UKBizDB.co.uk

GLOBAL VIEW SYSTEMS LIMITED

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

This company is commonly known as Global View Systems Limited. The company was founded 21 years ago and was given the registration number 04662609. The firm's registered office is in NEWPORT. You can find them at Cedar House, Hazell Drive, Newport, South Wales. This company's SIC code is 27900 - Manufacture of other electrical equipment.

Company Information

Name:GLOBAL VIEW SYSTEMS LIMITED
Company Number:04662609
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 February 2003
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 27900 - Manufacture of other electrical equipment
  • 62012 - Business and domestic software development

Office Address & Contact

Registered Address:Cedar House, Hazell Drive, Newport, South Wales, United Kingdom, NP10 8FY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Belvedere, High Road, Cookham, Maidenhead, England, SL6 9JF

Secretary01 January 2016Active
Cedar House, Hazell Drive, Newport, United Kingdom, NP10 8FY

Director12 March 2016Active
Cedar House, Hazell Drive, Newport, United Kingdom, NP10 8FY

Director12 March 2024Active
Cedar House, Hazell Drive, Newport, United Kingdom, NP10 8FY

Director14 June 2005Active
Belvedere, High Road, Cookham, Maidenhead, United Kingdom, SL6 9JF

Director14 March 2020Active
Cedar House, Hazell Drive, Newport, United Kingdom, NP10 8FY

Director01 January 2016Active
8 Welton Wold View, Swanland, North Ferriby, HU14 3PX

Secretary11 February 2003Active
35 Badgers Wood, Cottingham, HU16 5ST

Secretary04 April 2005Active
38, Curzon Street, London, W1J 7TY

Secretary10 June 2010Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Secretary11 February 2003Active
Tradgardsvagen 6, Froson, Sweden,

Director14 June 2005Active
8, Welton Wold View, Swanland, North Ferriby, HU14 3PX

Director31 December 2010Active
8 Welton Wold View, Swanland, HU14 3PX

Director11 February 2003Active
35 Badgers Wood, Cottingham, HU16 5ST

Director04 April 2005Active
53, Poplars Way, Hull, HU17 8PU

Director31 December 2010Active
Marquess Court, 69 Southampton Row, London, WC1B 4ET

Corporate Nominee Director11 February 2003Active

People with Significant Control

Mr Salah Eddin Osseiran
Notified on:06 April 2016
Status:Active
Date of birth:January 1955
Nationality:Lebanese
Country of residence:United Kingdom
Address:Cedar House, Hazell Drive, Newport, United Kingdom, NP10 8FY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Bengt Algot Dahl
Notified on:06 April 2016
Status:Active
Date of birth:May 1949
Nationality:Swedish
Country of residence:Sweden
Address:Tradgardsvagen 6, Froson, Sweden,
Nature of control:
  • Ownership of shares 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as trust

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
2024-04-06Accounts

Accounts with accounts type small.

Download
2024-03-27Officers

Appoint person director company with name date.

Download
2024-03-22Confirmation statement

Confirmation statement with updates.

Download
2024-01-10Capital

Capital allotment shares.

Download
2023-12-12Capital

Capital allotment shares.

Download
2023-10-30Officers

Change person director company with change date.

Download
2023-10-30Officers

Change person director company with change date.

Download
2023-10-30Officers

Change person director company with change date.

Download
2023-09-29Officers

Change person director company with change date.

Download
2023-09-29Persons with significant control

Change to a person with significant control.

Download
2023-09-26Accounts

Accounts with accounts type small.

Download
2023-03-14Confirmation statement

Confirmation statement with updates.

Download
2022-10-01Accounts

Accounts with accounts type small.

Download
2022-05-19Persons with significant control

Notification of a person with significant control.

Download
2022-03-22Confirmation statement

Confirmation statement with updates.

Download
2022-01-27Capital

Capital allotment shares.

Download
2022-01-27Capital

Capital allotment shares.

Download
2022-01-27Capital

Capital allotment shares.

Download
2021-09-16Accounts

Accounts with accounts type small.

Download
2021-05-10Confirmation statement

Confirmation statement with updates.

Download
2021-01-28Resolution

Resolution.

Download
2021-01-28Capital

Capital allotment shares.

Download
2020-04-20Accounts

Accounts with accounts type small.

Download
2020-04-02Officers

Appoint person director company with name date.

Download
2020-04-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.