UKBizDB.co.uk

GLOBAL MARKETS GROUP LIMITED

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

This company is commonly known as Global Markets Group Limited. The company was founded 9 years ago and was given the registration number 09493910. The firm's registered office is in LONDON. You can find them at Suite 501, 18 King William Street, London, . This company's SIC code is 64999 - Financial intermediation not elsewhere classified.

Company Information

Name:GLOBAL MARKETS GROUP LIMITED
Company Number:09493910
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64999 - Financial intermediation not elsewhere classified
  • 66190 - Activities auxiliary to financial intermediation n.e.c.

Office Address & Contact

Registered Address:Suite 501, 18 King William Street, London, England, EC4N 7BP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Amlbenson, The Long Lodge, 265-269 Kingston Road, Wimbledon, London, England, SW19 3NW

Corporate Secretary31 July 2017Active
Green Park House, 15 Stratton Street, London, United Kingdom, W1J 8LQ

Director08 February 2023Active
Green Park House, 15 Stratton Street, London, United Kingdom, W1J 8LQ

Director28 March 2024Active
Green Park House, 15 Stratton Street, London, United Kingdom, W1J 8LQ

Director17 April 2023Active
Green Park House, 15 Stratton Street, London, United Kingdom, W1J 8LQ

Director01 March 2023Active
310 Peel House, 32-44 London Road, Morden, England, SM4 5BT

Director17 March 2015Active
15, Bishopsgate, London, United Kingdom, EC2N 3AR

Director01 October 2020Active
15, Bishopsgate, London, England, EC2N 3AR

Director01 October 2020Active
Suite 501, 18 King William Street, London, England, EC4N 7BP

Director17 March 2015Active
Suite 501, 18 King William Street, London, England, EC4N 7BP

Director20 August 2018Active
15, Bishopsgate, London, United Kingdom, EC2N 3AR

Director06 September 2022Active
310 Peel House, 32-44 London Road, Morden, England, SM4 5BT

Director01 August 2017Active
15, Bishopsgate, London, United Kingdom, EC2N 3AR

Director01 June 2022Active
Suite 501, 18 King William Street, London, England, EC4N 7BP

Director01 August 2017Active

People with Significant Control

Citypark Investments Limited
Notified on:01 October 2017
Status:Active
Country of residence:England
Address:Suite 501, 18 King William Street, London, England, EC4N 7BP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Nicholas James Cooke
Notified on:06 April 2016
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:England
Address:Aml Maybrook House, 97 Godstone Road, Caterham, England, CR3 6RE
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Luis Fernando Andrade Sinning
Notified on:06 April 2016
Status:Active
Date of birth:August 1981
Nationality:Colombian
Country of residence:England
Address:Aml Maybrook House, 97 Godstone Road, Caterham, England, CR3 6RE
Nature of control:
  • Ownership of shares 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Officers

Termination secretary company with name termination date.

Download
2024-04-03Officers

Appoint person director company with name date.

Download
2024-04-03Officers

Change person director company with change date.

Download
2024-04-03Officers

Change person director company with change date.

Download
2024-04-03Officers

Change person director company with change date.

Download
2024-03-08Address

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

Download
2024-03-04Address

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

Download
2024-03-04Address

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

Download
2024-03-04Address

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

Download
2023-11-07Confirmation statement

Confirmation statement with updates.

Download
2023-08-24Officers

Change person director company with change date.

Download
2023-08-15Accounts

Accounts with accounts type full.

Download
2023-07-28Confirmation statement

Confirmation statement with updates.

Download
2023-04-21Officers

Appoint person director company with name date.

Download
2023-04-19Officers

Termination director company with name termination date.

Download
2023-03-16Officers

Change person director company with change date.

Download
2023-03-16Officers

Change person director company with change date.

Download
2023-03-16Officers

Change person director company with change date.

Download
2023-03-10Officers

Appoint person director company with name date.

Download
2023-02-10Officers

Change person director company with change date.

Download
2023-02-10Officers

Appoint person director company with name date.

Download
2022-12-15Officers

Termination director company with name termination date.

Download
2022-12-15Officers

Termination director company with name termination date.

Download
2022-11-24Confirmation statement

Confirmation statement with updates.

Download
2022-10-18Miscellaneous

Legacy.

Download

Copyright © 2024. All rights reserved.