Company NameCounterpoint Global, C.I.C.
DirectorsCatherine Nicole Fieschi and Zachary Brisson
Company StatusActive
Company Number07617268
CategoryPrivate Limited Company
Incorporation Date28 April 2011(12 years, 11 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 7320R & D on soc sciences & humanities
SIC 72200Research and experimental development on social sciences and humanities

Directors

Director NameDr Catherine Nicole Fieschi
Date of BirthNovember 1967 (Born 56 years ago)
NationalityFrench
StatusCurrent
Appointed28 April 2011(same day as company formation)
RoleExecutive Director Counterpoint
Country of ResidenceUnited Kingdom
Correspondence Address33 Claylands Road Claylands Road
London
SW8 1NX
Director NameMr Zachary Brisson
Date of BirthFebruary 1985 (Born 39 years ago)
NationalityAmerican
StatusCurrent
Appointed27 April 2023(12 years after company formation)
Appointment Duration11 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address25 Norfolk Terrace Norfolk Terrace
Brighton
BN1 3AF
Director NameProf John Gaffney
Date of BirthJuly 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2021(9 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 15 February 2023)
RoleUniversity Professor
Country of ResidenceEngland
Correspondence Address20 Red Lion Street
Work Life
London
WC1R 4PS

Contact

Websitecounterpoint.uk.com
Email address[email protected]
Telephone020 77591040
Telephone regionLondon

Location

Registered Address20 Red Lion Street
Work Life
London
WC1R 4PS
RegionLondon
ConstituencyHolborn and St Pancras
CountyGreater London
WardHolborn and Covent Garden
Built Up AreaGreater London
Address MatchesOver 50 other UK companies use this postal address

Shareholders

100 at £1Catherine Fieschi
100.00%
Ordinary

Financials

Year2014
Turnover£347,669
Net Worth£122,819
Cash£115,969
Current Liabilities£11,891

Accounts

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

Returns

Latest Return23 March 2023 (1 year ago)
Next Return Due6 April 2024 (1 week, 1 day from now)

Filing History

12 July 2023Director's details changed for Mr Zachary Brisson on 1 July 2023 (2 pages)
28 April 2023Appointment of Mr Zachary Brisson as a director on 27 April 2023 (2 pages)
29 March 2023Confirmation statement made on 23 March 2023 with no updates (3 pages)
29 March 2023Director's details changed for Dr Catherine Nicole Fieschi on 16 March 2023 (2 pages)
28 February 2023Termination of appointment of John Gaffney as a director on 15 February 2023 (1 page)
3 November 2022Micro company accounts made up to 30 April 2022 (6 pages)
24 June 2022Confirmation statement made on 28 April 2022 with no updates (3 pages)
23 February 2022Registered office address changed from Flat 7 Westbourne Mansions 148-150 Sandgate Road Folkestone CT20 2HS England to 20 Red Lion Street Work Life London WC1R 4PS on 23 February 2022 (1 page)
1 February 2022Micro company accounts made up to 30 April 2021 (6 pages)
16 September 2021Registered office address changed from 12a C/O Jericho Chambers Charterhouse Square London EC1M 6AX England to Flat 7 Westbourne Mansions 148-150 Sandgate Road Folkestone CT20 2HS on 16 September 2021 (1 page)
21 July 2021Compulsory strike-off action has been discontinued (1 page)
20 July 2021First Gazette notice for compulsory strike-off (1 page)
16 July 2021Confirmation statement made on 28 April 2021 with no updates (3 pages)
5 February 2021Micro company accounts made up to 30 April 2020 (6 pages)
13 January 2021Appointment of Prof John Gaffney as a director on 1 January 2021 (2 pages)
23 May 2020Confirmation statement made on 28 April 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (10 pages)
1 October 2019Registered office address changed from Treasure House 19-21 Hatton Garden London EC1N 8BA United Kingdom to 12a C/O Jericho Chambers Charterhouse Square London EC1M 6AX on 1 October 2019 (1 page)
21 May 2019Confirmation statement made on 28 April 2019 with no updates (3 pages)
6 February 2019Micro company accounts made up to 30 April 2018 (7 pages)
25 June 2018Confirmation statement made on 28 April 2018 with no updates (3 pages)
26 March 2018Registered office address changed from Somerset House Strand London WC2R 1LA England to Treasure House 19-21 Hatton Garden London EC1N 8BA on 26 March 2018 (1 page)
6 February 2018Micro company accounts made up to 30 April 2017 (7 pages)
5 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 28 April 2017 with updates (5 pages)
20 February 2017Total exemption small company accounts made up to 30 April 2016 (16 pages)
20 February 2017Total exemption small company accounts made up to 30 April 2016 (16 pages)
5 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(3 pages)
5 May 2016Annual return made up to 28 April 2016 with a full list of shareholders
Statement of capital on 2016-05-05
  • GBP 100
(3 pages)
10 February 2016Total exemption full accounts made up to 30 April 2015 (12 pages)
10 February 2016Total exemption full accounts made up to 30 April 2015 (12 pages)
28 August 2015Registered office address changed from Somerset House, New Wing the Strand London WC2R 1LA to Somerset House Strand London WC2R 1LA on 28 August 2015 (1 page)
28 August 2015Registered office address changed from Somerset House, New Wing the Strand London WC2R 1LA to Somerset House Strand London WC2R 1LA on 28 August 2015 (1 page)
15 July 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(3 pages)
15 July 2015Annual return made up to 28 April 2015 with a full list of shareholders
Statement of capital on 2015-07-15
  • GBP 100
(3 pages)
4 November 2014Total exemption full accounts made up to 30 April 2014 (14 pages)
4 November 2014Total exemption full accounts made up to 30 April 2014 (14 pages)
15 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(3 pages)
15 May 2014Director's details changed for Dr Catherine Nicole Fieschi on 28 April 2014 (2 pages)
15 May 2014Registered office address changed from Somerset House South Wing the Strand London WC2R 1LA on 15 May 2014 (1 page)
15 May 2014Director's details changed for Dr Catherine Nicole Fieschi on 28 April 2014 (2 pages)
15 May 2014Annual return made up to 28 April 2014 with a full list of shareholders
Statement of capital on 2014-05-15
  • GBP 100
(3 pages)
15 May 2014Registered office address changed from Somerset House South Wing the Strand London WC2R 1LA on 15 May 2014 (1 page)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
15 January 2014Total exemption small company accounts made up to 30 April 2013 (7 pages)
3 June 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
3 June 2013Annual return made up to 28 April 2013 with a full list of shareholders (3 pages)
6 November 2012Total exemption full accounts made up to 30 April 2012 (13 pages)
6 November 2012Total exemption full accounts made up to 30 April 2012 (13 pages)
5 October 2012Registered office address changed from Studios 38-40 the London Fruit and Wool Exchange Brushfield Street London E1 6EU on 5 October 2012 (2 pages)
5 October 2012Registered office address changed from Studios 38-40 the London Fruit and Wool Exchange Brushfield Street London E1 6EU on 5 October 2012 (2 pages)
5 October 2012Registered office address changed from Studios 38-40 the London Fruit and Wool Exchange Brushfield Street London E1 6EU on 5 October 2012 (2 pages)
8 May 2012Director's details changed for Dr Catherine Nicole Fieschi on 1 May 2012 (2 pages)
8 May 2012Director's details changed for Dr Catherine Nicole Fieschi on 1 May 2012 (2 pages)
8 May 2012Director's details changed for Dr Catherine Nicole Fieschi on 1 May 2012 (2 pages)
8 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
8 May 2012Annual return made up to 28 April 2012 with a full list of shareholders (3 pages)
26 October 2011Registered office address changed from 48-49 Russell Square London WC1B 4JP on 26 October 2011 (2 pages)
26 October 2011Registered office address changed from 48-49 Russell Square London WC1B 4JP on 26 October 2011 (2 pages)
28 April 2011Incorporation of a Community Interest Company (50 pages)
28 April 2011Incorporation of a Community Interest Company (50 pages)