UKBizDB.co.uk

C-SERV GLOBAL LIMITED

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

This company is commonly known as C-serv Global Limited. The company was founded 11 years ago and was given the registration number 08470243. The firm's registered office is in LONDON. You can find them at First Floor Thavies Inn House, 3-4 Holborn Circus, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:C-SERV GLOBAL LIMITED
Company Number:08470243
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 April 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:First Floor Thavies Inn House, 3-4 Holborn Circus, London, EC1N 2HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
First Floor, 5 Fleet Place, London, United Kingdom, EC4M 7RD

Director29 April 2020Active
New Broad Street House, New Broad Street, 4th Floor, London, England, EC2M 1NH

Director02 April 2013Active
2-4 Packhorse Road, Gerrards Cross, England, SL9 7QE

Director02 April 2013Active
First Floor, 5 Fleet Place, London, United Kingdom, EC4M 7RD

Director16 October 2019Active
New Broad Street House, New Broad Street, 4th Floor, London, England, EC2M 1NH

Director02 April 2013Active
2-4 Packhorse Road, Gerrards Cross, United Kingdom, SL9 7QE

Director16 October 2019Active
2-3 Bassett Court, Broad Street, Newport Pagnell, United Kingdom, MK16 0JN

Director24 November 2016Active

People with Significant Control

Miss Amy Lauren Gibson
Notified on:29 July 2020
Status:Active
Date of birth:March 1997
Nationality:British
Country of residence:United Kingdom
Address:First Floor, 5 Fleet Place, London, United Kingdom, EC4M 7RD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Tania Suzannah Jayne Gibson
Notified on:01 June 2020
Status:Active
Date of birth:May 1967
Nationality:British
Address:First Floor Thavies Inn House, 3-4 Holborn Circus, London, EC1N 2HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Stuart Gibson (Deceased)
Notified on:09 December 2016
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:United Kingdom
Address:8, Gaviots Green, Gerrards Cross, United Kingdom, SL9 7EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Consol Partners (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Old Church House, Sandy Lane, Crawley, United Kingdom, RH10 4HS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-11-10Capital

Capital cancellation shares.

Download
2023-11-10Capital

Capital return purchase own shares.

Download
2023-08-17Accounts

Accounts with accounts type total exemption full.

Download
2023-04-04Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Accounts

Accounts with accounts type total exemption full.

Download
2022-05-09Officers

Termination director company with name termination date.

Download
2022-04-07Confirmation statement

Confirmation statement with no updates.

Download
2022-03-25Address

Change registered office address company with date old address new address.

Download
2021-05-03Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Mortgage

Mortgage satisfy charge full.

Download
2021-04-16Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-04-09Confirmation statement

Confirmation statement with updates.

Download
2021-03-19Persons with significant control

Cessation of a person with significant control.

Download
2021-03-19Persons with significant control

Notification of a person with significant control.

Download
2021-03-19Persons with significant control

Notification of a person with significant control.

Download
2021-03-19Persons with significant control

Cessation of a person with significant control.

Download
2021-03-19Officers

Change person director company with change date.

Download
2021-03-19Officers

Change person director company with change date.

Download
2020-11-18Accounts

Change account reference date company current extended.

Download
2020-11-05Address

Change registered office address company with date old address new address.

Download
2020-10-06Incorporation

Memorandum articles.

Download
2020-10-06Resolution

Resolution.

Download
2020-10-06Capital

Capital name of class of shares.

Download
2020-09-11Accounts

Accounts with accounts type total exemption full.

Download
2020-05-07Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.