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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Fitzrovia House, 153-157 Cleveland Street, London, England, W1T 6QW | Director | 18 June 2018 | Active |
33, Elms Crescent, London, England, SW4 8QE | Director | 15 May 2019 | Active |
First Floor Annex, Locke King House, 2 Balfour Road, Weybridge, England, KT13 9HD | Director | 18 June 2018 | Active |
First Floor Annex, Locke King House, 2 Balfour Road, Weybridge, England, KT13 9HD | Director | 01 October 2019 | Active |
Newbarn Cottage, Buriton, Petersfield, United Kingdom, GU31 5SN | Director | 18 June 2018 | Active |
12, Eugenie Von Soden Str, 73728, Esslingen Am Neckar, Germany, | Director | 15 May 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-23 | Officers | Change person director company with change date. | Download |
2023-07-24 | Officers | Termination director company with name termination date. | Download |
2023-07-21 | Officers | Termination director company with name termination date. | Download |
2023-06-06 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-02 | Address | Change registered office address company with date old address new address. | Download |
2022-04-25 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-30 | Officers | Termination director company with name termination date. | Download |
2021-03-18 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2021-03-16 | Officers | Change person director company with change date. | Download |
2021-03-16 | Officers | Change person director company with change date. | Download |
2021-03-16 | Persons with significant control | Change to a person with significant control. | Download |
2020-04-20 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-20 | Accounts | Change account reference date company previous shortened. | Download |
2020-03-18 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-08 | Miscellaneous | Legacy. | Download |
2019-10-29 | Officers | Change person director company with change date. | Download |
2019-10-29 | Persons with significant control | Change to a person with significant control. | Download |
2019-10-10 | Capital | Capital alter shares subdivision. | Download |
2019-10-01 | Officers | Appoint person director company with name date. | Download |
2019-06-04 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.