G33 GLOBAL 1 LIMITED

6th Floor 65 Gresham Street, London, EC2V 7NQ, United Kingdom
StatusACTIVE
Company No.05328847
CategoryPrivate Limited Company
Incorporated11 Jan 2005
Age19 years, 4 months, 19 days
JurisdictionEngland Wales

SUMMARY

G33 GLOBAL 1 LIMITED is an active private limited company with number 05328847. It was incorporated 19 years, 4 months, 19 days ago, on 11 January 2005. The company address is 6th Floor 65 Gresham Street, London, EC2V 7NQ, United Kingdom.



Company Fillings

Confirmation statement with updates

Date: 24 Jan 2024

Action Date: 18 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-18

Documents

View document PDF

Accounts with accounts type group

Date: 12 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Notification of a person with significant control

Date: 27 Nov 2023

Action Date: 28 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Notification date: 2021-01-28

Psc name: Jaime Alberto Paz Rodriguez Arosemena

Documents

View document PDF

Notification of a person with significant control

Date: 27 Nov 2023

Action Date: 28 Jan 2021

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC01

Psc name: Zak Hydari

Notification date: 2021-01-28

Documents

View document PDF

Withdrawal of a person with significant control statement

Date: 27 Nov 2023

Action Date: 27 Nov 2023

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC09

Withdrawal date: 2023-11-27

Documents

View document PDF

Change person director company with change date

Date: 21 Nov 2023

Action Date: 21 Nov 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Zulfi Caar Hydari

Change date: 2023-11-21

Documents

View document PDF

Certificate change of name company

Date: 16 Nov 2023

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed rasmala uk LIMITED\certificate issued on 16/11/23

Documents

View document PDF

Appoint person director company with name date

Date: 15 Nov 2023

Action Date: 06 Sep 2023

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Eric Nicholas Swats

Appointment date: 2023-09-06

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Jan 2023

Action Date: 18 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-18

Documents

View document PDF

Termination director company with name termination date

Date: 28 Dec 2022

Action Date: 26 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Martin Gilbert Barrow

Termination date: 2022-12-26

Documents

View document PDF

Termination director company with name termination date

Date: 28 Dec 2022

Action Date: 26 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-12-26

Officer name: John Wright

Documents

View document PDF

Accounts with accounts type group

Date: 01 Oct 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 31 Jan 2022

Action Date: 18 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-18

Documents

View document PDF

Accounts with accounts type group

Date: 08 Oct 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 25 Feb 2021

Action Date: 25 Feb 2021

Category: Capital

Type: SH19

Date: 2021-02-25

Capital : 6,672,721 GBP

Documents

View document PDF

Legacy

Date: 25 Feb 2021

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Legacy

Date: 25 Feb 2021

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 18/02/21

Documents

View document PDF

Resolution

Date: 25 Feb 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Feb 2021

Action Date: 18 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-18

Documents

View document PDF

Accounts with accounts type group

Date: 06 Jan 2021

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Termination director company with name termination date

Date: 08 Apr 2020

Action Date: 31 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-03-31

Officer name: Michael Hjelm Willingham-Toxvaerd

Documents

View document PDF

Termination director company with name termination date

Date: 18 Mar 2020

Action Date: 29 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-02-29

Officer name: Abdallah Yahya Al-Mouallimi

Documents

View document PDF

Termination secretary company with name termination date

Date: 09 Mar 2020

Action Date: 03 Mar 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Neil Thomas Mcdougall

Termination date: 2020-03-03

Documents

View document PDF

Termination director company with name termination date

Date: 05 Mar 2020

Action Date: 26 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Neil Thomas Mcdougall

Termination date: 2020-02-26

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2020

Action Date: 15 Aug 2019

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2019-08-15

Officer name: Mr Michael Hjelm Willingham-Toxvaerd

Documents

View document PDF

Change person director company with change date

Date: 03 Feb 2020

Action Date: 13 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Neil Thomas Mcdougall

Change date: 2018-10-13

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2020

Action Date: 18 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-18

Documents

View document PDF

Accounts with accounts type group

Date: 04 Jul 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Court order

Date: 06 Feb 2019

Category: Miscellaneous

Type: OC

Description: Scheme of arrangement

Documents

View document PDF

Confirmation statement with updates

Date: 04 Feb 2019

Action Date: 18 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-18

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Feb 2019

Action Date: 18 Dec 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-12-18

Documents

View document PDF

Resolution

Date: 21 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 21 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Re registration memorandum articles

Date: 14 Jan 2019

Category: Incorporation

Type: MAR

Documents

View document PDF

Certificate change of name re registration public limited company to private

Date: 14 Jan 2019

Category: Change-of-name

Sub Category: Certificate

Type: CERT11

Documents

View document PDF

Resolution

Date: 14 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Reregistration public to private company

Date: 14 Jan 2019

Category: Change-of-name

Type: RR02

Documents

View document PDF

Resolution

Date: 14 Jan 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change of name notice

Date: 14 Jan 2019

Category: Change-of-name

Type: CONNOT

Documents

View document PDF

Resolution

Date: 11 Jan 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 10 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Resolution

Date: 09 Jul 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with updates

Date: 24 Jan 2018

Action Date: 18 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-18

Documents

View document PDF

Capital cancellation shares

Date: 24 Jan 2018

Action Date: 24 Nov 2017

Category: Capital

Type: SH06

Capital : 7,906,441.0 GBP

Date: 2017-11-24

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 1

Documents

View document PDF

Mortgage satisfy charge full

Date: 24 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Change person secretary company with change date

Date: 22 Jan 2018

Action Date: 25 Jul 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Neil Thomas Mcdougall

Change date: 2017-07-25

Documents

View document PDF

Confirmation statement with updates

Date: 22 Jan 2018

Action Date: 11 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-11

Documents

View document PDF

Capital return purchase own shares

Date: 09 Jan 2018

Category: Capital

Type: SH03

Documents

View document PDF

Auditors resignation company

Date: 20 Dec 2017

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 08 Dec 2017

Category: Auditors

Type: AUD

Documents

View document PDF

Change registered office address company with date old address new address

Date: 10 Oct 2017

Action Date: 10 Oct 2017

Category: Address

Type: AD01

New address: 6th Floor 65 Gresham Street London EC2V 7NQ

Change date: 2017-10-10

Old address: 1st Floor 40 Dukes Place London EC3A 7NH United Kingdom

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 11 Aug 2017

Action Date: 11 Aug 2017

Category: Capital

Type: SH19

Capital : 15,223,327 GBP

Date: 2017-08-11

Documents

View document PDF

Certificate capital reduction share premium

Date: 11 Aug 2017

Category: Capital

Sub Category: Certificate

Type: CERT19

Documents

View document PDF

Legacy

Date: 11 Aug 2017

Category: Capital

Type: OC138

Description: Reduction of iss capital and minute (oc)

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jul 2017

Action Date: 25 Jul 2017

Category: Address

Type: AD01

Change date: 2017-07-25

Old address: Milton Gate 60 Chiswell Street London EC1Y 4SA

New address: 1st Floor 40 Dukes Place London EC3A 7NH

Documents

View document PDF

Notification of a person with significant control statement

Date: 24 Jul 2017

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Memorandum articles

Date: 04 Jul 2017

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 26 Jun 2017

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 11 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: 25 Jan 2017

Action Date: 11 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-11

Documents

View document PDF

Resolution

Date: 12 Jul 2016

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 31 May 2016

Action Date: 31 May 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-05-31

Officer name: Mohammed Alsarhan

Documents

View document PDF

Accounts with accounts type group

Date: 09 May 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Capital cancellation shares by plc

Date: 09 Feb 2016

Action Date: 07 May 2015

Category: Capital

Type: SH07

Date: 2015-05-07

Capital : 15,720,892 GBP

Documents

View document PDF

Annual return company with made up date no member list

Date: 02 Feb 2016

Action Date: 11 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-11

Documents

View document PDF

Appoint person director company with name date

Date: 30 Nov 2015

Action Date: 24 Nov 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Neil Thomas Mcdougall

Appointment date: 2015-11-24

Documents

View document PDF

Certificate change of name company

Date: 16 Nov 2015

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed european islamic investment bank PLC\certificate issued on 16/11/15

Documents

View document PDF

Resolution

Date: 18 Jun 2015

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type group

Date: 03 Jun 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 19 Feb 2015

Action Date: 11 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-11

Documents

View document PDF

Appoint person secretary company with name date

Date: 29 Jan 2015

Action Date: 05 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2015-01-05

Officer name: Neil Thomas Mcdougall

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Nov 2014

Action Date: 20 Oct 2014

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Muhammad Abdullah Al-Harith Sinclair

Termination date: 2014-10-20

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 24 Jul 2014

Action Date: 24 Jul 2014

Category: Capital

Type: SH19

Capital : 19,720,892.00 GBP

Date: 2014-07-24

Documents

View document PDF

Certificate capital reduction share premium

Date: 24 Jul 2014

Category: Capital

Sub Category: Certificate

Type: CERT19

Documents

View document PDF

Legacy

Date: 24 Jul 2014

Category: Capital

Type: OC138

Description: Reduction of iss capital and minute (oc)

Documents

View document PDF

Capital allotment shares

Date: 07 Jul 2014

Action Date: 25 Jun 2014

Category: Capital

Type: SH01

Date: 2014-06-25

Capital : 19,720,892.00 GBP

Documents

View document PDF

Accounts with accounts type group

Date: 07 Jul 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Annual return company with made up date no member list

Date: 14 Feb 2014

Action Date: 11 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-11

Documents

View document PDF

Capital allotment shares

Date: 14 Feb 2014

Action Date: 30 Dec 2013

Category: Capital

Type: SH01

Date: 2013-12-30

Capital : 19,720,891.51 GBP

Documents

View document PDF

Capital allotment shares

Date: 14 Feb 2014

Action Date: 25 Jul 2013

Category: Capital

Type: SH01

Capital : 18,197,804.16 GBP

Date: 2013-07-25

Documents

View document PDF

Capital allotment shares

Date: 14 Feb 2014

Action Date: 01 Apr 2013

Category: Capital

Type: SH01

Capital : 17,925,402.73 GBP

Date: 2013-04-01

Documents

View document PDF

Capital allotment shares

Date: 14 Feb 2014

Action Date: 11 Sep 2012

Category: Capital

Type: SH01

Date: 2012-09-11

Capital : 17,790,994.13 GBP

Documents

View document PDF

Second filing of form with form type made up date

Date: 12 Feb 2014

Action Date: 11 Jan 2013

Category: Document-replacement

Sub Category: Annual-return

Type: RP04

Made up date: 2013-01-11

Form type: AR01

Documents

View document PDF

Termination director company with name

Date: 11 Dec 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Abed Alzeera

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2013

Action Date: 24 Oct 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Michael William-Toxvaerd

Change date: 2013-10-24

Documents

View document PDF

Appoint person director company with name

Date: 19 Aug 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Martin Gilbert Barrow

Documents

View document PDF

Termination director company with name

Date: 19 Aug 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Keith Mcleod

Documents

View document PDF

Miscellaneous

Date: 22 Jul 2013

Category: Miscellaneous

Type: MISC

Description: Section 519

Documents

View document PDF

Auditors resignation company

Date: 18 Jul 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Accounts with accounts type group

Date: 03 Jul 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Appoint person secretary company with name

Date: 19 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Muhammad Abdullah Al-Harith Sinclair

Documents

View document PDF

Termination secretary company with name

Date: 15 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Keith Mcleod

Documents

View document PDF

Annual return company with made up date no member list

Date: 15 Feb 2013

Action Date: 11 Jan 2013

Category: Annual-return

Type: AR01

Made up date: 2013-01-11

Documents

View document PDF

Appoint person secretary company with name

Date: 13 Feb 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Keith George Mcleod

Documents

View document PDF

Termination secretary company with name

Date: 13 Feb 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Mohammed Chowdhury

Documents

View document PDF

Termination director company with name

Date: 09 Oct 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Shabir Randeree

Documents

View document PDF

Resolution

Date: 22 Aug 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 22 Aug 2012

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 25 Jul 2012

Action Date: 25 Jul 2012

Category: Capital

Type: SH19

Date: 2012-07-25

Capital : 17,656,585.53 GBP

Documents

View document PDF


Some Companies

BRAYS ROOFING SERVICES LIMITED

6 MANOR MEWS,ST. IVES,PE27 5UW

Number:08761553
Status:ACTIVE
Category:Private Limited Company

CHEAL CONTRACTING LIMITED

5 HONEYCOMB CLOSE,SUNDERLAND,SR3 2UJ

Number:09647607
Status:ACTIVE
Category:Private Limited Company

CONSETT DP LIMITED

178 YORK ROAD,HARTLEPOOL,TS26 9EA

Number:08267613
Status:ACTIVE
Category:Private Limited Company

HM CARPENTRY & BUILDING SERVICES LIMITED

53 WOLSELEY ROAD,BRIGHTON,BN41 1SS

Number:11079003
Status:ACTIVE
Category:Private Limited Company

M3 SOLUTIONS LIMITED

C/O BEGBIES TRAYNOR (LONDON) LLP 31ST FLOOR,LONDON,E14 5NR

Number:05043814
Status:IN ADMINISTRATION
Category:Private Limited Company

PETRENOL LIMITED

YR HEN EGLWYS, CARREG Y GATH,BANGOR,LL57 4HD

Number:05556522
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