UKBizDB.co.uk

HANZA GLOBAL LIMITED

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

This company is commonly known as Hanza Global Limited. The company was founded 23 years ago and was given the registration number 04199890. The firm's registered office is in LONDON. You can find them at 1 Sun Street, , London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:HANZA GLOBAL LIMITED
Company Number:04199890
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 2001
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:1 Sun Street, London, EC2A 2EP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Sun Street, London, United Kingdom, EC2A 2EP

Director01 August 2013Active
1, Sun Street, London, United Kingdom, EC2A 2EP

Director01 August 2013Active
1, Sun Street, Finsbury Square, London, England, EC2A 2EP

Director20 April 2001Active
44 Russell Road, Northwood, HA6 2LR

Secretary20 April 2001Active
First Floor Offices 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Secretary13 April 2001Active
51 Tintern Way, Harrow, HA2 0RZ

Director20 April 2001Active
34 Savoy Court, 235 Cromwell Road, London, SW5

Director29 April 2002Active
1, Sun Street, London, United Kingdom, EC2A 2EP

Director10 August 2012Active
1, Sun Street, London, United Kingdom, EC2A 2EP

Director26 April 2010Active
44 Russell Road, Northwood, HA6 2LR

Director20 April 2001Active
1st Floor Offices, 8-10 Stamford Hill, London, N16 6XZ

Corporate Nominee Director13 April 2001Active

People with Significant Control

Mr Bader Ali
Notified on:21 March 2018
Status:Active
Date of birth:August 1987
Nationality:Kuwaiti
Country of residence:United Kingdom
Address:5th Floor, 1 Sun Street, London, United Kingdom, EC2A 2EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Farah Naz Siddiqi
Notified on:03 December 2016
Status:Active
Date of birth:February 1977
Nationality:British
Address:1, Sun Street, London, EC2A 2EP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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
2024-01-06Dissolution

Dissolved compulsory strike off suspended.

Download
2023-12-05Gazette

Gazette notice compulsory.

Download
2023-02-20Confirmation statement

Confirmation statement with updates.

Download
2022-08-10Capital

Capital allotment shares.

Download
2022-08-09Resolution

Resolution.

Download
2022-07-14Accounts

Accounts with accounts type total exemption full.

Download
2022-02-15Confirmation statement

Confirmation statement with updates.

Download
2022-02-15Confirmation statement

Confirmation statement with updates.

Download
2022-02-14Persons with significant control

Change to a person with significant control.

Download
2022-02-14Persons with significant control

Notification of a person with significant control.

Download
2022-02-09Capital

Capital statement capital company with date currency figure.

Download
2022-02-09Insolvency

Legacy.

Download
2022-02-09Resolution

Resolution.

Download
2021-11-10Resolution

Resolution.

Download
2021-11-10Resolution

Resolution.

Download
2021-10-19Capital

Capital allotment shares.

Download
2021-10-19Capital

Capital allotment shares.

Download
2021-10-06Accounts

Accounts with accounts type total exemption full.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2020-07-02Accounts

Accounts with accounts type total exemption full.

Download
2020-03-17Officers

Termination director company with name termination date.

Download
2019-12-19Confirmation statement

Confirmation statement with updates.

Download
2019-09-06Accounts

Change account reference date company current extended.

Download
2019-06-20Capital

Capital allotment shares.

Download
2019-06-11Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.