London
E14 5NR
Director Name | Mr Jackson Roque Pereira |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | Brazilian |
Status | Current |
Appointed | 13 March 2020(7 years, 3 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Th Floor 40 Bank Street London E14 5NR |
Director Name | Mr Jackson Roque Pereira |
---|---|
Date of Birth | September 1976 (Born 47 years ago) |
Nationality | Brazilian |
Status | Resigned |
Appointed | 29 November 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 30 Th Floor 40 Bank Street London E14 5NR |
Director Name | Mr Imran Qadeer |
---|---|
Date of Birth | November 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 14 January 2014(1 year, 1 month after company formation) |
Appointment Duration | 1 year, 11 months (resigned 23 December 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Copperfields Accountants 19 Seymour Place Marble Arch London W1H 5BG |
Director Name | Mr Ronald Javier Baddouh Abbate |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | Italian |
Status | Resigned |
Appointed | 03 October 2014(1 year, 10 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 23 December 2015) |
Role | Businessman |
Country of Residence | Italy |
Correspondence Address | 19 Seymour Place London W1H 5BG |
Director Name | Mr Carlos Estima |
---|---|
Date of Birth | July 1980 (Born 43 years ago) |
Nationality | Portuguese |
Status | Resigned |
Appointed | 27 February 2018(5 years, 3 months after company formation) |
Appointment Duration | 4 months (resigned 03 July 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 25 Leith Mansions Grantully Road London W9 1LQ |
Registered Address | 6 Mitre Passage London SE10 0ER |
---|---|
Region | London |
Constituency | Greenwich and Woolwich |
County | Greater London |
Ward | Peninsula |
Built Up Area | Greater London |
Address Matches | Over 20 other UK companies use this postal address |
20k at £1 | Jackson Pereira 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £24,059 |
Cash | £104,715 |
Current Liabilities | £80,928 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 December |
Latest Return | 27 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 10 January 2025 (8 months, 3 weeks from now) |
31 January 2021 | Micro company accounts made up to 31 December 2019 (3 pages) |
---|---|
10 May 2020 | Confirmation statement made on 26 April 2020 with no updates (3 pages) |
16 March 2020 | Appointment of Mr Jackson Roque Pereira as a director on 13 March 2020 (2 pages) |
29 October 2019 | Micro company accounts made up to 31 December 2018 (2 pages) |
8 October 2019 | Appointment of Ms Helena Paloschi as a director on 7 October 2019 (2 pages) |
8 October 2019 | Termination of appointment of Jackson Roque Pereira as a director on 8 October 2019 (1 page) |
2 August 2019 | Registered office address changed from 25 Leith Mansions Grantully Road London W9 1LQ England to 30 th Floor 40 Bank Street London E14 5NR on 2 August 2019 (1 page) |
1 August 2019 | Registered office address changed from 25 Leith Mansions Grantully Road London W9 1LQ to 25 Leith Mansions Grantully Road London W9 1LQ on 1 August 2019 (1 page) |
5 May 2019 | Confirmation statement made on 26 April 2019 with no updates (3 pages) |
19 October 2018 | Micro company accounts made up to 31 December 2017 (2 pages) |
4 July 2018 | Termination of appointment of Carlos Estima as a director on 3 July 2018 (1 page) |
26 April 2018 | Confirmation statement made on 26 April 2018 with updates (3 pages) |
5 March 2018 | Appointment of Mr Carlos Estima as a director on 27 February 2018 (2 pages) |
21 January 2018 | Confirmation statement made on 8 January 2018 with no updates (3 pages) |
28 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
28 October 2017 | Micro company accounts made up to 31 December 2016 (2 pages) |
22 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
22 January 2017 | Confirmation statement made on 8 January 2017 with updates (5 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
29 September 2016 | Total exemption small company accounts made up to 31 December 2015 (3 pages) |
11 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Termination of appointment of Ronald Javier Baddouh Abbate as a director on 23 December 2015 (1 page) |
11 January 2016 | Termination of appointment of Imran Qadeer as a director on 23 December 2015 (1 page) |
11 January 2016 | Annual return made up to 8 January 2016 with a full list of shareholders Statement of capital on 2016-01-11
|
11 January 2016 | Termination of appointment of Ronald Javier Baddouh Abbate as a director on 23 December 2015 (1 page) |
11 January 2016 | Termination of appointment of Imran Qadeer as a director on 23 December 2015 (1 page) |
1 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-01
|
1 November 2015 | Annual return made up to 10 October 2015 with a full list of shareholders Statement of capital on 2015-11-01
|
30 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
30 August 2015 | Total exemption small company accounts made up to 31 December 2014 (3 pages) |
21 August 2015 | Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
21 August 2015 | Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page) |
14 October 2014 | Appointment of Ronald Javier Baddouh Abbate as a director
|
14 October 2014 | Appointment of Ronald Javier Baddouh Abbate as a director
|
10 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
10 October 2014 | Annual return made up to 10 October 2014 with a full list of shareholders Statement of capital on 2014-10-10
|
9 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
9 October 2014 | Annual return made up to 8 October 2014 with a full list of shareholders Statement of capital on 2014-10-09
|
8 October 2014 | Appointment of Mr Ronald Javier Baddouh Abbate as a director on 3 October 2014 (2 pages) |
8 October 2014 | Appointment of Mr Ronald Javier Baddouh Abbate as a director on 3 October 2014 (2 pages) |
8 October 2014 | Appointment of Mr Ronald Javier Baddouh Abbate as a director on 3 October 2014 (2 pages) |
18 August 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
18 August 2014 | Accounts for a dormant company made up to 30 November 2013 (2 pages) |
30 January 2014 | Appointment of Imran Qadeer as a director (3 pages) |
30 January 2014 | Appointment of Imran Qadeer as a director (3 pages) |
14 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
14 January 2014 | Annual return made up to 10 January 2014 with a full list of shareholders Statement of capital on 2014-01-14
|
20 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders (3 pages) |
20 August 2013 | Annual return made up to 19 August 2013 with a full list of shareholders (3 pages) |
31 December 2012 | Change of name notice (2 pages) |
31 December 2012 | Change of name notice (2 pages) |
31 December 2012 | Company name changed global master forex LIMITED\certificate issued on 31/12/12
|
31 December 2012 | Company name changed global master forex LIMITED\certificate issued on 31/12/12
|
29 November 2012 | Incorporation
|
29 November 2012 | Incorporation
|
29 November 2012 | Incorporation
|