UKBizDB.co.uk

GLOBAL POLICY LONDON LTD

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

This company is commonly known as Global Policy London Ltd. The company was founded 36 years ago and was given the registration number 02171962. The firm's registered office is in LONDON. You can find them at University House, 109-117 Middlesex Street, London, . This company's SIC code is 85590 - Other education n.e.c..

Company Information

Name:GLOBAL POLICY LONDON LTD
Company Number:02171962
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 September 1987
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 85590 - Other education n.e.c.

Office Address & Contact

Registered Address:University House, 109-117 Middlesex Street, London, England, E1 7JF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
5, Low Road, Carleton Forehoe, Norwich, United Kingdom, NR9 4AP

Secretary27 March 2003Active
8, Mile End Place, London, England, E1 4BH

Director01 February 2019Active
5 Low Road, Carleton Forehoe, Norwich, NR9 4AP

Director10 December 2002Active
48b, Yester Road, Chislehurst, United Kingdom, BR7 5HR

Director01 February 2019Active
44 Kerris Way, Lower Earley, Reading, RG6 5UW

Secretary-Active
37 Chalcot Crescent, Primrose Hill, London, NW1 8YG

Secretary01 May 1998Active
44 Kerris Way, Lower Earley, Reading, RG6 5UW

Director-Active
2 Thackeray House, Ansdell Street, London, W8 5HA

Director10 December 2002Active
4 Delamas Beggars Hill, Fryerning, Ingatestone, CM4 0PW

Director09 June 1992Active
Restormel Vicarage Road, East Sheen, London, SW14 8RS

Director27 April 1993Active
37 Chalcot Crescent, London, NW1 8YG

Director19 July 1996Active
37 Chalcot Crescent, Primrose Hill, London, NW1 8YG

Director19 May 1995Active
17 Salisbury Avenue, Harpenden, AL5 2QF

Director-Active

People with Significant Control

Professor Chris John Dixon
Notified on:01 February 2019
Status:Active
Date of birth:December 1944
Nationality:British
Country of residence:England
Address:8, Mile End Place, London, England, E1 4BH
Nature of control:
  • Significant influence or control
Director Stephen Michael Alan Haseler
Notified on:06 April 2017
Status:Active
Date of birth:January 1942
Nationality:Uk
Country of residence:England
Address:2 Thackeray House, Thackeray Street, London, England, W8 5HA
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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

Company Filing History

DateCategoryDescription
2024-03-21Confirmation statement

Confirmation statement with no updates.

Download
2024-03-21Accounts

Accounts with accounts type micro entity.

Download
2023-03-16Confirmation statement

Confirmation statement with no updates.

Download
2023-03-16Accounts

Accounts with accounts type micro entity.

Download
2022-03-22Confirmation statement

Confirmation statement with no updates.

Download
2022-03-22Accounts

Accounts with accounts type micro entity.

Download
2021-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Accounts

Accounts with accounts type micro entity.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2020-03-19Accounts

Accounts with accounts type micro entity.

Download
2019-05-02Address

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

Download
2019-03-29Confirmation statement

Confirmation statement with no updates.

Download
2019-03-29Accounts

Accounts with accounts type micro entity.

Download
2019-02-07Address

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

Download
2019-02-04Resolution

Resolution.

Download
2019-02-01Persons with significant control

Notification of a person with significant control.

Download
2019-02-01Officers

Appoint person director company with name date.

Download
2019-02-01Officers

Appoint person director company with name date.

Download
2018-04-05Confirmation statement

Confirmation statement with no updates.

Download
2018-04-05Officers

Termination director company with name termination date.

Download
2017-10-26Accounts

Accounts with accounts type total exemption full.

Download
2017-10-19Persons with significant control

Cessation of a person with significant control.

Download
2017-04-07Confirmation statement

Confirmation statement with updates.

Download
2016-11-10Accounts

Accounts with accounts type total exemption small.

Download
2016-04-09Annual return

Annual return company with made up date no member list.

Download

Copyright © 2024. All rights reserved.