Company NameGlobal Technology Projects Ltd
Company StatusActive
Company Number09458885
CategoryPrivate Limited Company
Incorporation Date25 February 2015(9 years, 2 months ago)

Business Activity

Section JInformation and communication
SIC 63990Other information service activities n.e.c.

Directors

Director NameMr Richard Fitzerald
Date of BirthSeptember 1955 (Born 68 years ago)
NationalityAmerican
StatusCurrent
Appointed12 September 2015(6 months, 2 weeks after company formation)
Appointment Duration8 years, 7 months
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressPortland House Bressenden Pl
Westminster
London
SW1E 5RS
Director NameTim Aft
Date of BirthSeptember 1971 (Born 52 years ago)
NationalityAustralian
StatusCurrent
Appointed23 November 2018(3 years, 9 months after company formation)
Appointment Duration5 years, 5 months
RoleBanker
Country of ResidenceAustralia
Correspondence AddressPortland House Bressenden Pl
Westminster
London
SW1E 5RS
Director NameAdam Alferink
Date of BirthMarch 1968 (Born 56 years ago)
NationalityAustralian
StatusCurrent
Appointed23 November 2018(3 years, 9 months after company formation)
Appointment Duration5 years, 5 months
RoleBanker
Country of ResidenceAustralia
Correspondence AddressPortland House Bressenden Pl
Westminster
London
SW1E 5RS
Director NameBarry Deng
Date of BirthJune 1969 (Born 54 years ago)
NationalityChinese
StatusCurrent
Appointed23 November 2018(3 years, 9 months after company formation)
Appointment Duration5 years, 5 months
RoleBanker
Country of ResidenceChina
Correspondence AddressPortland House Bressenden Pl
Westminster
London
SW1E 5RS
Director NameJoseph Thompson
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityAmerican
StatusCurrent
Appointed23 November 2018(3 years, 9 months after company formation)
Appointment Duration5 years, 5 months
RoleBanker
Country of ResidenceUnited States
Correspondence AddressPortland House Bressenden Pl
Westminster
London
SW1E 5RS
Director NameRÉMy Bricard
Date of BirthMay 1970 (Born 54 years ago)
NationalityFrench
StatusCurrent
Appointed23 November 2018(3 years, 9 months after company formation)
Appointment Duration5 years, 5 months
RoleBanker
Country of ResidenceFrance
Correspondence AddressPortland House Bressenden Pl
Westminster
London
SW1E 5RS
Director NameValerii Fridman
Date of BirthAugust 1973 (Born 50 years ago)
NationalityCzech
StatusCurrent
Appointed18 January 2022(6 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleBanker
Country of ResidenceCzech Republic
Correspondence AddressPortland House Bressenden Pl
Westminster
London
SW1E 5RS
Director NameStanislav Goldberg
Date of BirthOctober 1969 (Born 54 years ago)
NationalitySlovak
StatusCurrent
Appointed18 January 2022(6 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleFinancial Logistic Manager
Country of ResidenceSlovakia
Correspondence AddressPortland House Bressenden Pl
Westminster
London
SW1E 5RS
Director NameDmitriy Mayer
Date of BirthAugust 1969 (Born 54 years ago)
NationalitySlovak
StatusCurrent
Appointed18 January 2022(6 years, 10 months after company formation)
Appointment Duration2 years, 3 months
RoleConsultant
Country of ResidenceSlovakia
Correspondence AddressPortland House Bressenden Pl
Westminster
London
SW1E 5RS
Director NameMartin S. Feldstein
Date of BirthNovember 1939 (Born 84 years ago)
NationalityAmerican
StatusResigned
Appointed25 February 2015(same day as company formation)
RoleEconomist
Country of ResidenceUnited States
Correspondence Address20-22 Wenlock Road
London
N1 7GU

Location

Registered AddressPortland House Bressenden Pl
Westminster
London
SW1E 5RS
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London

Accounts

Latest Accounts28 February 2024 (1 month, 4 weeks ago)
Next Accounts Due30 November 2025 (1 year, 7 months from now)
Accounts CategoryDormant
Accounts Year End28 February

Returns

Latest Return8 November 2023 (5 months, 2 weeks ago)
Next Return Due22 November 2024 (6 months, 4 weeks from now)

Filing History

1 March 2021Accounts for a dormant company made up to 26 February 2021 (2 pages)
16 November 2020Confirmation statement made on 16 November 2020 with updates (5 pages)
27 February 2020Accounts for a dormant company made up to 26 February 2020 (2 pages)
20 November 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
19 November 2019Appointment of Joseph Thompson as a director on 23 November 2018 (2 pages)
19 November 2019Appointment of Barry Deng as a director on 23 November 2018 (2 pages)
19 November 2019Appointment of Adam Alferink as a director on 23 November 2018 (2 pages)
19 November 2019Appointment of Tim Aft as a director on 23 November 2018 (2 pages)
19 November 2019Appointment of Rémy Bricard as a director on 23 November 2018 (2 pages)
27 February 2019Accounts for a dormant company made up to 26 February 2019 (2 pages)
20 November 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
28 February 2018Accounts for a dormant company made up to 28 February 2018 (2 pages)
23 November 2017Confirmation statement made on 23 November 2017 with updates (4 pages)
23 November 2017Confirmation statement made on 23 November 2017 with updates (4 pages)
21 November 2017Registered office address changed from 20-22 Wenlock Road London N1 7GU to Portland House Bressenden Pl Westminster London SW1E 5RS on 21 November 2017 (1 page)
21 November 2017Registered office address changed from 20-22 Wenlock Road London N1 7GU to Portland House Bressenden Pl Westminster London SW1E 5RS on 21 November 2017 (1 page)
22 February 2017Confirmation statement made on 21 February 2017 with updates (7 pages)
22 February 2017Accounts for a dormant company made up to 22 February 2017 (2 pages)
22 February 2017Accounts for a dormant company made up to 22 February 2017 (2 pages)
22 February 2017Confirmation statement made on 21 February 2017 with updates (7 pages)
28 February 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
28 February 2016Accounts for a dormant company made up to 28 February 2016 (2 pages)
25 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(4 pages)
25 February 2016Annual return made up to 25 February 2016 with a full list of shareholders
Statement of capital on 2016-02-25
  • GBP 100
(4 pages)
13 November 2015Appointment of Mr Richard Fitzerald as a director on 12 September 2015 (2 pages)
13 November 2015Appointment of Mr Richard Fitzerald as a director on 12 September 2015 (2 pages)
12 November 2015Termination of appointment of Martin S. Feldstein as a director on 12 November 2015 (1 page)
12 November 2015Termination of appointment of Martin S. Feldstein as a director on 12 November 2015 (1 page)
22 September 2015Registered office address changed from 145-157 st John Street London EC1V 4PW United Kingdom to 20-22 Wenlock Road London N1 7GU on 22 September 2015 (2 pages)
22 September 2015Registered office address changed from , 145-157 st John Street, London, EC1V 4PW, United Kingdom to 20-22 Wenlock Road London N1 7GU on 22 September 2015 (2 pages)
22 September 2015Registered office address changed from , 145-157 st John Street, London, EC1V 4PW, United Kingdom to 20-22 Wenlock Road London N1 7GU on 22 September 2015 (2 pages)
25 February 2015Incorporation
Statement of capital on 2015-02-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
25 February 2015Incorporation
Statement of capital on 2015-02-25
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)