GLOBAL ACTUARIAL SERVICES LIMITED

Ravens House Ravens House, Redhill, RH1 1SS, Surrey, England
StatusACTIVE
Company No.06635406
CategoryPrivate Limited Company
Incorporated02 Jul 2008
Age16 years, 10 days
JurisdictionEngland Wales

SUMMARY

GLOBAL ACTUARIAL SERVICES LIMITED is an active private limited company with number 06635406. It was incorporated 16 years, 10 days ago, on 02 July 2008. The company address is Ravens House Ravens House, Redhill, RH1 1SS, Surrey, England.



Company Fillings

Accounts with accounts type micro entity

Date: 31 Jan 2024

Action Date: 30 Apr 2023

Category: Accounts

Type: AA

Made up date: 2023-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2023

Action Date: 22 Aug 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-08-22

Documents

View document PDF

Change to a person with significant control

Date: 22 Aug 2023

Action Date: 13 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-06-13

Psc name: Christiaan Fick Muller

Documents

View document PDF

Change to a person with significant control

Date: 22 Aug 2023

Action Date: 13 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-06-13

Psc name: Vibeke Fennell

Documents

View document PDF

Change to a person with significant control

Date: 22 Aug 2023

Action Date: 13 Jun 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-06-13

Psc name: Mr Johannes Andries Beukes

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2023

Action Date: 22 Aug 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-08-22

Officer name: Mr Christiaan Fick Muller

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2023

Action Date: 13 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2023-06-13

Officer name: Mrs Vibeke Fennell

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jun 2023

Action Date: 13 Jun 2023

Category: Address

Type: AD01

Change date: 2023-06-13

Old address: Castle Court 41 London Road Reigate Surrey RH2 9RJ England

New address: Ravens House Linkfield Lane Redhill Surrey RH1 1SS

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2022-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 22 Aug 2022

Action Date: 22 Aug 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-08-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2021-04-30

Documents

View document PDF

Confirmation statement with updates

Date: 03 Sep 2021

Action Date: 22 Aug 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-08-22

Documents

View document PDF

Change to a person with significant control

Date: 01 Sep 2021

Action Date: 22 Aug 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-08-22

Psc name: Christiaan Fick Muller

Documents

View document PDF

Change person director company with change date

Date: 01 Sep 2021

Action Date: 22 Aug 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-08-22

Officer name: Mr Christiaan Fick Muller

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 23 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 02 Sep 2020

Action Date: 22 Aug 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-08-22

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 11 Aug 2020

Action Date: 06 Aug 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 066354060006

Charge creation date: 2020-08-06

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 Jun 2020

Action Date: 10 Jun 2020

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 066354060005

Charge creation date: 2020-06-10

Documents

View document PDF

Change person director company with change date

Date: 28 Nov 2019

Action Date: 19 Nov 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-11-19

Officer name: Vibeke Fennell

Documents

View document PDF

Change to a person with significant control

Date: 28 Nov 2019

Action Date: 19 Nov 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-11-19

Psc name: Vibeke Fennell

Documents

View document PDF

Confirmation statement with updates

Date: 23 Aug 2019

Action Date: 22 Aug 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-08-22

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 09 Aug 2019

Category: Accounts

Type: AA

Made up date: 2019-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Aug 2019

Action Date: 02 Jul 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-07-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 18 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-04-30

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 07 Aug 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 066354060002

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Jul 2018

Action Date: 02 Jul 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-07-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 04 May 2018

Action Date: 02 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 066354060004

Charge creation date: 2018-05-02

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 02 May 2018

Action Date: 02 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 066354060003

Charge creation date: 2018-05-02

Documents

View document PDF

Accounts with accounts type unaudited abridged

Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2017-04-30

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Jul 2017

Action Date: 02 Jul 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-07-02

Documents

View document PDF

Accounts amended with accounts type total exemption full

Date: 08 Feb 2017

Action Date: 30 Apr 2015

Category: Accounts

Type: AAMD

Made up date: 2015-04-30

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Jan 2017

Action Date: 30 Apr 2016

Category: Accounts

Type: AA

Made up date: 2016-04-30

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2016

Action Date: 09 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-09

Officer name: Vibeke Fennell

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2016

Action Date: 09 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-09

Officer name: Mr Christiaan Fick Muller

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2016

Action Date: 09 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-09

Officer name: Mr Johannes Andries Beukes

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2016

Action Date: 09 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-09

Officer name: Mr Christiaan Fick Muller

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2016

Action Date: 09 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-09

Officer name: Mr Johannes Andries Beukes

Documents

View document PDF

Change person director company with change date

Date: 13 Jul 2016

Action Date: 09 Jun 2016

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2016-06-09

Officer name: Vibeke Edvardsen

Documents

View document PDF

Change registered office address company with date old address new address

Date: 13 Jul 2016

Action Date: 13 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-13

Old address: Castle Court 41 London Road Reigate Surrey RH2 9RJ

New address: Castle Court 41 London Road Reigate Surrey RH2 9RJ

Documents

View document PDF

Confirmation statement with updates

Date: 12 Jul 2016

Action Date: 02 Jul 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-07-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jan 2016

Action Date: 30 Apr 2015

Category: Accounts

Type: AA

Made up date: 2015-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Jan 2016

Action Date: 03 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-03

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Sep 2015

Action Date: 02 Jul 2015

Category: Annual-return

Type: AR01

Made up date: 2015-07-02

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 Jul 2015

Action Date: 01 Apr 2015

Category: Annual-return

Type: AR01

Made up date: 2015-04-01

Documents

View document PDF

Termination director company with name termination date

Date: 16 Feb 2015

Action Date: 30 Jan 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Hester Magdalena Beukes

Termination date: 2015-01-30

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Jan 2015

Action Date: 30 Apr 2014

Category: Accounts

Type: AA

Made up date: 2014-04-30

Documents

View document PDF

Resolution

Date: 28 Oct 2014

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

Annual return company with made up date full list shareholders

Date: 22 Jul 2014

Action Date: 02 Jul 2014

Category: Annual-return

Type: AR01

Made up date: 2014-07-02

Documents

View document PDF

Mortgage create with deed with charge number

Date: 06 Feb 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 066354060002

Documents

View document PDF

Appoint person director company with name

Date: 24 Dec 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Christian Muller

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Oct 2013

Action Date: 30 Apr 2013

Category: Accounts

Type: AA

Made up date: 2013-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Jul 2013

Action Date: 02 Jul 2013

Category: Annual-return

Type: AR01

Made up date: 2013-07-02

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2013

Action Date: 02 Jan 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-01-02

Officer name: Mrs Hester Magdalena Beukes

Documents

View document PDF

Change person director company with change date

Date: 19 Jul 2013

Action Date: 03 Jul 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-07-03

Officer name: Mr Johannes Andries Beukes

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2013

Action Date: 30 Apr 2012

Category: Accounts

Type: AA

Made up date: 2012-04-30

Documents

View document PDF

Appoint person director company with name

Date: 18 Dec 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Vibeke Edvardsen

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 01 Aug 2012

Action Date: 02 Jul 2012

Category: Annual-return

Type: AR01

Made up date: 2012-07-02

Documents

View document PDF

Resolution

Date: 10 Jul 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital name of class of shares

Date: 10 Jul 2012

Category: Capital

Type: SH08

Documents

View document PDF

Legacy

Date: 07 Jun 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Change registered office address company with date old address

Date: 12 Apr 2012

Action Date: 12 Apr 2012

Category: Address

Type: AD01

Change date: 2012-04-12

Old address: 25 Becket Wood Newdiagte RH5 5AQ

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2012

Action Date: 05 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-05

Officer name: Mrs Hester Magdalena Beukes

Documents

View document PDF

Change person director company with change date

Date: 05 Apr 2012

Action Date: 05 Apr 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-04-05

Officer name: Mrs Hester Magdalena Beukes

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 31 Jan 2012

Action Date: 30 Apr 2011

Category: Accounts

Type: AA

Made up date: 2011-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Jul 2011

Action Date: 02 Jul 2011

Category: Annual-return

Type: AR01

Made up date: 2011-07-02

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2011

Action Date: 07 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-07

Officer name: Mr Johannes Andries Beukes

Documents

View document PDF

Change person director company with change date

Date: 08 Jul 2011

Action Date: 07 Jul 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-07-07

Officer name: Mrs Hester Magdalena Beukes

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Apr 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA

Made up date: 2010-04-30

Documents

View document PDF

Change account reference date company previous shortened

Date: 21 Apr 2011

Action Date: 30 Apr 2010

Category: Accounts

Type: AA01

Made up date: 2010-07-31

New date: 2010-04-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Sep 2010

Action Date: 02 Jul 2010

Category: Annual-return

Type: AR01

Made up date: 2010-07-02

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Sep 2010

Action Date: 09 Sep 2010

Category: Address

Type: AD01

Change date: 2010-09-09

Old address: Flat 2 Redwood Lodge 154 Croydon Road Reigate RH2 0LU

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mr Johannes Andries Beukes

Documents

View document PDF

Change person director company with change date

Date: 09 Sep 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-10-01

Officer name: Mrs Hester Magdalena Beukes

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 30 Mar 2010

Action Date: 31 Jul 2009

Category: Accounts

Type: AA

Made up date: 2009-07-31

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Oct 2009

Action Date: 09 Oct 2009

Category: Address

Type: AD01

Change date: 2009-10-09

Old address: Flat 2 154 Croydon Road Reigate RH2 0LU

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Oct 2009

Action Date: 09 Oct 2009

Category: Address

Type: AD01

Change date: 2009-10-09

Old address: Falt 2 Redwood Lodge 154 Croydon Road Reigate RH2 0LU England

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Oct 2009

Action Date: 07 Oct 2009

Category: Address

Type: AD01

Change date: 2009-10-07

Old address: Unit 15 Thompson Road Whitehills Business Park Blackpool Lancashire FY4 5PN United Kingdom

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / johannes beukes / 23/07/2009

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Officers

Type: 288c

Description: Director's change of particulars / hester beukes / 23/07/2009

Documents

View document PDF

Legacy

Date: 23 Jul 2009

Category: Annual-return

Type: 363a

Description: Return made up to 02/07/09; full list of members

Documents

View document PDF

Legacy

Date: 29 Aug 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / hester van der walt / 20/08/2008

Documents

View document PDF

Legacy

Date: 29 Aug 2008

Category: Officers

Type: 288c

Description: Director's change of particulars / johannes beukes / 20/08/2008

Documents

View document PDF

Incorporation company

Date: 02 Jul 2008

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTIFICE MEDIA LIMITED

3 VICARAGE GATE,LONDON,W8 4HH

Number:06545106
Status:ACTIVE
Category:Private Limited Company

CLERKENWELL SCREWS LIMITED

396 KENTON ROAD,HARROW,HA3 9DH

Number:00620416
Status:ACTIVE
Category:Private Limited Company

N.R IT SERVICES LIMITED

137 GODSTONE ROAD,WHYTELEAFE,CR3 0EH

Number:11494905
Status:ACTIVE
Category:Private Limited Company

SCOTT PROPERTY LIMITED

2 PAKENHAM ROAD,BIRMINGHAM,B15 2NE

Number:09534187
Status:ACTIVE
Category:Private Limited Company

SPECTRUM COMPOSITE SOLUTIONS LIMITED

3 BRICKETTS LANE,NORTHAMPTON,NN7 4LU

Number:11957472
Status:ACTIVE
Category:Private Limited Company

TARMAC RECYCLING SERVICES LIMITED

PORTLAND HOUSE BICKENHILL LANE,BIRMINGHAM,B37 7BQ

Number:03723387
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source