Warning: file_put_contents(c/09cd0dc868b68bec7bc03154c3d31495.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239

Warning: file_put_contents(c/5db51bce366d4d38162dd8304e7c10b6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Glispa Global Group Limited, WC1V 6PX Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GLISPA GLOBAL GROUP LIMITED

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

This company is commonly known as Glispa Global Group Limited. The company was founded 9 years ago and was given the registration number 09477897. The firm's registered office is in LONDON. You can find them at Hogarth House, 136 High Holborn, London, . This company's SIC code is 73110 - Advertising agencies.

Company Information

Name:GLISPA GLOBAL GROUP LIMITED
Company Number:09477897
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 March 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 73110 - Advertising agencies

Office Address & Contact

Registered Address:Hogarth House, 136 High Holborn, London, England, WC1V 6PX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7, Milner Street, London, England, SW3 2QA

Director13 December 2017Active
7, Milner Street, London, England, SW3 2QA

Director03 April 2019Active
215 Chalk Farm Road, London, United Kingdom, NW1 8AB

Director20 June 2017Active
215 Chalk Farm Road, London, United Kingdom, NW1 8AB

Director04 August 2016Active
215 Chalk Farm Road, London, United Kingdom, NW1 8AB

Director02 October 2017Active
215, Chalk Farm Road, London, England, NW1 8AB

Director13 December 2017Active
215 Chalk Farm Road, London, United Kingdom, NW1 8AB

Director13 March 2015Active
215 Chalk Farm Road, London, United Kingdom, NW1 8AB

Director09 March 2015Active

People with Significant Control

Gary Chah-Arn Lin
Notified on:21 March 2018
Status:Active
Date of birth:December 1975
Nationality:American
Country of residence:England
Address:215, Chalk Farm Road, London, England, NW1 8AB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Teddy Sagi
Notified on:21 March 2018
Status:Active
Date of birth:November 1971
Nationality:Israeli
Country of residence:England
Address:7, Milner Street, London, England, SW3 2QA
Nature of control:
  • Ownership of shares 75 to 100 percent
Market Tech Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:Guernsey
Address:La Plaiderie Chambers, La Plaiderie, Guernsey, Guernsey, GY1 1WG
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (9 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-18Address

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

Download
2023-08-15Accounts

Accounts with accounts type full.

Download
2023-07-05Confirmation statement

Confirmation statement with updates.

Download
2022-10-10Accounts

Accounts with accounts type full.

Download
2022-07-13Confirmation statement

Confirmation statement with updates.

Download
2021-08-31Accounts

Accounts with accounts type full.

Download
2021-08-31Accounts

Accounts with accounts type full.

Download
2021-07-12Confirmation statement

Confirmation statement with updates.

Download
2021-05-18Officers

Change person director company with change date.

Download
2021-05-18Persons with significant control

Change to a person with significant control.

Download
2021-05-18Officers

Change person director company with change date.

Download
2021-05-18Address

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

Download
2021-04-20Capital

Capital statement capital company with date currency figure.

Download
2021-02-25Capital

Legacy.

Download
2021-02-25Insolvency

Legacy.

Download
2021-02-25Resolution

Resolution.

Download
2021-02-18Confirmation statement

Confirmation statement with updates.

Download
2020-11-26Accounts

Accounts with accounts type full.

Download
2019-08-08Confirmation statement

Confirmation statement with updates.

Download
2019-04-11Officers

Appoint person director company with name date.

Download
2019-04-11Officers

Termination director company with name termination date.

Download
2019-03-22Confirmation statement

Confirmation statement with updates.

Download
2019-02-13Accounts

Accounts with accounts type small.

Download
2018-05-30Persons with significant control

Change to a person with significant control.

Download
2018-04-06Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.