Company NameGlobal-Universe Management Ltd
DirectorVitali Novik
Company StatusActive
Company Number07619555
CategoryPrivate Limited Company
Incorporation Date3 May 2011(12 years, 11 months ago)
Previous NameCabinet Expert Comptable St Matthew Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameVitali Novik
Date of BirthJune 1979 (Born 44 years ago)
NationalityLithuanian
StatusCurrent
Appointed28 September 2022(11 years, 5 months after company formation)
Appointment Duration1 year, 6 months
RoleCompany Director
Country of ResidenceLithuania
Correspondence Address9/10 Western Harbour Midway
Edinburgh
EH6 6LE
Scotland
Director NameMr Diego Barroso
Date of BirthFebruary 1981 (Born 43 years ago)
NationalitySpanish
StatusResigned
Appointed03 May 2011(same day as company formation)
RoleMarketing Manager
Country of ResidenceUnited Kingdom
Correspondence AddressFlat 804 151 Tower Bridge Road
London
SE1 3LW
Director NameMs Wendy Odell Callaway
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed22 November 2021(10 years, 6 months after company formation)
Appointment Duration10 months, 1 week (resigned 28 September 2022)
RoleCEO
Country of ResidenceEngland
Correspondence Address6 Hays Lane
London
SE1 2HB

Location

Registered Address6 Hays Lane
London
SE1 2HB
RegionLondon
ConstituencyBermondsey and Old Southwark
CountyGreater London
WardRiverside
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

1 at £1Diego Barroso
100.00%
Ordinary

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 2 weeks from now)
Accounts CategoryDormant
Accounts Year End31 May

Returns

Latest Return4 September 2023 (7 months, 2 weeks ago)
Next Return Due18 September 2024 (5 months from now)

Filing History

18 September 2020Confirmation statement made on 4 September 2020 with no updates (3 pages)
1 June 2020Accounts for a dormant company made up to 31 May 2020 (2 pages)
9 September 2019Confirmation statement made on 6 September 2019 with no updates (3 pages)
5 June 2019Accounts for a dormant company made up to 31 May 2019 (2 pages)
6 September 2018Confirmation statement made on 6 September 2018 with no updates (3 pages)
14 June 2018Accounts for a dormant company made up to 31 May 2018 (2 pages)
7 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
7 September 2017Confirmation statement made on 7 September 2017 with no updates (3 pages)
6 June 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
6 June 2017Accounts for a dormant company made up to 31 May 2017 (2 pages)
22 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
22 September 2016Confirmation statement made on 18 September 2016 with updates (5 pages)
12 June 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
12 June 2016Accounts for a dormant company made up to 31 May 2016 (2 pages)
23 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
23 January 2016Accounts for a dormant company made up to 31 May 2015 (2 pages)
24 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
(3 pages)
24 September 2015Annual return made up to 18 September 2015 with a full list of shareholders
Statement of capital on 2015-09-24
  • GBP 1
(3 pages)
18 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
18 January 2015Accounts for a dormant company made up to 31 May 2014 (2 pages)
19 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
(3 pages)
19 September 2014Annual return made up to 18 September 2014 with a full list of shareholders
Statement of capital on 2014-09-19
  • GBP 1
(3 pages)
14 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
14 January 2014Accounts for a dormant company made up to 31 May 2013 (2 pages)
16 December 2013Registered office address changed from 1a Pope Street London SE1 3PR United Kingdom on 16 December 2013 (1 page)
16 December 2013Registered office address changed from 1a Pope Street London SE1 3PR United Kingdom on 16 December 2013 (1 page)
18 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
(3 pages)
18 September 2013Annual return made up to 18 September 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 1
(3 pages)
16 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
16 January 2013Accounts for a dormant company made up to 31 May 2012 (2 pages)
19 September 2012Compulsory strike-off action has been discontinued (1 page)
19 September 2012Compulsory strike-off action has been discontinued (1 page)
18 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (3 pages)
18 September 2012Annual return made up to 18 September 2012 with a full list of shareholders (3 pages)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
28 August 2012First Gazette notice for compulsory strike-off (1 page)
26 September 2011Company name changed cabinet expert comptable st matthew LTD\certificate issued on 26/09/11
  • RES15 ‐ Change company name resolution on 2011-09-26
  • NM01 ‐ Change of name by resolution
(3 pages)
26 September 2011Registered office address changed from the Meridian 4 Copthall House Station Square Coventry CV1 2FL England on 26 September 2011 (1 page)
26 September 2011Registered office address changed from the Meridian 4 Copthall House Station Square Coventry CV1 2FL England on 26 September 2011 (1 page)
26 September 2011Company name changed cabinet expert comptable st matthew LTD\certificate issued on 26/09/11
  • RES15 ‐ Change company name resolution on 2011-09-26
  • NM01 ‐ Change of name by resolution
(3 pages)
3 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
3 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)