GLOBAL STUDENT ACCOMMODATION UK LIMITED
Overview
Company Name | GLOBAL STUDENT ACCOMMODATION UK LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 05681874 |
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 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 Address | No |
What were the previous names of GLOBAL STUDENT ACCOMMODATION UK LIMITED?
Company Name | From | Until |
---|---|---|
CAPITAL VALUES UK LIMITED | Mar 06, 2007 | Mar 06, 2007 |
CAPITAL VALUES LIMITED | Jan 20, 2006 | Jan 20, 2006 |
What are the latest accounts for GLOBAL STUDENT ACCOMMODATION UK LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for GLOBAL STUDENT ACCOMMODATION UK LIMITED?
Last Confirmation Statement Made Up To | Jan 20, 2026 |
---|---|
Next Confirmation Statement Due | Feb 03, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Jan 20, 2025 |
Overdue | No |
What are the latest filings for GLOBAL STUDENT ACCOMMODATION UK LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Cessation of Nicholas Anthony Porter as a person with significant control on Oct 31, 2020 | 1 pages | PSC07 | ||||||||||
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 pages | AD02 | ||||||||||
Confirmation statement made on Jan 20, 2025 with updates | 4 pages | CS01 | ||||||||||
Register(s) moved to registered office address Portman House 2 Portman Street London W1H 6DU | 1 pages | AD04 | ||||||||||
Accounts for a small company made up to Jun 30, 2024 | 20 pages | AA | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Statement of capital following an allotment of shares on Sep 30, 2024
| 4 pages | SH01 | ||||||||||
Cessation of Robert Richard Waterhouse as a person with significant control on Aug 08, 2024 | 1 pages | PSC07 | ||||||||||
Registration of charge 056818740001, created on Aug 15, 2024 | 63 pages | MR01 | ||||||||||
Cessation of James Ross Hunt as a person with significant control on Aug 08, 2024 | 1 pages | PSC07 | ||||||||||
Notification of James Ross Hunt as a person with significant control on Apr 16, 2024 | 2 pages | PSC01 | ||||||||||
Notification of Gsa International Developments Limited as a person with significant control on Apr 16, 2024 | 2 pages | PSC02 | ||||||||||
Accounts for a small company made up to Jun 30, 2023 | 21 pages | AA | ||||||||||
Confirmation statement made on Jan 20, 2024 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Jun 30, 2022 | 23 pages | AA | ||||||||||
Confirmation statement made on Jan 20, 2023 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr James Ross Hunt as a director on Sep 15, 2022 | 2 pages | AP01 | ||||||||||
Accounts for a small company made up to Jun 30, 2021 | 25 pages | AA | ||||||||||
Confirmation statement made on Jan 20, 2022 with no updates | 3 pages | CS01 | ||||||||||
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 pages | AD01 | ||||||||||
Previous accounting period extended from Dec 31, 2020 to Jun 30, 2021 | 1 pages | AA01 | ||||||||||
Accounts for a small company made up to Dec 31, 2019 | 23 pages | AA | ||||||||||
Confirmation statement made on Jan 20, 2021 with updates | 4 pages | CS01 | ||||||||||
Termination of appointment of Stephen Richard Grant as a director on Jul 27, 2020 | 1 pages | TM01 | ||||||||||
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 pages | AD01 | ||||||||||
Who are the officers of GLOBAL STUDENT ACCOMMODATION UK LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HUNT, James Ross | Director | 2 Portman Street W1H 6DU London Portman House England | United Kingdom | British | Company Director | 288419840001 | ||||
WATERHOUSE, Robert Richard | Director | 2 Portman Street W1H 6DU London Portman House England | England | British | Head Of Corporate Finance - Europe | 182372990001 | ||||
ANDERSON, Paul Stuart | Secretary | 4 Forthbridge Road SW11 5NY London | British | Cfo | 121654430001 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
TARGET NOMINEES LIMITED | Secretary | Lawrence House Lower Bristol Road BA2 9ET Bath | 86163020001 | |||||||
ANDERSON, Paul Stuart | Director | 4 Forthbridge Road SW11 5NY London | United Kingdom | British | Cfo | 121654430001 | ||||
ENDERBY, Emma Victoria | Director | Post Office Lane Flax Bourton BS48 3QE Bristol Priory Barn Avon | United Kingdom | British | Director | 123305000002 | ||||
GRANT, Stephen Richard | Director | 16b Dennyview Road Abbots Leigh BS8 3RB Bristol Meridan House England | England | British | Company Director | 198722930001 | ||||
GRANT, Stephen Richard | Director | Albemarle Street W1S 4HJ London 13 | United Kingdom | British | Director | 146103670002 | ||||
MITCHELL, Timothy William | Director | Old Bailey EC4M 7BA London 5 England | England | British | Company Director | 80705740002 | ||||
RICHARDS, Nicholas Guy | Director | Old Bailey EC4M 7BA London 5 England | England | British | Company Director | 122256380002 | ||||
TARGET TRUST CORPORATION LTD | Director | Lawrence House Lower Bristol Road BA2 9ET Bath | 110184190001 |
Who are the persons with significant control of GLOBAL STUDENT ACCOMMODATION UK LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Mr James Ross Hunt | Apr 16, 2024 | 2 Portman Street W1H 6DU London Portman House England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Gsa International Developments Limited | Apr 16, 2024 | 2 Portman House, W1H 6DU London Portman House England United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Mr Robert Richard Waterhouse | Apr 06, 2016 | 2 Portman Street W1H 6DU London Portman House England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
Natures of Control
| |||||||||||||
Mr Nicholas Anthony Porter | Apr 06, 2016 | 2 Portman Street W1H 6DU London Portman House England | Yes | ||||||||||
Nationality: British Country of Residence: United Arab Emirates | |||||||||||||
Natures of Control
| |||||||||||||
Mr Timothy William Mitchell | Apr 06, 2016 | Old Bailey EC4M 7BA London 5 England | Yes | ||||||||||
Nationality: British Country of Residence: United Kingdom | |||||||||||||
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