UKBizDB.co.uk

GLOBAL EXECUTIVE NETWORK LTD

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

This company is commonly known as Global Executive Network Ltd. The company was founded 7 years ago and was given the registration number 10459128. The firm's registered office is in BAGSHOT. You can find them at 5 Tanners Yard, London Road, Bagshot, Surrey. This company's SIC code is 94990 - Activities of other membership organizations n.e.c..

Company Information

Name:GLOBAL EXECUTIVE NETWORK LTD
Company Number:10459128
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 November 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 94990 - Activities of other membership organizations n.e.c.

Office Address & Contact

Registered Address:5 Tanners Yard, London Road, Bagshot, Surrey, England, GU19 5HD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Madison House, 31 High Street, Sunninghill, United Kingdom, SL5 9NP

Director04 November 2016Active
Madison House, 31 High Street, Sunninghill, Ascot, England, SL5 9NP

Director05 August 2021Active
Beech Tree Cottage, 28 Canada Road, Cobham, United Kingdom, KT11 2BA

Director02 November 2016Active
Parallel House, 32 London Road, Guildford, England, GU1 2AB

Director04 November 2016Active

People with Significant Control

Mr Peter Slack
Notified on:01 December 2021
Status:Active
Date of birth:February 1973
Nationality:British
Country of residence:England
Address:Madison House, 31, High Street, Ascot, England, SL5 9NP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Peter Gerard Slack
Notified on:02 November 2016
Status:Active
Date of birth:February 1973
Nationality:English
Country of residence:United Kingdom
Address:Parallel House, 32 London Road, Guildford, United Kingdom, GU1 2AB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Clive Madden
Notified on:02 November 2016
Status:Active
Date of birth:October 1967
Nationality:British
Country of residence:United Kingdom
Address:Beech Tree Cottage, 28 Canada Road, Cobham, United Kingdom, KT11 2BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Steven Peter Jones
Notified on:02 November 2016
Status:Active
Date of birth:October 1970
Nationality:British
Country of residence:United Kingdom
Address:5, Dence Park, Herne Bay, United Kingdom, CT6 6BG
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 (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
2024-01-19Confirmation statement

Confirmation statement with no updates.

Download
2023-10-16Accounts

Accounts with accounts type micro entity.

Download
2023-08-25Accounts

Change account reference date company previous extended.

Download
2023-01-07Confirmation statement

Confirmation statement with no updates.

Download
2022-11-14Accounts

Accounts with accounts type micro entity.

Download
2022-05-09Address

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

Download
2022-02-07Confirmation statement

Confirmation statement with updates.

Download
2022-02-07Persons with significant control

Notification of a person with significant control.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-11-09Gazette

Gazette filings brought up to date.

Download
2021-11-02Gazette

Gazette notice compulsory.

Download
2021-08-05Officers

Appoint person director company with name date.

Download
2021-07-22Accounts

Accounts with accounts type total exemption full.

Download
2021-03-31Gazette

Gazette filings brought up to date.

Download
2021-03-30Confirmation statement

Confirmation statement with no updates.

Download
2021-02-20Dissolution

Dissolved compulsory strike off suspended.

Download
2021-01-26Gazette

Gazette notice compulsory.

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2020-02-01Gazette

Gazette filings brought up to date.

Download
2020-01-29Accounts

Accounts with accounts type total exemption full.

Download
2020-01-14Gazette

Gazette notice compulsory.

Download
2019-08-18Accounts

Change account reference date company previous shortened.

Download
2019-03-22Address

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

Download
2019-02-07Confirmation statement

Confirmation statement with no updates.

Download
2018-10-29Address

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

Download

Copyright © 2024. All rights reserved.