Company NameGlobal Reviews (Europe) Limited
DirectorGerard Andrew Farrell
Company StatusActive
Company Number07414014
CategoryPrivate Limited Company
Incorporation Date20 October 2010(13 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameGerard Andrew Farrell
Date of BirthAugust 1979 (Born 44 years ago)
NationalityIrish
StatusCurrent
Appointed05 March 2020(9 years, 4 months after company formation)
Appointment Duration4 years, 1 month
RoleMarket Researcher
Country of ResidenceIreland
Correspondence AddressFirst Floor 5 Fleet Place
London
EC4M 7RD
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed20 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameAdir Shiffman
Date of BirthOctober 1974 (Born 49 years ago)
NationalityAustralian
StatusResigned
Appointed20 October 2010(same day as company formation)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address1st Floor Thavies Inn House
3-4 Holborn Circus
London
EC1N 2HA

Contact

Websiteglobalreviews.com
Email address[email protected]
Telephone020 37258260
Telephone regionLondon

Location

Registered AddressFirst Floor
5 Fleet Place
London
EC4M 7RD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 600 other UK companies use this postal address

Shareholders

1 at £1Global Reviews Holdings Pty LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£127,180
Cash£21,050
Current Liabilities£272,664

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return20 October 2023 (6 months, 1 week ago)
Next Return Due3 November 2024 (6 months, 1 week from now)

Filing History

25 March 2024Micro company accounts made up to 30 June 2023 (3 pages)
3 November 2023Confirmation statement made on 20 October 2023 with no updates (3 pages)
19 December 2022Notification of a person with significant control statement (2 pages)
19 December 2022Micro company accounts made up to 30 June 2022 (3 pages)
19 December 2022Confirmation statement made on 20 October 2022 with no updates (3 pages)
19 December 2022Cessation of Adir Shiffman as a person with significant control on 19 October 2020 (1 page)
26 April 2022Micro company accounts made up to 30 June 2021 (3 pages)
14 March 2022Change of details for Adir Shiffman as a person with significant control on 11 March 2022 (2 pages)
10 March 2022Registered office address changed from 1st Floor Thavies Inn House 3-4 Holborn Circus London EC1N 2HA to First Floor 5 Fleet Place London EC4M 7rd on 10 March 2022 (1 page)
3 December 2021Withdrawal of a person with significant control statement on 3 December 2021 (2 pages)
3 December 2021Confirmation statement made on 20 October 2021 with no updates (3 pages)
3 December 2021Notification of Adir Shiffman as a person with significant control on 19 October 2020 (2 pages)
5 March 2021Micro company accounts made up to 30 June 2020 (3 pages)
20 October 2020Confirmation statement made on 20 October 2020 with no updates (3 pages)
3 July 2020Appointment of Gerard Andrew Farrell as a director on 5 March 2020 (2 pages)
3 July 2020Notification of a person with significant control statement (2 pages)
3 July 2020Cessation of Adir Shiffman as a person with significant control on 5 March 2020 (1 page)
3 July 2020Termination of appointment of Adir Shiffman as a director on 5 March 2020 (1 page)
2 April 2020Micro company accounts made up to 30 June 2019 (3 pages)
21 October 2019Confirmation statement made on 20 October 2019 with no updates (3 pages)
14 February 2019Micro company accounts made up to 30 June 2018 (2 pages)
23 October 2018Confirmation statement made on 20 October 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 June 2017 (2 pages)
3 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
3 November 2017Confirmation statement made on 20 October 2017 with no updates (3 pages)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
6 April 2017Total exemption small company accounts made up to 30 June 2016 (4 pages)
8 November 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
8 November 2016Confirmation statement made on 20 October 2016 with updates (6 pages)
19 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
19 April 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
5 January 2016Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(3 pages)
5 January 2016Annual return made up to 20 October 2015 with a full list of shareholders
Statement of capital on 2016-01-05
  • GBP 1
(3 pages)
19 May 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
19 May 2015Total exemption small company accounts made up to 30 June 2014 (4 pages)
9 December 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
(3 pages)
9 December 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-12-09
  • GBP 1
(3 pages)
29 April 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
29 April 2014Total exemption full accounts made up to 30 June 2013 (9 pages)
8 January 2014Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(3 pages)
8 January 2014Annual return made up to 20 October 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 1
(3 pages)
13 July 2013Compulsory strike-off action has been discontinued (1 page)
13 July 2013Compulsory strike-off action has been discontinued (1 page)
12 July 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
12 July 2013Total exemption small company accounts made up to 30 June 2012 (9 pages)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
2 July 2013First Gazette notice for compulsory strike-off (1 page)
9 March 2013Compulsory strike-off action has been discontinued (1 page)
9 March 2013Compulsory strike-off action has been discontinued (1 page)
7 March 2013Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
7 March 2013Annual return made up to 20 October 2012 with a full list of shareholders (3 pages)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
26 February 2013First Gazette notice for compulsory strike-off (1 page)
3 April 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
3 April 2012Total exemption full accounts made up to 30 June 2011 (9 pages)
2 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (3 pages)
2 November 2011Annual return made up to 20 October 2011 with a full list of shareholders (3 pages)
4 March 2011Current accounting period shortened from 31 October 2011 to 30 June 2011 (3 pages)
4 March 2011Current accounting period shortened from 31 October 2011 to 30 June 2011 (3 pages)
27 October 2010Appointment of Adir Shiffman as a director (3 pages)
27 October 2010Appointment of Adir Shiffman as a director (3 pages)
25 October 2010Termination of appointment of Barbara Kahan as a director (2 pages)
25 October 2010Termination of appointment of Barbara Kahan as a director (2 pages)
20 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
20 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
20 October 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)