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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7 High Street, High Street, Farnborough, Orpington, England, BR6 7BQ | Director | 11 August 2020 | Active |
114, Grove Park Road, London, England, SE9 4QB | Director | 15 September 2020 | Active |
Cudworth Park, Burnt Oak Lane, Newdigate, Dorking, Surrey, United Kingdom, RH5 5BL | Secretary | 02 June 2004 | Active |
Springcroft, Springfields, Broxbourne, EN10 7LX | Corporate Secretary | 28 April 2004 | Active |
7 High Street, High Street, Farnborough, Orpington, England, BR6 7BQ | Director | 11 August 2020 | Active |
Cudworth Park, Burnt Oak Lane, Newdigate, Dorking, Surrey, United Kingdom, RH5 5BL | Director | 02 June 2004 | Active |
Springcroft, Springfields, Broxbourne, EN10 7LX | Director | 28 April 2004 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-26 | Accounts | Accounts with accounts type micro entity. | Download |
2023-05-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-03 | Officers | Termination director company with name termination date. | Download |
2023-02-01 | Accounts | Accounts with accounts type micro entity. | Download |
2022-06-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-27 | Capital | Capital allotment shares. | Download |
2022-02-07 | Accounts | Accounts with accounts type micro entity. | Download |
2021-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-02 | Address | Change registered office address company with date old address new address. | Download |
2021-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-21 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-21 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-21 | Persons with significant control | Notification of a person with significant control. | Download |
2020-10-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-10-21 | Officers | Termination director company with name termination date. | Download |
2020-10-21 | Officers | Termination secretary company with name termination date. | Download |
2020-09-17 | Officers | Appoint person director company with name date. | Download |
2020-09-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-27 | Officers | Appoint person director company with name date. | Download |
2020-08-27 | Officers | Appoint person director company with name date. | Download |
2020-07-23 | Accounts | Change account reference date company previous shortened. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-04-24 | Accounts | Change account reference date company previous shortened. | Download |
2020-04-23 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.