GLOBAL-INVESTOR.COM LTD
Overview
Company Name | GLOBAL-INVESTOR.COM LTD |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03942967 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of GLOBAL-INVESTOR.COM LTD?
- Activities of other holding companies n.e.c. (64209) / Financial and insurance activities
Where is GLOBAL-INVESTOR.COM LTD located?
Registered Office Address | 3 Viceroy Court Bedford Road GU32 3LJ Petersfield Hampshire United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for GLOBAL-INVESTOR.COM LTD?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for GLOBAL-INVESTOR.COM LTD?
Last Confirmation Statement Made Up To | Mar 05, 2026 |
---|---|
Next Confirmation Statement Due | Mar 19, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Mar 05, 2025 |
Overdue | No |
What are the latest filings for GLOBAL-INVESTOR.COM LTD?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Mar 05, 2025 with updates | 6 pages | CS01 | ||
Director's details changed for Ms Lara Marianne Elizabeth Borlenghi on Mar 19, 2025 | 2 pages | CH01 | ||
Accounts for a small company made up to Dec 31, 2023 | 14 pages | AA | ||
Termination of appointment of Frances Julie Niven as a secretary on Mar 28, 2024 | 1 pages | TM02 | ||
Appointment of Gabrielle Mary Williams Hamer as a secretary on Mar 28, 2024 | 2 pages | AP03 | ||
Confirmation statement made on Mar 05, 2024 with no updates | 3 pages | CS01 | ||
Confirmation statement made on Mar 03, 2024 with updates | 5 pages | CS01 | ||
Appointment of Frances Julie Niven as a secretary on Aug 31, 2023 | 2 pages | AP03 | ||
Notification of Macmillan Publishers International Limited as a person with significant control on Aug 31, 2023 | 2 pages | PSC02 | ||
Cessation of Philip Richard Jenks as a person with significant control on Aug 31, 2023 | 1 pages | PSC07 | ||
Cessation of Stephen Andrew Eckett as a person with significant control on Aug 31, 2023 | 1 pages | PSC07 | ||
Current accounting period extended from Nov 30, 2023 to Dec 31, 2023 | 1 pages | AA01 | ||
Appointment of Ms Joanna Melancy Lyndon Prior as a director on Aug 31, 2023 | 2 pages | AP01 | ||
Appointment of Ms Lara Marianne Elizabeth Borlenghi as a director on Aug 31, 2023 | 2 pages | AP01 | ||
Appointment of Mr Myles Alexander Hunt as a director on Aug 31, 2023 | 2 pages | AP01 | ||
Termination of appointment of Philip Richard Jenks as a director on Aug 31, 2023 | 1 pages | TM01 | ||
Termination of appointment of Stephen Andrew Eckett as a director on Aug 31, 2023 | 1 pages | TM01 | ||
Termination of appointment of Philip Richard Jenks as a secretary on Aug 31, 2023 | 1 pages | TM02 | ||
Statement of capital following an allotment of shares on Aug 31, 2023
| 3 pages | SH01 | ||
Second filing of Confirmation Statement dated Mar 03, 2020 | 3 pages | RP04CS01 | ||
Total exemption full accounts made up to Nov 30, 2022 | 7 pages | AA | ||
Confirmation statement made on Mar 03, 2023 with updates | 4 pages | CS01 | ||
Accounts for a dormant company made up to Nov 30, 2021 | 8 pages | AA | ||
Statement of capital following an allotment of shares on Mar 25, 2022
| 4 pages | SH01 | ||
Memorandum and Articles of Association | 24 pages | MA | ||
Who are the officers of GLOBAL-INVESTOR.COM LTD?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
WILLIAMS HAMER, Gabrielle Mary | Secretary | Crinan Street N1 9XW London 4 England | 321953100001 | |||||||
BORLENGHI, Lara Marianne Elizabeth | Director | Viceroy Court Bedford Road GU32 3LJ Petersfield 3 Hampshire United Kingdom | England | British | Chartered Accountant | 110174970001 | ||||
HUNT, Myles Alexander | Director | Hampshire International Business Park Lime Tree Way RG24 8YJ Chineham Cromwell Place Basingstoke England | England | British | Company Director | 218272570001 | ||||
PRIOR, Joanna Melancy Lyndon | Director | Briset Street EC1M 5HD London 6 England | England | British | Chief Executive Officer | 39763970001 | ||||
JENKS, Philip Richard | Secretary | Jumps Road Churt GU10 2HL Farnham Silverbeck Surrey United Kingdom | British | Director | 2090460004 | |||||
NIVEN, Frances Julie | Secretary | 4 Crinan Street N1 9XW London The Campus England | 313525830001 | |||||||
HALLMARK SECRETARIES LIMITED | Nominee Secretary | 120 East Road N1 6AA London | 900004100001 | |||||||
ECKETT, Stephen Andrew | Director | 7 Late Broads Winsley BA15 2NW Bradford On Avon Wiltshire | France | British | Director | 43507370004 | ||||
JENKS, Philip Richard | Director | Jumps Road Churt GU10 2HL Farnham Silverbeck Surrey United Kingdom | England | British | Director | 2090460010 | ||||
HALLMARK REGISTRARS LIMITED | Nominee Director | 120 East Road N1 6AA London | 900004090001 |
Who are the persons with significant control of GLOBAL-INVESTOR.COM LTD?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Macmillan Publishers International Limited | Aug 31, 2023 | Hampshire International Business Park Lime Tree Way, Chineham RG24 8YJ Basingstoke Cromwell Place England | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Myles Alexander Hunt | Nov 01, 2016 | 18 College Street GU31 4AD Petersfield Antrobus Business Centre Hampshire | Yes | ||||||||||
Nationality: British Country of Residence: England | |||||||||||||
Natures of Control
| |||||||||||||
Mr Philip Richard Jenks | Apr 06, 2016 | Jumps Road Churt GU10 2HL Farnham Silverbeck Surrey United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Stephen Andrew Eckett | Apr 06, 2016 | Winsley BA15 2NW Bradford On Avon 7 Late Broads Wiltshire United Kingdom | Yes | ||||||||||
Nationality: British Country of Residence: France | |||||||||||||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0