GLOBALSCOPE PARTNERS LTD

6th Floor, Manfield House 6th Floor, Manfield House, London, WC2R 0LR, England
StatusACTIVE
Company No.07409493
Category
Incorporated15 Oct 2010
Age13 years, 8 months, 20 days
JurisdictionEngland Wales

SUMMARY

GLOBALSCOPE PARTNERS LTD is an active with number 07409493. It was incorporated 13 years, 8 months, 20 days ago, on 15 October 2010. The company address is 6th Floor, Manfield House 6th Floor, Manfield House, London, WC2R 0LR, England.



Company Fillings

Confirmation statement with no updates

Date: 06 Nov 2023

Action Date: 21 Sep 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-09-21

Documents

View document PDF

Notification of a person with significant control

Date: 16 Oct 2023

Action Date: 23 Apr 2023

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Martijn Anton Jozef Peters

Notification date: 2023-04-23

Documents

View document PDF

Cessation of a person with significant control

Date: 16 Oct 2023

Action Date: 23 Apr 2023

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: John Ray Sloan

Cessation date: 2023-04-23

Documents

View document PDF

Change to a person with significant control

Date: 03 Oct 2023

Action Date: 21 Sep 2023

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2023-09-21

Psc name: Mr John Ray Sloan

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 28 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 27 Sep 2023

Action Date: 23 Apr 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Septimus Keeling

Termination date: 2023-04-23

Documents

View document PDF

Appoint person director company with name date

Date: 27 Sep 2023

Action Date: 23 Apr 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Alexander Wood

Appointment date: 2023-04-23

Documents

View document PDF

Change registered office address company with date old address new address

Date: 28 Mar 2023

Action Date: 28 Mar 2023

Category: Address

Type: AD01

Change date: 2023-03-28

Old address: 4th Floor Imperial House 8 Kean Street London WC2B 4AS United Kingdom

New address: 6th Floor, Manfield House 1 Southampton Street London WC2R 0LR

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 29 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 26 Sep 2022

Action Date: 21 Sep 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-09-21

Documents

View document PDF

Change person director company with change date

Date: 20 Sep 2022

Action Date: 15 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-15

Officer name: Mr Michael Joerg Paul Alfons Moritz

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2022

Action Date: 15 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-15

Officer name: Mr Martijn Anton Jozef Peters

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2022

Action Date: 15 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-15

Officer name: Albert Domenic Melchiorre

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2022

Action Date: 15 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-15

Officer name: Mr John Ray Sloan

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2022

Action Date: 15 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-15

Officer name: Mr Stephen Robert Jakob

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2022

Action Date: 15 Sep 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-09-15

Officer name: Mr James Septimus Keeling

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Nov 2021

Action Date: 01 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-01

Documents

View document PDF

Change to a person with significant control

Date: 24 Nov 2021

Action Date: 01 Oct 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-10-01

Psc name: Mr John Ray Sloan

Documents

View document PDF

Change person director company with change date

Date: 24 Nov 2021

Action Date: 23 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-23

Officer name: Mr John Ray Sloan

Documents

View document PDF

Cessation of a person with significant control

Date: 23 Nov 2021

Action Date: 22 Apr 2021

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Russell John D'alba

Cessation date: 2021-04-22

Documents

View document PDF

Notification of a person with significant control

Date: 23 Nov 2021

Action Date: 22 Apr 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: John Ray Sloan

Notification date: 2021-04-22

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2021

Action Date: 18 Oct 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-10-18

Officer name: Mr John Ray Sloan

Documents

View document PDF

Change person director company with change date

Date: 18 Nov 2021

Action Date: 02 Oct 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-10-02

Officer name: Jos Rogelio Diaz

Documents

View document PDF

Change person director company with change date

Date: 01 Nov 2021

Action Date: 22 Apr 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-04-22

Officer name: Dr Thomas Vettiger

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2021

Action Date: 22 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Dr Thomas Vettiger

Appointment date: 2021-04-22

Documents

View document PDF

Appoint person director company with name date

Date: 01 Nov 2021

Action Date: 22 Apr 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Deniz Kartal

Appointment date: 2021-04-22

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2021

Action Date: 22 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Albert Michael Poplar

Termination date: 2021-04-22

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2021

Action Date: 22 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Russell John D'alba

Termination date: 2021-04-22

Documents

View document PDF

Termination director company with name termination date

Date: 10 Oct 2021

Action Date: 22 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Marcin Majewski

Termination date: 2021-04-22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 21 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change to a person with significant control

Date: 04 Jan 2021

Action Date: 04 Jan 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2021-01-04

Psc name: Mr Russell John D'alba

Documents

View document PDF

Confirmation statement with no updates

Date: 21 Oct 2020

Action Date: 01 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 22 May 2020

Action Date: 22 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Jos Rogelio Diaz

Appointment date: 2019-10-22

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2019

Action Date: 01 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Sep 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 30 Nov 2018

Action Date: 30 Nov 2018

Category: Address

Type: AD01

Change date: 2018-11-30

Old address: 4th Floor Imperial House 15 Kingsway London WC2B 6UN

New address: 4th Floor Imperial House 8 Kean Street London WC2B 4AS

Documents

View document PDF

Termination director company with name termination date

Date: 06 Nov 2018

Action Date: 21 Apr 2018

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Jisoo Park

Termination date: 2018-04-21

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2018

Action Date: 21 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Albert Domenic Melchiorre

Appointment date: 2018-04-21

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2018

Action Date: 01 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Albert Michael Poplar

Appointment date: 2017-11-01

Documents

View document PDF

Appoint person director company with name date

Date: 29 Oct 2018

Action Date: 21 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Kamal Kumar Rungta

Appointment date: 2018-04-21

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2018

Action Date: 01 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-01

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 10 Sep 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Oct 2017

Action Date: 15 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-15

Documents

View document PDF

Accounts with accounts type micro entity

Date: 09 May 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 02 Nov 2016

Action Date: 15 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-15

Documents

View document PDF

Appoint person director company with name date

Date: 25 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr John Ray Sloan

Appointment date: 2016-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Marcin Majewski

Appointment date: 2016-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 24 Oct 2016

Action Date: 01 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Robert Jakob

Appointment date: 2016-10-01

Documents

View document PDF

Appoint person director company with name date

Date: 14 Oct 2016

Action Date: 24 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Septimus Keeling

Appointment date: 2016-03-24

Documents

View document PDF

Termination director company with name termination date

Date: 14 Oct 2016

Action Date: 24 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Herve Jean Francois Le Roy

Termination date: 2016-03-24

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 23 Aug 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Nov 2015

Action Date: 15 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-15

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Appoint person director company with name

Date: 26 Nov 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jisoo Park

Documents

View document PDF

Appoint person director company with name date

Date: 26 Nov 2014

Action Date: 31 Oct 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jisoo Park

Appointment date: 2014-10-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 10 Nov 2014

Action Date: 15 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-15

Documents

View document PDF

Change person director company with change date

Date: 07 Nov 2014

Action Date: 16 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-10-16

Officer name: Mr Michael Joerg Paul Alfons Moritz

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-01

Officer name: Mr Martijn Anton Jozef Peters

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2014

Action Date: 01 Oct 2014

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2014-10-01

Officer name: Mr Russell John D'alba

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Apr 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Termination director company with name

Date: 11 Mar 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Michael Tilley

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Nov 2013

Action Date: 15 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-15

Documents

View document PDF

Appoint person director company with name

Date: 16 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martijn Anton Jozef Peters

Documents

View document PDF

Appoint person director company with name

Date: 15 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Russell John D'alba

Documents

View document PDF

Termination director company with name

Date: 26 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Patrick Mccgwire

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Apr 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 12 Nov 2012

Action Date: 15 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-15

Documents

View document PDF

Change person director company with change date

Date: 12 Nov 2012

Action Date: 15 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-15

Officer name: Mr Michael Joerg Paul Alfons Mortiz

Documents

View document PDF

Change registered office address company with date old address

Date: 09 Nov 2012

Action Date: 09 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-09

Old address: C/O Alliotts 4Th Floor Imperial House 15 Kingsway London WC2B 6UN United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 09 Nov 2012

Action Date: 15 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-15

Officer name: Michael Tilley

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2012

Action Date: 15 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-15

Officer name: Mr Patrick Conor Mccgwire

Documents

View document PDF

Change registered office address company with date old address

Date: 08 Nov 2012

Action Date: 08 Nov 2012

Category: Address

Type: AD01

Change date: 2012-11-08

Old address: C/O C/O Alliotts Auditors Imperial House 15 Kingsway London WC2B 6UN United Kingdom

Documents

View document PDF

Termination director company with name

Date: 08 Nov 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Fritz Loeffel

Documents

View document PDF

Change person director company with change date

Date: 08 Nov 2012

Action Date: 15 Oct 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-10-15

Officer name: Herve Jean Francois Le Roy

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jul 2012

Action Date: 31 Oct 2011

Category: Accounts

Type: AA

Made up date: 2011-10-31

Documents

View document PDF

Change account reference date company current extended

Date: 21 Feb 2012

Action Date: 31 Dec 2012

Category: Accounts

Type: AA01

Made up date: 2012-10-31

New date: 2012-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 17 Jan 2012

Action Date: 17 Jan 2012

Category: Address

Type: AD01

Change date: 2012-01-17

Old address: Greybrook House 28 Brook Street London W1K 5DH

Documents

View document PDF

Appoint person director company with name

Date: 17 Jan 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Michael Joerg Paul Alfons Mortiz

Documents

View document PDF

Termination director company with name

Date: 17 Jan 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Giuseppe Benedetti

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Nov 2011

Action Date: 15 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-15

Documents

View document PDF

Incorporation company

Date: 15 Oct 2010

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ARTO INVESTMENTS LTD

352-354 LONDON ROAD,MITCHAM,CR4 3ND

Number:10857343
Status:ACTIVE
Category:Private Limited Company

BODYTORQ FITNESS LTD

UNIT 2A,BOLTON,BL5 3RJ

Number:08681366
Status:ACTIVE
Category:Private Limited Company

HOME ASPIRATIONS LIMITED

3 WARNERS MILL,BRAINTREE,CM7 3GB

Number:08354004
Status:ACTIVE
Category:Private Limited Company

LAILA SMURTHWAITE LIMITED

40 KING STREET,MANCHESTER,M2 6BA

Number:09050584
Status:ACTIVE
Category:Private Limited Company

PMS PVT LIMITED

87 SOUTHAMPTON STREET,READING,RG1 2QU

Number:10781065
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

SIDEMAN & SONS LIMITED

BLUEPIG COTTAGE,GRANTHAM,NG31 6RE

Number:00241470
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