kingdom
Correspondence Address891 Greenford Road
Greenford
London
UB6 0HE
Director NameMrs Sunita Kotta
Date of BirthMarch 1969 (Born 55 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2022(12 years, 1 month after company formation)
Appointment Duration2 years
RoleDean
Country of ResidenceUnited Kingdom
Correspondence Address891 Greenford Road
Greenford
London
UB6 0HE
Director NameRaymond Ian Lloyd
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed28 March 2022(12 years, 1 month after company formation)
Appointment Duration2 years
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence Address891 Greenford Road
Greenford
London
UB6 0HE
Director NameMr Leo Falcone
Date of BirthApril 1970 (Born 54 years ago)
NationalityItalian,Australian
StatusCurrent
Appointed06 December 2022(12 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address891 Greenford Road
Greenford
London
UB6 0HE
Director NameProf Mary Alexandra Malcolm
Date of BirthDecember 1959 (Born 64 years ago)
NationalityBritish
StatusCurrent
Appointed06 December 2022(12 years, 9 months after company formation)
Appointment Duration1 year, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address891 Greenford Road
Greenford
London
UB6 0HE

Contact

Websiteglobalbankingtraining.com
Email address[email protected]
Telephone07 550464639
Telephone regionMobile

Location

Registered Address891 Greenford Road
Greenford
London
UB6 0HE
RegionLondon
ConstituencyEaling North
CountyGreater London
WardGreenford Green
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

100 at £1Vishwajeet Rana
100.00%
Ordinary

Financials

Year2014
Net Worth£38,439
Cash£54,067
Current Liabilities£97,813

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryFull
Accounts Year End28 February

Returns

Latest Return3 September 2023 (7 months, 2 weeks ago)
Next Return Due17 September 2024 (4 months, 4 weeks from now)

Charges

20 December 2021Delivered on: 23 December 2021
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
9 August 2017Delivered on: 9 August 2017
Persons entitled: Marketinvoice Limited

Classification: A registered charge
Outstanding
21 October 2015Delivered on: 23 October 2015
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
28 September 2012Delivered on: 13 October 2012
Persons entitled: Eagle Crest Business Holdings Limited

Classification: Rent deposit deed
Secured details: £5,778 due or to become due from the company to the chargee.
Particulars: By way of first fixed charge the balance standing to the credit of the deposit account opened by the chargee and into which the amount secured as rent deposit has been paid see image for full details.
Outstanding

Filing History

5 January 2021Full accounts made up to 29 February 2020 (30 pages)
11 October 2020Confirmation statement made on 3 September 2020 with no updates (3 pages)
4 December 2019Audited abridged accounts made up to 28 February 2019 (12 pages)
9 September 2019Confirmation statement made on 3 September 2019 with no updates (3 pages)
21 November 2018Audited abridged accounts made up to 28 February 2018 (11 pages)
3 September 2018Confirmation statement made on 3 September 2018 with no updates (3 pages)
18 July 2018Registered office address changed from 120 Meridian Place London E14 9FE to 153-159 Bow Road Bow Business Centre London E3 2SE on 18 July 2018 (1 page)
5 December 2017Audited abridged accounts made up to 28 February 2017 (11 pages)
5 December 2017Audited abridged accounts made up to 28 February 2017 (11 pages)
12 September 2017Satisfaction of charge 071653330002 in full (1 page)
12 September 2017Satisfaction of charge 1 in full (1 page)
12 September 2017Director's details changed for Mr. Vishwajeet Rana on 1 September 2017 (2 pages)
12 September 2017Director's details changed for Mr. Vishwajeet Rana on 1 September 2017 (2 pages)
12 September 2017Satisfaction of charge 1 in full (1 page)
12 September 2017Satisfaction of charge 071653330002 in full (1 page)
8 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
8 September 2017Confirmation statement made on 3 September 2017 with no updates (3 pages)
9 August 2017Registration of charge 071653330003, created on 9 August 2017 (34 pages)
9 August 2017Registration of charge 071653330003, created on 9 August 2017 (34 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
29 November 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
5 October 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
5 October 2016Confirmation statement made on 3 September 2016 with updates (5 pages)
23 October 2015Registration of charge 071653330002, created on 21 October 2015 (23 pages)
23 October 2015Registration of charge 071653330002, created on 21 October 2015 (23 pages)
22 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(3 pages)
22 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(3 pages)
22 September 2015Annual return made up to 3 September 2015 with a full list of shareholders
Statement of capital on 2015-09-22
  • GBP 100
(3 pages)
30 June 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
30 June 2015Total exemption small company accounts made up to 28 February 2015 (3 pages)
2 June 2015Director's details changed for Mr Vishwajeet Rana on 1 May 2015 (2 pages)
2 June 2015Director's details changed for Mr Vishwajeet Rana on 1 May 2015 (2 pages)
2 June 2015Director's details changed for Mr Vishwajeet Rana on 1 May 2015 (2 pages)
5 November 2014Registered office address changed from 48 Tufton Street Flat 5 London SW1P 3RA to 120 Meridian Place London E14 9FE on 5 November 2014 (1 page)
5 November 2014Registered office address changed from 48 Tufton Street Flat 5 London SW1P 3RA to 120 Meridian Place London E14 9FE on 5 November 2014 (1 page)
5 November 2014Registered office address changed from 48 Tufton Street Flat 5 London SW1P 3RA to 120 Meridian Place London E14 9FE on 5 November 2014 (1 page)
9 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(3 pages)
9 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(3 pages)
9 September 2014Annual return made up to 3 September 2014 with a full list of shareholders
Statement of capital on 2014-09-09
  • GBP 100
(3 pages)
22 August 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
22 August 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
19 June 2014Registered office address changed from 40 Cannon Street London EC4N 6JJ United Kingdom on 19 June 2014 (1 page)
19 June 2014Registered office address changed from 40 Cannon Street London EC4N 6JJ United Kingdom on 19 June 2014 (1 page)
19 June 2014Director's details changed for Mr Vishwajeet Rana on 19 June 2014 (2 pages)
19 June 2014Director's details changed for Mr Vishwajeet Rana on 19 June 2014 (2 pages)
19 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
19 November 2013Total exemption small company accounts made up to 28 February 2013 (3 pages)
3 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(3 pages)
3 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(3 pages)
3 September 2013Annual return made up to 3 September 2013 with a full list of shareholders
Statement of capital on 2013-09-03
  • GBP 100
(3 pages)
11 March 2013Registered office address changed from Flat 9 20 Frying Pan Alley London E1 7HQ United Kingdom on 11 March 2013 (1 page)
11 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
11 March 2013Annual return made up to 10 March 2013 with a full list of shareholders (3 pages)
11 March 2013Registered office address changed from Flat 9 20 Frying Pan Alley London E1 7HQ United Kingdom on 11 March 2013 (1 page)
13 November 2012Company name changed green business college london LIMITED\certificate issued on 13/11/12
  • RES15 ‐ Change company name resolution on 2012-09-03
(2 pages)
13 November 2012Company name changed green business college london LIMITED\certificate issued on 13/11/12
  • RES15 ‐ Change company name resolution on 2012-09-03
(2 pages)
7 November 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-09-03
(1 page)
7 November 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-09-03
(1 page)
30 October 2012Change of name with request to seek comments from relevant body (2 pages)
30 October 2012Change of name with request to seek comments from relevant body (2 pages)
13 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 October 2012Particulars of a mortgage or charge / charge no: 1 (5 pages)
10 September 2012Change of name notice (3 pages)
10 September 2012Change of name notice (3 pages)
22 August 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
22 August 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
30 July 2012Change of name notice (2 pages)
30 July 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-15
(1 page)
30 July 2012Resolutions
  • RES15 ‐ Change company name resolution on 2012-05-15
(1 page)
30 July 2012Change of name notice (2 pages)
21 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
21 March 2012Annual return made up to 10 March 2012 with a full list of shareholders (3 pages)
15 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
15 November 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
14 March 2011Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 14 March 2011 (1 page)
14 March 2011Registered office address changed from 788-790 Finchley Road London NW11 7TJ England on 14 March 2011 (1 page)
14 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (3 pages)
14 March 2011Annual return made up to 10 March 2011 with a full list of shareholders (3 pages)
11 March 2011Director's details changed for Mr Vishwajeet Rana on 10 March 2011 (2 pages)
11 March 2011Director's details changed for Mr Vishwajeet Rana on 10 March 2011 (2 pages)
23 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
23 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)