Company NamePrinci Global Limited
Company StatusDissolved
Company Number10209183
CategoryPrivate Limited Company
Incorporation Date1 June 2016(7 years, 10 months ago)
Dissolution Date19 September 2023 (6 months, 1 week ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameDuncan Robert Morham Moir
Date of BirthAugust 1968 (Born 55 years ago)
NationalityBritish
StatusClosed
Appointed17 April 2020(3 years, 10 months after company formation)
Appointment Duration3 years, 5 months (closed 19 September 2023)
RoleSvp & President Emea
Country of ResidenceEngland
Correspondence AddressStarbucks Emea Ltd, Building 7 Chiswick Park
566 Chiswick High Road
London
W4 5YG
Director NameMr Rocco Princi
Date of BirthMarch 1960 (Born 64 years ago)
NationalityItalian
StatusResigned
Appointed01 June 2016(same day as company formation)
RoleCompany Director
Country of ResidenceItaly
Correspondence Address5th Floor 85-86 Newman Street
London
W1T 3EX
Director NameMr Mark Fordham
Date of BirthJune 1967 (Born 56 years ago)
NationalityAmerican
StatusResigned
Appointed13 July 2016(1 month, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 17 May 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
Director NameMr Bill McNichols
Date of BirthMarch 1975 (Born 49 years ago)
NationalityAmerican
StatusResigned
Appointed13 July 2016(1 month, 1 week after company formation)
Appointment Duration1 year, 10 months (resigned 17 May 2018)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
Director NameMr Clifford Victor Burrows
Date of BirthSeptember 1959 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed17 May 2018(1 year, 11 months after company formation)
Appointment Duration10 months, 2 weeks (resigned 31 March 2019)
RoleGroup President Siren Retail
Country of ResidenceUnited States
Correspondence Address2401 Utah Ave S
Seattle
Washington
Wa 98134
Director NameMr Paul Bruce Harris
Date of BirthAugust 1971 (Born 52 years ago)
NationalityCanadian
StatusResigned
Appointed17 May 2018(1 year, 11 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 03 December 2018)
RoleDirector Finance Emea
Country of ResidenceEngland
Correspondence AddressBuilding 4 Chiswick Park 566 Chiswick High Road
London
W4 5YE
Director NameMr Martin Brok
Date of BirthApril 1966 (Born 58 years ago)
NationalityDutch
StatusResigned
Appointed03 December 2018(2 years, 6 months after company formation)
Appointment Duration1 year, 4 months (resigned 17 April 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE
Director NameSumitro Ghosh
Date of BirthApril 1967 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed31 March 2019(2 years, 10 months after company formation)
Appointment Duration1 year, 8 months (resigned 04 December 2020)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressDixcart House Addlestone Road
Bourne Business Park
Addlestone
Surrey
KT15 2LE

Location

Registered AddressStarbucks Emea Ltd, Building 7 Chiswick Park
566 Chiswick High Road
London
W4 5YG
RegionLondon
ConstituencyBrentford and Isleworth
CountyGreater London
WardTurnham Green
Built Up AreaGreater London

Accounts

Latest Accounts31 October 2022 (1 year, 5 months ago)
Accounts CategoryDormant
Accounts Year End31 October

Filing History

3 November 2020Accounts for a dormant company made up to 31 October 2019 (7 pages)
15 June 2020Confirmation statement made on 31 May 2020 with no updates (3 pages)
14 May 2020Appointment of Duncan Robert Morham Moir as a director on 17 April 2020 (2 pages)
13 May 2020Termination of appointment of Martin Brok as a director on 17 April 2020 (1 page)
27 March 2020Director's details changed for Mr Martin Brok on 14 March 2020 (2 pages)
10 July 2019Accounts for a dormant company made up to 31 October 2018 (7 pages)
5 June 2019Confirmation statement made on 31 May 2019 with no updates (3 pages)
9 May 2019Appointment of Sumitro Ghosh as a director on 31 March 2019 (2 pages)
9 May 2019Termination of appointment of Clifford Victor Burrows as a director on 31 March 2019 (1 page)
24 December 2018Appointment of Mr Martin Brok as a director on 3 December 2018 (2 pages)
24 December 2018Termination of appointment of Paul Bruce Harris as a director on 3 December 2018 (1 page)
2 August 2018Confirmation statement made on 31 May 2018 with no updates (3 pages)
20 July 2018Full accounts made up to 31 October 2017 (13 pages)
17 July 2018Appointment of Mr Paul Bruce Harris as a director on 17 May 2018 (2 pages)
17 July 2018Termination of appointment of Bill Mcnichols as a director on 17 May 2018 (1 page)
17 July 2018Appointment of Mr Clifford Victor Burrows as a director on 17 May 2018 (2 pages)
17 July 2018Termination of appointment of Mark Fordham as a director on 17 May 2018 (1 page)
15 February 2018Registered office address changed from Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE England to Dixcart House Addlestone Road Bourne Business Park Addlestone Surrey KT15 2LE on 15 February 2018 (1 page)
30 January 2018Registered office address changed from 5th Floor 85-86 Newman Street London W1T 3EX United Kingdom to Building 4 Chiswick Park 566 Chiswick High Road London W4 5YE on 30 January 2018 (1 page)
23 August 2017Compulsory strike-off action has been discontinued (1 page)
23 August 2017Compulsory strike-off action has been discontinued (1 page)
22 August 2017First Gazette notice for compulsory strike-off (1 page)
22 August 2017First Gazette notice for compulsory strike-off (1 page)
17 August 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
17 August 2017Confirmation statement made on 31 May 2017 with updates (5 pages)
11 August 2017Notification of Starbucks Emea Holdings Ltd as a person with significant control on 13 July 2016 (2 pages)
11 August 2017Notification of Starbucks Emea Holdings Ltd as a person with significant control on 13 July 2016 (2 pages)
22 July 2016Appointment of Mr Bill Mcnichols as a director on 13 July 2016 (2 pages)
22 July 2016Appointment of Mr Mark Fordham as a director on 13 July 2016 (2 pages)
22 July 2016Appointment of Mr Bill Mcnichols as a director on 13 July 2016 (2 pages)
22 July 2016Appointment of Mr Mark Fordham as a director on 13 July 2016 (2 pages)
21 July 2016Termination of appointment of Rocco Princi as a director on 13 July 2016 (1 page)
21 July 2016Termination of appointment of Rocco Princi as a director on 13 July 2016 (1 page)
1 June 2016Incorporation
Statement of capital on 2016-06-01
  • GBP 50
(29 pages)
1 June 2016Current accounting period extended from 30 June 2017 to 31 October 2017 (1 page)
1 June 2016Current accounting period extended from 30 June 2017 to 31 October 2017 (1 page)
1 June 2016Incorporation
Statement of capital on 2016-06-01
  • GBP 50
(29 pages)