Warning: file_put_contents(c/b03cb74cceaec911992374095cce0e8e.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Global Acquisitions Limited, NR1 1LG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GLOBAL ACQUISITIONS LIMITED

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

This company is commonly known as Global Acquisitions Limited. The company was founded 9 years ago and was given the registration number 09261082. The firm's registered office is in NORWICH. You can find them at Office 301, 34 Prince Of Wales Road, Norwich, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:GLOBAL ACQUISITIONS LIMITED
Company Number:09261082
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 October 2014
End of financial year:31 October 2019
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:Office 301, 34 Prince Of Wales Road, Norwich, England, NR1 1LG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4, Claddagh Court, Kingdon Road, London, United Kingdom, NW6 1PH

Director13 October 2014Active
The Old Exchange, 234 Southchurch Road, Southend-On-Sea, SS1 2EG

Director20 August 2021Active
202, Arihant House, 183 St,Zaviers Street, Parel, India, 400012

Director30 September 2017Active
Office 301, 34 Prince Of Wales Road, Norwich, England, NR1 1LG

Director25 May 2020Active
Rutherford House, Waldegrave Road, Teddington, TW11 8JZ

Director02 November 2016Active
Rutherford House, Waldegrave Road, Teddington, United Kingdom, TW11 8JZ

Director13 October 2014Active
Rutherford House, Waldegrave Road, Teddington, TW11 8JZ

Director28 September 2016Active
Office 301, 34 Prince Of Wales Road, Norwich, England, NR1 1LG

Director24 May 2020Active

People with Significant Control

Mr Neil Anthony Wemyss Walsh
Notified on:13 October 2020
Status:Active
Date of birth:February 1965
Nationality:British
Country of residence:England
Address:Office 301, 34 Prince Of Wales Road, Norwich, England, NR1 1LG
Nature of control:
  • Significant influence or control
Mr John Graham Masters
Notified on:24 May 2020
Status:Active
Date of birth:February 1955
Nationality:English
Country of residence:England
Address:Office 301, 34 Prince Of Wales Road, Norwich, England, NR1 1LG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr John Masters
Notified on:01 August 2017
Status:Active
Date of birth:February 1965
Nationality:English
Address:Rutherford House, Waldegrave Road, Teddington, TW11 8JZ
Nature of control:
  • Right to appoint and remove directors
Mrs Suzanne Masters
Notified on:28 September 2016
Status:Active
Date of birth:April 1971
Nationality:British
Address:Rutherford House, Waldegrave Road, Teddington, TW11 8JZ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-22Gazette

Gazette dissolved liquidation.

Download
2023-05-22Insolvency

Liquidation voluntary creditors return of final meeting.

Download
2022-09-22Officers

Termination director company with name termination date.

Download
2022-03-26Insolvency

Liquidation voluntary statement of affairs.

Download
2022-03-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-03-26Resolution

Resolution.

Download
2022-03-22Address

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

Download
2022-02-10Dissolution

Dissolved compulsory strike off suspended.

Download
2022-01-11Gazette

Gazette notice compulsory.

Download
2021-08-31Confirmation statement

Confirmation statement with updates.

Download
2021-08-31Officers

Termination director company with name termination date.

Download
2021-08-31Officers

Appoint person director company with name date.

Download
2021-08-31Persons with significant control

Cessation of a person with significant control.

Download
2021-08-31Persons with significant control

Cessation of a person with significant control.

Download
2020-11-06Officers

Termination director company with name termination date.

Download
2020-11-06Persons with significant control

Notification of a person with significant control.

Download
2020-10-13Persons with significant control

Notification of a person with significant control.

Download
2020-10-13Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-10-02Accounts

Accounts with accounts type micro entity.

Download
2020-07-27Persons with significant control

Notification of a person with significant control statement.

Download
2020-07-20Persons with significant control

Withdrawal of a person with significant control statement.

Download
2020-07-20Address

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

Download
2020-07-09Confirmation statement

Confirmation statement with updates.

Download
2020-05-25Confirmation statement

Confirmation statement with updates.

Download
2020-05-25Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.