Company NameGlobal Investment Group Intl Ltd.
DirectorNader Atalla
Company StatusActive - Proposal to Strike off
Company Number10395516
CategoryPrivate Limited Company
Incorporation Date27 September 2016(7 years, 7 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified
SIC 66300Fund management activities
Section MProfessional, scientific and technical activities
SIC 70221Financial management

Directors

Director NameMr Nader Atalla
Date of BirthMarch 1963 (Born 61 years ago)
NationalityCanadian
StatusCurrent
Appointed27 September 2016(same day as company formation)
RoleBusinessman
Country of ResidenceUnited Kingdom
Correspondence Address11 The Tiltwood
London
W3 6HG
Director NameMr Paul Strasburger
Date of BirthApril 1973 (Born 51 years ago)
NationalityAmerican
StatusResigned
Appointed27 September 2016(same day as company formation)
RoleBusinessman
Country of ResidenceUnited States
Correspondence Address121 South, Orange Avenue Suite 1500
Orlando
32801
Florida
United States
Director NameMr Ambrose Goldersmint
Date of BirthJanuary 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed04 November 2016(1 month, 1 week after company formation)
Appointment Duration1 year, 8 months (resigned 29 July 2018)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Enterprise Way
Business Estate
London
NW10 6UG

Location

Registered Address11 The Tiltwood
London
W3 6HG
RegionLondon
ConstituencyEaling Central and Acton
CountyGreater London
WardActon Central
Built Up AreaGreater London

Accounts

Latest Accounts30 September 2021 (2 years, 7 months ago)
Next Accounts Due30 June 2023 (overdue)
Accounts CategoryMicro Entity
Accounts Year End30 September

Returns

Latest Return21 April 2023 (1 year ago)
Next Return Due5 May 2024 (overdue)

Filing History

10 October 2023Compulsory strike-off action has been suspended (1 page)
29 August 2023First Gazette notice for compulsory strike-off (1 page)
4 May 2023Confirmation statement made on 21 April 2023 with no updates (3 pages)
29 June 2022Micro company accounts made up to 30 September 2021 (3 pages)
21 April 2022Confirmation statement made on 21 April 2022 with no updates (3 pages)
14 July 2021Micro company accounts made up to 30 September 2020 (3 pages)
21 April 2021Confirmation statement made on 21 April 2021 with updates (5 pages)
4 April 2021Statement of capital following an allotment of shares on 30 September 2020
  • GBP 500,000
(3 pages)
7 October 2020Confirmation statement made on 26 September 2020 with no updates (3 pages)
7 July 2020Micro company accounts made up to 30 September 2019 (3 pages)
23 May 2020Withdrawal of a person with significant control statement on 23 May 2020 (2 pages)
23 May 2020Notification of Nader Atalla as a person with significant control on 23 April 2019 (2 pages)
14 October 2019Confirmation statement made on 26 September 2019 with updates (5 pages)
12 June 2019Micro company accounts made up to 30 September 2018 (2 pages)
25 April 2019Statement of capital following an allotment of shares on 23 April 2019
  • GBP 1
(3 pages)
29 March 2019Registered office address changed from PO Box Nr. 12 6 Mcnicol Drive London NW10 7AW United Kingdom to 11 the Tiltwood London W3 6HG on 29 March 2019 (1 page)
26 September 2018Registered office address changed from 12 Enterprise Way Triangle Busines Estate London NW10 6UG United Kingdom to PO Box Nr. 12 6 Mcnicol Drive London NW10 7AW on 26 September 2018 (1 page)
26 September 2018Confirmation statement made on 26 September 2018 with updates (4 pages)
1 September 2018Compulsory strike-off action has been discontinued (1 page)
31 August 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
31 August 2018Termination of appointment of Paul Strasburger as a director on 29 July 2018 (1 page)
31 August 2018Termination of appointment of Ambrose Goldersmint as a director on 29 July 2018 (1 page)
28 August 2018First Gazette notice for compulsory strike-off (1 page)
3 January 2018Compulsory strike-off action has been discontinued (1 page)
2 January 2018Confirmation statement made on 26 September 2017 with updates (4 pages)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
14 November 2016Appointment of Ambrose Goldersmint as a director on 4 November 2016 (3 pages)
14 November 2016Appointment of Ambrose Goldersmint as a director on 4 November 2016 (3 pages)
27 September 2016Incorporation
Statement of capital on 2016-09-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
27 September 2016Incorporation
Statement of capital on 2016-09-27
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)