GLOBAL STUDENT ACCOMMODATION UK LIMITED

GLOBAL STUDENT ACCOMMODATION UK LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameGLOBAL STUDENT ACCOMMODATION UK LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 05681874
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of GLOBAL STUDENT ACCOMMODATION UK LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is GLOBAL STUDENT ACCOMMODATION UK LIMITED located?

    Registered Office Address
    Portman House
    2 Portman Street
    W1H 6DU London
    England
    Undeliverable Registered Office AddressNo

    What were the previous names of GLOBAL STUDENT ACCOMMODATION UK LIMITED?

    Previous Company Names
    Company NameFromUntil
    CAPITAL VALUES UK LIMITEDMar 06, 2007Mar 06, 2007
    CAPITAL VALUES LIMITEDJan 20, 2006Jan 20, 2006

    What are the latest accounts for GLOBAL STUDENT ACCOMMODATION UK LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnJun 30, 2025
    Next Accounts Due OnMar 31, 2026
    Last Accounts
    Last Accounts Made Up ToJun 30, 2024

    What is the status of the latest confirmation statement for GLOBAL STUDENT ACCOMMODATION UK LIMITED?

    Last Confirmation Statement Made Up ToJan 20, 2026
    Next Confirmation Statement DueFeb 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJan 20, 2025
    OverdueNo

    What are the latest filings for GLOBAL STUDENT ACCOMMODATION UK LIMITED?

    Filings
    DateDescriptionDocumentType

    Cessation of Nicholas Anthony Porter as a person with significant control on Oct 31, 2020

    1 pagesPSC07

    Register inspection address has been changed from 5-7 Mandeville Place London W1U 3AY England to Portman House 2 Portman Street London W1H 6DU

    1 pagesAD02

    Confirmation statement made on Jan 20, 2025 with updates

    4 pagesCS01

    Register(s) moved to registered office address Portman House 2 Portman Street London W1H 6DU

    1 pagesAD04

    Accounts for a small company made up to Jun 30, 2024

    20 pagesAA

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolution of allotment of securities

    RES10

    Statement of capital following an allotment of shares on Sep 30, 2024

    • Capital: GBP 496,495.00
    4 pagesSH01

    Cessation of Robert Richard Waterhouse as a person with significant control on Aug 08, 2024

    1 pagesPSC07

    Registration of charge 056818740001, created on Aug 15, 2024

    63 pagesMR01

    Cessation of James Ross Hunt as a person with significant control on Aug 08, 2024

    1 pagesPSC07

    Notification of James Ross Hunt as a person with significant control on Apr 16, 2024

    2 pagesPSC01

    Notification of Gsa International Developments Limited as a person with significant control on Apr 16, 2024

    2 pagesPSC02

    Accounts for a small company made up to Jun 30, 2023

    21 pagesAA

    Confirmation statement made on Jan 20, 2024 with no updates

    3 pagesCS01

    Accounts for a small company made up to Jun 30, 2022

    23 pagesAA

    Confirmation statement made on Jan 20, 2023 with no updates

    3 pagesCS01

    Appointment of Mr James Ross Hunt as a director on Sep 15, 2022

    2 pagesAP01

    Accounts for a small company made up to Jun 30, 2021

    25 pagesAA

    Confirmation statement made on Jan 20, 2022 with no updates

    3 pagesCS01

    Registered office address changed from Meridan House 16B Dennyview Road Abbots Leigh Bristol BS8 3RB England to Portman House 2 Portman Street London W1H 6DU on Sep 27, 2021

    1 pagesAD01

    Previous accounting period extended from Dec 31, 2020 to Jun 30, 2021

    1 pagesAA01

    Accounts for a small company made up to Dec 31, 2019

    23 pagesAA

    Confirmation statement made on Jan 20, 2021 with updates

    4 pagesCS01

    Termination of appointment of Stephen Richard Grant as a director on Jul 27, 2020

    1 pagesTM01

    Registered office address changed from 5-7 Mandeville Place London W1U 3AY England to Meridan House 16B Dennyview Road Abbots Leigh Bristol BS8 3RB on Apr 23, 2020

    1 pagesAD01

    Who are the officers of GLOBAL STUDENT ACCOMMODATION UK LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    HUNT, James Ross
    2 Portman Street
    W1H 6DU London
    Portman House
    England
    Director
    2 Portman Street
    W1H 6DU London
    Portman House
    England
    United KingdomBritishCompany Director288419840001
    WATERHOUSE, Robert Richard
    2 Portman Street
    W1H 6DU London
    Portman House
    England
    Director
    2 Portman Street
    W1H 6DU London
    Portman House
    England
    EnglandBritishHead Of Corporate Finance - Europe182372990001
    ANDERSON, Paul Stuart
    4 Forthbridge Road
    SW11 5NY London
    Secretary
    4 Forthbridge Road
    SW11 5NY London
    BritishCfo121654430001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    TARGET NOMINEES LIMITED
    Lawrence House
    Lower Bristol Road
    BA2 9ET Bath
    Secretary
    Lawrence House
    Lower Bristol Road
    BA2 9ET Bath
    86163020001
    ANDERSON, Paul Stuart
    4 Forthbridge Road
    SW11 5NY London
    Director
    4 Forthbridge Road
    SW11 5NY London
    United KingdomBritishCfo121654430001
    ENDERBY, Emma Victoria
    Post Office Lane
    Flax Bourton
    BS48 3QE Bristol
    Priory Barn
    Avon
    Director
    Post Office Lane
    Flax Bourton
    BS48 3QE Bristol
    Priory Barn
    Avon
    United KingdomBritishDirector123305000002
    GRANT, Stephen Richard
    16b Dennyview Road
    Abbots Leigh
    BS8 3RB Bristol
    Meridan House
    England
    Director
    16b Dennyview Road
    Abbots Leigh
    BS8 3RB Bristol
    Meridan House
    England
    EnglandBritishCompany Director198722930001
    GRANT, Stephen Richard
    Albemarle Street
    W1S 4HJ London
    13
    Director
    Albemarle Street
    W1S 4HJ London
    13
    United KingdomBritishDirector146103670002
    MITCHELL, Timothy William
    Old Bailey
    EC4M 7BA London
    5
    England
    Director
    Old Bailey
    EC4M 7BA London
    5
    England
    EnglandBritishCompany Director80705740002
    RICHARDS, Nicholas Guy
    Old Bailey
    EC4M 7BA London
    5
    England
    Director
    Old Bailey
    EC4M 7BA London
    5
    England
    EnglandBritishCompany Director122256380002
    TARGET TRUST CORPORATION LTD
    Lawrence House
    Lower Bristol Road
    BA2 9ET Bath
    Director
    Lawrence House
    Lower Bristol Road
    BA2 9ET Bath
    110184190001

    Who are the persons with significant control of GLOBAL STUDENT ACCOMMODATION UK LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Mr James Ross Hunt
    2 Portman Street
    W1H 6DU London
    Portman House
    England
    Apr 16, 2024
    2 Portman Street
    W1H 6DU London
    Portman House
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Gsa International Developments Limited
    2 Portman House,
    W1H 6DU London
    Portman House
    England
    United Kingdom
    Apr 16, 2024
    2 Portman House,
    W1H 6DU London
    Portman House
    England
    United Kingdom
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredEngland
    Registration Number12740440
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Mr Robert Richard Waterhouse
    2 Portman Street
    W1H 6DU London
    Portman House
    England
    Apr 06, 2016
    2 Portman Street
    W1H 6DU London
    Portman House
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Nicholas Anthony Porter
    2 Portman Street
    W1H 6DU London
    Portman House
    England
    Apr 06, 2016
    2 Portman Street
    W1H 6DU London
    Portman House
    England
    Yes
    Nationality: British
    Country of Residence: United Arab Emirates
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.
    Mr Timothy William Mitchell
    Old Bailey
    EC4M 7BA London
    5
    England
    Apr 06, 2016
    Old Bailey
    EC4M 7BA London
    5
    England
    Yes
    Nationality: British
    Country of Residence: United Kingdom
    Natures of Control
    • The person has the right to exercise, or actually exercises, significant influence or control over the company.

    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