UKBizDB.co.uk

GLOBAL VENTURE 100 LTD

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

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..

Company Information

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:
  • 63990 - Other information service activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW

Secretary01 December 2008Active
Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW

Director18 November 1996Active
Floor 6, Quadrant House, 4 Thomas More Square, London, United Kingdom, E1W 1YW

Director26 July 2017Active
Floor 6, Quadrant House, 4 Thomas More Square, London, United Kingdom, E1W 1YW

Director31 January 2019Active
Floor 6, Quadrant House, 4 Thomas More Square, London, United Kingdom, E1W 1YW

Director01 May 2019Active
Floor 6, Quadrant House, 4 Thomas More Square, London, United Kingdom, E1W 1YW

Director15 August 2018Active
46 Plantation Close, Saffron Walden, CB11 4DS

Secretary17 November 1994Active
71 Moss Lane, Pinner, HA5 3AZ

Secretary30 June 2004Active
42 Beaufort Avenue, Mumbles Langland, Swansea, SA3 4PB

Secretary14 April 1999Active
Garden Flat 23 King Henrys Road, London, NW3 3QP

Secretary18 November 1996Active
Garden Flat, 23 King Henrys Road, London, NW3 3QP

Secretary27 September 2002Active
28b Belsize Square, London, NW3 4HU

Secretary20 January 1999Active
12 York Place, Leeds, LS1 2DS

Corporate Secretary30 September 2005Active
Ponds Corner Cottage Deers Green, Clavering, Saffron Walden, CB11 4PX

Director17 November 1994Active
Quadrant House, Floor 6, 4 Thomas More Square, London, E1W 1YW

Director26 July 2017Active
42 Beaufort Avenue, Mumbles Langland, Swansea, SA3 4PB

Director18 November 1996Active
Quadrant House, Floor 6, 4 Thomas More Square, London, United Kingdom, E1W 1YW

Director10 August 2011Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-05-02Accounts

Accounts with accounts type total exemption full.

Download
2023-04-14Confirmation statement

Confirmation statement with no updates.

Download
2023-03-05Gazette

Gazette filings brought up to date.

Download
2023-03-03Accounts

Accounts with accounts type total exemption full.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-05-24Persons with significant control

Change to a person with significant control.

Download
2022-05-24Officers

Change person director company with change date.

Download
2022-05-16Confirmation statement

Confirmation statement with updates.

Download
2022-05-12Accounts

Change account reference date company previous extended.

Download
2021-08-16Capital

Capital allotment shares.

Download
2021-07-23Accounts

Accounts with accounts type total exemption full.

Download
2021-04-29Confirmation statement

Confirmation statement with updates.

Download
2021-04-19Capital

Capital allotment shares.

Download
2021-02-23Capital

Capital allotment shares.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download
2020-10-09Capital

Capital allotment shares.

Download
2020-10-09Capital

Capital allotment shares.

Download
2020-07-23Capital

Second filing capital allotment shares.

Download
2020-07-23Capital

Second filing capital allotment shares.

Download
2020-07-21Capital

Second filing capital allotment shares.

Download
2020-06-29Resolution

Resolution.

Download
2020-06-29Incorporation

Memorandum articles.

Download
2020-06-18Confirmation statement

Confirmation statement with updates.

Download
2020-05-26Capital

Capital allotment shares.

Download
2020-05-01Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.