This company is commonly known as Global Infusion Group Ltd. The company was founded 32 years ago and was given the registration number 02634604. The firm's registered office is in ASTON CLINTON. You can find them at Unit 1 Symmetry Park, Samian Way, Aston Clinton, Bucks. This company's SIC code is 56210 - Event catering activities.
Name | : | GLOBAL INFUSION GROUP LTD |
---|---|---|
Company Number | : | 02634604 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 August 1991 |
End of financial year | : | 30 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1 Symmetry Park, Samian Way, Aston Clinton, Bucks, United Kingdom, HP22 5WJ |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1 Symmetry Park, Samian Way, Aston Clinton, United Kingdom, HP22 5WJ | Secretary | 01 June 2023 | Active |
Unit 1 Symmetry Park, Samian Way, Aston Clinton, United Kingdom, HP22 5WJ | Director | 18 February 2021 | Active |
Unit 1 Symmetry Park, Samian Way, Aston Clinton, United Kingdom, HP22 5WJ | Director | 19 January 2021 | Active |
Unit 1 Symmetry Park, Samian Way, Aston Clinton, United Kingdom, HP22 5WJ | Director | 01 June 2023 | Active |
6 Hadrian Close, St. Albans, AL3 4JY | Secretary | 11 April 2003 | Active |
Global Infusion Court, Nashleigh Hill, Chesham, HP5 3FE | Secretary | 23 March 2018 | Active |
Global Infusion Court, Nashleigh Hill, Chesham, HP5 3FE | Secretary | 01 August 2017 | Active |
Mattesdon Farm House, Lycrome Road, Chesham, HP5 3LQ | Secretary | 05 December 2003 | Active |
Unit 1 Symmetry Park, Samian Way, Aston Clinton, United Kingdom, HP22 5WJ | Secretary | 27 April 2020 | Active |
5 Bushey Ley, Welwyn Garden City, AL7 3EY | Secretary | 01 June 2005 | Active |
29 The Greenway, Rickmansworth, WD3 2HX | Secretary | 20 June 1993 | Active |
Kates Cottage, Church Lane, Hitchin, SG4 7LU | Secretary | 02 May 1995 | Active |
Kates Cottage, Church Lane, Hitchin, SG4 7LU | Secretary | 22 October 1993 | Active |
124 Cowper Street, Luton, LU1 3SE | Secretary | 28 November 2005 | Active |
97 Leggats Wood Avenue, Watford, | Secretary | - | Active |
Unit 1 Symmetry Park, Samian Way, Aston Clinton, United Kingdom, HP22 5WJ | Director | - | Active |
Mattesdon Farm House, Lycrome Road, Chesham, HP5 3LQ | Director | - | Active |
Matthew Anthony Laurenson | ||
Notified on | : | 21 April 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1989 |
Nationality | : | British |
Address | : | Unit 1 Symmetry Park, Samian Way, Aston Clinton, HP22 5WJ |
Nature of control | : |
|
Sarah Louise May | ||
Notified on | : | 29 August 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1969 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 1 Symmetry Park, Samian Way, Aston Clinton, United Kingdom, HP22 5WJ |
Nature of control | : |
|
Mr Anthony Peter Laurenson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1958 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Unit 1 Symmetry Park, Samian Way, Aston Clinton, United Kingdom, HP22 5WJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-06-13 | Officers | Appoint person secretary company with name date. | Download |
2023-06-13 | Officers | Termination secretary company with name termination date. | Download |
2023-06-13 | Officers | Appoint person director company with name date. | Download |
2023-05-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-08 | Accounts | Accounts with accounts type group. | Download |
2022-09-18 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-08 | Persons with significant control | Change to a person with significant control. | Download |
2022-08-17 | Confirmation statement | Second filing of confirmation statement with made up date. | Download |
2022-06-23 | Accounts | Accounts with accounts type group. | Download |
2022-05-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-11 | Officers | Change person director company with change date. | Download |
2022-04-11 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-04 | Persons with significant control | Change to a person with significant control. | Download |
2021-04-04 | Officers | Termination director company with name termination date. | Download |
2021-04-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-11 | Accounts | Change account reference date company current extended. | Download |
2021-02-25 | Officers | Appoint person director company with name date. | Download |
2021-01-21 | Officers | Appoint person director company with name date. | Download |
2021-01-07 | Incorporation | Memorandum articles. | Download |
2021-01-07 | Resolution | Resolution. | Download |
2021-01-07 | Capital | Capital name of class of shares. | Download |
2021-01-04 | Accounts | Accounts with accounts type group. | Download |
2020-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-27 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.