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..
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 | : |
|
Registered Address | : | University House, 109-117 Middlesex Street, London, England, E1 7JF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
5, Low Road, Carleton Forehoe, Norwich, United Kingdom, NR9 4AP | Secretary | 27 March 2003 | Active |
8, Mile End Place, London, England, E1 4BH | Director | 01 February 2019 | Active |
5 Low Road, Carleton Forehoe, Norwich, NR9 4AP | Director | 10 December 2002 | Active |
48b, Yester Road, Chislehurst, United Kingdom, BR7 5HR | Director | 01 February 2019 | Active |
44 Kerris Way, Lower Earley, Reading, RG6 5UW | Secretary | - | Active |
37 Chalcot Crescent, Primrose Hill, London, NW1 8YG | Secretary | 01 May 1998 | Active |
44 Kerris Way, Lower Earley, Reading, RG6 5UW | Director | - | Active |
2 Thackeray House, Ansdell Street, London, W8 5HA | Director | 10 December 2002 | Active |
4 Delamas Beggars Hill, Fryerning, Ingatestone, CM4 0PW | Director | 09 June 1992 | Active |
Restormel Vicarage Road, East Sheen, London, SW14 8RS | Director | 27 April 1993 | Active |
37 Chalcot Crescent, London, NW1 8YG | Director | 19 July 1996 | Active |
37 Chalcot Crescent, Primrose Hill, London, NW1 8YG | Director | 19 May 1995 | Active |
17 Salisbury Avenue, Harpenden, AL5 2QF | Director | - | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-21 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-16 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-22 | Accounts | Accounts with accounts type micro entity. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-15 | Accounts | Accounts with accounts type micro entity. | Download |
2020-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-19 | Accounts | Accounts with accounts type micro entity. | Download |
2019-05-02 | Address | Change registered office address company with date old address new address. | Download |
2019-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-29 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-07 | Address | Change registered office address company with date old address new address. | Download |
2019-02-04 | Resolution | Resolution. | Download |
2019-02-01 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-01 | Officers | Appoint person director company with name date. | Download |
2019-02-01 | Officers | Appoint person director company with name date. | Download |
2018-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-05 | Officers | Termination director company with name termination date. | Download |
2017-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-10-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2016-11-10 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-09 | Annual return | Annual return company with made up date no member list. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.