UKBizDB.co.uk

GLOBAL VIP LIMITED

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

This company is commonly known as Global Vip Limited. The company was founded 19 years ago and was given the registration number 05201569. The firm's registered office is in WATFORD. You can find them at First Floor Radius House, 51 Clarendon Road, Watford, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GLOBAL VIP LIMITED
Company Number:05201569
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 August 2004
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:First Floor Radius House, 51 Clarendon Road, Watford, WD17 1HP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
320, Garratt Lane, London, England, SW18 4EJ

Director01 April 2019Active
First Floor, Radius House, 51 Clarendon Road, Watford, England, WD17 1HP

Corporate Secretary10 August 2004Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Secretary10 August 2004Active
Empire House, 175 Piccadilly, London, United Kingdom, W1J 9TB

Director01 September 2005Active
5th Floor, Aspen House, Dover Street, London, England, W1S 4LX

Director01 September 2014Active
4 Alder Grove, Dollis Hill, London, NW2 7DB

Director10 August 2004Active
The Studio, St Nicholas Close, Elstree, WD6 3EW

Corporate Nominee Director10 August 2004Active

People with Significant Control

Mr Michael Kane
Notified on:01 April 2019
Status:Active
Date of birth:September 1959
Nationality:British
Country of residence:England
Address:320, Garratt Lane, London, England, SW18 4EJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Akihiki Musashino
Notified on:06 April 2016
Status:Active
Date of birth:September 1960
Nationality:Japanese
Country of residence:United Kingdom
Address:26, Dover Street, London, United Kingdom, W1S 4LY
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 (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
2023-07-25Accounts

Accounts with accounts type unaudited abridged.

Download
2023-07-24Confirmation statement

Confirmation statement with no updates.

Download
2022-09-15Accounts

Accounts with accounts type total exemption full.

Download
2022-09-08Officers

Change person director company with change date.

Download
2022-09-08Persons with significant control

Change to a person with significant control.

Download
2022-08-03Confirmation statement

Confirmation statement with no updates.

Download
2021-08-18Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Accounts

Accounts with accounts type total exemption full.

Download
2021-02-03Address

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

Download
2020-12-15Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-13Confirmation statement

Confirmation statement with no updates.

Download
2019-08-23Confirmation statement

Confirmation statement with updates.

Download
2019-07-31Accounts

Accounts with accounts type dormant.

Download
2019-07-29Persons with significant control

Notification of a person with significant control.

Download
2019-07-19Officers

Change person director company with change date.

Download
2019-07-19Persons with significant control

Cessation of a person with significant control.

Download
2019-07-19Officers

Appoint person director company with name date.

Download
2019-07-19Officers

Termination director company with name termination date.

Download
2019-06-22Gazette

Gazette filings brought up to date.

Download
2019-06-20Confirmation statement

Confirmation statement with updates.

Download
2019-06-18Gazette

Gazette notice compulsory.

Download
2018-08-01Gazette

Gazette filings brought up to date.

Download
2018-07-31Accounts

Accounts with accounts type dormant.

Download
2018-07-31Accounts

Accounts with accounts type dormant.

Download
2018-06-06Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.