Company NameGlobal Quality Systems Limited
DirectorsAntony Michael Czura and Nicholas John Thornton
Company StatusActive
Company Number08838590
CategoryPrivate Limited Company
Incorporation Date9 January 2014(10 years, 3 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameAntony Michael Czura
Date of BirthFebruary 1958 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed09 January 2014(same day as company formation)
RoleCompany Director
Country of ResidenceNew Zealand
Correspondence Address21 Macky Avenue
Devonport
Auckland
0624
Director NameNicholas John Thornton
Date of BirthJuly 1961 (Born 62 years ago)
NationalityNew Zealander
StatusCurrent
Appointed09 January 2014(same day as company formation)
RolePrivate Investor
Country of ResidenceNew Zealand
Correspondence AddressP.O. Box 8291 10 Napier Road
Havelock North
4130
Secretary NameSt John's Square Secretaries Limited (Corporation)
StatusResigned
Appointed09 January 2014(same day as company formation)
Correspondence Address55 Baker Street
London
W1U 7EU

Location

Registered Address55 Baker Street
London
W1U 7EU
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1.8m at €1Birdsong Capital LTD
41.34%
Ordinary A
1m at €1Anthony Michael Czura
23.82%
Ordinary B
1m at €1Hawksford Jersey LTD
23.82%
Ordinary B
468.3k at €1Marie Christine Czura
11.02%
Ordinary A

Financials

Year2014
Net Worth£2,648,250
Current Liabilities£3,062

Accounts

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

Returns

Latest Return9 January 2024 (3 months, 2 weeks ago)
Next Return Due23 January 2025 (9 months from now)

Filing History

19 January 2023Confirmation statement made on 9 January 2023 with no updates (3 pages)
23 November 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
29 March 2022Second filing for the notification of Anthony Michael Czura as a person with significant control (7 pages)
4 March 2022Correction of a Director's date of birth incorrectly stated on incorporation / antony michael czura (2 pages)
22 February 2022Total exemption full accounts made up to 31 December 2020 (8 pages)
24 January 2022Confirmation statement made on 9 January 2022 with updates (4 pages)
18 January 2022Director's details changed for Anthony Michael Czura on 9 January 2022 (2 pages)
15 March 2021Total exemption full accounts made up to 31 December 2019 (9 pages)
19 February 2021Cessation of Sarah Jane Mercury as a person with significant control on 7 January 2021 (1 page)
19 February 2021Cessation of Ian Noel Rumens as a person with significant control on 7 January 2021 (1 page)
19 February 2021Cessation of Roger Mark Bolan as a person with significant control on 7 January 2021 (1 page)
19 February 2021Notification of David Mackellar Richwhite as a person with significant control on 7 January 2021 (2 pages)
19 February 2021Cessation of Matthew James Christensen as a person with significant control on 7 January 2021 (1 page)
19 February 2021Confirmation statement made on 9 January 2021 with updates (4 pages)
25 February 2020Statement of capital following an allotment of shares on 15 February 2020
  • EUR 6,020,000
(6 pages)
15 January 2020Confirmation statement made on 9 January 2020 with updates (4 pages)
9 October 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
23 January 2019Statement of capital following an allotment of shares on 15 January 2019
  • EUR 5,620,000
(8 pages)
11 January 2019Confirmation statement made on 9 January 2019 with updates (4 pages)
2 October 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
12 February 2018Statement of capital following an allotment of shares on 31 January 2018
  • EUR 5,220,000
(8 pages)
16 January 2018Director's details changed for Nicholas John Thornton on 16 January 2018 (2 pages)
12 January 2018Notification of Roger Mark Bolan as a person with significant control on 6 April 2016 (2 pages)
12 January 2018Notification of Matthew James Christensen as a person with significant control on 6 April 2016 (2 pages)
12 January 2018Notification of Sarah Jane Mercury as a person with significant control on 6 April 2016 (2 pages)
12 January 2018Notification of Ian Noel Rumens as a person with significant control on 6 April 2016 (2 pages)
12 January 2018Confirmation statement made on 9 January 2018 with updates (4 pages)
12 January 2018Notification of Antony Michael Czura as a person with significant control on 19 December 2017
  • ANNOTATION Clarification a second filed PSC01 was registered on 29/03/2022.
(3 pages)
12 January 2018Withdrawal of a person with significant control statement on 12 January 2018 (2 pages)
12 January 2018Notification of Antony Michael Czura as a person with significant control on 19 December 2017 (2 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
6 October 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
16 January 2017Confirmation statement made on 9 January 2017 with updates (7 pages)
16 January 2017Confirmation statement made on 9 January 2017 with updates (7 pages)
17 October 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
17 October 2016Total exemption full accounts made up to 31 December 2015 (11 pages)
26 August 2016Termination of appointment of St John's Square Secretaries Limited as a secretary on 22 August 2016 (1 page)
26 August 2016Termination of appointment of St John's Square Secretaries Limited as a secretary on 22 August 2016 (1 page)
11 August 2016Statement of capital following an allotment of shares on 30 June 2016
  • EUR 4,520,000
(5 pages)
11 August 2016Statement of capital following an allotment of shares on 30 June 2016
  • EUR 4,520,000
(5 pages)
25 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • EUR 4,250,000
(7 pages)
25 January 2016Annual return made up to 9 January 2016 with a full list of shareholders
Statement of capital on 2016-01-25
  • EUR 4,250,000
(7 pages)
15 October 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
15 October 2015Total exemption full accounts made up to 31 December 2014 (11 pages)
19 June 2015Statement of capital following an allotment of shares on 28 May 2015
  • EUR 4,250,000
(5 pages)
19 June 2015Statement of capital following an allotment of shares on 28 May 2015
  • EUR 4,250,000
(5 pages)
19 May 2015Particulars of variation of rights attached to shares (3 pages)
19 May 2015Particulars of variation of rights attached to shares (3 pages)
19 May 2015Particulars of variation of rights attached to shares (3 pages)
19 May 2015Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(46 pages)
19 May 2015Particulars of variation of rights attached to shares (3 pages)
19 May 2015Change of share class name or designation (2 pages)
19 May 2015Change of share class name or designation (2 pages)
19 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES12 ‐ Resolution of varying share rights or name
(46 pages)
10 April 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • EUR 3,600,000
(5 pages)
10 April 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • EUR 3,600,000
(5 pages)
10 April 2015Annual return made up to 9 January 2015 with a full list of shareholders
Statement of capital on 2015-04-10
  • EUR 3,600,000
(5 pages)
3 March 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
3 March 2014Current accounting period shortened from 31 January 2015 to 31 December 2014 (1 page)
9 January 2014Incorporation
Statement of capital on 2014-01-09
  • EUR 3,600,000
(48 pages)
9 January 2014Incorporation
Statement of capital on 2014-01-09
  • EUR 3,600,000
  • ANNOTATION Part Rectified The director's date of birth on the IN01 was removed from the public register on 04/03/2022 as the information was factually inaccurate or was derived from something factually inaccurate.
(48 pages)
9 January 2014Incorporation
Statement of capital on 2014-01-09
  • EUR 3,600,000
(48 pages)