This company is commonly known as Global Resources Investment Trust Plc. The company was founded 11 years ago and was given the registration number 08256031. The firm's registered office is in LONDON. You can find them at 80 Cheapside, , London, . This company's SIC code is 64301 - Activities of investment trusts.
Name | : | GLOBAL RESOURCES INVESTMENT TRUST PLC |
---|---|---|
Company Number | : | 08256031 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 October 2012 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 80 Cheapside, London, England, EC2V 6EE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
80, Cheapside, London, England, EC2V 6EE | Corporate Secretary | 01 September 2021 | Active |
3rd Floor, 80 Cheapside, London, England, EC2V 6EE | Director | 22 October 2021 | Active |
80, Cheapside, London, England, EC2V 6EE | Director | 30 August 2019 | Active |
3rd Floor, 80 Cheapside, London, England, EC2V 6EE | Director | 22 October 2021 | Active |
80, Cheapside, London, England, EC2V 6EE | Secretary | 04 November 2020 | Active |
20, Forth Street, Edinburgh, Scotland, EH1 3LH | Corporate Secretary | 17 September 2013 | Active |
80, Cheapside, London, England, EC2V 6EE | Director | 31 January 2014 | Active |
80, Cheapside, London, England, EC2V 6EE | Director | 17 September 2013 | Active |
6, New Street Square, New Fetter Lane, London, EC4A 3AQ | Director | 17 September 2013 | Active |
The Dormers, Holwood Park Avenue, Keston Park, Kent, England, BR6 8NQ | Director | 16 January 2017 | Active |
4, Reading Road, Pangbourne, United Kingdom, RG8 7LY | Director | 16 October 2012 | Active |
Hamilton Centre, Rodney Way, Chelmsford, England, CM1 3BY | Director | 22 August 2018 | Active |
80, Cheapside, London, England, EC2V 6EE | Director | 30 August 2019 | Active |
8, Duncannon Street, London, England, WC2N 4JF | Director | 21 October 2014 | Active |
Hamilton Centre, Rodney Way, Chelmsford, England, CM1 3BY | Director | 22 August 2018 | Active |
80, Cheapside, London, England, EC2V 6EE | Director | 30 August 2019 | Active |
Springfield Lodge, Colchester Road, Springfield, Chelmsford, England, CM2 5PW | Director | 17 September 2013 | Active |
6, New Street Square, New Fetter Lane, London, EC4A 3AQ | Director | 31 January 2014 | Active |
Philip J Milton & Co Plc | ||
Notified on | : | 17 June 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Choweree House, 21 Boutport Street, Barnstaple, England, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-26 | Accounts | Change account reference date company previous extended. | Download |
2023-10-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-16 | Capital | Capital redomination of shares. | Download |
2023-06-17 | Accounts | Accounts with accounts type full. | Download |
2023-05-27 | Capital | Second filing capital allotment shares. | Download |
2023-05-24 | Insolvency | Liquidation voluntary arrangement completion. | Download |
2023-05-23 | Capital | Capital allotment shares. | Download |
2023-05-20 | Capital | Second filing capital allotment shares. | Download |
2023-04-25 | Capital | Capital allotment shares. | Download |
2023-02-28 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2022-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-19 | Persons with significant control | Notification of a person with significant control. | Download |
2022-07-13 | Accounts | Accounts with accounts type full. | Download |
2022-03-09 | Resolution | Resolution. | Download |
2022-03-09 | Capital | Capital alter shares consolidation subdivision. | Download |
2022-03-03 | Incorporation | Memorandum articles. | Download |
2022-02-07 | Insolvency | Liquidation cva supervisors abstract of receipts payments with brought down date. | Download |
2022-01-10 | Change of name | Certificate change of name company. | Download |
2022-01-06 | Officers | Termination director company with name termination date. | Download |
2021-11-03 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-03 | Officers | Appoint person director company with name date. | Download |
2021-11-03 | Officers | Appoint person director company with name date. | Download |
2021-09-10 | Capital | Capital allotment shares. | Download |
2021-09-01 | Officers | Appoint corporate secretary company with name date. | Download |
2021-09-01 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.