London
WC2R 0LR
Secretary Name | Mrs Janet Treacy Pierce |
---|---|
Status | Current |
Appointed | 17 December 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 8th Floor 1 Southampton Street London WC2R 0LR |
Director Name | Mr Christopher Michael Page |
---|---|
Date of Birth | July 1979 (Born 44 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite Lg 11 St James's Place London SW1A 1NP |
Director Name | Mr David Stephen Page |
---|---|
Date of Birth | January 1981 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 December 2012(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Suite Lg 11 St James's Place London SW1A 1NP |
Director Name | Authorised Signatory Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 27 June 2013(6 months, 1 week after company formation) |
Appointment Duration | 2 years, 8 months (resigned 07 March 2016) |
Correspondence Address | Suite Lg 11 St James's Place London SW1A 1NP |
Registered Address | 8th Floor 1 Southampton Street London WC2R 0LR |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | Greater London |
Ward | St James's |
Built Up Area | Greater London |
Address Matches | Over 60 other UK companies use this postal address |
70 at £1 | Global Network Group (Uk) LTD 70.00% Ordinary |
---|---|
30 at £1 | Fiducia LTD 30.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£15,373 |
Current Liabilities | £3,152,175 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Dormant |
Accounts Year End | 31 December |
Latest Return | 13 December 2023 (3 months, 2 weeks ago) |
---|---|
Next Return Due | 27 December 2024 (9 months from now) |
3 January 2024 | Confirmation statement made on 13 December 2023 with no updates (3 pages) |
---|---|
4 December 2023 | Secretary's details changed for Mrs Janet Treacy Pierce on 4 December 2023 (1 page) |
30 November 2023 | Registered office address changed from Suite Lg 11 st James's Place London SW1A 1NP to 8th Floor 1 Southampton Street London WC2R 0LR on 30 November 2023 (1 page) |
29 September 2023 | Accounts for a dormant company made up to 31 December 2022 (8 pages) |
28 December 2022 | Accounts for a dormant company made up to 31 December 2021 (8 pages) |
21 December 2022 | Confirmation statement made on 13 December 2022 with no updates (3 pages) |
20 December 2021 | Confirmation statement made on 13 December 2021 with no updates (3 pages) |
28 September 2021 | Accounts for a dormant company made up to 31 December 2020 (8 pages) |
17 December 2020 | Confirmation statement made on 13 December 2020 with no updates (3 pages) |
15 October 2020 | Accounts for a dormant company made up to 31 December 2019 (8 pages) |
23 December 2019 | Confirmation statement made on 13 December 2019 with no updates (3 pages) |
23 December 2019 | Cessation of Amedeo Pascucci as a person with significant control on 14 February 2018 (1 page) |
30 September 2019 | Accounts for a dormant company made up to 31 December 2018 (7 pages) |
13 December 2018 | Confirmation statement made on 13 December 2018 with no updates (3 pages) |
27 June 2018 | Accounts for a dormant company made up to 31 December 2017 (7 pages) |
3 May 2018 | Director's details changed for Miss Janet Treacy Paterson on 2 May 2018 (2 pages) |
3 May 2018 | Secretary's details changed for Janet Treacy Paterson on 2 May 2018 (1 page) |
20 December 2017 | Confirmation statement made on 17 December 2017 with updates (4 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
21 September 2017 | Total exemption full accounts made up to 31 December 2016 (8 pages) |
21 December 2016 | Confirmation statement made on 17 December 2016 with updates (6 pages) |
21 December 2016 | Confirmation statement made on 17 December 2016 with updates (6 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
10 October 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
9 March 2016 | Termination of appointment of Authorised Signatory Limited as a director on 7 March 2016 (1 page) |
9 March 2016 | Termination of appointment of Authorised Signatory Limited as a director on 7 March 2016 (1 page) |
17 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
17 December 2015 | Annual return made up to 17 December 2015 with a full list of shareholders Statement of capital on 2015-12-17
|
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
28 September 2015 | Total exemption small company accounts made up to 31 December 2014 (6 pages) |
17 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
17 December 2014 | Annual return made up to 17 December 2014 with a full list of shareholders Statement of capital on 2014-12-17
|
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
15 September 2014 | Total exemption small company accounts made up to 31 December 2013 (6 pages) |
23 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
23 December 2013 | Annual return made up to 17 December 2013 with a full list of shareholders Statement of capital on 2013-12-23
|
5 August 2013 | Appointment of Authorised Signatory Limited as a director (2 pages) |
5 August 2013 | Appointment of Authorised Signatory Limited as a director (2 pages) |
31 July 2013 | Termination of appointment of David Page as a director (1 page) |
31 July 2013 | Termination of appointment of Christopher Page as a director (1 page) |
31 July 2013 | Termination of appointment of Christopher Page as a director (1 page) |
31 July 2013 | Termination of appointment of David Page as a director (1 page) |
17 December 2012 | Incorporation
|
17 December 2012 | Incorporation
|