UKBizDB.co.uk

FIRST GLOBAL SERVICES LTD

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

This company is commonly known as First Global Services Ltd. The company was founded 14 years ago and was given the registration number 07152527. The firm's registered office is in LONDON. You can find them at Unit 1, 203 205 The Vale, London, . This company's SIC code is 09100 - Support activities for petroleum and natural gas extraction.

Company Information

Name:FIRST GLOBAL SERVICES LTD
Company Number:07152527
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 February 2010
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 09100 - Support activities for petroleum and natural gas extraction
  • 62020 - Information technology consultancy activities
  • 64304 - Activities of open-ended investment companies
  • 64999 - Financial intermediation not elsewhere classified

Office Address & Contact

Registered Address:Unit 1, 203 205 The Vale, London, England, W3 7QS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Norfolk Place, Ground Floor, London, England, W2 1QN

Director16 June 2020Active
House, No 12215003, 246 Abdoun Street Hay Elandalus, Pb 3950, Libya,

Director25 February 2010Active
Welbeck Court, Stanley Road, London, England, W3 8GN

Director18 March 2018Active
2, Norfolk Place, London, England, W2 1QN

Director10 May 2015Active
8, Glendun Rd, London, United Kingdom, W3 7AJ

Director10 February 2010Active
110, Bishopsgate, London, England, EC2N 4AY

Director17 November 2014Active
2, Norfolk Place, London, England, W2 1QN

Director18 January 2020Active
178, Avenue Colas, Geneva, Switzerland,

Director25 February 2010Active
5, Avenue Colas, 1206, Geneva, Switzerland,

Director25 February 2010Active
Office 2, 203 The Vale, London, London, United Kingdom, W3 7QS

Director13 December 2012Active
110, Bishopsgate, London, England, EC2N 4AY

Director15 January 2020Active

People with Significant Control

Mrs Nawres Adnan Hashim Alboaata
Notified on:16 June 2020
Status:Active
Date of birth:November 1987
Nationality:Iraqi
Country of residence:England
Address:7, Stanley Gardens, London, England, W3 7RZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust
Mr Nitche Dasiova
Notified on:01 May 2019
Status:Active
Date of birth:February 1987
Nationality:British
Country of residence:England
Address:2, Norfolk Place, London, England, W2 1QN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Mandel Bodehoud
Notified on:18 March 2018
Status:Active
Date of birth:October 1971
Nationality:British
Country of residence:England
Address:Welbeck Court, Stanley Road, London, England, W3 8GN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
Mr Kaeed Duleimi
Notified on:10 February 2017
Status:Active
Date of birth:May 1975
Nationality:British
Country of residence:England
Address:Welbeck Court, Stanley Road, London, England, W3 8GN
Nature of control:
  • Ownership of shares 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-06Accounts

Accounts with accounts type micro entity.

Download
2023-06-06Confirmation statement

Confirmation statement with no updates.

Download
2023-05-31Persons with significant control

Change to a person with significant control.

Download
2022-09-21Accounts

Accounts with accounts type micro entity.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Officers

Change person director company with change date.

Download
2022-06-23Officers

Change person director company with change date.

Download
2021-12-15Accounts

Accounts with accounts type micro entity.

Download
2021-10-20Gazette

Gazette filings brought up to date.

Download
2021-10-19Confirmation statement

Confirmation statement with no updates.

Download
2021-09-11Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-24Gazette

Gazette notice compulsory.

Download
2020-06-17Address

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

Download
2020-06-17Officers

Appoint person director company with name date.

Download
2020-06-17Persons with significant control

Notification of a person with significant control.

Download
2020-06-17Officers

Termination director company with name termination date.

Download
2020-06-17Persons with significant control

Cessation of a person with significant control.

Download
2020-06-17Confirmation statement

Confirmation statement with updates.

Download
2020-06-16Officers

Termination director company with name termination date.

Download
2020-05-18Accounts

Accounts with accounts type micro entity.

Download
2020-04-30Officers

Appoint person director company with name date.

Download
2020-04-30Officers

Termination director company with name termination date.

Download
2020-04-29Officers

Appoint person director company with name date.

Download
2019-06-06Confirmation statement

Confirmation statement with updates.

Download
2019-06-06Address

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

Download

Copyright © 2024. All rights reserved.