UKBizDB.co.uk

GLOBAL PROTECT LIMITED

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

This company is commonly known as Global Protect Limited. The company was founded 25 years ago and was given the registration number 03687899. The firm's registered office is in LONDON. You can find them at Capital Tower, 91 Waterloo Road, London, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:GLOBAL PROTECT LIMITED
Company Number:03687899
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 1998
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Capital Tower, 91 Waterloo Road, London, SE1 8RT
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Capital Tower, 91 Waterloo Road, London, SE1 8RT

Director03 February 2021Active
Capital Tower, 91 Waterloo Road, London, SE1 8RT

Director29 July 2021Active
22 Lutterworth Road, Northampton, NN1 5JW

Secretary23 December 1998Active
22 East Park Farm Drive, Charvil, Reading, RG10 9UL

Secretary10 August 1999Active
25 Saint Michaels Road, Claverdon, Warwick, CV35 8NT

Secretary22 October 1999Active
93 Hill Crest, Weybridge, KT13 8AS

Secretary31 May 2000Active
Capital Tower, 91 Waterloo Road, London, SE1 8RT

Secretary15 October 2007Active
Capital Tower, 91 Waterloo Road, London, SE1 8RT

Director20 July 2006Active
22 East Park Farm Drive, Charvil, Reading, RG10 9UL

Director10 August 1999Active
Capital Tower, 91 Waterloo Road, London, SE1 8RT

Director09 September 2016Active
The Chapel, Bayham Estate, Lamberhurst, TN3 8BG

Director04 August 1999Active
Trotter Down, Reading Road, Hook, RG27 9ED

Director10 August 1999Active
5 Birdsall Brow, Norton, Stockton On Tees, TS20 1TW

Director30 March 1999Active
Ford Cottage 17 Milton Road, Willen Village, Milton Keynes, MK15 9AD

Nominee Director23 December 1998Active
Interserve House, Ruscombe Park, Twyford, Reading, England, RG10 9JU

Director11 November 2020Active
Capital Tower, 91 Waterloo Road, London, SE1 8RT

Director20 July 2006Active
Capital Tower, 91 Waterloo Road, London, SE1 8RT

Director09 September 2016Active
12 Marlborough Road, Sunderland, SR4 9NG

Director30 March 1999Active
27 Clifton Road, Winchester, SO22 5BU

Director19 February 1999Active
Interserve House, Ruscombe Park, Twyford, Reading, England, RG10 9JU

Director11 November 2020Active
Capital Tower, 91 Waterloo Road, London, SE1 8RT

Director09 September 2014Active
131 Addison Road, Kersley, Coventry, CV6 2JL

Director04 August 1999Active
Fairfield House, Goose Hill Headley, Newbury, RG15 8AU

Director19 February 1999Active

People with Significant Control

Bandt Limited
Notified on:06 April 2016
Status:Active
Country of residence:Scotland
Address:Interserve House, Almondview Business Park, Livingston, Scotland, EH54 6SF
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
2023-03-15Gazette

Gazette dissolved liquidation.

Download
2022-12-15Insolvency

Liquidation voluntary members return of final meeting.

Download
2021-12-31Confirmation statement

Confirmation statement with updates.

Download
2021-11-26Insolvency

Liquidation voluntary declaration of solvency.

Download
2021-11-26Resolution

Resolution.

Download
2021-11-26Insolvency

Liquidation voluntary appointment of liquidator.

Download
2021-09-29Accounts

Accounts with accounts type dormant.

Download
2021-07-31Officers

Appoint person director company with name date.

Download
2021-07-30Officers

Termination director company with name termination date.

Download
2021-02-04Officers

Termination director company with name termination date.

Download
2021-02-04Officers

Appoint person director company with name date.

Download
2021-01-04Confirmation statement

Confirmation statement with updates.

Download
2020-12-23Accounts

Accounts with accounts type dormant.

Download
2020-11-12Officers

Termination director company with name termination date.

Download
2020-11-12Officers

Termination director company with name termination date.

Download
2020-11-12Officers

Termination secretary company with name termination date.

Download
2020-11-11Officers

Appoint person director company with name date.

Download
2020-11-11Officers

Appoint person director company with name date.

Download
2020-03-26Officers

Change person director company with change date.

Download
2020-03-03Accounts

Accounts with accounts type dormant.

Download
2020-01-02Confirmation statement

Confirmation statement with no updates.

Download
2019-12-20Accounts

Change account reference date company previous shortened.

Download
2019-11-11Officers

Change person director company with change date.

Download
2019-09-30Officers

Change person director company with change date.

Download
2019-01-03Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.