UKBizDB.co.uk

8AM GLOBAL ANDOVER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as 8am Global Andover Limited. The company was founded 3 years ago and was given the registration number 12696607. The firm's registered office is in ANDOVER. You can find them at The Thatched Office Manor Farm, Kimpton, Andover, Hampshire. This company's SIC code is 70221 - Financial management.

Company Information

Name:8AM GLOBAL ANDOVER LIMITED
Company Number:12696607
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 2020
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70221 - Financial management

Office Address & Contact

Registered Address:The Thatched Office Manor Farm, Kimpton, Andover, Hampshire, United Kingdom, SP11 8PG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Thatched Office, Manor Farm, Kimpton, Andover, United Kingdom, SP11 8PG

Director01 July 2021Active
The Thatched Office, Manor Farm, Kimpton, Andover, United Kingdom, SP11 8PG

Director01 July 2021Active
The Thatched Office, Manor Farm, Kimpton, Andover, United Kingdom, SP11 8PG

Director01 July 2021Active
The Thatched Office, Manor Farm, Kimpton, Andover, United Kingdom, SP11 8PG

Director25 June 2020Active
Paradigm House, Lower Meadow Road, Handforth, Wilmslow, United Kingdom, SK9 3ND

Director12 August 2022Active
Brooke Court, Lower Meadow Road, Handforth, Wilmslow, England, SK9 3ND

Director12 August 2022Active

People with Significant Control

Tatton Asset Management Plc
Notified on:12 August 2022
Status:Active
Country of residence:United Kingdom
Address:Paradigm House, Lower Meadow Road, Wilmslow, United Kingdom, SK9 3ND
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Idad Holdings Ltd
Notified on:01 July 2021
Status:Active
Country of residence:England
Address:The Engine House, 77 Station Road, Petersfield, England, GU32 3FQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Barnabas John Hurst-Bannister
Notified on:01 July 2021
Status:Active
Date of birth:November 1952
Nationality:British
Country of residence:United Kingdom
Address:The Thatched Office, Manor Farm, Andover, United Kingdom, SP11 8PG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Martin George Selwyn Gibson
Notified on:01 July 2021
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:United Kingdom
Address:The Thatched Office, Manor Farm, Andover, United Kingdom, SP11 8PG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Joshua Jeremy Nunn
Notified on:25 June 2020
Status:Active
Date of birth:November 1955
Nationality:British
Country of residence:United Kingdom
Address:The Thatched Office, Manor Farm, Andover, United Kingdom, SP11 8PG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-20Accounts

Accounts with accounts type small.

Download
2023-07-25Confirmation statement

Confirmation statement with updates.

Download
2023-03-30Accounts

Accounts with accounts type small.

Download
2022-09-15Persons with significant control

Cessation of a person with significant control.

Download
2022-09-15Persons with significant control

Change to a person with significant control.

Download
2022-09-15Persons with significant control

Notification of a person with significant control.

Download
2022-09-15Persons with significant control

Notification of a person with significant control.

Download
2022-09-05Incorporation

Memorandum articles.

Download
2022-09-05Resolution

Resolution.

Download
2022-08-22Officers

Appoint person director company with name date.

Download
2022-08-22Officers

Appoint person director company with name date.

Download
2022-08-22Persons with significant control

Cessation of a person with significant control.

Download
2022-08-22Persons with significant control

Cessation of a person with significant control.

Download
2022-08-22Persons with significant control

Notification of a person with significant control.

Download
2022-07-27Confirmation statement

Confirmation statement with updates.

Download
2022-04-26Capital

Capital alter shares subdivision.

Download
2022-04-26Capital

Capital alter shares subdivision.

Download
2022-04-25Resolution

Resolution.

Download
2022-03-23Accounts

Accounts with accounts type dormant.

Download
2021-12-18Resolution

Resolution.

Download
2021-11-08Capital

Capital allotment shares.

Download
2021-07-23Confirmation statement

Confirmation statement with updates.

Download
2021-07-13Capital

Capital redomination of shares.

Download
2021-07-11Resolution

Resolution.

Download
2021-07-11Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.