UKBizDB.co.uk

GROUND 2 GLOBE LTD

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

This company is commonly known as Ground 2 Globe Ltd. The company was founded 3 years ago and was given the registration number 12832319. The firm's registered office is in LONDON. You can find them at Kemp House 152-160, City Road, London, . This company's SIC code is 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks.

Company Information

Name:GROUND 2 GLOBE LTD
Company Number:12832319
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 2020
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46341 - Wholesale of fruit and vegetable juices, mineral water and soft drinks

Office Address & Contact

Registered Address:Kemp House 152-160, City Road, London, England, EC1V 2NX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
44, Nottingham Road, London, England, E10 6EP

Director29 June 2023Active
30, Shakespeare Crescent, London, England, E12 6LN

Director01 September 2020Active
Kemp House 152-160, City Road, London, England, EC1V 2NX

Director01 September 2020Active
3, Byram Street, Huddersfield, England, HD1 1BX

Director28 June 2023Active
3, Byram Street, Huddersfield, England, HD1 1BX

Director24 August 2020Active

People with Significant Control

Mr Imran Salim Khan
Notified on:29 June 2023
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:England
Address:44, Nottingham Road, London, England, E10 6EP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Gemici Hasan
Notified on:28 June 2023
Status:Active
Date of birth:October 1960
Nationality:Belgian
Country of residence:England
Address:3, Byram Street, Huddersfield, England, HD1 1BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Imran Salim Khan
Notified on:24 August 2020
Status:Active
Date of birth:January 1982
Nationality:British
Country of residence:England
Address:3, Byram Street, Huddersfield, England, HD1 1BX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (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
2024-03-09Confirmation statement

Confirmation statement with updates.

Download
2024-03-09Address

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

Download
2024-03-09Persons with significant control

Notification of a person with significant control.

Download
2024-03-09Officers

Termination director company with name termination date.

Download
2024-03-09Persons with significant control

Cessation of a person with significant control.

Download
2024-03-09Officers

Appoint person director company with name date.

Download
2023-07-05Officers

Termination director company with name termination date.

Download
2023-07-05Persons with significant control

Notification of a person with significant control.

Download
2023-07-05Persons with significant control

Cessation of a person with significant control.

Download
2023-07-05Officers

Appoint person director company with name date.

Download
2023-07-05Address

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

Download
2023-05-28Accounts

Accounts with accounts type dormant.

Download
2023-04-12Accounts

Accounts with accounts type dormant.

Download
2023-03-30Gazette

Gazette filings brought up to date.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2023-03-28Gazette

Gazette notice compulsory.

Download
2022-09-02Gazette

Gazette filings brought up to date.

Download
2022-07-26Gazette

Gazette notice compulsory.

Download
2022-03-02Confirmation statement

Confirmation statement with updates.

Download
2022-01-18Address

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

Download
2021-08-27Confirmation statement

Confirmation statement with no updates.

Download
2020-10-28Officers

Termination director company with name termination date.

Download
2020-10-28Officers

Termination director company with name termination date.

Download
2020-09-23Officers

Appoint person director company with name date.

Download
2020-09-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.