UKBizDB.co.uk

GLOBAL ALPHA LIMITED

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

This company is commonly known as Global Alpha Limited. The company was founded 5 years ago and was given the registration number 12009699. The firm's registered office is in LONDON. You can find them at 6th Floor, Charles House, 108-110 Finchley Road, London, . This company's SIC code is 68100 - Buying and selling of own real estate.

Company Information

Name:GLOBAL ALPHA LIMITED
Company Number:12009699
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 May 2019
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68100 - Buying and selling of own real estate
  • 68209 - Other letting and operating of own or leased real estate
  • 68320 - Management of real estate on a fee or contract basis

Office Address & Contact

Registered Address:6th Floor, Charles House, 108-110 Finchley Road, London, United Kingdom, NW3 5JJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
4th Floor, Charles House, 108-110 Finchley Road, London, United Kingdom, NW3 5JJ

Director22 August 2019Active
6th Floor, Charles House, 108-110 Finchley Road, London, United Kingdom, NW3 5JJ

Director21 May 2019Active
6th Floor, Charles House, 108-110 Finchley Road, London, United Kingdom, NW3 5JJ

Director21 May 2019Active

People with Significant Control

Ms Superna Khosla
Notified on:22 August 2019
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:United Kingdom
Address:4th Floor, Charles House, London, United Kingdom, NW3 5JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Shravan Sood
Notified on:21 May 2019
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:United Kingdom
Address:6th Floor, Charles House, 108-110 Finchley Road, London, United Kingdom, NW3 5JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Sandeep Kumar Puri
Notified on:21 May 2019
Status:Active
Date of birth:July 1972
Nationality:British
Country of residence:United Kingdom
Address:6th Floor, Charles House, 108-110 Finchley Road, London, United Kingdom, NW3 5JJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2024-04-02Officers

Termination director company with name termination date.

Download
2023-11-17Accounts

Accounts with accounts type total exemption full.

Download
2023-04-24Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-09-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-04-06Confirmation statement

Confirmation statement with updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-08-31Address

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

Download
2021-05-25Confirmation statement

Confirmation statement with no updates.

Download
2021-05-21Accounts

Accounts with accounts type total exemption full.

Download
2020-07-20Confirmation statement

Confirmation statement with no updates.

Download
2020-04-20Mortgage

Mortgage satisfy charge full.

Download
2020-04-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-12-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-02Persons with significant control

Notification of a person with significant control.

Download
2019-09-02Officers

Termination director company with name termination date.

Download
2019-08-30Officers

Appoint person director company with name date.

Download
2019-08-30Persons with significant control

Cessation of a person with significant control.

Download
2019-05-21Incorporation

Incorporation company.

Download

Copyright © 2024. All rights reserved.