This company is commonly known as Global Investments Online Ltd.. The company was founded 11 years ago and was given the registration number 08517910. The firm's registered office is in WAKEFIELD. You can find them at 6 Thornes Office Park, Monckton Road, Wakefield, . This company's SIC code is 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals.
Name | : | GLOBAL INVESTMENTS ONLINE LTD. |
---|---|---|
Company Number | : | 08517910 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 May 2013 |
End of financial year | : | 31 May 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 6 Thornes Office Park, Monckton Road, Wakefield, England, WF2 7AN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6 Thornes Office Park, Monckton Road, Wakefield, England, WF2 7AN | Director | 11 June 2019 | Active |
6 Thornes Office Park, Monckton Road, Wakefield, Great Britain, WF2 7AN | Director | 25 August 2016 | Active |
Suite 16 Charter House, Southbourne Business Park, Courtlands Road, Eastbourne, England, BN22 8UY | Director | 14 April 2015 | Active |
32/34 Office 43, Zurawia Street, Warsaw, Poland, 00 515 | Director | 26 May 2017 | Active |
Wyszogrodzka 1/76, Wyszogrodzka1/76, Warsaw, Poland, 03337 | Director | 15 December 2015 | Active |
27, Old Gloucester Street, London, England, WC1N 3AX | Director | 07 May 2013 | Active |
3/6, Daliowa, Krakow, Poland, 30612 | Director | 01 February 2015 | Active |
27, Old Gloucester Street, London, England, WC1N 3AX | Director | 07 May 2013 | Active |
14/4, Generala Sikorskiego, Miedzychod, Poland, 64400 | Director | 28 July 2014 | Active |
11a, Falmer Road, Enfield, United Kingdom, EN1 1PZ | Director | 07 May 2013 | Active |
Poryka, W.Poryka13/72 M. Winnica, Winnica, Ukraine, 21021 | Director | 28 July 2015 | Active |
Calle 50, Torre Global Plaza, 19 Floor Local H, Panama City, Republic Of Panama, | Corporate Director | 23 April 2015 | Active |
Mr Adam Brzezinski | ||
Notified on | : | 15 April 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1974 |
Nationality | : | Polish |
Country of residence | : | England |
Address | : | 6 Thornes Office Park, Monckton Road, Wakefield, England, WF2 7AN |
Nature of control | : |
|
Mr David Lowseck | ||
Notified on | : | 27 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1948 |
Nationality | : | Australian |
Country of residence | : | England |
Address | : | 6 Thornes Office Park, Monckton Road, Wakefield, England, WF2 7AN |
Nature of control | : |
|
Mr Adam Paweł Brzeziński | ||
Notified on | : | 05 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1974 |
Nationality | : | Polish |
Country of residence | : | England |
Address | : | 6 Thornes Office Park, Monckton Road, Wakefield, England, WF2 7AN |
Nature of control | : |
|
Mr Damir Baksaj | ||
Notified on | : | 12 October 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1969 |
Nationality | : | Croatian |
Country of residence | : | England |
Address | : | 6 Thornes Office Park, Monckton Road, Wakefield, England, WF2 7AN |
Nature of control | : |
|
Mr David Jonathan Lowseck | ||
Notified on | : | 27 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1948 |
Nationality | : | Australian |
Country of residence | : | United Kingdom |
Address | : | 590, Kingston Road, London, United Kingdom, SW20 8DN |
Nature of control | : |
|
Mr. Adam Paweł Brzeziński | ||
Notified on | : | 17 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1974 |
Nationality | : | Polish |
Country of residence | : | Poland |
Address | : | 32/34, Zurawia, Warsaw, Poland, 00515 |
Nature of control | : |
|
Mrs. Beata Wioletta Brzezińska | ||
Notified on | : | 17 October 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1976 |
Nationality | : | Polish |
Country of residence | : | Poland |
Address | : | 32/34, Zurawia, Warsaw, Poland, 00515 |
Nature of control | : |
|
Mr. Mykola Khomyn | ||
Notified on | : | 25 September 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1964 |
Nationality | : | Ukraine |
Country of residence | : | Ukraine |
Address | : | 14/50, Dmytra Lutsenka St, Kiev, Ukraine, 03191 |
Nature of control | : |
|
Stuart Ralph Poppleton | ||
Notified on | : | 25 August 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1940 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 85 Water Lane, Middlestown, Wakefield, England, WF4 4PY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-02 | Officers | Termination director company with name termination date. | Download |
2024-02-29 | Accounts | Accounts with accounts type micro entity. | Download |
2023-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-15 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-15 | Persons with significant control | Notification of a person with significant control. | Download |
2020-04-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-04-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-02-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-10 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-06-12 | Officers | Appoint person director company with name date. | Download |
2019-05-09 | Officers | Termination director company with name termination date. | Download |
2019-02-04 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-10-31 | Address | Change registered office address company with date old address new address. | Download |
2018-10-15 | Persons with significant control | Notification of a person with significant control. | Download |
2018-10-15 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.