UKBizDB.co.uk

GLOBALGIVING UK

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

This company is commonly known as Globalgiving Uk. The company was founded 18 years ago and was given the registration number 05824642. The firm's registered office is in LONDON. You can find them at 10 Queen Street Place, Queen Street Place, London, . This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:GLOBALGIVING UK
Company Number:05824642
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 2006
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:10 Queen Street Place, Queen Street Place, London, England, EC4R 1BE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100 Cheapside, 100 Cheapside, London, United Kingdom, EC2V 6DY

Corporate Secretary21 December 2020Active
87, Wimpole Street, London, England, W1G 9RL

Director29 March 2018Active
87, Wimpole Street, London, England, W1G 9RL

Director01 September 2013Active
87 Wimpole Street, 87 Wimpole Street, London, United Kingdom, W1G 9RL

Director01 December 2020Active
10 Queen Street Place, Queen Street Place, London, England, EC4R 1BE

Director01 November 2022Active
10, Queen Street Place, London, United Kingdom, EC4R 1BE

Corporate Secretary22 May 2006Active
Flat 4 Berners Mansions, 34-36 Berners Street, London, W1T 3LU

Director28 March 2008Active
124 Hammersmith Grove, London, W6 7AG

Director21 November 2006Active
42 Bronson Road, London, SW20 8DY

Director22 May 2006Active
6, Great James Street, London, England, WC1N 3DA

Director01 January 2012Active
469a Hale End Road, Highams Park, E4 9PT

Director22 May 2006Active
2, Lisburne Road, London, United Kingdom, NW3 2NR

Director01 September 2008Active
87, Wimpole Street, London, United Kingdom, W1G 9RL

Director27 March 2017Active
6, Great James Street, London, England, WC1N 3DA

Director15 December 2015Active
Flat 4, Balcombe Street, London, NW1 6ND

Director22 April 2009Active
194, White Lion Road, Amersham, England, HP7 9NU

Director01 July 2013Active
14, Boscastle Road, London, England, NW5 1EG

Director01 July 2013Active
14 Boscastle Road, London, NW5 1EG

Director28 March 2008Active
426 West 23rd Street 1f, New York, 10011

Director21 November 2006Active
6, Great James Street, London, England, WC1N 3DA

Director01 April 2016Active
27, Old Gloucester Street, London, United Kingdom, WC1N 3AX

Director31 March 2018Active
1913 12th St Nw Apt C, Washington, Usa, 20009

Director21 November 2006Active
31 The Avenue, Highams Park, E4 9LB

Director22 May 2006Active
Flat F, 13, Hazlewell Road, London, England, SW15 6LU

Director01 July 2013Active
Elizabeth House, 39 York Road, London, England, SE1 7NQ

Director21 November 2006Active
6, Great James Street, London, England, WC1N 3DA

Director01 July 2013Active

People with Significant Control

Globalgiving Foundation
Notified on:01 April 2017
Status:Active
Country of residence:United States
Address:1110, Vermont Avenue, Washington Dc, United States,
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-16Accounts

Accounts with accounts type small.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-11-10Officers

Termination director company with name termination date.

Download
2022-11-09Officers

Appoint person director company with name date.

Download
2022-07-19Accounts

Accounts with accounts type small.

Download
2022-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-08-05Accounts

Accounts with accounts type small.

Download
2021-05-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Officers

Change corporate secretary company with change date.

Download
2021-01-07Officers

Appoint corporate secretary company with name date.

Download
2020-12-03Officers

Change person director company with change date.

Download
2020-12-03Officers

Change person director company with change date.

Download
2020-12-03Officers

Change person director company with change date.

Download
2020-12-03Officers

Appoint person director company with name date.

Download
2020-10-05Address

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

Download
2020-10-01Officers

Termination secretary company with name termination date.

Download
2020-08-14Accounts

Accounts with accounts type small.

Download
2020-06-10Confirmation statement

Confirmation statement with no updates.

Download
2020-06-10Officers

Change person director company with change date.

Download
2019-07-29Address

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

Download
2019-07-19Address

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

Download
2019-07-15Accounts

Accounts with accounts type small.

Download
2019-06-06Confirmation statement

Confirmation statement with no updates.

Download
2019-05-03Officers

Termination director company with name termination date.

Download
2019-03-07Address

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

Download

Copyright © 2024. All rights reserved.