London
SE1 1LB
Director Name | Mr Varun Sashidharan |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | Indian |
Status | Current |
Appointed | 10 April 2020(9 years, 6 months after company formation) |
Appointment Duration | 4 years |
Role | Company Director |
Country of Residence | Singapore |
Correspondence Address | Alpha House 100 Borough High Street London SE1 1LB |
Director Name | Varun Sashidharan |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 11 October 2010(same day as company formation) |
Role | Company Director |
Country of Residence | India |
Correspondence Address | Flat No G1 Lendi Garden Shantivana 5th Cross Street, Sahakar Nagar Bangalore 560092 India |
Director Name | Mr Varun Sashidharan |
---|---|
Date of Birth | December 1983 (Born 40 years ago) |
Nationality | Indian |
Status | Resigned |
Appointed | 01 November 2012(2 years after company formation) |
Appointment Duration | 7 years, 5 months (resigned 10 April 2020) |
Role | Chairman & CEO |
Country of Residence | Singapore |
Correspondence Address | Alpha House 100 Borough High Street London SE1 1LB |
Website | globalbankingandfinance.com |
---|---|
Telephone | 028 81464492 |
Telephone region | Northern Ireland |
Registered Address | Alpha House 100 Borough High Street London SE1 1LB |
---|---|
Region | London |
Constituency | Bermondsey and Old Southwark |
County | Greater London |
Ward | Cathedrals |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
50 at £1 | Muralitharan Vadivelu 50.00% Ordinary |
---|---|
50 at £1 | Varun Sasidharan 50.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £565,328 |
Cash | £379,719 |
Current Liabilities | £169,666 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 15 May 2023 (11 months, 2 weeks ago) |
---|---|
Next Return Due | 29 May 2024 (1 month from now) |
29 October 2014 | Delivered on: 29 October 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: A fixed and floating charge over all assets. Outstanding |
---|---|
25 September 2014 | Delivered on: 27 September 2014 Persons entitled: Hsbc Bank PLC Classification: A registered charge Particulars: L/H property k/a 7 tarves way, unit 2, greenwich, london t/no TGL337763. Outstanding |
27 September 2023 | Total exemption full accounts made up to 31 December 2022 (13 pages) |
---|---|
1 September 2023 | Satisfaction of charge 074034110001 in full (1 page) |
1 September 2023 | Satisfaction of charge 074034110002 in full (1 page) |
22 May 2023 | Confirmation statement made on 15 May 2023 with updates (4 pages) |
27 September 2022 | Total exemption full accounts made up to 31 December 2021 (12 pages) |
17 May 2022 | Confirmation statement made on 15 May 2022 with updates (4 pages) |
16 May 2022 | Director's details changed for Muralitharan Vadivelu on 1 May 2022 (2 pages) |
16 May 2022 | Director's details changed for Mr Varun Sashidharan on 1 May 2022 (2 pages) |
30 September 2021 | Total exemption full accounts made up to 31 December 2020 (12 pages) |
19 May 2021 | Change of details for Muralitharan Vadivelu as a person with significant control on 1 June 2020 (2 pages) |
19 May 2021 | Confirmation statement made on 15 May 2021 with updates (4 pages) |
19 May 2021 | Change of details for Mr Varun Sashidharan as a person with significant control on 1 June 2020 (2 pages) |
22 October 2020 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
26 May 2020 | Confirmation statement made on 15 May 2020 with updates (4 pages) |
4 May 2020 | Termination of appointment of Varun Sashidharan as a director on 10 April 2020 (1 page) |
4 May 2020 | Appointment of Mr Varun Sashidharan as a director on 10 April 2020 (2 pages) |
16 September 2019 | Total exemption full accounts made up to 31 December 2018 (13 pages) |
29 May 2019 | Confirmation statement made on 15 May 2019 with updates (4 pages) |
23 May 2019 | Director's details changed for Muralitharan Vadivelu on 1 May 2019 (2 pages) |
23 May 2019 | Change of details for Mr Varun Sashidharan as a person with significant control on 1 May 2019 (2 pages) |
23 May 2019 | Director's details changed for Mr Varun Sashidharan on 1 May 2019 (2 pages) |
23 May 2019 | Director's details changed for Mr Varun Sashidharan on 1 May 2019 (2 pages) |
22 May 2019 | Director's details changed for Muralitharan Vadivelu on 1 May 2019 (2 pages) |
22 May 2019 | Change of details for Muralitharan Vadivelu as a person with significant control on 1 May 2019 (2 pages) |
18 January 2019 | Registered office address changed from Unit 2, 7 Tarves Way Greenwich London SE10 9JP England to Alpha House 100 Borough High Street London SE1 1LB on 18 January 2019 (1 page) |
6 September 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
4 June 2018 | Change of share class name or designation (2 pages) |
15 May 2018 | Confirmation statement made on 15 May 2018 with updates (5 pages) |
21 December 2017 | Confirmation statement made on 9 December 2017 with updates (4 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
18 September 2017 | Total exemption full accounts made up to 31 December 2016 (12 pages) |
12 December 2016 | Confirmation statement made on 9 December 2016 with updates (6 pages) |
12 December 2016 | Confirmation statement made on 9 December 2016 with updates (6 pages) |
31 October 2016 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to Unit 2 7 Tarves Way London SE10 9JP on 31 October 2016 (1 page) |
31 October 2016 | Registered office address changed from Unit 2 7 Tarves Way London SE10 9JP England to Unit 2, 7 Tarves Way Greenwich London SE10 9JP on 31 October 2016 (1 page) |
31 October 2016 | Registered office address changed from Unit 2 7 Tarves Way London SE10 9JP England to Unit 2, 7 Tarves Way Greenwich London SE10 9JP on 31 October 2016 (1 page) |
31 October 2016 | Registered office address changed from Kemp House 152-160 City Road London EC1V 2NX to Unit 2 7 Tarves Way London SE10 9JP on 31 October 2016 (1 page) |
11 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
11 July 2016 | Total exemption small company accounts made up to 31 December 2015 (6 pages) |
10 December 2015 | Director's details changed for Mr. Varun Sashidharan on 10 December 2012 (2 pages) |
10 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Director's details changed for Mr. Varun Sashidharan on 10 December 2012 (2 pages) |
10 December 2015 | Annual return made up to 9 December 2015 with a full list of shareholders Statement of capital on 2015-12-10
|
10 December 2015 | Director's details changed for Muralitharan Vadivelu on 1 December 2015 (2 pages) |
10 December 2015 | Director's details changed for Muralitharan Vadivelu on 1 December 2015 (2 pages) |
2 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
2 November 2015 | Annual return made up to 11 October 2015 with a full list of shareholders Statement of capital on 2015-11-02
|
11 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
11 June 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
4 November 2014 | Register inspection address has been changed from 53 Lathom Road London E6 2EB United Kingdom to 7 Tarves Way London SE10 9JP (1 page) |
4 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Annual return made up to 11 October 2014 with a full list of shareholders Statement of capital on 2014-11-04
|
4 November 2014 | Register inspection address has been changed from 53 Lathom Road London E6 2EB United Kingdom to 7 Tarves Way London SE10 9JP (1 page) |
29 October 2014 | Registration of charge 074034110002, created on 29 October 2014 (23 pages) |
29 October 2014 | Registration of charge 074034110002, created on 29 October 2014 (23 pages) |
27 September 2014 | Registration of charge 074034110001, created on 25 September 2014 (9 pages) |
27 September 2014 | Registration of charge 074034110001, created on 25 September 2014 (9 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
3 July 2014 | Total exemption small company accounts made up to 31 December 2013 (4 pages) |
4 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
4 November 2013 | Annual return made up to 11 October 2013 with a full list of shareholders Statement of capital on 2013-11-04
|
24 April 2013 | Appointment of Mr. Varun Sashidharan as a director (2 pages) |
24 April 2013 | Appointment of Mr. Varun Sashidharan as a director (2 pages) |
7 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
7 March 2013 | Total exemption small company accounts made up to 31 December 2012 (6 pages) |
1 November 2012 | Termination of appointment of Varun Sashidharan as a director (1 page) |
1 November 2012 | Termination of appointment of Varun Sashidharan as a director (1 page) |
1 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
1 November 2012 | Annual return made up to 11 October 2012 with a full list of shareholders (4 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
30 April 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
11 November 2011 | Register inspection address has been changed (1 page) |
11 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
11 November 2011 | Register inspection address has been changed (1 page) |
11 November 2011 | Annual return made up to 11 October 2011 with a full list of shareholders (5 pages) |
21 October 2011 | Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
21 October 2011 | Current accounting period extended from 31 October 2011 to 31 December 2011 (1 page) |
15 March 2011 | Director's details changed for Varun Sashidharan on 15 March 2011 (2 pages) |
15 March 2011 | Director's details changed for Varun Sashidharan on 15 March 2011 (2 pages) |
26 December 2010 | Director's details changed for Varun Sasidharan on 25 December 2010 (2 pages) |
26 December 2010 | Director's details changed for Varun Sasidharan on 25 December 2010 (2 pages) |
11 October 2010 | Incorporation
|
11 October 2010 | Incorporation
|
11 October 2010 | Incorporation
|