UKBizDB.co.uk

GLOBAL SOURCENET

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

This company is commonly known as Global Sourcenet. The company was founded 25 years ago and was given the registration number 03569686. The firm's registered office is in LONDON. You can find them at International House, 24, Holborn Viaduct, London, . This company's SIC code is 88990 - Other social work activities without accommodation n.e.c..

Company Information

Name:GLOBAL SOURCENET
Company Number:03569686
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 May 1998
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 88990 - Other social work activities without accommodation n.e.c.

Office Address & Contact

Registered Address:International House, 24, Holborn Viaduct, London, England, EC1A 2BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Quest House, 73 Balcombe Road, Horley, England, RH6 9AB

Secretary29 September 2017Active
Quest House, 73 Balcombe Road, Horley, England, RH6 9AB

Director20 July 2017Active
71-75, Shelton Street, London, England, WC2H 9JQ

Director20 August 2023Active
73, Balcombe Road, Horley, England, RH6 9AB

Director13 October 2022Active
73, Balcombe Road, Horley, England, RH6 9AB

Director13 October 2022Active
Quest House, 73 Balcombe Road, Horley, England, RH6 9AB

Director19 November 2015Active
1, Brook Drive, Ruislip, United Kingdom, HA4 8AE

Secretary13 April 2005Active
50 Broadway, Westminster, London, SW1H 0BL

Corporate Secretary04 April 2000Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary19 May 1998Active
5 Great College Street, London, SW1P 3SJ

Corporate Secretary19 May 1998Active
70 Wimpole Street, London, W1G 8AX

Director01 April 1999Active
70 Wimpole Street, London, W1G 8AX

Director06 April 2011Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director19 May 1998Active
2601 Mary Elizabeth Lane, Plant City, Usa,

Director28 February 2007Active
4124 Meadowgreen Court, Richmond, U.S.A, IRISH

Director19 June 1998Active
Veri Serve Uluslarasi Danisman Lik, Hizmetleri Tic Ltd Sti Barbaros Mah, Gullubahce Sk Uskudar, FOREIGN

Director19 May 1998Active
70 Wimpole Street, London, W1G 8AX

Director25 November 2015Active
70 Wimpole Street, London, W1G 8AX

Director19 November 2010Active
11148 Oakcrest Drive, Richmond, Usa,

Director19 June 1998Active
70 Wimpole Street, London, W1G 8AX

Director19 November 2010Active
Quest House, 73 Balcombe Road, Horley, England, RH6 9AB

Director05 July 2016Active
International House, 24, Holborn Viaduct, London, England, EC1A 2BN

Director05 July 2016Active
Acibadem Caddesi, Gakmak Apt 179, Uskudar, Istanbul, Turkey, FOREIGN

Director25 April 2005Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director19 May 1998Active

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
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2023-09-05Confirmation statement

Confirmation statement with no updates.

Download
2023-09-01Officers

Appoint person director company with name date.

Download
2023-07-03Address

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

Download
2022-10-19Officers

Appoint person director company with name date.

Download
2022-10-18Officers

Termination director company with name termination date.

Download
2022-10-18Officers

Appoint person director company with name date.

Download
2022-10-01Accounts

Accounts with accounts type total exemption full.

Download
2022-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Accounts

Accounts with accounts type total exemption full.

Download
2021-09-02Confirmation statement

Confirmation statement with no updates.

Download
2021-08-02Officers

Change person director company with change date.

Download
2021-08-02Officers

Change person director company with change date.

Download
2021-08-02Officers

Change person director company with change date.

Download
2021-08-02Officers

Change person secretary company with change date.

Download
2021-06-21Officers

Change person director company with change date.

Download
2021-05-27Officers

Termination director company with name termination date.

Download
2020-08-27Confirmation statement

Confirmation statement with no updates.

Download
2020-04-14Accounts

Accounts with accounts type total exemption full.

Download
2019-11-06Accounts

Accounts amended with accounts type total exemption full.

Download
2019-11-06Accounts

Accounts amended with accounts type total exemption full.

Download
2019-11-06Accounts

Accounts amended with accounts type total exemption full.

Download
2019-08-28Confirmation statement

Confirmation statement with no updates.

Download
2019-07-19Accounts

Accounts with accounts type micro entity.

Download
2018-09-17Accounts

Accounts with accounts type micro entity.

Download

Copyright © 2024. All rights reserved.