Company NameGlobal Business Club Ltd
DirectorsJivko Gadjourov and Evnika Polovinkina
Company StatusActive
Company Number08266326
CategoryPrivate Limited Company
Incorporation Date24 October 2012(11 years, 6 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 82302Activities of conference organisers

Directors

Director NameMr Jivko Gadjourov
Date of BirthOctober 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed24 October 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Marlborough House
298 Regents Park Road
Finchley
London
N3 2SZ
Director NameMs Evnika Polovinkina
Date of BirthJune 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed25 October 2016(4 years after company formation)
Appointment Duration7 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor Marlborough House
298 Regents Park Road
Finchley
London
N3 2SZ

Contact

Websiteglobuc.com
Email address[email protected]
Telephone0845 8688234
Telephone regionUnknown

Location

Registered AddressScreenworks 22 Highbury Grove
Office 320
London
N5 2ER
RegionLondon
ConstituencyIslington North
CountyGreater London
WardHighbury East
Built Up AreaGreater London

Shareholders

10 at £1Jivko Gadjourov
100.00%
Ordinary

Financials

Year2014
Net Worth£10,683
Cash£63,562
Current Liabilities£133,420

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 October 2023 (5 months, 4 weeks ago)
Next Return Due7 November 2024 (6 months, 2 weeks from now)

Filing History

22 December 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
2 November 2020Confirmation statement made on 24 October 2020 with no updates (3 pages)
19 October 2020Change of details for Mr Jivko Gadjourov as a person with significant control on 28 September 2020 (2 pages)
29 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
1 November 2019Confirmation statement made on 24 October 2019 with no updates (3 pages)
6 December 2018Confirmation statement made on 24 October 2018 with no updates (3 pages)
13 November 2018Change of details for Mr Jivko Gadjourov as a person with significant control on 3 June 2018 (2 pages)
27 June 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
27 November 2017Notification of Evnika Polovinkina as a person with significant control on 25 October 2016 (2 pages)
27 November 2017Director's details changed for Ms Evnika Polovinkina on 29 September 2017 (2 pages)
27 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
27 November 2017Confirmation statement made on 24 October 2017 with no updates (3 pages)
27 November 2017Notification of Evnika Polovinkina as a person with significant control on 25 October 2016 (2 pages)
27 November 2017Director's details changed for Ms Evnika Polovinkina on 29 September 2017 (2 pages)
13 October 2017Appointment of Ms Evnika Polovinkina as a director on 25 October 2016 (2 pages)
13 October 2017Appointment of Ms Evnika Polovinkina as a director on 25 October 2016 (2 pages)
9 October 2017Director's details changed for Mr Jivko Gadjourov on 9 October 2017 (2 pages)
9 October 2017Director's details changed for Mr Jivko Gadjourov on 9 October 2017 (2 pages)
26 July 2017Registered office address changed from 12 - 15 Hanger Green London W5 3AY to 305 Regents Park Road Finchley London N3 1DP on 26 July 2017 (1 page)
26 July 2017Registered office address changed from 12 - 15 Hanger Green London W5 3AY to 305 Regents Park Road Finchley London N3 1DP on 26 July 2017 (1 page)
4 January 2017Confirmation statement made on 24 October 2016 with updates (6 pages)
4 January 2017Confirmation statement made on 24 October 2016 with updates (6 pages)
3 January 2017Sub-division of shares on 2 August 2016 (4 pages)
3 January 2017Sub-division of shares on 2 August 2016 (4 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
29 December 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
10 November 2016Change of share class name or designation (2 pages)
10 November 2016Change of share class name or designation (2 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
30 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
25 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 10
(3 pages)
25 November 2015Annual return made up to 24 October 2015 with a full list of shareholders
Statement of capital on 2015-11-25
  • GBP 10
(3 pages)
11 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 10
(3 pages)
11 November 2014Annual return made up to 24 October 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 10
(3 pages)
18 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
18 July 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
22 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 10
(3 pages)
22 November 2013Annual return made up to 24 October 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 10
(3 pages)
5 November 2012Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
5 November 2012Current accounting period extended from 31 October 2013 to 31 March 2014 (1 page)
24 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
24 October 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)