This company is commonly known as Global Trade Ventures Ltd. The company was founded 9 years ago and was given the registration number 09409209. The firm's registered office is in LONDON. You can find them at 5 Merchant Square, Paddington, London, . This company's SIC code is 32990 - Other manufacturing n.e.c..
Name | : | GLOBAL TRADE VENTURES LTD |
---|---|---|
Company Number | : | 09409209 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 27 January 2015 |
End of financial year | : | 31 January 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 5 Merchant Square, Paddington, London, England, W2 1AY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Allen House, 1 Westmead Road, Sutton, SM1 4LA | Director | 26 August 2021 | Active |
5, Merchant Square, Paddington, London, England, W2 1AY | Director | 28 February 2018 | Active |
201, Lincoln Road, Peterborough, England, PE1 2PL | Director | 27 January 2015 | Active |
87, Treynham Close, Wolverhampton, England, WV1 2UG | Director | 28 January 2015 | Active |
201, Lincoln Road, Peterborough, England, PE1 2PL | Director | 26 January 2016 | Active |
Mr Eugene Fenyes | ||
Notified on | : | 26 August 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1990 |
Nationality | : | British |
Address | : | Allen House, 1 Westmead Road, Sutton, SM1 4LA |
Nature of control | : |
|
Ms Amber Cann | ||
Notified on | : | 31 December 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1973 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 5, Merchant Square, London, England, W2 1AY |
Nature of control | : |
|
Mr Artis Skrabe | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1972 |
Nationality | : | Latvian |
Country of residence | : | England |
Address | : | 201, Lincoln Road, Peterborough, England, PE1 2PL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-31 | Insolvency | Liquidation compulsory winding up progress report. | Download |
2022-09-26 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2022-06-24 | Address | Change registered office address company with date old address new address. | Download |
2022-05-31 | Insolvency | Liquidation compulsory winding up order. | Download |
2021-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-29 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-08-29 | Officers | Termination director company with name termination date. | Download |
2021-08-28 | Persons with significant control | Notification of a person with significant control. | Download |
2021-08-28 | Officers | Appoint person director company with name date. | Download |
2021-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-16 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-09-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-02-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-09-27 | Address | Change registered office address company with date old address new address. | Download |
2018-09-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-09-20 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-20 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-20 | Capital | Capital allotment shares. | Download |
2018-09-20 | Capital | Capital allotment shares. | Download |
2018-09-20 | Address | Change registered office address company with date old address new address. | Download |
2018-09-18 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.