Company NameGlobal Stage Limited
DirectorsRichard Bernard Welch and Steven Mark Shapiro
Company StatusActive
Company Number08707644
CategoryPrivate Limited Company
Incorporation Date26 September 2013(10 years, 6 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6720Auxiliary insurance & pension fund
SIC 66290Other activities auxiliary to insurance and pension funding

Directors

Director NameMr Richard Bernard Welch
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityAmerican
StatusCurrent
Appointed26 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address1620 Southeast 8th Street
Fort Lauderdale
Florida
33316
Director NameDr Steven Mark Shapiro
Date of BirthJuly 1958 (Born 65 years ago)
NationalityAmerican
StatusCurrent
Appointed26 September 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address3017 Spanish River Road
Boca Raton
Florida
33432
United States
Secretary NameArgenta Secretariat Limited (Corporation)
StatusCurrent
Appointed26 September 2013(same day as company formation)
Correspondence Address5th Floor 70 Gracechurch Street
London
EC3V 0XL

Location

Registered Address5th Floor
70 Gracechurch Street
London
EC3V 0XL
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardLangbourn
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

100 at £1Best Practices Re, Inc
100.00%
Ordinary

Financials

Year2014
Turnover£256,112
Net Worth-£103,857
Cash£12,988
Current Liabilities£162,223

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return28 September 2023 (6 months ago)
Next Return Due12 October 2024 (6 months, 2 weeks from now)

Charges

15 November 2013Delivered on: 20 November 2013
Persons entitled: The Society, the Beneficiaries and Certain Other Persons or Bodies (As Further Defined on Form MG01)

Classification: A registered charge
Outstanding

Filing History

10 October 2023Full accounts made up to 31 December 2022 (44 pages)
10 October 2023Confirmation statement made on 28 September 2023 with no updates (3 pages)
10 October 2022Confirmation statement made on 28 September 2022 with no updates (3 pages)
9 August 2022Full accounts made up to 31 December 2021 (44 pages)
3 November 2021Full accounts made up to 31 December 2020 (44 pages)
12 October 2021Confirmation statement made on 28 September 2021 with no updates (3 pages)
13 January 2021Full accounts made up to 31 December 2019 (42 pages)
2 October 2020Confirmation statement made on 28 September 2020 with no updates (3 pages)
7 October 2019Confirmation statement made on 28 September 2019 with no updates (3 pages)
19 September 2019Full accounts made up to 31 December 2018 (42 pages)
11 October 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
6 October 2018Full accounts made up to 31 December 2017 (40 pages)
10 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
10 October 2017Confirmation statement made on 28 September 2017 with no updates (3 pages)
9 August 2017Full accounts made up to 31 December 2016 (38 pages)
9 August 2017Full accounts made up to 31 December 2016 (38 pages)
1 March 2017Secretary's details changed for Argenta Secretariat Limited on 21 December 2016 (1 page)
1 March 2017Secretary's details changed for Argenta Secretariat Limited on 21 December 2016 (1 page)
13 January 2017Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ to 5th Floor 70 Gracechurch Street London EC3V 0XL on 13 January 2017 (1 page)
13 January 2017Registered office address changed from Fountain House 130 Fenchurch Street London EC3M 5DJ to 5th Floor 70 Gracechurch Street London EC3V 0XL on 13 January 2017 (1 page)
29 September 2016Confirmation statement made on 28 September 2016 with updates (7 pages)
29 September 2016Confirmation statement made on 28 September 2016 with updates (7 pages)
26 June 2016Full accounts made up to 31 December 2015 (40 pages)
26 June 2016Full accounts made up to 31 December 2015 (40 pages)
26 February 2016Director's details changed for Dr Steven Shapiro on 26 September 2013 (2 pages)
26 February 2016Director's details changed for Dr Steven Shapiro on 26 September 2013 (2 pages)
23 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(5 pages)
23 October 2015Annual return made up to 26 September 2015 with a full list of shareholders
Statement of capital on 2015-10-23
  • GBP 100
(5 pages)
2 July 2015Full accounts made up to 31 December 2014 (24 pages)
2 July 2015Full accounts made up to 31 December 2014 (24 pages)
26 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(5 pages)
26 September 2014Annual return made up to 26 September 2014 with a full list of shareholders
Statement of capital on 2014-09-26
  • GBP 100
(5 pages)
20 November 2013Registration of charge 087076440001 (22 pages)
20 November 2013Registration of charge 087076440001 (22 pages)
11 November 2013Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
11 November 2013Current accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
9 October 2013Appointment of Dr Steven Shapiro as a director (3 pages)
9 October 2013Appointment of Dr Steven Shapiro as a director (3 pages)
26 September 2013Incorporation
Statement of capital on 2013-09-26
  • GBP 100
(56 pages)
26 September 2013Incorporation
Statement of capital on 2013-09-26
  • GBP 100
(56 pages)