This company is commonly known as Global Charities (trading) Limited. The company was founded 22 years ago and was given the registration number 04374705. The firm's registered office is in . You can find them at 30 Leicester Square, London, , . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | GLOBAL CHARITIES (TRADING) LIMITED |
---|---|---|
Company Number | : | 04374705 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 February 2002 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 30 Leicester Square, London, WC2H 7LA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
30, Leicester Square, London, England, WC2H 7LA | Director | 01 July 2023 | Active |
30, Leicester Square, London, England, WC2H 7LA | Director | 14 November 2022 | Active |
Radio House, Apple Industrial Estate, Whittle Avenue, Fareham, United Kingdom, PO15 5SX | Director | 08 May 2006 | Active |
30, Leicester Square, London, United Kingdom, WC2H 7LA | Secretary | 01 March 2016 | Active |
11 Rokesly Avenue, London, N8 8NS | Secretary | 10 August 2004 | Active |
39 Ash Lane, Wells, BA5 2LR | Secretary | 09 May 2005 | Active |
30, Leicester Square, London, England, WC2H 7LA | Secretary | 28 November 2008 | Active |
Flat 10, 28 Belsize Avenue, London, NW3 4AU | Secretary | 15 February 2002 | Active |
69 Clarence Street, Egham, TW20 9QY | Director | 09 September 2003 | Active |
30, Leicester Square, London, United Kingdom, WC2H 7LA | Director | 14 July 2014 | Active |
30, Leicester Square, London, England, WC2H 7LA | Director | 18 July 2008 | Active |
30 Leicester Square, London, WC2H 7LA | Director | 10 January 2003 | Active |
1 Ellerby Street, London, SW6 6EX | Director | 15 February 2002 | Active |
381 Wimbledon Park Road, London, SW19 6PE | Director | 15 February 2002 | Active |
67 Balvernie Grove, London, SW18 5RR | Director | 08 May 2006 | Active |
28 Ennismore Avenue, London, W4 1SF | Director | 09 September 2003 | Active |
30, Leicester Square, London, United Kingdom, WC2H 7LA | Director | 01 March 2016 | Active |
30, Leicester Square, London, England, WC2H 7LA | Director | 07 July 2007 | Active |
30 Leicester Square, London, WC2H 7LA | Director | 16 July 2010 | Active |
New Tesco House, Delamare Road, Cheshunt, EN8 9SL | Director | 18 December 2002 | Active |
The Willows, Springwood Park, Tonbridge, TN11 9LZ | Director | 09 May 2005 | Active |
30, Leicester Square, London, United Kingdom, WC2H 7LA | Director | 01 March 2016 | Active |
Global Charities | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 30, Leicester Square, London, United Kingdom, WC2H 7LA |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Officers | Termination director company with name termination date. | Download |
2024-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-04 | Accounts | Accounts with accounts type small. | Download |
2023-07-12 | Officers | Appoint person director company with name date. | Download |
2023-07-12 | Officers | Termination director company with name termination date. | Download |
2023-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-08 | Officers | Appoint person director company with name date. | Download |
2022-10-13 | Accounts | Accounts with accounts type small. | Download |
2022-07-31 | Officers | Termination director company with name termination date. | Download |
2022-02-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-07 | Officers | Change person director company with change date. | Download |
2021-08-07 | Accounts | Accounts with accounts type small. | Download |
2021-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-21 | Accounts | Accounts with accounts type small. | Download |
2020-02-25 | Persons with significant control | Change to a person with significant control. | Download |
2020-02-25 | Officers | Change person director company with change date. | Download |
2020-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-29 | Accounts | Accounts with accounts type small. | Download |
2019-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-30 | Accounts | Accounts with accounts type small. | Download |
2018-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-08 | Officers | Termination secretary company with name termination date. | Download |
2018-01-08 | Officers | Change person director company with change date. | Download |
2017-08-07 | Accounts | Accounts with accounts type full. | Download |
2017-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.