Company NameGeneral Datatech Global Limited
DirectorMichael Shawn O'Grady
Company StatusActive
Company Number08184267
CategoryPrivate Limited Company
Incorporation Date17 August 2012(11 years, 8 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMichael Shawn O'Grady
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityAmerican
StatusCurrent
Appointed23 June 2023(10 years, 10 months after company formation)
Appointment Duration10 months, 1 week
RoleChief Executive Officer
Country of ResidenceUnited States
Correspondence AddressSuite 5, 7th Floor 50 Broadway
London
SW1H 0DB
Director NameMr John Woodard Roberts
Date of BirthMarch 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed17 August 2012(same day as company formation)
RoleEntrepreneur
Country of ResidenceUnited States
Correspondence AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR
Director NameRoshni Dasgupta
Date of BirthDecember 1977 (Born 46 years ago)
NationalityAmerican
StatusResigned
Appointed26 May 2021(8 years, 9 months after company formation)
Appointment Duration9 months, 1 week (resigned 04 March 2022)
RoleChief Operating Officer
Country of ResidenceUnited States
Correspondence AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR
Director NameMr Thomas James Ducatelli
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed15 March 2022(9 years, 7 months after company formation)
Appointment Duration4 months, 1 week (resigned 22 July 2022)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressTricor Suite 4th Floor
50 Mark Lane
London
EC3R 7QR
Director NameRao Suresh Mallikarjuna Kalanippakkam
Date of BirthMay 1965 (Born 59 years ago)
NationalityAmerican
StatusResigned
Appointed15 March 2022(9 years, 7 months after company formation)
Appointment Duration1 year, 3 months (resigned 23 June 2023)
RoleChief Financial Offier
Country of ResidenceUnited States
Correspondence Address999 Metromedia Place
Dallas
Texas
77382

Location

Registered AddressSuite 5, 7th Floor 50 Broadway
London
SW1H 0DB
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 60 other UK companies use this postal address

Shareholders

1 at £1John Woodard Roberts
100.00%
Ordinary

Financials

Year2014
Net Worth-£21,751
Cash£26,579
Current Liabilities£53,711

Accounts

Latest Accounts30 December 2021 (2 years, 3 months ago)
Next Accounts Due30 September 2023 (overdue)
Accounts CategoryGroup
Accounts Year End30 December

Returns

Latest Return10 April 2023 (1 year ago)
Next Return Due24 April 2024 (overdue)

Filing History

29 December 2020Accounts for a small company made up to 31 December 2019 (10 pages)
14 April 2020Confirmation statement made on 10 April 2020 with no updates (3 pages)
28 February 2020Accounts for a small company made up to 31 December 2018 (16 pages)
7 May 2019Confirmation statement made on 10 April 2019 with no updates (3 pages)
3 May 2018Total exemption full accounts made up to 31 December 2017 (12 pages)
18 April 2018Confirmation statement made on 10 April 2018 with updates (4 pages)
23 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
23 June 2017Confirmation statement made on 19 June 2017 with updates (5 pages)
14 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
14 June 2017Total exemption full accounts made up to 31 December 2016 (9 pages)
24 April 2017Statement of capital following an allotment of shares on 20 April 2017
  • GBP 500,671
(3 pages)
24 April 2017Statement of capital following an allotment of shares on 20 April 2017
  • GBP 500,671
(3 pages)
22 February 2017Correction of a Director's date of birth incorrectly stated on incorporation / mr john woodard roberts (3 pages)
22 February 2017Correction of a Director's date of birth incorrectly stated on incorporation / mr john woodard roberts (3 pages)
19 December 2016Statement of capital following an allotment of shares on 2 December 2016
  • GBP 188,171
(3 pages)
19 December 2016Statement of capital following an allotment of shares on 2 December 2016
  • GBP 188,171
(3 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
7 October 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
20 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 129,088
(3 pages)
20 June 2016Annual return made up to 19 June 2016 with a full list of shareholders
Statement of capital on 2016-06-20
  • GBP 129,088
(3 pages)
6 June 2016Statement of capital following an allotment of shares on 14 October 2015
  • GBP 129,088
(3 pages)
6 June 2016Statement of capital following an allotment of shares on 2 July 2015
  • GBP 112,823
(3 pages)
6 June 2016Statement of capital following an allotment of shares on 14 October 2015
  • GBP 129,088
(3 pages)
6 June 2016Statement of capital following an allotment of shares on 2 July 2015
  • GBP 112,823
(3 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
14 October 2015Total exemption small company accounts made up to 31 December 2014 (9 pages)
22 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(3 pages)
22 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 1
(3 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
8 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
1 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(3 pages)
1 September 2014Annual return made up to 17 August 2014 with a full list of shareholders
Statement of capital on 2014-09-01
  • GBP 1
(3 pages)
24 December 2013Registered office address changed from Tricor Suite 7Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 24 December 2013 (1 page)
24 December 2013Registered office address changed from Tricor Suite 7Th Floor 52/54 Gracechurch Street London EC3V 0EH United Kingdom on 24 December 2013 (1 page)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
30 September 2013Total exemption small company accounts made up to 31 December 2012 (13 pages)
17 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1
(3 pages)
17 September 2013Annual return made up to 17 August 2013 with a full list of shareholders
Statement of capital on 2013-09-17
  • GBP 1
(3 pages)
19 August 2013Registered office address changed from Tricor-Atc Europe Llp 7Th Floor 52/54 Gracechurch Street London EC3V 0EH England on 19 August 2013 (1 page)
19 August 2013Registered office address changed from Tricor-Atc Europe Llp 7Th Floor 52/54 Gracechurch Street London EC3V 0EH England on 19 August 2013 (1 page)
25 October 2012Current accounting period shortened from 31 August 2013 to 31 December 2012 (1 page)
25 October 2012Current accounting period shortened from 31 August 2013 to 31 December 2012 (1 page)
17 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
17 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified Directors date of birth was removed from the IN01 on 22/02/17 as it was factually inaccurate.
(8 pages)
17 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
  • ANNOTATION Part Rectified Directors date of birth was removed from the IN01 on 22/02/17 as it was factually inaccurate.
(8 pages)