GLOBAL SPONSORS LTD

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Filings
  • Officers
  • Persons with signficant control statements
  • Data Source
  • Overview

    Company NameGLOBAL SPONSORS LTD
    Company StatusDissolved
    Legal FormPrivate limited company
    Company Number 06795170
    JurisdictionEngland/Wales
    Date of Creation
    Date of Cessation

    Summary

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

    What is the purpose of GLOBAL SPONSORS LTD?

    • Development of building projects (41100) / Construction
    • Other specialised construction activities n.e.c. (43999) / Construction

    Where is GLOBAL SPONSORS LTD located?

    Registered Office Address
    36 Southway
    Hampstead Garden Suburb
    NW11 6RU London
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of GLOBAL SPONSORS LTD?

    Previous Company Names
    Company NameFromUntil
    COXSWIRL LIMITEDMay 17, 2012May 17, 2012
    STADIUM UKA LIMITEDMar 11, 2009Mar 11, 2009
    HINDE STREET CAPITAL HOLDINGS LIMITEDJan 19, 2009Jan 19, 2009

    What are the latest accounts for GLOBAL SPONSORS LTD?

    Last Accounts
    Last Accounts Made Up ToJan 31, 2016

    What are the latest filings for GLOBAL SPONSORS LTD?

    Filings
    DateDescriptionDocumentType

    Final Gazette dissolved via voluntary strike-off

    1 pagesGAZ2(A)

    First Gazette notice for voluntary strike-off

    1 pagesGAZ1(A)

    Application to strike the company off the register

    3 pagesDS01

    Confirmation statement made on Jan 19, 2017 with updates

    5 pagesCS01

    Registered office address changed from 7 Manchester Square London W1U 3PQ to 36 Southway Hampstead Garden Suburb London NW11 6RU on Feb 07, 2017

    1 pagesAD01

    Accounts for a dormant company made up to Jan 31, 2016

    2 pagesAA

    Annual return made up to Jan 19, 2016 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 05, 2016

    Statement of capital on Feb 05, 2016

    • Capital: GBP 100
    SH01

    Accounts for a dormant company made up to Jan 31, 2015

    2 pagesAA

    Annual return made up to Jan 19, 2015 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalJan 19, 2015

    Statement of capital on Jan 19, 2015

    • Capital: GBP 100
    SH01

    Register inspection address has been changed from 73/75 Mortimer Street London W1W 7SQ United Kingdom to 55 Loudoun Road St John's Wood London NW8 0DL

    1 pagesAD02

    Accounts for a dormant company made up to Jan 31, 2014

    2 pagesAA

    Annual return made up to Jan 19, 2014 with full list of shareholders

    5 pagesAR01
    Associated Filings
    CategoryDateDescriptionType
    capitalFeb 25, 2014

    Statement of capital on Feb 25, 2014

    • Capital: GBP 100
    SH01

    Certificate of change of name

    Company name changed coxswirl LIMITED\certificate issued on 03/10/13
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameOct 03, 2013

    Change company name resolution on Sep 25, 2013

    RES15
    change-of-nameOct 03, 2013

    Change of name by resolution

    NM01

    Accounts for a dormant company made up to Jan 31, 2013

    2 pagesAA

    Annual return made up to Jan 19, 2013 with full list of shareholders

    5 pagesAR01

    Certificate of change of name

    Company name changed stadium uka LIMITED\certificate issued on 17/05/12
    3 pagesCERTNM
    Associated Filings
    CategoryDateDescriptionType
    change-of-nameMay 17, 2012

    Change company name resolution on May 11, 2012

    RES15
    change-of-nameMay 17, 2012

    Change of name by resolution

    NM01

    Termination of appointment of Antony Spencer as a director

    1 pagesTM01

    Accounts for a dormant company made up to Jan 31, 2012

    2 pagesAA

    Annual return made up to Jan 19, 2012 with full list of shareholders

    6 pagesAR01

    Register inspection address has been changed from 7 Manchester Square London W1U 3PQ United Kingdom

    1 pagesAD02

    Accounts for a dormant company made up to Jan 31, 2011

    2 pagesAA

    Annual return made up to Jan 19, 2011 with full list of shareholders

    6 pagesAR01

    Accounts for a dormant company made up to Jan 31, 2010

    2 pagesAA

    Annual return made up to Jan 19, 2010 with full list of shareholders

    5 pagesAR01

    Register(s) moved to registered inspection location

    1 pagesAD03

    Who are the officers of GLOBAL SPONSORS LTD?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    GUPTA, Vinod Kumar
    5 Wren Avenue
    NW2 6UG London
    Secretary
    5 Wren Avenue
    NW2 6UG London
    British109544070001
    GREEN, Anthony Martin, My
    36 Southway
    Hampstead Garden Suburb
    NW11 6RU London
    Director
    36 Southway
    Hampstead Garden Suburb
    NW11 6RU London
    EnglandBritishSurveyor18229460001
    SPENCER, Antony Ian
    50 Norrice Lea
    N2 0RL London
    Director
    50 Norrice Lea
    N2 0RL London
    EnglandBritishCompany Director51758040001

    What are the latest statements on persons with significant control for GLOBAL SPONSORS LTD?

    Persons with signficant control statements
    Notified OnCeased OnStatement
    Jan 19, 2017The company has identified a registrable person in relation to the company but all the required particulars of that person have not been confirmed

    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