GLOBAL CONSULTANCY UK LIMITED
HARROW

Hellopages » Greater London » Harrow » HA2 7AU

Company number 05429579
Status Active
Incorporation Date 19 April 2005
Company Type PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Address 36 DORCHESTER AVENUE, HARROW, MIDDLESEX, ENGLAND, HA2 7AU
Home Country United Kingdom
Nature of Business 69201 - Accounting and auditing activities, 69202 - Bookkeeping activities
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 April 2016 no member list; Registered office address changed from C/O Klsa Llp Amba House 3rd Floor 15 College Road Harrow Middlesex HA1 1BA England to 36 Dorchester Avenue Harrow Middlesex HA2 7AU on 8 May 2016. The most likely internet sites of GLOBAL CONSULTANCY UK LIMITED are www.globalconsultancyuk.co.uk, and www.global-consultancy-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty years and six months. Global Consultancy Uk Limited is a PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital). The company registration number is 05429579. Global Consultancy Uk Limited has been working since 19 April 2005. The present status of the company is Active. The registered address of Global Consultancy Uk Limited is 36 Dorchester Avenue Harrow Middlesex England Ha2 7au. . JEGATHEESWARAN, Varnakulasingam is a Director of the company. Secretary DHILLON, Dilbiro Kaur has been resigned. Secretary ELAVAVALAKAN, Manchula has been resigned. Secretary FIGURADO, Shamini has been resigned. Secretary SRINIVASAN, Rani has been resigned. Secretary SWAMINATHAN, Jeevan has been resigned. Nominee Secretary ABERGAN REED NOMINEES LIMITED has been resigned. Director JEEVAN, Sugashini has been resigned. Director MANI, Pankajam has been resigned. Director SRITHARAN, Manickavasagan has been resigned. Nominee Director ABERGAN REED LIMITED has been resigned. Nominee Director ABERGAN REED NOMINEES LIMITED has been resigned. The company operates in "Accounting and auditing activities".


Current Directors

Director
JEGATHEESWARAN, Varnakulasingam
Appointed Date: 01 June 2011
61 years old

Resigned Directors

Secretary
DHILLON, Dilbiro Kaur
Resigned: 02 June 2005
Appointed Date: 19 April 2005

Secretary
ELAVAVALAKAN, Manchula
Resigned: 09 October 2009
Appointed Date: 15 January 2009

Secretary
FIGURADO, Shamini
Resigned: 08 October 2008
Appointed Date: 26 January 2006

Secretary
SRINIVASAN, Rani
Resigned: 15 January 2009
Appointed Date: 01 October 2008

Secretary
SWAMINATHAN, Jeevan
Resigned: 06 December 2005
Appointed Date: 22 June 2005

Nominee Secretary
ABERGAN REED NOMINEES LIMITED
Resigned: 20 April 2005
Appointed Date: 19 April 2005

Director
JEEVAN, Sugashini
Resigned: 02 November 2007
Appointed Date: 19 April 2005
45 years old

Director
MANI, Pankajam
Resigned: 15 January 2009
Appointed Date: 13 June 2007
48 years old

Director
SRITHARAN, Manickavasagan
Resigned: 01 June 2011
Appointed Date: 15 January 2009
64 years old

Nominee Director
ABERGAN REED LIMITED
Resigned: 20 April 2005
Appointed Date: 19 April 2005

Nominee Director
ABERGAN REED NOMINEES LIMITED
Resigned: 20 April 2005
Appointed Date: 19 April 2005

GLOBAL CONSULTANCY UK LIMITED Events

26 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 May 2016
Annual return made up to 19 April 2016 no member list
08 May 2016
Registered office address changed from C/O Klsa Llp Amba House 3rd Floor 15 College Road Harrow Middlesex HA1 1BA England to 36 Dorchester Avenue Harrow Middlesex HA2 7AU on 8 May 2016
22 Dec 2015
Total exemption small company accounts made up to 31 March 2015
19 Oct 2015
Registered office address changed from The Clock House 87, Paines Lane Pinner Middlesex HA5 3BY to C/O Klsa Llp Amba House 3rd Floor 15 College Road Harrow Middlesex HA1 1BA on 19 October 2015
...
... and 46 more events
27 Apr 2005
New secretary appointed
26 Apr 2005
Secretary resigned;director resigned
26 Apr 2005
Director resigned
26 Apr 2005
Registered office changed on 26/04/05 from: suite 18, shearway business park shearway road folkestone kent CT19 4RH
19 Apr 2005
Incorporation