Company NameGlobal Worldwide Forex Limited
DirectorsHelena Paloschi and Jackson Roque Pereira
Company StatusActive
Company Number08312289
CategoryPrivate Limited Company
Incorporation Date29 November 2012(11 years, 4 months ago)
Previous NameGlobal Master Forex Limited

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMs Helena Paloschi
Date of BirthMarch 1977 (Born 47 years ago)
NationalityItalian
StatusCurrent
Appointed07 October 2019(6 years, 10 months after company formation)
Appointment Duration4 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Th Floor 40 Bank Street
London
E14 5NR
Director NameMr Jackson Roque Pereira
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBrazilian
StatusCurrent
Appointed13 March 2020(7 years, 3 months after company formation)
Appointment Duration4 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Th Floor 40 Bank Street
London
E14 5NR
Director NameMr Jackson Roque Pereira
Date of BirthSeptember 1976 (Born 47 years ago)
NationalityBrazilian
StatusResigned
Appointed29 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address30 Th Floor 40 Bank Street
London
E14 5NR
Director NameMr Imran Qadeer
Date of BirthNovember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed14 January 2014(1 year, 1 month after company formation)
Appointment Duration1 year, 11 months (resigned 23 December 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCopperfields Accountants 19 Seymour Place
Marble Arch
London
W1H 5BG
Director NameMr Ronald Javier Baddouh Abbate
Date of BirthJuly 1974 (Born 49 years ago)
NationalityItalian
StatusResigned
Appointed03 October 2014(1 year, 10 months after company formation)
Appointment Duration1 year, 2 months (resigned 23 December 2015)
RoleBusinessman
Country of ResidenceItaly
Correspondence Address19 Seymour Place
London
W1H 5BG
Director NameMr Carlos Estima
Date of BirthJuly 1980 (Born 43 years ago)
NationalityPortuguese
StatusResigned
Appointed27 February 2018(5 years, 3 months after company formation)
Appointment Duration4 months (resigned 03 July 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address25 Leith Mansions
Grantully Road
London
W9 1LQ

Location

Registered Address6 Mitre Passage
London
SE10 0ER
RegionLondon
ConstituencyGreenwich and Woolwich
CountyGreater London
WardPeninsula
Built Up AreaGreater London
Address MatchesOver 20 other UK companies use this postal address

Shareholders

20k at £1Jackson Pereira
100.00%
Ordinary

Financials

Year2014
Net Worth£24,059
Cash£104,715
Current Liabilities£80,928

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 December

Returns

Latest Return27 December 2023 (3 months, 3 weeks ago)
Next Return Due10 January 2025 (8 months, 3 weeks from now)

Filing History

31 January 2021Micro company accounts made up to 31 December 2019 (3 pages)
10 May 2020Confirmation statement made on 26 April 2020 with no updates (3 pages)
16 March 2020Appointment of Mr Jackson Roque Pereira as a director on 13 March 2020 (2 pages)
29 October 2019Micro company accounts made up to 31 December 2018 (2 pages)
8 October 2019Appointment of Ms Helena Paloschi as a director on 7 October 2019 (2 pages)
8 October 2019Termination of appointment of Jackson Roque Pereira as a director on 8 October 2019 (1 page)
2 August 2019Registered 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 2019Registered 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 2019Confirmation statement made on 26 April 2019 with no updates (3 pages)
19 October 2018Micro company accounts made up to 31 December 2017 (2 pages)
4 July 2018Termination of appointment of Carlos Estima as a director on 3 July 2018 (1 page)
26 April 2018Confirmation statement made on 26 April 2018 with updates (3 pages)
5 March 2018Appointment of Mr Carlos Estima as a director on 27 February 2018 (2 pages)
21 January 2018Confirmation statement made on 8 January 2018 with no updates (3 pages)
28 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
28 October 2017Micro company accounts made up to 31 December 2016 (2 pages)
22 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
22 January 2017Confirmation statement made on 8 January 2017 with updates (5 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
29 September 2016Total exemption small company accounts made up to 31 December 2015 (3 pages)
11 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 20,000
(3 pages)
11 January 2016Termination of appointment of Ronald Javier Baddouh Abbate as a director on 23 December 2015 (1 page)
11 January 2016Termination of appointment of Imran Qadeer as a director on 23 December 2015 (1 page)
11 January 2016Annual return made up to 8 January 2016 with a full list of shareholders
Statement of capital on 2016-01-11
  • GBP 20,000
(3 pages)
11 January 2016Termination of appointment of Ronald Javier Baddouh Abbate as a director on 23 December 2015 (1 page)
11 January 2016Termination of appointment of Imran Qadeer as a director on 23 December 2015 (1 page)
1 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-01
  • GBP 20,000
(5 pages)
1 November 2015Annual return made up to 10 October 2015 with a full list of shareholders
Statement of capital on 2015-11-01
  • GBP 20,000
(5 pages)
30 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
30 August 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
21 August 2015Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
21 August 2015Previous accounting period extended from 30 November 2014 to 31 December 2014 (1 page)
14 October 2014Appointment of Ronald Javier Baddouh Abbate as a director
  • ANNOTATION Clarification The document is a duplicate of an AP01 registered on 08/10/2014.
(3 pages)
14 October 2014Appointment of Ronald Javier Baddouh Abbate as a director
  • ANNOTATION Clarification The document is a duplicate of an AP01 registered on 08/10/2014.
(3 pages)
10 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 20,000
(5 pages)
10 October 2014Annual return made up to 10 October 2014 with a full list of shareholders
Statement of capital on 2014-10-10
  • GBP 20,000
(5 pages)
9 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 20,000
(4 pages)
9 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 20,000
(4 pages)
9 October 2014Annual return made up to 8 October 2014 with a full list of shareholders
Statement of capital on 2014-10-09
  • GBP 20,000
(4 pages)
8 October 2014Appointment of Mr Ronald Javier Baddouh Abbate as a director on 3 October 2014 (2 pages)
8 October 2014Appointment of Mr Ronald Javier Baddouh Abbate as a director on 3 October 2014 (2 pages)
8 October 2014Appointment of Mr Ronald Javier Baddouh Abbate as a director on 3 October 2014 (2 pages)
18 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
18 August 2014Accounts for a dormant company made up to 30 November 2013 (2 pages)
30 January 2014Appointment of Imran Qadeer as a director (3 pages)
30 January 2014Appointment of Imran Qadeer as a director (3 pages)
14 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 20,000
(3 pages)
14 January 2014Annual return made up to 10 January 2014 with a full list of shareholders
Statement of capital on 2014-01-14
  • GBP 20,000
(3 pages)
20 August 2013Annual return made up to 19 August 2013 with a full list of shareholders (3 pages)
20 August 2013Annual return made up to 19 August 2013 with a full list of shareholders (3 pages)
31 December 2012Change of name notice (2 pages)
31 December 2012Change of name notice (2 pages)
31 December 2012Company name changed global master forex LIMITED\certificate issued on 31/12/12
  • RES15 ‐ Change company name resolution on 2012-12-03
(2 pages)
31 December 2012Company name changed global master forex LIMITED\certificate issued on 31/12/12
  • RES15 ‐ Change company name resolution on 2012-12-03
(2 pages)
29 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
29 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
29 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)