UKBizDB.co.uk

GLOBAL LEGAL SEARCH & CONSULTING LIMITED

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

This company is commonly known as Global Legal Search & Consulting Limited. The company was founded 24 years ago and was given the registration number 03975776. The firm's registered office is in HARROW. You can find them at First Floor Healthaid House, Marlborough Hill, Harrow, Middlesex. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:GLOBAL LEGAL SEARCH & CONSULTING LIMITED
Company Number:03975776
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 April 2000
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:First Floor Healthaid House, Marlborough Hill, Harrow, Middlesex, England, HA1 1UD
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1st Floor, Healthaid House, Marlborough Hill, Harrow, England, HA1 1UD

Director18 February 2004Active
6 Brimstone Close, Chelsfield Park, Chelsfield, BR6 7ST

Nominee Secretary18 April 2000Active
87 Finsbury Park Road, London, N4 2JY

Secretary18 April 2000Active
35 Hyde Park Square, London, W2 2NW

Secretary17 January 2002Active
10 Devon House, White Hart Lane, Romford, RM7 8LA

Secretary18 February 2004Active
Fieldstock, Vicarage Road, Bexley, DA5 2AW

Nominee Director18 April 2000Active
35 Hyde Park Square, London, W2 2NW

Director18 April 2000Active
204 Camberwell Grove, London, SE5 8RJ

Director15 October 2004Active
Village House, Village Road, Coleshill, HP7 0LQ

Director10 January 2005Active
1st Floor, Healthaid House, Marlborough Hill, Harrow, England, HA1 1UD

Director31 March 2017Active
7th, Floor, 32 Cornhill, London, United Kingdom, EC3V 3SG

Director18 February 2004Active

People with Significant Control

Mr Colin Potter
Notified on:06 April 2016
Status:Active
Date of birth:October 1956
Nationality:British
Country of residence:United Kingdom
Address:7th Floor, 32 Cornhill, London, United Kingdom, EC3V 3SG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jonathan Guy Varey
Notified on:06 April 2016
Status:Active
Date of birth:October 1961
Nationality:British
Country of residence:England
Address:1st Floor, Healthaid House, Harrow, England, HA1 1UD
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
2023-12-23Accounts

Accounts with accounts type micro entity.

Download
2023-05-04Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Accounts

Accounts with accounts type micro entity.

Download
2022-04-25Confirmation statement

Confirmation statement with updates.

Download
2021-11-29Accounts

Accounts with accounts type micro entity.

Download
2021-04-22Confirmation statement

Confirmation statement with updates.

Download
2020-12-18Accounts

Accounts with accounts type micro entity.

Download
2020-04-21Confirmation statement

Confirmation statement with updates.

Download
2020-04-20Officers

Change person director company with change date.

Download
2019-12-30Accounts

Accounts with accounts type micro entity.

Download
2019-05-14Confirmation statement

Confirmation statement with updates.

Download
2019-05-14Officers

Termination director company with name termination date.

Download
2018-12-28Accounts

Accounts with accounts type micro entity.

Download
2018-05-11Confirmation statement

Confirmation statement with updates.

Download
2018-04-24Officers

Change person director company with change date.

Download
2017-12-09Accounts

Accounts with accounts type micro entity.

Download
2017-08-14Capital

Capital cancellation shares.

Download
2017-08-14Capital

Capital cancellation shares.

Download
2017-07-24Capital

Capital name of class of shares.

Download
2017-07-24Capital

Capital return purchase own shares.

Download
2017-07-24Capital

Capital return purchase own shares.

Download
2017-07-04Officers

Change person director company with change date.

Download
2017-07-04Persons with significant control

Change to a person with significant control.

Download
2017-07-04Address

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

Download
2017-06-30Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.