UKBizDB.co.uk

GLOBAL RE FINALITY SOLUTIONS LIMITED

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

This company is commonly known as Global Re Finality Solutions Limited. The company was founded 18 years ago and was given the registration number 05524025. The firm's registered office is in EAST SUSSEX. You can find them at 20 Havelock Road, Hastings, East Sussex, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GLOBAL RE FINALITY SOLUTIONS LIMITED
Company Number:05524025
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 August 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:20 Havelock Road, Hastings, East Sussex, TN34 1BP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
20 Havelock Road, Hastings, East Sussex, TN34 1BP

Secretary01 August 2005Active
20 Havelock Road, Hastings, East Sussex, TN34 1BP

Director01 August 2005Active
20 Havelock Road, Hastings, East Sussex, TN34 1BP

Director01 August 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary01 August 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director01 August 2005Active

People with Significant Control

Mr Peter Stanley Matthews
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:United Kingdom
Address:20 Havelock Road, Hastings, United Kingdom, TN34 1BP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mrs Kirsti May-Hannele Matthews
Notified on:06 April 2016
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:United Kingdom
Address:20 Havelock Road, Hastings, United Kingdom, TN34 1BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Kirsti May-Hannele Matthews
Notified on:06 April 2016
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:United Kingdom
Address:20 Havelock Road, Hastings, United Kingdom, TN34 1BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Kirsti May-Hannele Matthews
Notified on:06 April 2016
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:United Kingdom
Address:20 Havelock Road, Hastings, United Kingdom, TN34 1BP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Peter Stanley Matthews
Notified on:06 April 2016
Status:Active
Date of birth:August 1966
Nationality:British
Country of residence:United Kingdom
Address:20 Havelock Road, Hastings, United Kingdom, TN34 1BP
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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
2023-08-09Confirmation statement

Confirmation statement with updates.

Download
2023-05-31Accounts

Accounts with accounts type total exemption full.

Download
2022-08-10Confirmation statement

Confirmation statement with updates.

Download
2022-07-06Accounts

Accounts with accounts type total exemption full.

Download
2021-08-26Accounts

Accounts with accounts type total exemption full.

Download
2021-08-04Confirmation statement

Confirmation statement with updates.

Download
2020-09-01Accounts

Accounts with accounts type total exemption full.

Download
2020-08-04Confirmation statement

Confirmation statement with updates.

Download
2019-08-14Confirmation statement

Confirmation statement with updates.

Download
2019-05-14Accounts

Accounts with accounts type total exemption full.

Download
2018-08-03Confirmation statement

Confirmation statement with updates.

Download
2018-03-27Accounts

Accounts with accounts type total exemption full.

Download
2017-08-09Confirmation statement

Confirmation statement with updates.

Download
2017-07-28Persons with significant control

Cessation of a person with significant control.

Download
2017-07-28Persons with significant control

Cessation of a person with significant control.

Download
2017-07-28Persons with significant control

Cessation of a person with significant control.

Download
2017-05-31Accounts

Accounts with accounts type total exemption full.

Download
2016-08-11Confirmation statement

Confirmation statement with updates.

Download
2016-06-24Accounts

Accounts with accounts type total exemption small.

Download
2015-08-18Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-11Accounts

Accounts with accounts type total exemption small.

Download
2014-08-13Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-20Accounts

Accounts with accounts type total exemption small.

Download
2013-08-08Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-10Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.