UKBizDB.co.uk

GLOBAL INITIATIVE UK LIMITED

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

This company is commonly known as Global Initiative Uk Limited. The company was founded 17 years ago and was given the registration number 06155007. The firm's registered office is in LONDON. You can find them at 20 Birchin Lane, , London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:GLOBAL INITIATIVE UK LIMITED
Company Number:06155007
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 March 2007
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:20 Birchin Lane, London, England, EC3V 9DJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20, Birchin Lane, London, England, EC3V 9DJ

Corporate Secretary01 January 2018Active
20, Birchin Lane, London, England, EC3V 9DJ

Director13 February 2023Active
87c, St. Augustines Road, London, United Kingdom, NW1 9RR

Corporate Secretary13 March 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Secretary13 March 2007Active
20, Birchin Lane, London, England, EC3V 9DJ

Director01 January 2018Active
Gpo Box 244, Old Mill Road, Pereybere, Mauritius,

Director13 March 2007Active
Postnet Suite #382, Private Bag X0001, 0260, Ifafi, South Africa,

Director01 May 2013Active

People with Significant Control

Mr Sadamoto Takahashi
Notified on:04 April 2018
Status:Active
Date of birth:March 1968
Nationality:Japanese
Country of residence:England
Address:20, Birchin Lane, London, England, EC3V 9DJ
Nature of control:
  • Significant influence or control
London Nominees Limited
Notified on:01 January 2018
Status:Active
Country of residence:England
Address:20, Birchin Lane, London, England, EC3V 9DJ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Suman Adhikari
Notified on:25 April 2016
Status:Active
Date of birth:April 1975
Nationality:Nepalese
Address:Whitehall House, 2nd Floor, 41 Whitehall, London, SW1A 2BY
Nature of control:
  • Ownership of shares 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
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-09-13Accounts

Accounts with accounts type total exemption full.

Download
2023-02-13Officers

Appoint person director company with name date.

Download
2023-02-13Officers

Termination director company with name termination date.

Download
2023-01-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-20Accounts

Accounts with accounts type total exemption full.

Download
2022-01-05Confirmation statement

Confirmation statement with no updates.

Download
2021-09-22Accounts

Accounts with accounts type total exemption full.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type total exemption full.

Download
2020-01-27Confirmation statement

Confirmation statement with no updates.

Download
2020-01-27Persons with significant control

Change to a person with significant control.

Download
2019-09-17Accounts

Accounts with accounts type total exemption full.

Download
2019-01-16Confirmation statement

Confirmation statement with no updates.

Download
2018-10-31Accounts

Accounts with accounts type total exemption full.

Download
2018-07-30Persons with significant control

Change to a person with significant control.

Download
2018-04-09Persons with significant control

Notification of a person with significant control.

Download
2018-04-09Persons with significant control

Cessation of a person with significant control.

Download
2018-02-15Confirmation statement

Confirmation statement with updates.

Download
2018-02-15Officers

Appoint corporate secretary company with name date.

Download
2018-02-15Officers

Appoint person director company with name date.

Download
2018-02-15Address

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

Download
2018-02-15Officers

Termination director company with name termination date.

Download
2018-02-15Officers

Termination secretary company with name termination date.

Download
2018-02-15Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.