Company NameGlobal Brokers And Consultants Limited
DirectorZaredhin Mohammud Noorezah Safir-Uddhn Jaunbaccus
Company StatusActive
Company Number08379938
CategoryPrivate Limited Company
Incorporation Date29 January 2013(11 years, 2 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Zaredhin Mohammud Noorezah Safir-Uddhn Jaunbaccus
Date of BirthJuly 1962 (Born 61 years ago)
NationalityMauritian
StatusCurrent
Appointed02 June 2017(4 years, 4 months after company formation)
Appointment Duration6 years, 10 months
RoleCompany Director
Country of ResidenceMauritius
Correspondence Address16 Stratford Place
2nd Floor
London
W1C 1BF
Director NameMs Mandy Feldman
Date of BirthJuly 1972 (Born 51 years ago)
NationalityIrish
StatusResigned
Appointed29 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceIreland
Correspondence Address94-96 Wigmore Street
London
W1U 3RF
Director NameJason Barr
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed29 January 2013(same day as company formation)
RoleCompany Director
Country of ResidenceMauritius
Correspondence Address94-96 Wigmore Street
London
W1U 3RF

Contact

Telephone020 74864222
Telephone regionLondon

Location

Registered Address16 Stratford Place
2nd Floor
London
W1C 1BF
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

2 at £0.5Mapani (Uk) Holdings LTD
100.00%
Ordinary

Financials

Year2014
Net Worth-£385
Cash£6,312
Current Liabilities£6,697

Accounts

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

Returns

Latest Return31 January 2024 (2 months, 3 weeks ago)
Next Return Due14 February 2025 (9 months, 3 weeks from now)

Filing History

31 January 2024Confirmation statement made on 31 January 2024 with no updates (3 pages)
28 August 2023Micro company accounts made up to 31 December 2022 (9 pages)
31 January 2023Confirmation statement made on 31 January 2023 with no updates (3 pages)
9 March 2022Micro company accounts made up to 31 December 2021 (3 pages)
7 February 2022Confirmation statement made on 7 February 2022 with no updates (3 pages)
27 January 2022Confirmation statement made on 23 January 2022 with no updates (3 pages)
14 September 2021Micro company accounts made up to 31 December 2020 (3 pages)
29 January 2021Confirmation statement made on 23 January 2021 with no updates (3 pages)
24 February 2020Micro company accounts made up to 31 December 2019 (2 pages)
24 January 2020Confirmation statement made on 23 January 2020 with no updates (3 pages)
22 January 2020Registered office address changed from 7 Stratford Place C/O Schindlers (Uk) Ltd London W1C 1AY England to 16 Stratford Place 2nd Floor London W1C 1BF on 22 January 2020 (1 page)
23 September 2019Registered office address changed from 1st Floor 94-96 Wigmore Street London W1U 3RF to 7 Stratford Place C/O Schindlers (Uk) Ltd London W1C 1AY on 23 September 2019 (1 page)
29 May 2019Micro company accounts made up to 31 December 2018 (2 pages)
23 January 2019Confirmation statement made on 23 January 2019 with no updates (3 pages)
30 January 2018Micro company accounts made up to 31 December 2017 (2 pages)
23 January 2018Confirmation statement made on 23 January 2018 with no updates (3 pages)
29 June 2017Micro company accounts made up to 31 December 2016 (3 pages)
29 June 2017Micro company accounts made up to 31 December 2016 (3 pages)
6 June 2017Termination of appointment of Jason Barr as a director on 2 June 2017 (1 page)
6 June 2017Appointment of Mr. Zaredhin Mohammud Noorezah Safir-Uddhn Jaunbaccus as a director on 2 June 2017 (2 pages)
6 June 2017Termination of appointment of Jason Barr as a director on 2 June 2017 (1 page)
6 June 2017Appointment of Mr. Zaredhin Mohammud Noorezah Safir-Uddhn Jaunbaccus as a director on 2 June 2017 (2 pages)
21 February 2017Termination of appointment of Mandy Feldman as a director on 20 February 2017 (1 page)
21 February 2017Termination of appointment of Mandy Feldman as a director on 20 February 2017 (1 page)
6 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
6 February 2017Confirmation statement made on 23 January 2017 with updates (5 pages)
4 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(4 pages)
4 February 2016Director's details changed for Ms Mandy Feldman on 1 September 2015 (2 pages)
4 February 2016Annual return made up to 29 January 2016 with a full list of shareholders
Statement of capital on 2016-02-04
  • GBP 1
(4 pages)
4 February 2016Director's details changed for Ms Mandy Feldman on 1 September 2015 (2 pages)
3 February 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
3 February 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
3 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
3 June 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
2 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(4 pages)
2 February 2015Annual return made up to 29 January 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(4 pages)
4 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(4 pages)
4 February 2014Annual return made up to 29 January 2014 with a full list of shareholders
Statement of capital on 2014-02-04
  • GBP 1
(4 pages)
16 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
16 January 2014Accounts for a dormant company made up to 31 December 2013 (2 pages)
23 May 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (3 pages)
23 May 2013Current accounting period shortened from 31 January 2014 to 31 December 2013 (3 pages)
13 March 2013Registered office address changed from 94-96 Wigmore Street London W1U 3RF England on 13 March 2013 (1 page)
13 March 2013Registered office address changed from 94-96 Wigmore Street London W1U 3RF England on 13 March 2013 (1 page)
29 January 2013Incorporation (37 pages)
29 January 2013Incorporation (37 pages)