This company is commonly known as Global Vision International Limited. The company was founded 25 years ago and was given the registration number 03699790. The firm's registered office is in EXETER. You can find them at Leeward, Fitzroy Road, Exeter, . This company's SIC code is 72200 - Research and experimental development on social sciences and humanities.
Name | : | GLOBAL VISION INTERNATIONAL LIMITED |
---|---|---|
Company Number | : | 03699790 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 January 1999 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Leeward, Fitzroy Road, Exeter, EX1 3LJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Amwell Farm House, Nomansland Wheathampstead, St Albans, United Kingdom, AL4 8EJ | Director | 22 January 1999 | Active |
25 Belmont Court, 93 Highbury New Park, London, N5 2HA | Secretary | 22 January 1999 | Active |
Amwell Farm House, Nomansland Wheathampstead, St Albans, AL4 8EJ | Secretary | 13 January 2004 | Active |
Amwell Farm House, Nomansland, Wheathampstead, St. Albans, AL4 8EJ | Secretary | 07 December 2000 | Active |
46, East Grove Road, Exeter, United Kingdom, EX2 4LX | Secretary | 14 February 2007 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Corporate Nominee Secretary | 22 January 1999 | Active |
4 Rivers House, Fentiman Walk, Hertford, SG14 1DB | Nominee Director | 22 January 1999 | Active |
Little Court Wyddial Road, Buntingford, SG9 9AU | Director | 22 January 1999 | Active |
Gvi World Limited | ||
Notified on | : | 17 March 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Old Mill Accountants, Leeward House, Exeter, United Kingdom, EX1 3LJ |
Nature of control | : |
|
Mr Richard Malcolm Cranston Walton | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1974 |
Nationality | : | British |
Address | : | Leeward, Fitzroy Road, Exeter, EX1 3LJ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-12-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-03-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-23 | Address | Change registered office address company with date old address new address. | Download |
2021-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-30 | Persons with significant control | Notification of a person with significant control. | Download |
2018-01-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-09-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-13 | Capital | Capital name of class of shares. | Download |
2017-03-08 | Resolution | Resolution. | Download |
2017-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-23 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-07-07 | Officers | Change person director company with change date. | Download |
2016-07-07 | Officers | Change person director company with change date. | Download |
2016-01-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.