This company is commonly known as Honsyl Global Asset Management Limited. The company was founded 19 years ago and was given the registration number 05416651. The firm's registered office is in LONDON. You can find them at 24 International House, Holborn Viaduct, London, . This company's SIC code is 64205 - Activities of financial services holding companies.
Name | : | HONSYL GLOBAL ASSET MANAGEMENT LIMITED |
---|---|---|
Company Number | : | 05416651 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 April 2005 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 24 International House, Holborn Viaduct, London, England, EC1A 2BN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
236, Wickham Lane, London, England, SE2 0XS | Secretary | 08 July 2019 | Active |
236, Wickham Lane, London, England, SE2 0XS | Director | 08 July 2019 | Active |
20 Bostall Hill, Plumstead, London, SE2 0RA | Secretary | 04 July 2006 | Active |
236, Wickham Lane, London, England, SE2 0XS | Secretary | 10 April 2019 | Active |
236, Wickham Lane, London, England, SE2 0XS | Secretary | 06 April 2019 | Active |
236, Wickham Lane, London, United Kingdom, SE2 0XS | Secretary | 12 October 2013 | Active |
236, Wickham Lane, London, England, SE2 0XS | Secretary | 11 April 2019 | Active |
236, Wickham Lane, London, SE2 0XS | Secretary | 16 July 2014 | Active |
Secretary | 23 July 2014 | Active | |
Suite 72 Cariocca Business Park, 2 Sawley Road, Manchester, M40 8BB | Corporate Nominee Secretary | 07 April 2005 | Active |
20 Bostall Hill, Plumstead, London, SE2 0RA | Director | 04 July 2006 | Active |
20 Bostall Hill, Plumstead, London, SE2 0RA | Director | 07 April 2005 | Active |
236, Wickham Lane, London, England, SE2 0XS | Director | 06 April 2019 | Active |
236, Wickham Lane, London, United Kingdom, SE2 0XS | Director | 12 October 2013 | Active |
236, Wickham Lane, London, United Kingdom, SE2 0XS | Director | 01 April 2019 | Active |
236, Wickham Lane, London, United Kingdom, SE2 0XS | Director | 04 September 2013 | Active |
236, Wickham Lane, London, United Kingdom, SE2 0XS | Director | 12 October 2013 | Active |
Dr Adaeji Olu Sada | ||
Notified on | : | 05 July 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1960 |
Nationality | : | Nigerian |
Country of residence | : | England |
Address | : | 236, Wickham Lane, London, England, SE2 0XS |
Nature of control | : |
|
Mrs Henrietta Sada | ||
Notified on | : | 06 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1969 |
Nationality | : | Nigerian |
Country of residence | : | England |
Address | : | 236, Wickham Lane, London, England, SE2 0XS |
Nature of control | : |
|
Mr Arnold Sada | ||
Notified on | : | 01 April 2019 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1993 |
Nationality | : | Nigerian |
Country of residence | : | England |
Address | : | 236, Wickham Lane, London, England, SE2 0XS |
Nature of control | : |
|
Dr Adaeji Olu Sada | ||
Notified on | : | 16 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1960 |
Nationality | : | Nigerian |
Country of residence | : | England |
Address | : | 2 Woodberry Grove, Woodberry Grove, London, England, N12 0DR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-08 | Address | Change sail address company with old address new address. | Download |
2022-01-06 | Address | Default companies house registered office address applied. | Download |
2021-10-11 | Accounts | Accounts with accounts type micro entity. | Download |
2021-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-04 | Accounts | Accounts with accounts type micro entity. | Download |
2020-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-11 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-08 | Officers | Appoint person secretary company with name date. | Download |
2019-07-08 | Officers | Termination secretary company with name termination date. | Download |
2019-07-08 | Officers | Appoint person director company with name date. | Download |
2019-07-08 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-07-08 | Officers | Termination director company with name termination date. | Download |
2019-07-08 | Persons with significant control | Notification of a person with significant control. | Download |
2019-07-02 | Officers | Termination director company with name termination date. | Download |
2019-07-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-05-10 | Address | Change registered office address company with date old address new address. | Download |
2019-05-08 | Address | Change registered office address company with date old address new address. | Download |
2019-04-15 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-15 | Officers | Termination secretary company with name termination date. | Download |
2019-04-12 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.