UKBizDB.co.uk

GLOBAL STUDY CONSULTANCY LTD

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

This company is commonly known as Global Study Consultancy Ltd. The company was founded 13 years ago and was given the registration number 07331840. The firm's registered office is in LONDON. You can find them at 160-170 First Floor, Cannon Street Road, London, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:GLOBAL STUDY CONSULTANCY LTD
Company Number:07331840
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 July 2010
End of financial year:31 May 2018
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:160-170 First Floor, Cannon Street Road, London, England, E1 2LH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
160-170 First Floor, Cannon Street Road, London, England, E1 2LH

Director02 July 2023Active
Unit:309. E1 Business Centre,, 7 Whitechapple Road,, London, United Kingdom, E1 6TD

Director30 July 2010Active
Unit 301, E1 Business Centre, Whitechapel Road, London, England, E1 1DU

Director01 June 2019Active
160-170 First Floor, Cannon Street Road, London, England, E1 2LH

Director01 March 2020Active
160-170, Cannon Street Road, 1st Floor, London, United Kingdom, E1 2LH

Director17 January 2011Active
160-170 First Floor, Cannon Street Road, London, England, E1 2LH

Director01 January 2020Active

People with Significant Control

Mr Md Akram Hossain Khan
Notified on:01 March 2020
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:160-170 First Floor, Cannon Street Road, London, England, E1 2LH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Marcin Lukasz Porowczuk
Notified on:01 January 2020
Status:Active
Date of birth:December 1978
Nationality:Polish
Country of residence:England
Address:160-170 First Floor, Cannon Street Road, London, England, E1 2LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Muhammad Iqbal
Notified on:01 June 2019
Status:Active
Date of birth:September 1980
Nationality:British
Country of residence:England
Address:Unit 301, E1 Business Center, Whitechapel Road, London, England, E1 1DU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
Mr Md Akram Hossain Khan
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:Bangladeshi
Country of residence:United Kingdom
Address:160-170, Cannon Street Road, London, United Kingdom, E1 2LH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2023-08-01Gazette

Gazette dissolved voluntary.

Download
2023-07-10Officers

Appoint person director company with name date.

Download
2023-07-10Officers

Termination director company with name termination date.

Download
2023-07-10Persons with significant control

Cessation of a person with significant control.

Download
2021-07-13Gazette

Gazette notice voluntary.

Download
2021-07-08Dissolution

Dissolution voluntary strike off suspended.

Download
2021-07-01Dissolution

Dissolution application strike off company.

Download
2021-06-18Dissolution

Dissolved compulsory strike off suspended.

Download
2021-04-20Gazette

Gazette notice compulsory.

Download
2020-04-08Confirmation statement

Confirmation statement with updates.

Download
2020-04-08Officers

Appoint person director company with name date.

Download
2020-04-08Persons with significant control

Notification of a person with significant control.

Download
2020-04-08Officers

Termination director company with name termination date.

Download
2020-04-08Persons with significant control

Cessation of a person with significant control.

Download
2020-04-08Address

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

Download
2020-02-09Persons with significant control

Notification of a person with significant control.

Download
2020-02-09Officers

Appoint person director company with name date.

Download
2020-02-09Persons with significant control

Cessation of a person with significant control.

Download
2020-02-09Officers

Termination director company with name termination date.

Download
2019-07-11Confirmation statement

Confirmation statement with updates.

Download
2019-07-11Officers

Appoint person director company with name date.

Download
2019-07-09Address

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

Download
2019-07-09Persons with significant control

Notification of a person with significant control.

Download
2019-07-09Officers

Termination director company with name termination date.

Download
2019-07-09Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.