UKBizDB.co.uk

GLOBAL INVESTMENTS ONLINE LTD.

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

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.

Company Information

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:
  • 46120 - Agents involved in the sale of fuels, ores, metals and industrial chemicals
  • 64205 - Activities of financial services holding companies
  • 70229 - Management consultancy activities other than financial management
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:6 Thornes Office Park, Monckton Road, Wakefield, England, WF2 7AN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Thornes Office Park, Monckton Road, Wakefield, England, WF2 7AN

Director11 June 2019Active
6 Thornes Office Park, Monckton Road, Wakefield, Great Britain, WF2 7AN

Director25 August 2016Active
Suite 16 Charter House, Southbourne Business Park, Courtlands Road, Eastbourne, England, BN22 8UY

Director14 April 2015Active
32/34 Office 43, Zurawia Street, Warsaw, Poland, 00 515

Director26 May 2017Active
Wyszogrodzka 1/76, Wyszogrodzka1/76, Warsaw, Poland, 03337

Director15 December 2015Active
27, Old Gloucester Street, London, England, WC1N 3AX

Director07 May 2013Active
3/6, Daliowa, Krakow, Poland, 30612

Director01 February 2015Active
27, Old Gloucester Street, London, England, WC1N 3AX

Director07 May 2013Active
14/4, Generala Sikorskiego, Miedzychod, Poland, 64400

Director28 July 2014Active
11a, Falmer Road, Enfield, United Kingdom, EN1 1PZ

Director07 May 2013Active
Poryka, W.Poryka13/72 M. Winnica, Winnica, Ukraine, 21021

Director28 July 2015Active
Calle 50, Torre Global Plaza, 19 Floor Local H, Panama City, Republic Of Panama,

Corporate Director23 April 2015Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Significant influence or control as trust
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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 (7 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
2024-05-02Officers

Termination director company with name termination date.

Download
2024-02-29Accounts

Accounts with accounts type micro entity.

Download
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-02-27Accounts

Accounts with accounts type micro entity.

Download
2022-10-25Confirmation statement

Confirmation statement with no updates.

Download
2022-02-28Accounts

Accounts with accounts type total exemption full.

Download
2021-10-27Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-11-03Confirmation statement

Confirmation statement with no updates.

Download
2020-04-15Persons with significant control

Cessation of a person with significant control.

Download
2020-04-15Persons with significant control

Notification of a person with significant control.

Download
2020-04-02Persons with significant control

Cessation of a person with significant control.

Download
2020-04-02Persons with significant control

Notification of a person with significant control.

Download
2020-02-19Accounts

Accounts with accounts type total exemption full.

Download
2019-10-25Confirmation statement

Confirmation statement with updates.

Download
2019-07-25Confirmation statement

Confirmation statement with updates.

Download
2019-07-10Persons with significant control

Notification of a person with significant control.

Download
2019-07-10Persons with significant control

Cessation of a person with significant control.

Download
2019-06-12Officers

Appoint person director company with name date.

Download
2019-05-09Officers

Termination director company with name termination date.

Download
2019-02-04Accounts

Accounts with accounts type unaudited abridged.

Download
2018-10-31Address

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

Download
2018-10-15Persons with significant control

Notification of a person with significant control.

Download
2018-10-15Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.