This company is commonly known as Global Venture 100 Ltd. The company was founded 29 years ago and was given the registration number 02991369. The firm's registered office is in LONDON. You can find them at Floor 6 Quadrant House, 4 Thomas More Square, London, . This company's SIC code is 63990 - Other information service activities n.e.c..
Name | : | GLOBAL VENTURE 100 LTD |
---|---|---|
Company Number | : | 02991369 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 November 1994 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Floor 6 Quadrant House, 4 Thomas More Square, London, United Kingdom, E1W 1YW |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW | Secretary | 01 December 2008 | Active |
Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW | Director | 18 November 1996 | Active |
Floor 6, Quadrant House, 4 Thomas More Square, London, United Kingdom, E1W 1YW | Director | 26 July 2017 | Active |
Floor 6, Quadrant House, 4 Thomas More Square, London, United Kingdom, E1W 1YW | Director | 31 January 2019 | Active |
Floor 6, Quadrant House, 4 Thomas More Square, London, United Kingdom, E1W 1YW | Director | 01 May 2019 | Active |
Floor 6, Quadrant House, 4 Thomas More Square, London, United Kingdom, E1W 1YW | Director | 15 August 2018 | Active |
46 Plantation Close, Saffron Walden, CB11 4DS | Secretary | 17 November 1994 | Active |
71 Moss Lane, Pinner, HA5 3AZ | Secretary | 30 June 2004 | Active |
42 Beaufort Avenue, Mumbles Langland, Swansea, SA3 4PB | Secretary | 14 April 1999 | Active |
Garden Flat 23 King Henrys Road, London, NW3 3QP | Secretary | 18 November 1996 | Active |
Garden Flat, 23 King Henrys Road, London, NW3 3QP | Secretary | 27 September 2002 | Active |
28b Belsize Square, London, NW3 4HU | Secretary | 20 January 1999 | Active |
12 York Place, Leeds, LS1 2DS | Corporate Secretary | 30 September 2005 | Active |
Ponds Corner Cottage Deers Green, Clavering, Saffron Walden, CB11 4PX | Director | 17 November 1994 | Active |
Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW | Director | 26 July 2017 | Active |
42 Beaufort Avenue, Mumbles Langland, Swansea, SA3 4PB | Director | 18 November 1996 | Active |
Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW | Director | 10 August 2011 | Active |
Mr Simon Louis Glass | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1967 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-05-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-05 | Gazette | Gazette filings brought up to date. | Download |
2023-03-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-28 | Gazette | Gazette notice compulsory. | Download |
2022-05-24 | Persons with significant control | Change to a person with significant control. | Download |
2022-05-24 | Officers | Change person director company with change date. | Download |
2022-05-16 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-12 | Accounts | Change account reference date company previous extended. | Download |
2021-08-16 | Capital | Capital allotment shares. | Download |
2021-07-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-19 | Capital | Capital allotment shares. | Download |
2021-02-23 | Capital | Capital allotment shares. | Download |
2020-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-09 | Capital | Capital allotment shares. | Download |
2020-10-09 | Capital | Capital allotment shares. | Download |
2020-07-23 | Capital | Second filing capital allotment shares. | Download |
2020-07-23 | Capital | Second filing capital allotment shares. | Download |
2020-07-21 | Capital | Second filing capital allotment shares. | Download |
2020-06-29 | Resolution | Resolution. | Download |
2020-06-29 | Incorporation | Memorandum articles. | Download |
2020-06-18 | Confirmation statement | Confirmation statement with updates. | Download |
2020-05-26 | Capital | Capital allotment shares. | Download |
2020-05-01 | Capital | Capital allotment shares. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.