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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
First Floor, 5 Fleet Place, London, United Kingdom, EC4M 7RD | Director | 29 April 2020 | Active |
New Broad Street House, New Broad Street, 4th Floor, London, England, EC2M 1NH | Director | 02 April 2013 | Active |
2-4 Packhorse Road, Gerrards Cross, England, SL9 7QE | Director | 02 April 2013 | Active |
First Floor, 5 Fleet Place, London, United Kingdom, EC4M 7RD | Director | 16 October 2019 | Active |
New Broad Street House, New Broad Street, 4th Floor, London, England, EC2M 1NH | Director | 02 April 2013 | Active |
2-4 Packhorse Road, Gerrards Cross, United Kingdom, SL9 7QE | Director | 16 October 2019 | Active |
2-3 Bassett Court, Broad Street, Newport Pagnell, United Kingdom, MK16 0JN | Director | 24 November 2016 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-10 | Capital | Capital cancellation shares. | Download |
2023-11-10 | Capital | Capital return purchase own shares. | Download |
2023-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-09 | Officers | Termination director company with name termination date. | Download |
2022-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-25 | Address | Change registered office address company with date old address new address. | Download |
2021-05-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-26 | Mortgage | Mortgage satisfy charge full. | Download |
2021-04-16 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2021-04-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-19 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-19 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-19 | Officers | Change person director company with change date. | Download |
2021-03-19 | Officers | Change person director company with change date. | Download |
2020-11-18 | Accounts | Change account reference date company current extended. | Download |
2020-11-05 | Address | Change registered office address company with date old address new address. | Download |
2020-10-06 | Incorporation | Memorandum articles. | Download |
2020-10-06 | Resolution | Resolution. | Download |
2020-10-06 | Capital | Capital name of class of shares. | Download |
2020-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-07 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.