UKBizDB.co.uk

GLOBAL REPORTING COMPANY LIMITED

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

This company is commonly known as Global Reporting Company Limited. The company was founded 10 years ago and was given the registration number 08738589. The firm's registered office is in HOVE. You can find them at 31 Hove Park Way, , Hove, . This company's SIC code is 66110 - Administration of financial markets.

Company Information

Name:GLOBAL REPORTING COMPANY LIMITED
Company Number:08738589
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 2013
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66110 - Administration of financial markets

Office Address & Contact

Registered Address:31 Hove Park Way, Hove, England, BN3 6PW
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
31, Hove Park Way, Hove, England, BN3 6PW

Director18 October 2013Active
31, Hove Park Way, Hove, England, BN3 6PW

Director18 October 2013Active
31, Hove Park Way, Hove, England, BN3 6PW

Director18 October 2013Active
18, King William Street, London, United Kingdom, EC4N 7BP

Secretary18 October 2013Active
18, King William Street, London, EC4N 7BP

Director29 June 2015Active
18, King William Street, London, EC4N 7BP

Director03 October 2016Active
18, King William Street, London, EC4N 7BP

Director18 December 2015Active
18, King William Street, London, EC4N 7BP

Director18 December 2015Active
18, King William Street, London, United Kingdom, EC4N 7BP

Director18 October 2013Active

People with Significant Control

Codiese Sas
Notified on:22 May 2017
Status:Active
Country of residence:France
Address:102, Bis Rue De Miromesnil, Paris, France, 75008
Nature of control:
  • Ownership of shares 25 to 50 percent
Aenor Finance Sas
Notified on:30 January 2017
Status:Active
Country of residence:France
Address:19, Rue De Constantinople, Paris, France, 75008
Nature of control:
  • Ownership of shares 25 to 50 percent
Gmex Technologies Limited
Notified on:30 January 2017
Status:Active
Country of residence:England
Address:18, King William Street, London, England, EC4N 7BP
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-13Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-02-13Confirmation statement

Confirmation statement with no updates.

Download
2022-09-30Accounts

Accounts with accounts type total exemption full.

Download
2022-05-10Persons with significant control

Notification of a person with significant control.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-09-30Accounts

Accounts with accounts type total exemption full.

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-02-27Confirmation statement

Confirmation statement with no updates.

Download
2019-01-04Address

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

Download
2018-11-06Capital

Capital cancellation shares.

Download
2018-10-19Capital

Capital return purchase own shares.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-01-31Confirmation statement

Confirmation statement with updates.

Download
2017-10-12Accounts

Accounts with accounts type total exemption full.

Download
2017-02-21Officers

Termination director company with name termination date.

Download
2017-02-21Officers

Termination director company with name termination date.

Download
2017-02-10Confirmation statement

Confirmation statement with updates.

Download
2016-10-14Officers

Appoint person director company with name date.

Download
2016-10-03Officers

Termination director company with name termination date.

Download
2016-09-30Accounts

Accounts with accounts type total exemption small.

Download
2016-04-26Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.