UKBizDB.co.uk

GLOBAL ABM LIMITED

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

This company is commonly known as Global Abm Limited. The company was founded 5 years ago and was given the registration number 11420664. The firm's registered office is in WEYBRIDGE. You can find them at First Floor Annex Locke King House, 2 Balfour Road, Weybridge, Surrey. This company's SIC code is 62012 - Business and domestic software development.

Company Information

Name:GLOBAL ABM LIMITED
Company Number:11420664
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 2018
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62012 - Business and domestic software development
  • 62020 - Information technology consultancy activities
  • 62030 - Computer facilities management activities
  • 62090 - Other information technology service activities

Office Address & Contact

Registered Address:First Floor Annex Locke King House, 2 Balfour Road, Weybridge, Surrey, England, KT13 9HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fitzrovia House, 153-157 Cleveland Street, London, England, W1T 6QW

Director18 June 2018Active
33, Elms Crescent, London, England, SW4 8QE

Director15 May 2019Active
First Floor Annex, Locke King House, 2 Balfour Road, Weybridge, England, KT13 9HD

Director18 June 2018Active
First Floor Annex, Locke King House, 2 Balfour Road, Weybridge, England, KT13 9HD

Director01 October 2019Active
Newbarn Cottage, Buriton, Petersfield, United Kingdom, GU31 5SN

Director18 June 2018Active
12, Eugenie Von Soden Str, 73728, Esslingen Am Neckar, Germany,

Director15 May 2019Active

People with Significant Control

Mr Andrew Mcculloch Graham
Notified on:18 June 2018
Status:Active
Date of birth:February 1964
Nationality:British
Country of residence:United Kingdom
Address:Newbarn Cottage, Buriton, Petersfield, United Kingdom, GU31 5SN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr James Edward Brumwell
Notified on:18 June 2018
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:United Kingdom
Address:Silverstream, Hamm Court, Weybridge, United Kingdom, KT13 8YB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Haakon Olafsson
Notified on:18 June 2018
Status:Active
Date of birth:October 1968
Nationality:Norwegian
Country of residence:United Kingdom
Address:4th Floor, Fitzrovia House, London, United Kingdom, W1T 6QW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2023-08-23Officers

Change person director company with change date.

Download
2023-07-24Officers

Termination director company with name termination date.

Download
2023-07-21Officers

Termination director company with name termination date.

Download
2023-06-06Accounts

Accounts with accounts type micro entity.

Download
2023-03-21Confirmation statement

Confirmation statement with no updates.

Download
2022-08-02Address

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

Download
2022-04-25Accounts

Accounts with accounts type micro entity.

Download
2022-03-30Confirmation statement

Confirmation statement with updates.

Download
2022-03-30Officers

Termination director company with name termination date.

Download
2021-03-18Accounts

Accounts with accounts type micro entity.

Download
2021-03-16Confirmation statement

Confirmation statement with updates.

Download
2021-03-16Officers

Change person director company with change date.

Download
2021-03-16Officers

Change person director company with change date.

Download
2021-03-16Persons with significant control

Change to a person with significant control.

Download
2020-04-20Accounts

Accounts with accounts type micro entity.

Download
2020-03-30Confirmation statement

Confirmation statement with updates.

Download
2020-03-20Accounts

Change account reference date company previous shortened.

Download
2020-03-18Accounts

Accounts with accounts type micro entity.

Download
2019-11-08Miscellaneous

Legacy.

Download
2019-10-29Officers

Change person director company with change date.

Download
2019-10-29Persons with significant control

Change to a person with significant control.

Download
2019-10-10Capital

Capital alter shares subdivision.

Download
2019-10-01Officers

Appoint person director company with name date.

Download
2019-06-04Address

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

Download

Copyright © 2024. All rights reserved.