UKBizDB.co.uk

GLOBAL 21ST CENTURY CITIES LTD

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

This company is commonly known as Global 21st Century Cities Ltd. The company was founded 4 years ago and was given the registration number 12376924. The firm's registered office is in SHEFFIELD. You can find them at The Old Workshop, 1 Ecclesall Road South, Sheffield, . This company's SIC code is 41100 - Development of building projects.

Company Information

Name:GLOBAL 21ST CENTURY CITIES LTD
Company Number:12376924
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 2019
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 41100 - Development of building projects
  • 70221 - Financial management
  • 74100 - specialised design activities

Office Address & Contact

Registered Address:The Old Workshop, 1 Ecclesall Road South, Sheffield, England, S11 9PA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Old Workshop, 1 Ecclesall Road South, Sheffield, England, S11 9PA

Director26 June 2020Active
The Old Workshop, 1 Ecclesall Road South, Sheffield, England, S11 9PA

Director31 January 2021Active
The Old Workshop, 1 Ecclesall Road South, Sheffield, England, S11 9PA

Director26 June 2020Active
The Old Workshop, 1 Ecclesall Road South, Sheffield, England, S11 9PA

Director23 December 2019Active

People with Significant Control

Mr Brian Herbert Hall
Notified on:31 January 2021
Status:Active
Date of birth:April 1968
Nationality:American
Country of residence:England
Address:The Old Workshop, 1 Ecclesall Road South, Sheffield, England, S11 9PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Christopher Grant Kirwan
Notified on:26 June 2020
Status:Active
Date of birth:January 1962
Nationality:American
Country of residence:England
Address:The Old Workshop, 1 Ecclesall Road South, Sheffield, England, S11 9PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Christopher Hyde Belknap
Notified on:26 June 2020
Status:Active
Date of birth:February 1953
Nationality:American
Country of residence:England
Address:The Old Workshop, 1 Ecclesall Road South, Sheffield, England, S11 9PA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Roddison
Notified on:23 December 2019
Status:Active
Date of birth:January 1955
Nationality:British
Country of residence:England
Address:The Old Workshop, 1 Ecclesall Road South, Sheffield, England, S11 9PA
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
2022-06-14Gazette

Gazette dissolved voluntary.

Download
2022-03-29Gazette

Gazette notice voluntary.

Download
2022-03-16Dissolution

Dissolution application strike off company.

Download
2021-08-18Accounts

Accounts with accounts type micro entity.

Download
2021-02-18Confirmation statement

Confirmation statement with updates.

Download
2021-02-01Persons with significant control

Notification of a person with significant control.

Download
2021-02-01Capital

Capital allotment shares.

Download
2021-02-01Officers

Appoint person director company with name date.

Download
2020-06-26Confirmation statement

Confirmation statement with updates.

Download
2020-06-26Capital

Capital allotment shares.

Download
2020-06-26Persons with significant control

Cessation of a person with significant control.

Download
2020-06-26Persons with significant control

Notification of a person with significant control.

Download
2020-06-26Officers

Change person director company with change date.

Download
2020-06-26Persons with significant control

Notification of a person with significant control.

Download
2020-06-26Officers

Termination director company with name termination date.

Download
2020-06-26Officers

Appoint person director company with name date.

Download
2020-06-26Officers

Appoint person director company with name date.

Download
2020-06-26Resolution

Resolution.

Download
2020-04-07Officers

Change person director company with change date.

Download
2020-04-07Persons with significant control

Change to a person with significant control.

Download
2020-04-07Address

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

Download
2019-12-23Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.