Warning: file_put_contents(c/9f66275dd8bf22111ae862d5cc487c46.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352
Global Vision Direct Ltd, W1B 2HA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GLOBAL VISION DIRECT LTD

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

This company is commonly known as Global Vision Direct Ltd. The company was founded 13 years ago and was given the registration number 07421550. The firm's registered office is in LONDON. You can find them at First Floor Roxburghe House, 273-287 Regent Street, London, . This company's SIC code is 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery.

Company Information

Name:GLOBAL VISION DIRECT LTD
Company Number:07421550
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 October 2010
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46150 - Agents involved in the sale of furniture, household goods, hardware and ironmongery

Office Address & Contact

Registered Address:First Floor Roxburghe House, 273-287 Regent Street, London, W1B 2HA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fifth Floor, Watson House, 54-60 Baker Street, London, United Kingdom, W1U 7BU

Director09 October 2019Active
Fifth Floor, Watson House, 54-60 Baker Street, London, United Kingdom, W1U 7BU

Director27 October 2010Active

People with Significant Control

Global Vision Holding Limited
Notified on:19 August 2020
Status:Active
Country of residence:United Kingdom
Address:First Floor Roxburghe House, 273-287 Regent Street, London, United Kingdom, W1B 2HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Amit Basu
Notified on:06 April 2016
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:United Kingdom
Address:Ashley House, Apt. 3, Westminster, United Kingdom, SW1P 2FA
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-06-10Confirmation statement

Confirmation statement with updates.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-07-13Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Incorporation

Memorandum articles.

Download
2023-07-03Resolution

Resolution.

Download
2022-09-02Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Accounts

Accounts with accounts type total exemption full.

Download
2021-10-04Officers

Change person director company with change date.

Download
2021-10-04Officers

Change person director company with change date.

Download
2021-10-04Address

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

Download
2021-09-03Persons with significant control

Cessation of a person with significant control.

Download
2021-09-03Persons with significant control

Notification of a person with significant control.

Download
2021-09-03Confirmation statement

Confirmation statement with updates.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-05-28Accounts

Accounts with accounts type total exemption full.

Download
2020-09-15Confirmation statement

Confirmation statement with no updates.

Download
2020-08-26Accounts

Accounts with accounts type total exemption full.

Download
2020-04-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-03-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-10-09Officers

Appoint person director company with name date.

Download
2019-09-03Accounts

Accounts with accounts type total exemption full.

Download
2019-08-21Confirmation statement

Confirmation statement with no updates.

Download
2018-08-22Confirmation statement

Confirmation statement with no updates.

Download
2018-08-22Officers

Change person director company with change date.

Download
2018-08-22Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.