UKBizDB.co.uk

GLOBALMAIN LTD

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

This company is commonly known as Globalmain Ltd. The company was founded 20 years ago and was given the registration number 05114771. The firm's registered office is in LONDON. You can find them at Second Floor, 123 Aldersgate Street, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GLOBALMAIN LTD
Company Number:05114771
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 2004
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Second Floor, 123 Aldersgate Street, London, United Kingdom, EC1A 4JQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 High Street, High Street, Farnborough, Orpington, England, BR6 7BQ

Director11 August 2020Active
114, Grove Park Road, London, England, SE9 4QB

Director15 September 2020Active
Cudworth Park, Burnt Oak Lane, Newdigate, Dorking, Surrey, United Kingdom, RH5 5BL

Secretary02 June 2004Active
Springcroft, Springfields, Broxbourne, EN10 7LX

Corporate Secretary28 April 2004Active
7 High Street, High Street, Farnborough, Orpington, England, BR6 7BQ

Director11 August 2020Active
Cudworth Park, Burnt Oak Lane, Newdigate, Dorking, Surrey, United Kingdom, RH5 5BL

Director02 June 2004Active
Springcroft, Springfields, Broxbourne, EN10 7LX

Director28 April 2004Active

People with Significant Control

Ms Jennifer Louise Holland
Notified on:19 October 2020
Status:Active
Date of birth:July 1980
Nationality:English
Country of residence:United Kingdom
Address:Second Floor, 123 Aldersgate Street, London, United Kingdom, EC1A 4JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Michael Robert Edward Privett
Notified on:19 October 2020
Status:Active
Date of birth:June 1991
Nationality:English
Country of residence:United Kingdom
Address:Second Floor, 123 Aldersgate Street, London, United Kingdom, EC1A 4JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Marcus Lee Seale
Notified on:19 October 2020
Status:Active
Date of birth:October 1978
Nationality:English
Country of residence:United Kingdom
Address:Second Floor, 123 Aldersgate Street, London, United Kingdom, EC1A 4JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Andy Privett
Notified on:06 April 2016
Status:Active
Date of birth:June 1944
Nationality:British
Country of residence:United Kingdom
Address:Second Floor, 123 Aldersgate Street, London, United Kingdom, EC1A 4JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Valeries Privett
Notified on:06 April 2016
Status:Active
Date of birth:August 1954
Nationality:British
Country of residence:United Kingdom
Address:Second Floor, 123 Aldersgate Street, London, United Kingdom, EC1A 4JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (7 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
2024-01-26Accounts

Accounts with accounts type micro entity.

Download
2023-05-09Confirmation statement

Confirmation statement with no updates.

Download
2023-02-03Officers

Termination director company with name termination date.

Download
2023-02-01Accounts

Accounts with accounts type micro entity.

Download
2022-06-28Confirmation statement

Confirmation statement with updates.

Download
2022-06-27Capital

Capital allotment shares.

Download
2022-02-07Accounts

Accounts with accounts type micro entity.

Download
2021-06-23Confirmation statement

Confirmation statement with no updates.

Download
2021-06-02Address

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

Download
2021-04-26Accounts

Accounts with accounts type total exemption full.

Download
2020-10-21Persons with significant control

Notification of a person with significant control.

Download
2020-10-21Persons with significant control

Notification of a person with significant control.

Download
2020-10-21Persons with significant control

Notification of a person with significant control.

Download
2020-10-21Persons with significant control

Cessation of a person with significant control.

Download
2020-10-21Persons with significant control

Cessation of a person with significant control.

Download
2020-10-21Officers

Termination director company with name termination date.

Download
2020-10-21Officers

Termination secretary company with name termination date.

Download
2020-09-17Officers

Appoint person director company with name date.

Download
2020-09-07Accounts

Accounts with accounts type total exemption full.

Download
2020-08-27Officers

Appoint person director company with name date.

Download
2020-08-27Officers

Appoint person director company with name date.

Download
2020-07-23Accounts

Change account reference date company previous shortened.

Download
2020-04-28Confirmation statement

Confirmation statement with updates.

Download
2020-04-24Accounts

Change account reference date company previous shortened.

Download
2020-04-23Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.