Company NameGlobal Staffing Network Holdings Limited
DirectorsAdrian Mark O'Connor and Marcus Robin Watson
Company StatusActive
Company Number07980789
CategoryPrivate Limited Company
Incorporation Date7 March 2012(12 years ago)

Business Activity

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

Directors

Director NameMr Adrian Mark O'Connor
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7 Henrietta Street
London
WC2E 8PS
Director NameMr Marcus Robin Watson
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusCurrent
Appointed07 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Henrietta Street
London
WC2E 8PS
Director NameMr Alistair James Lee
Date of BirthNovember 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressThe Stables Little Coldharbour Farm
Tong Lane, Lamberhurst
Tunbridge Wells
Kent
TN3 8AD
Director NameMr Robert Basil Hersov
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Henrietta Street
London
WC2E 8PS
Director NameMr Twysden Charles Mylrea Moore
Date of BirthMay 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed07 March 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address7 Henrietta Street
London
WC2E 8PS

Contact

Websiteglobalaccountingnetwork.net
Telephone020 36179197
Telephone regionLondon

Location

Registered AddressHolborn Gate
330 High Holborn
London
WC1V 7QT
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Without
Built Up AreaGreater London
Address Matches8 other UK companies use this postal address

Shareholders

159 at £1Mr Adrian Mark O'connor
75.71%
Ordinary
10 at £1Mr Alistair James Lee
4.76%
Ordinary
10 at £1Mr Twysden Charles Mylrea Moore
4.76%
Ordinary
31 at £1Mr Marcus Robin Watson
14.76%
Ordinary

Accounts

Latest Accounts31 March 2022 (1 year, 11 months ago)
Next Accounts Due31 March 2024 (1 week, 4 days from now)
Accounts CategoryDormant
Accounts Year End31 March

Returns

Latest Return7 March 2023 (1 year ago)
Next Return Due21 March 2024 (1 day from now)

Charges

2 September 2021Delivered on: 6 September 2021
Persons entitled: Abn Amro Asset Based Finance N.V.

Classification: A registered charge
Particulars: The instrument contains charges (not expressed to be floating charges) over all rights in any land and intellectual property but no land or intellectual property is specified. See the instrument for more details.
Outstanding
26 May 2017Delivered on: 30 May 2017
Persons entitled: Siemens Financial Services Limited

Classification: A registered charge
Outstanding
21 May 2013Delivered on: 23 May 2013
Persons entitled: Bibby Financial Services Limited (As Security Trustee)

Classification: A registered charge
Particulars: Notification of addition to or amendment of charge.
Outstanding

Filing History

8 September 2023Memorandum and Articles of Association (43 pages)
8 September 2023Sub-division of shares on 30 August 2023 (7 pages)
8 September 2023Resolutions
  • RES13 ‐ Re: sub-division 30/08/2023
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
15 May 2023Statement of capital following an allotment of shares on 10 May 2023
  • GBP 249
(5 pages)
15 May 2023Change of details for Mr Adrian Mark O'connor as a person with significant control on 10 May 2023 (2 pages)
21 March 2023Confirmation statement made on 7 March 2023 with no updates (3 pages)
31 January 2023Accounts for a dormant company made up to 31 March 2022 (9 pages)
25 January 2023Memorandum and Articles of Association (43 pages)
17 January 2023Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES01 ‐ Resolution of adoption of Articles of Association
(2 pages)
22 March 2022Confirmation statement made on 7 March 2022 with no updates (3 pages)
4 February 2022Registered office address changed from The Ministry 79 Borough Road London SE1 1DN England to The Cursitor Chancery Lane London WC2A 1EN on 4 February 2022 (1 page)
10 December 2021Total exemption full accounts made up to 31 March 2021 (9 pages)
20 October 2021Satisfaction of charge 079807890001 in full (1 page)
20 October 2021Satisfaction of charge 079807890002 in full (1 page)
6 September 2021Registration of charge 079807890003, created on 2 September 2021 (29 pages)
21 March 2021Confirmation statement made on 7 March 2021 with no updates (3 pages)
15 March 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
14 January 2021Registered office address changed from 1 Clink Street 3rd Floor London SE1 9DG England to The Ministry 79 Borough Road London SE1 1DN on 14 January 2021 (1 page)
24 March 2020Confirmation statement made on 7 March 2020 with no updates (3 pages)
18 November 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
21 March 2019Confirmation statement made on 7 March 2019 with no updates (3 pages)
18 December 2018Registered office address changed from Broughton House Sackville Street London W1S 3DG England to 1 Clink Street 3rd Floor London SE1 9DG on 18 December 2018 (1 page)
6 December 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
22 March 2018Confirmation statement made on 7 March 2018 with no updates (3 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
20 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
30 May 2017Registration of charge 079807890002, created on 26 May 2017 (27 pages)
30 May 2017Registration of charge 079807890002, created on 26 May 2017 (27 pages)
21 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
21 March 2017Confirmation statement made on 7 March 2017 with updates (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
25 June 2016Compulsory strike-off action has been discontinued (1 page)
25 June 2016Compulsory strike-off action has been discontinued (1 page)
23 June 2016Registered office address changed from 7-10 Chandos Street London W1G 9DQ to Broughton House Sackville Street London W1S 3DG on 23 June 2016 (1 page)
23 June 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 210
(4 pages)
23 June 2016Registered office address changed from 7-10 Chandos Street London W1G 9DQ to Broughton House Sackville Street London W1S 3DG on 23 June 2016 (1 page)
23 June 2016Annual return made up to 7 March 2016 with a full list of shareholders
Statement of capital on 2016-06-23
  • GBP 210
(4 pages)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
7 June 2016First Gazette notice for compulsory strike-off (1 page)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
5 June 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 210
(5 pages)
5 June 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 210
(5 pages)
5 June 2015Annual return made up to 7 March 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 210
(5 pages)
8 April 2015Termination of appointment of Twysden Charles Mylrea Moore as a director on 27 November 2014 (1 page)
8 April 2015Termination of appointment of Robert Basil Hersov as a director on 27 November 2014 (1 page)
8 April 2015Termination of appointment of Robert Basil Hersov as a director on 27 November 2014 (1 page)
8 April 2015Termination of appointment of Twysden Charles Mylrea Moore as a director on 27 November 2014 (1 page)
4 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
4 December 2014Accounts for a dormant company made up to 31 March 2014 (6 pages)
7 May 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 210
(7 pages)
7 May 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 210
(7 pages)
7 May 2014Annual return made up to 7 March 2014 with a full list of shareholders
Statement of capital on 2014-05-07
  • GBP 210
(7 pages)
15 August 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
15 August 2013Accounts for a dormant company made up to 31 March 2013 (5 pages)
9 July 2013Cancellation of shares. Statement of capital on 9 July 2013
  • GBP 210
(4 pages)
9 July 2013Purchase of own shares. (3 pages)
9 July 2013Cancellation of shares. Statement of capital on 9 July 2013
  • GBP 210
(4 pages)
9 July 2013Cancellation of shares. Statement of capital on 9 July 2013
  • GBP 210
(4 pages)
9 July 2013Purchase of own shares. (3 pages)
30 May 2013Annual return made up to 7 March 2013 with a full list of shareholders (7 pages)
30 May 2013Annual return made up to 7 March 2013 with a full list of shareholders (7 pages)
30 May 2013Annual return made up to 7 March 2013 with a full list of shareholders (7 pages)
29 May 2013Director's details changed for Mr Adrian Mark O'connor on 21 May 2013 (2 pages)
29 May 2013Director's details changed for Mr Adrian Mark O'connor on 21 May 2013 (2 pages)
23 May 2013Registration of charge 079807890001 (26 pages)
23 May 2013Registration of charge 079807890001 (26 pages)
21 May 2013Director's details changed for Mr Robert Basil Hersov on 21 May 2013 (2 pages)
21 May 2013Director's details changed for Mr Robert Basil Hersov on 21 May 2013 (2 pages)
21 May 2013Director's details changed for Mr Twysden Charles Mylrea Moore on 21 May 2013 (2 pages)
21 May 2013Director's details changed for Mr Twysden Charles Mylrea Moore on 21 May 2013 (2 pages)
21 May 2013Director's details changed for Mr Marcus Robin Watson on 21 May 2013 (2 pages)
21 May 2013Director's details changed for Mr Marcus Robin Watson on 21 May 2013 (2 pages)
1 May 2013Director's details changed for Mr Marcus Robin Watson on 30 April 2013 (2 pages)
1 May 2013Director's details changed for Mr Twysden Charles Mylrea Moore on 30 April 2013 (2 pages)
1 May 2013Director's details changed for Mr Marcus Robin Watson on 30 April 2013 (2 pages)
1 May 2013Director's details changed for Mr Twysden Charles Mylrea Moore on 30 April 2013 (2 pages)
30 April 2013Director's details changed for Mr Robert Basil Hersov on 30 April 2013 (2 pages)
30 April 2013Director's details changed for Mr Robert Basil Hersov on 30 April 2013 (2 pages)
29 November 2012Registered office address changed from the Stables Little Coldharbour Farm Tong Lane, Lamberhurst Tunbridge Wells Kent TN3 8AD United Kingdom on 29 November 2012 (1 page)
29 November 2012Registered office address changed from the Stables Little Coldharbour Farm Tong Lane, Lamberhurst Tunbridge Wells Kent TN3 8AD United Kingdom on 29 November 2012 (1 page)
1 November 2012Termination of appointment of Alistair Lee as a director (1 page)
1 November 2012Termination of appointment of Alistair Lee as a director (1 page)
7 March 2012Incorporation (52 pages)
7 March 2012Incorporation (52 pages)