UKBizDB.co.uk

GLOBAL INFUSION GROUP LTD

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

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.

Company Information

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:
  • 56210 - Event catering activities

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 Symmetry Park, Samian Way, Aston Clinton, United Kingdom, HP22 5WJ

Secretary01 June 2023Active
Unit 1 Symmetry Park, Samian Way, Aston Clinton, United Kingdom, HP22 5WJ

Director18 February 2021Active
Unit 1 Symmetry Park, Samian Way, Aston Clinton, United Kingdom, HP22 5WJ

Director19 January 2021Active
Unit 1 Symmetry Park, Samian Way, Aston Clinton, United Kingdom, HP22 5WJ

Director01 June 2023Active
6 Hadrian Close, St. Albans, AL3 4JY

Secretary11 April 2003Active
Global Infusion Court, Nashleigh Hill, Chesham, HP5 3FE

Secretary23 March 2018Active
Global Infusion Court, Nashleigh Hill, Chesham, HP5 3FE

Secretary01 August 2017Active
Mattesdon Farm House, Lycrome Road, Chesham, HP5 3LQ

Secretary05 December 2003Active
Unit 1 Symmetry Park, Samian Way, Aston Clinton, United Kingdom, HP22 5WJ

Secretary27 April 2020Active
5 Bushey Ley, Welwyn Garden City, AL7 3EY

Secretary01 June 2005Active
29 The Greenway, Rickmansworth, WD3 2HX

Secretary20 June 1993Active
Kates Cottage, Church Lane, Hitchin, SG4 7LU

Secretary02 May 1995Active
Kates Cottage, Church Lane, Hitchin, SG4 7LU

Secretary22 October 1993Active
124 Cowper Street, Luton, LU1 3SE

Secretary28 November 2005Active
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

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2023-06-13Officers

Appoint person secretary company with name date.

Download
2023-06-13Officers

Termination secretary company with name termination date.

Download
2023-06-13Officers

Appoint person director company with name date.

Download
2023-05-04Confirmation statement

Confirmation statement with no updates.

Download
2023-04-08Accounts

Accounts with accounts type group.

Download
2022-09-18Persons with significant control

Notification of a person with significant control.

Download
2022-09-08Persons with significant control

Change to a person with significant control.

Download
2022-08-17Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-06-23Accounts

Accounts with accounts type group.

Download
2022-05-17Confirmation statement

Confirmation statement with no updates.

Download
2022-04-11Officers

Change person director company with change date.

Download
2022-04-11Persons with significant control

Change to a person with significant control.

Download
2021-06-07Confirmation statement

Confirmation statement with updates.

Download
2021-04-04Persons with significant control

Change to a person with significant control.

Download
2021-04-04Officers

Termination director company with name termination date.

Download
2021-04-04Persons with significant control

Cessation of a person with significant control.

Download
2021-03-11Accounts

Change account reference date company current extended.

Download
2021-02-25Officers

Appoint person director company with name date.

Download
2021-01-21Officers

Appoint person director company with name date.

Download
2021-01-07Incorporation

Memorandum articles.

Download
2021-01-07Resolution

Resolution.

Download
2021-01-07Capital

Capital name of class of shares.

Download
2021-01-04Accounts

Accounts with accounts type group.

Download
2020-04-29Confirmation statement

Confirmation statement with updates.

Download
2020-04-27Address

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

Download

Copyright © 2024. All rights reserved.