UKBizDB.co.uk

GLOBAL EVENT MANAGEMENT AND CONSULTANCY LIMITED

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

This company is commonly known as Global Event Management And Consultancy Limited. The company was founded 8 years ago and was given the registration number 10171771. The firm's registered office is in LONDON. You can find them at 165 Peterborough Road, , London, . This company's SIC code is 56210 - Event catering activities.

Company Information

Name:GLOBAL EVENT MANAGEMENT AND CONSULTANCY LIMITED
Company Number:10171771
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 May 2016
End of financial year:31 May 2019
Jurisdiction:England - Wales
Industry Codes:
  • 56210 - Event catering activities

Office Address & Contact

Registered Address:165 Peterborough Road, London, England, E10 6HH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Flat 3 182, Broad Street, Coventry, England, CV6 5BG

Director27 October 2022Active
20, Seeley Drive, London, England, SE21 8QR

Director01 January 2019Active
60, North Twelfth Street, Milton Keynes, England, MK9 3BT

Director16 June 2017Active
60, North Twelfth Street, Milton Keynes, United Kingdom, MK9 3BT

Director23 January 2017Active
Flat 3, 182, Broad Street, Coventry, United Kingdom, CV6 5BG

Director10 May 2016Active
165, Peterborough Road, London, England, E10 6HH

Director07 December 2018Active

People with Significant Control

Mrs Emony Ndombe
Notified on:27 October 2022
Status:Active
Date of birth:October 1974
Nationality:French
Country of residence:England
Address:Flat 3 182, Broad Street, Coventry, England, CV6 5BG
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Antoinette Bouys
Notified on:01 January 2019
Status:Active
Date of birth:September 1953
Nationality:French
Country of residence:England
Address:20, Seeley Drive, London, England, SE21 8QR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Emile Francois Dispy
Notified on:26 June 2017
Status:Active
Date of birth:September 1957
Nationality:Belgian
Country of residence:England
Address:38, Stoughton Road, Leicester, England, LE2 2EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Ekili Lolemi Fabien
Notified on:01 February 2017
Status:Active
Date of birth:December 1978
Nationality:Belgian
Country of residence:England
Address:60, North Twelfth Street, Milton Keynes, England, MK9 3BT
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Emile Francois Dispy
Notified on:10 May 2016
Status:Active
Date of birth:September 1957
Nationality:Belgian
Country of residence:England
Address:38, Stoughton Road, Leicester, England, LE2 2EB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-14Dissolution

Dissolved compulsory strike off suspended.

Download
2023-09-26Gazette

Gazette notice compulsory.

Download
2023-05-18Gazette

Gazette filings brought up to date.

Download
2023-05-17Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Dissolution

Dissolved compulsory strike off suspended.

Download
2023-01-10Gazette

Gazette notice compulsory.

Download
2022-10-28Gazette

Gazette filings brought up to date.

Download
2022-10-27Confirmation statement

Confirmation statement with updates.

Download
2022-10-27Persons with significant control

Notification of a person with significant control.

Download
2022-10-27Officers

Appoint person director company with name date.

Download
2022-10-23Address

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

Download
2022-10-23Persons with significant control

Cessation of a person with significant control.

Download
2022-10-23Officers

Termination director company with name termination date.

Download
2021-09-11Dissolution

Dissolved compulsory strike off suspended.

Download
2021-08-10Gazette

Gazette notice compulsory.

Download
2020-07-26Confirmation statement

Confirmation statement with updates.

Download
2020-07-26Capital

Capital allotment shares.

Download
2020-07-26Persons with significant control

Change to a person with significant control.

Download
2020-07-23Accounts

Accounts with accounts type total exemption full.

Download
2020-07-23Accounts

Accounts with accounts type total exemption full.

Download
2020-07-14Confirmation statement

Confirmation statement with no updates.

Download
2020-06-19Gazette

Gazette filings brought up to date.

Download
2020-06-18Persons with significant control

Notification of a person with significant control.

Download
2020-06-18Officers

Termination director company with name termination date.

Download
2020-06-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.