Company NameGlobalvest Ltd
DirectorYosef Perry
Company StatusActive
Company Number09832956
CategoryPrivate Limited Company
Incorporation Date20 October 2015(8 years, 6 months ago)

Business Activity

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

Director

Director NameYosef Perry
Date of BirthMarch 1955 (Born 69 years ago)
NationalityIsraeli
StatusCurrent
Appointed20 October 2015(same day as company formation)
RoleManager
Country of ResidenceIsrael
Correspondence Address114 Whitechapel High
Floor 5
London
E1 7PT

Location

Registered Address114 Whitechapel High St
5th Floor
London
E1 7PT
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 October 2022 (1 year, 6 months ago)
Next Accounts Due31 July 2024 (2 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 October

Returns

Latest Return19 October 2023 (6 months, 2 weeks ago)
Next Return Due2 November 2024 (5 months, 4 weeks from now)

Filing History

2 December 2020Confirmation statement made on 19 October 2020 with no updates (3 pages)
15 July 2020Micro company accounts made up to 31 October 2019 (3 pages)
2 November 2019Confirmation statement made on 19 October 2019 with no updates (3 pages)
29 June 2019Micro company accounts made up to 31 October 2018 (2 pages)
31 October 2018Confirmation statement made on 19 October 2018 with updates (4 pages)
31 October 2018Director's details changed for Josef Perry on 31 October 2018 (2 pages)
31 October 2018Change of details for Perry Joseph as a person with significant control on 31 October 2018 (2 pages)
6 July 2018Director's details changed for Josef Perry on 1 July 2018 (2 pages)
6 July 2018Micro company accounts made up to 31 October 2017 (2 pages)
4 May 2018Registered office address changed from 27 Old Gloucester Street London WC1N 3AX to 114 Whitechapel High St 5th Floor London E1 7PT on 4 May 2018 (1 page)
29 November 2017Confirmation statement made on 19 October 2017 with no updates (3 pages)
24 August 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
24 August 2017Total exemption small company accounts made up to 31 October 2016 (3 pages)
28 January 2017Compulsory strike-off action has been discontinued (1 page)
28 January 2017Compulsory strike-off action has been discontinued (1 page)
26 January 2017Confirmation statement made on 19 October 2016 with updates (5 pages)
26 January 2017Confirmation statement made on 19 October 2016 with updates (5 pages)
10 January 2017Director's details changed for Josef Perry on 1 October 2016 (3 pages)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017Director's details changed for Josef Perry on 1 October 2016 (3 pages)
10 January 2017Registered office address changed from 27 Old Gloucester Street London WC1N 3AX to 27 Old Gloucester Street London WC1N 3AX on 10 January 2017 (2 pages)
10 January 2017First Gazette notice for compulsory strike-off (1 page)
10 January 2017Registered office address changed from 27 Old Gloucester Street London WC1N 3AX to 27 Old Gloucester Street London WC1N 3AX on 10 January 2017 (2 pages)
9 January 2017Registered office address changed from 22 Upper Ground Southbank London SE1 9PD United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 9 January 2017 (1 page)
9 January 2017Registered office address changed from 22 Upper Ground Southbank London SE1 9PD United Kingdom to 27 Old Gloucester Street London WC1N 3AX on 9 January 2017 (1 page)
20 October 2015Incorporation
Statement of capital on 2015-10-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
20 October 2015Incorporation
Statement of capital on 2015-10-20
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)