GLOBAL GROUP (HOLDINGS) UK LTD
LONDON

Hellopages » Greater London » Westminster » W1G 8QD

Company number 04311563
Status Active
Incorporation Date 26 October 2001
Company Type Private Limited Company
Address 5 HARLEY PLACE, HARLEY STREET, LONDON, W1G 8QD
Home Country United Kingdom
Nature of Business 68100 - Buying and selling of own real estate
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 25 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 25 October 2015 with full list of shareholders Statement of capital on 2015-10-30 GBP 100 . The most likely internet sites of GLOBAL GROUP (HOLDINGS) UK LTD are www.globalgroupholdingsuk.co.uk, and www.global-group-holdings-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and twelve months. Global Group Holdings Uk Ltd is a Private Limited Company. The company registration number is 04311563. Global Group Holdings Uk Ltd has been working since 26 October 2001. The present status of the company is Active. The registered address of Global Group Holdings Uk Ltd is 5 Harley Place Harley Street London W1g 8qd. The company`s financial liabilities are £95.22k. It is £-6.34k against last year. And the total assets are £26.92k, which is £6.34k against last year. BLOWERS, Dawn Elizabeth is a Secretary of the company. BLOWERS, Andrew Mark is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Buying and selling of own real estate".


global group (holdings) uk Key Finiance

LIABILITIES £95.22k
-7%
CASH n/a
TOTAL ASSETS £26.92k
+30%
All Financial Figures

Current Directors

Secretary
BLOWERS, Dawn Elizabeth
Appointed Date: 01 July 2002

Director
BLOWERS, Andrew Mark
Appointed Date: 26 October 2001
64 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 26 October 2001
Appointed Date: 26 October 2001

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 26 October 2001
Appointed Date: 26 October 2001

Persons With Significant Control

Mr Andrew Mark Blowers Obe
Notified on: 1 May 2016
64 years old
Nature of control: Ownership of shares – 75% or more

GLOBAL GROUP (HOLDINGS) UK LTD Events

29 Oct 2016
Confirmation statement made on 25 October 2016 with updates
10 May 2016
Total exemption small company accounts made up to 31 December 2015
30 Oct 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-10-30
  • GBP 100

23 Sep 2015
Total exemption small company accounts made up to 31 December 2014
03 Nov 2014
Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-03
  • GBP 100

...
... and 28 more events
18 Nov 2002
Return made up to 26/10/02; full list of members
  • 363(288) ‐ Director's particulars changed

06 Dec 2001
Ad 24/10/01--------- £ si 99@1=99 £ ic 1/100
28 Nov 2001
Director resigned
28 Nov 2001
New director appointed
26 Oct 2001
Incorporation