UKBizDB.co.uk

GLOBAL SCITECH-INNOVATIONS LTD

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

This company is commonly known as Global Scitech-innovations Ltd. The company was founded 8 years ago and was given the registration number 10224228. The firm's registered office is in CARDIFF. You can find them at 237 Woolaston Avenue, Cyncoed, Cardiff, . This company's SIC code is 06100 - Extraction of crude petroleum.

Company Information

Name:GLOBAL SCITECH-INNOVATIONS LTD
Company Number:10224228
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 2016
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 06100 - Extraction of crude petroleum
  • 72110 - Research and experimental development on biotechnology
  • 72190 - Other research and experimental development on natural sciences and engineering

Office Address & Contact

Registered Address:237 Woolaston Avenue, Cyncoed, Cardiff, Wales, CF23 6EX
Country Origin:WALES
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Global Business Centre, Global Business Centre, 237 Woolaston Avenue, Cyncoed,, Cardiff, United Kingdom, CF23 6EX

Director19 March 2021Active
The Gate Business Centre, ,, Keppoch Street, Roath,, Cardiff, United Kingdom, CF24 3JW

Director09 June 2016Active
237, Woolaston Avenue, Cyncoed, Cardiff, Wales, CF23 6EX

Director15 April 2018Active

People with Significant Control

Dr Alaa Elbetany
Notified on:01 November 2021
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:United Kingdom
Address:Global Business Centre, Global Business Centre, Cardiff, United Kingdom, CF23 6EX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Dr Enas Mamdouh Ahmed Behiry
Notified on:15 April 2018
Status:Active
Date of birth:July 1986
Nationality:British
Country of residence:United Kingdom
Address:Global Business Centre, Global Business Centre, Cardiff, United Kingdom, CF23 6EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Alaa Mohamed Mohamed Elbetany
Notified on:01 June 2017
Status:Active
Date of birth:January 1977
Nationality:British
Country of residence:United Kingdom
Address:The Gate Business Centre, ,, Cardiff, United Kingdom, CF24 3JW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors as trust
  • Significant influence or control as trust

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-16Accounts

Accounts with accounts type dormant.

Download
2023-12-06Confirmation statement

Confirmation statement with no updates.

Download
2023-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Accounts

Accounts with accounts type dormant.

Download
2022-11-28Confirmation statement

Confirmation statement with no updates.

Download
2022-11-28Persons with significant control

Cessation of a person with significant control.

Download
2022-11-28Persons with significant control

Change to a person with significant control.

Download
2022-11-15Confirmation statement

Confirmation statement with no updates.

Download
2022-08-22Persons with significant control

Change to a person with significant control.

Download
2022-08-19Persons with significant control

Change to a person with significant control.

Download
2021-11-15Confirmation statement

Confirmation statement with updates.

Download
2021-11-11Accounts

Accounts with accounts type dormant.

Download
2021-11-09Persons with significant control

Notification of a person with significant control.

Download
2021-06-08Confirmation statement

Confirmation statement with updates.

Download
2021-03-30Address

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

Download
2021-03-30Officers

Termination director company with name termination date.

Download
2021-03-22Officers

Appoint person director company with name date.

Download
2021-01-15Accounts

Accounts with accounts type dormant.

Download
2020-06-09Confirmation statement

Confirmation statement with no updates.

Download
2020-01-16Accounts

Accounts with accounts type dormant.

Download
2019-12-29Address

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

Download
2019-06-09Confirmation statement

Confirmation statement with no updates.

Download
2019-02-11Accounts

Accounts with accounts type dormant.

Download
2018-08-31Address

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

Download
2018-08-29Address

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

Download

Copyright © 2024. All rights reserved.