GLOBAL NEW TECHNOLOGY LIMITED
LONDON

Hellopages » Greater London » Southwark » SE1 2DE

Company number 03214086
Status Active
Incorporation Date 19 June 1996
Company Type Private Limited Company
Address SCOTT'S SUFFERANCE WHARF SCOTT'S SUFFERANCE WHARF, 1 MILL STREET, LONDON, UNITED KINGDOM, SE1 2DE
Home Country United Kingdom
Nature of Business 62020 - Information technology consultancy activities
Phone, email, etc

Since the company registration fifty-nine events have happened. The last three records are Registered office address changed from Knoll House Knoll Road Camberley Surrey GU15 3SY to Scott's Sufferance Wharf Scott's Sufferance Wharf 1 Mill Street London SE1 2DE on 13 October 2016; Confirmation statement made on 12 October 2016 with updates; Compulsory strike-off action has been discontinued. The most likely internet sites of GLOBAL NEW TECHNOLOGY LIMITED are www.globalnewtechnology.co.uk, and www.global-new-technology.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and four months. Global New Technology Limited is a Private Limited Company. The company registration number is 03214086. Global New Technology Limited has been working since 19 June 1996. The present status of the company is Active. The registered address of Global New Technology Limited is Scott S Sufferance Wharf Scott S Sufferance Wharf 1 Mill Street London United Kingdom Se1 2de. The company`s financial liabilities are £7.19k. It is £-17.65k against last year. The cash in hand is £4.37k. It is £-5.9k against last year. And the total assets are £4.4k, which is £-56.26k against last year. GIAVOTTO, Christopher Paul is a Director of the company. Secretary KILVINGTON, Angela Teresa has been resigned. Nominee Secretary SEMKEN LIMITED has been resigned. Director KILVINGTON, Angela Teresa has been resigned. Nominee Director LUFMER LIMITED has been resigned. The company operates in "Information technology consultancy activities".


global new technology Key Finiance

LIABILITIES £7.19k
-72%
CASH £4.37k
-58%
TOTAL ASSETS £4.4k
-93%
All Financial Figures

Current Directors

Director
GIAVOTTO, Christopher Paul
Appointed Date: 28 June 1996
67 years old

Resigned Directors

Secretary
KILVINGTON, Angela Teresa
Resigned: 19 November 2015
Appointed Date: 28 June 1996

Nominee Secretary
SEMKEN LIMITED
Resigned: 28 June 1996
Appointed Date: 19 June 1996

Director
KILVINGTON, Angela Teresa
Resigned: 19 November 2015
Appointed Date: 28 June 1996
74 years old

Nominee Director
LUFMER LIMITED
Resigned: 28 June 1996
Appointed Date: 19 June 1996

Persons With Significant Control

Mr Christopher Paul Giavotto
Notified on: 6 April 2016
67 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

GLOBAL NEW TECHNOLOGY LIMITED Events

13 Oct 2016
Registered office address changed from Knoll House Knoll Road Camberley Surrey GU15 3SY to Scott's Sufferance Wharf Scott's Sufferance Wharf 1 Mill Street London SE1 2DE on 13 October 2016
12 Oct 2016
Confirmation statement made on 12 October 2016 with updates
01 Oct 2016
Compulsory strike-off action has been discontinued
28 Sep 2016
Annual return made up to 19 June 2016 with full list of shareholders
Statement of capital on 2016-09-28
  • GBP 200

27 Sep 2016
Termination of appointment of Angela Teresa Kilvington as a director on 19 November 2015
...
... and 49 more events
15 Aug 1996
Registered office changed on 15/08/96 from: lushington house middleton road camberley surrey GU15 3TU
17 Jul 1996
Secretary resigned
17 Jul 1996
Director resigned
17 Jul 1996
Registered office changed on 17/07/96 from: the studio st nicholas close elstree borehamwood hertfordshire WD6 3EW
19 Jun 1996
Incorporation