UKBizDB.co.uk

GLOBAL LOGISTICS WORLDWIDE LIMITED

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

This company is commonly known as Global Logistics Worldwide Limited. The company was founded 25 years ago and was given the registration number 03599730. The firm's registered office is in LONDON. You can find them at 88 Crawford Street, , London, . This company's SIC code is 52101 - Operation of warehousing and storage facilities for water transport activities.

Company Information

Name:GLOBAL LOGISTICS WORLDWIDE LIMITED
Company Number:03599730
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 July 1998
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 52101 - Operation of warehousing and storage facilities for water transport activities

Office Address & Contact

Registered Address:88 Crawford Street, London, W1H 2EJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10, Fleet Place, London, EC4M 7RB

Director30 September 2017Active
10, Fleet Place, London, EC4M 7RB

Director25 January 2022Active
88, Crawford Street, London, W1H 2EJ

Secretary30 September 2017Active
88, Crawford Street, London, England, W1H 2EJ

Secretary29 January 2014Active
10, Liddall Way, West Drayton, United Kingdom, UB7 8PG

Secretary20 July 1998Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary17 July 1998Active
400, Park Avenue, Suite 1210, New York, United States,

Director02 August 2012Active
400, Park Avenue, Suite 1210, New York, Usa,

Director02 August 2012Active
9, Sycamore Drive, Frimley, Camberley, United Kingdom, GU16 8PN

Director13 August 2012Active
400, Park Avenue, Suite 1210, New York, Usa, 10022

Director02 August 2012Active
400 Park Avenue, Suite 1210, Newyork, United States,

Director13 August 2012Active
60 Square Hill Road, Roslyn Heights, New York, United States, 11577

Director28 June 2014Active
88, Crawford Street, London, W1H 2EJ

Director30 September 2017Active
1156 N. Windsor Drive, Kannapolis, North Carolina, United States, 28081

Director28 June 2014Active
10, Liddall Way, West Drayton, United Kingdom, UB7 8PG

Director20 July 1998Active
88, Crawford Street, London, United Kingdom, W1H 2EJ

Director01 August 2011Active
8 Carylls Meadow, West Grinstead, Horsham, RH13 8HW

Director20 July 1998Active
88, Crawford Street, London, W1H 2EJ

Director08 January 2021Active
88, Crawford Street, London, England, W1H 2EJ

Corporate Director29 March 2015Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director17 July 1998Active

People with Significant Control

Bonded Services Acquisition Ltd
Notified on:15 January 2019
Status:Active
Country of residence:United Kingdom
Address:88, Crawford Street, London, United Kingdom, W1H 2EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Novo Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:88, Crawford Street, London, England, W1H 2EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2023-05-24Insolvency

Liquidation voluntary statement of receipts and payments with brought down date.

Download
2022-04-11Address

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

Download
2022-04-10Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-04-10Resolution

Resolution.

Download
2022-04-10Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-02-10Officers

Termination director company with name termination date.

Download
2022-02-10Officers

Appoint person director company with name date.

Download
2021-12-14Mortgage

Mortgage satisfy charge full.

Download
2021-10-01Accounts

Accounts with accounts type small.

Download
2021-09-08Confirmation statement

Second filing of confirmation statement with made up date.

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-01-15Officers

Appoint person director company with name date.

Download
2021-01-07Accounts

Accounts with accounts type small.

Download
2020-06-04Officers

Termination secretary company with name termination date.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2020-03-25Officers

Termination director company with name termination date.

Download
2019-12-18Gazette

Gazette filings brought up to date.

Download
2019-12-17Accounts

Accounts with accounts type full.

Download
2019-12-10Gazette

Gazette notice compulsory.

Download
2019-11-29Mortgage

Mortgage satisfy charge full.

Download
2019-07-10Gazette

Gazette filings brought up to date.

Download
2019-07-09Confirmation statement

Confirmation statement.

Download
2019-07-09Persons with significant control

Notification of a person with significant control.

Download
2019-07-09Persons with significant control

Cessation of a person with significant control.

Download
2019-06-18Gazette

Gazette notice compulsory.

Download

Copyright © 2024. All rights reserved.