GLOBAL MARKET INDEX LIMITED

1 Global Market Index Ltd 1 Global Market Index Ltd, London, EC2R 8EJ, England
StatusACTIVE
Company No.07736428
CategoryPrivate Limited Company
Incorporated10 Aug 2011
Age12 years, 10 months, 10 days
JurisdictionEngland Wales

SUMMARY

GLOBAL MARKET INDEX LIMITED is an active private limited company with number 07736428. It was incorporated 12 years, 10 months, 10 days ago, on 10 August 2011. The company address is 1 Global Market Index Ltd 1 Global Market Index Ltd, London, EC2R 8EJ, England.



Company Fillings

Accounts with accounts type full

Date: 04 Jun 2024

Action Date: 31 Dec 2023

Category: Accounts

Type: AA

Made up date: 2023-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Feb 2024

Action Date: 29 Feb 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-02-29

Documents

View document PDF

Termination director company with name termination date

Date: 02 Jan 2024

Action Date: 31 Dec 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-12-31

Officer name: John Dean Taylor

Documents

View document PDF

Change person director company with change date

Date: 01 Jun 2023

Action Date: 01 Jun 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ashraf Ebid

Change date: 2023-06-01

Documents

View document PDF

Accounts with accounts type full

Date: 03 May 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Mar 2023

Action Date: 28 Feb 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-02-28

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2022

Action Date: 17 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-08-17

Officer name: Mr Zaid Majed Issa Alkhatib

Documents

View document PDF

Change person director company with change date

Date: 22 Aug 2022

Action Date: 17 Aug 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ashraf Ebid

Change date: 2022-08-17

Documents

View document PDF

Accounts with accounts type full

Date: 01 Apr 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Mar 2022

Action Date: 28 Feb 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-02-28

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Dec 2021

Action Date: 20 Dec 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-12-20

Officer name: Mr Mohamed Osama Abdelhamid Ali Elfishawy

Documents

View document PDF

Termination secretary company with name termination date

Date: 20 Dec 2021

Action Date: 20 Dec 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Zaid Majed Issa Alkhatib

Termination date: 2021-12-20

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Sep 2021

Action Date: 19 Aug 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-08-19

Officer name: Mr Zaid Majed Issa Alkhatib

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Sep 2021

Action Date: 19 Aug 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Gui Yun Li

Termination date: 2021-08-19

Documents

View document PDF

Appoint person director company with name date

Date: 28 Jul 2021

Action Date: 27 Jul 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-07-27

Officer name: Mr John Dean Taylor

Documents

View document PDF

Accounts with accounts type full

Date: 12 Apr 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Apr 2021

Action Date: 28 Feb 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-02-28

Documents

View document PDF

Termination director company with name termination date

Date: 07 Apr 2021

Action Date: 07 Apr 2021

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2021-04-07

Officer name: Christopher Saidur Rahman Hossain-Nelson

Documents

View document PDF

Change to a person with significant control

Date: 04 Nov 2020

Action Date: 15 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ashraf Ebid

Change date: 2018-02-15

Documents

View document PDF

Change to a person with significant control

Date: 04 Nov 2020

Action Date: 15 Feb 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Ashraf Ebid

Change date: 2018-02-15

Documents

View document PDF

Change to a person with significant control

Date: 03 Nov 2020

Action Date: 06 Jan 2020

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2020-01-06

Psc name: Mr Che Hui Chao

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2020

Action Date: 06 Jan 2020

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2020-01-06

Officer name: Mr. Chehui Chao

Documents

View document PDF

Change person director company with change date

Date: 14 Oct 2020

Action Date: 15 Feb 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Ashraf Ebid

Change date: 2018-02-15

Documents

View document PDF

Appoint person director company with name date

Date: 02 Oct 2020

Action Date: 30 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-30

Officer name: Mr. Zaid Alkhatib

Documents

View document PDF

Change person director company with change date

Date: 16 Sep 2020

Action Date: 16 Sep 2020

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr. Christopher Saidur Rahman Hossain-Nelson

Change date: 2020-09-16

Documents

View document PDF

Appoint person director company with name date

Date: 10 Sep 2020

Action Date: 03 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-03

Officer name: Mr. Christopher Saidur Rahman Hossain-Nelson

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 10 Aug 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2020-02-29

Documents

View document PDF

Second filing change details of a person with significant control

Date: 10 Aug 2020

Category: Persons-with-significant-control

Sub Category: Document-replacement

Type: RP04PSC04

Psc name: Ashraf Ebid

Documents

View document PDF

Second filing capital allotment shares

Date: 10 Aug 2020

Action Date: 14 Mar 2019

Category: Capital

Type: RP04SH01

Date: 2019-03-14

Capital : 1,192,884.1 GBP

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 10 Aug 2020

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2019-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 13 Jul 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Appoint person secretary company with name date

Date: 24 Jun 2020

Action Date: 24 Jun 2020

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Ms Gui Yun Li

Appointment date: 2020-06-24

Documents

View document PDF

Termination secretary company with name termination date

Date: 24 Jun 2020

Action Date: 24 Jun 2020

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Omayer Mohammed

Termination date: 2020-06-24

Documents

View document PDF

Confirmation statement with no updates

Date: 17 Jun 2020

Action Date: 29 Feb 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-02-29

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 Mar 2020

Action Date: 05 Mar 2020

Category: Address

Type: AD01

New address: 1 Global Market Index Ltd Poultry London EC2R 8EJ

Change date: 2020-03-05

Old address: 125 Old Broad Street London London EC2N 1AR United Kingdom

Documents

View document PDF

Appoint person secretary company with name date

Date: 13 May 2019

Action Date: 03 May 2019

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr. Omayer Mohammed

Appointment date: 2019-05-03

Documents

View document PDF

Termination director company with name termination date

Date: 03 May 2019

Action Date: 03 May 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-05-03

Officer name: John Dean Taylor

Documents

View document PDF

Accounts with accounts type full

Date: 29 Apr 2019

Action Date: 31 Dec 2018

Category: Accounts

Type: AA

Made up date: 2018-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 25 Mar 2019

Action Date: 28 Feb 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-02-28

Documents

View document PDF

Change to a person with significant control

Date: 14 Mar 2019

Action Date: 24 Sep 2018

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2018-09-24

Psc name: Mr Ashraf Ebid

Documents

View document PDF

Capital allotment shares

Date: 14 Mar 2019

Action Date: 24 Sep 2018

Category: Capital

Type: SH01

Date: 2018-09-24

Capital : 899,942 GBP

Documents

View document PDF

Resolution

Date: 12 Mar 2019

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Termination director company with name termination date

Date: 14 Aug 2018

Action Date: 14 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-08-14

Officer name: Stephanie Jade Holmes

Documents

View document PDF

Termination secretary company with name termination date

Date: 14 Aug 2018

Action Date: 14 Aug 2018

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Stephanie Jade Holmes

Termination date: 2018-08-14

Documents

View document PDF

Change account reference date company current extended

Date: 26 Jun 2018

Action Date: 31 Dec 2018

Category: Accounts

Type: AA01

New date: 2018-12-31

Made up date: 2018-08-31

Documents

View document PDF

Accounts with accounts type full

Date: 06 Mar 2018

Action Date: 31 Aug 2017

Category: Accounts

Type: AA

Made up date: 2017-08-31

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Mar 2018

Action Date: 28 Feb 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-02-28

Documents

View document PDF

Appoint person director company with name date

Date: 10 Jan 2018

Action Date: 03 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-03

Officer name: Mr John Dean Taylor

Documents

View document PDF

Accounts with accounts type full

Date: 23 May 2017

Action Date: 31 Aug 2016

Category: Accounts

Type: AA

Made up date: 2016-08-31

Documents

View document PDF

Termination director company with name termination date

Date: 15 Mar 2017

Action Date: 15 Mar 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Feng Zhao

Termination date: 2017-03-15

Documents

View document PDF

Confirmation statement with updates

Date: 01 Mar 2017

Action Date: 28 Feb 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-02-28

Documents

View document PDF

Confirmation statement with updates

Date: 16 Dec 2016

Action Date: 12 Dec 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-12-12

Documents

View document PDF

Termination director company with name termination date

Date: 15 Dec 2016

Action Date: 15 Dec 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Bin Ling

Termination date: 2016-12-15

Documents

View document PDF

Appoint person director company with name date

Date: 28 Nov 2016

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-25

Officer name: Mr Feng Zhao

Documents

View document PDF

Appoint person secretary company with name date

Date: 25 Nov 2016

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Miss Stephanie Jade Holmes

Appointment date: 2016-11-25

Documents

View document PDF

Appoint person director company with name date

Date: 25 Nov 2016

Action Date: 25 Nov 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-11-25

Officer name: Miss Stephanie Jade Holmes

Documents

View document PDF

Confirmation statement with updates

Date: 22 Nov 2016

Action Date: 18 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-18

Documents

View document PDF

Capital allotment shares

Date: 22 Nov 2016

Action Date: 18 Nov 2016

Category: Capital

Type: SH01

Capital : 799,942 GBP

Date: 2016-11-18

Documents

View document PDF

Confirmation statement with updates

Date: 25 Oct 2016

Action Date: 25 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-25

Documents

View document PDF

Capital allotment shares

Date: 25 Oct 2016

Action Date: 24 Oct 2016

Category: Capital

Type: SH01

Capital : 599,942 GBP

Date: 2016-10-24

Documents

View document PDF

Confirmation statement with updates

Date: 02 Oct 2016

Action Date: 02 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-02

Documents

View document PDF

Capital allotment shares

Date: 26 Sep 2016

Action Date: 15 Aug 2016

Category: Capital

Type: SH01

Capital : 399,942 GBP

Date: 2016-08-15

Documents

View document PDF

Confirmation statement with updates

Date: 25 Aug 2016

Action Date: 24 Aug 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-08-24

Documents

View document PDF

Appoint person director company with name date

Date: 21 Aug 2016

Action Date: 18 May 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Ashraf Ebid

Appointment date: 2016-05-18

Documents

View document PDF

Second filing capital allotment shares

Date: 17 Aug 2016

Action Date: 01 Jun 2016

Category: Capital

Type: RP04SH01

Date: 2016-06-01

Capital : 384,942 GBP

Documents

View document PDF

Second filing of director termination with name

Date: 15 Aug 2016

Category: Document-replacement

Sub Category: Termination

Type: RP04TM01

Officer name: Mr Daniel Hornstein

Documents

View document PDF

Termination director company with name termination date

Date: 19 Jul 2016

Action Date: 30 Jun 2016

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Paul Dufresne

Termination date: 2016-06-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Jul 2016

Action Date: 19 Jul 2016

Category: Address

Type: AD01

Change date: 2016-07-19

New address: 125 Old Broad Street London London EC2N 1AR

Old address: 7th Floor,125 Old Broad Street London London EC2N 1AR

Documents

View document PDF

Capital allotment shares

Date: 17 Jun 2016

Action Date: 01 Jun 2016

Category: Capital

Type: SH01

Capital : 431,172 GBP

Date: 2016-06-01

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 09 Jun 2016

Action Date: 31 Aug 2015

Category: Accounts

Type: AA

Made up date: 2015-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 27 Apr 2016

Action Date: 27 Apr 2016

Category: Annual-return

Type: AR01

Made up date: 2016-04-27

Documents

View document PDF

Termination director company with name termination date

Date: 27 Apr 2016

Action Date: 27 Apr 2015

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Daniel Leon Hornstein

Termination date: 2015-04-27

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Dec 2015

Action Date: 15 Dec 2015

Category: Annual-return

Type: AR01

Made up date: 2015-12-15

Documents

View document PDF

Capital allotment shares

Date: 17 Nov 2015

Action Date: 17 Nov 2015

Category: Capital

Type: SH01

Date: 2015-11-17

Capital : 150,000 GBP

Documents

View document PDF

Change registered office address company with date old address new address

Date: 03 Jul 2015

Action Date: 03 Jul 2015

Category: Address

Type: AD01

Change date: 2015-07-03

New address: 7th Floor,125 Old Broad Street London London EC2N 1AR

Old address: 125 Old Broad Street London EC2N 1AR England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jun 2015

Action Date: 25 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-25

Old address: 125 Old Broad Street London EC2N 1AR England

New address: 125 Old Broad Street London EC2N 1AR

Documents

View document PDF

Change registered office address company with date old address new address

Date: 25 Jun 2015

Action Date: 25 Jun 2015

Category: Address

Type: AD01

Change date: 2015-06-25

Old address: 288 Bishopsgate London EC2M 4QP

New address: 125 Old Broad Street London EC2N 1AR

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 07 Jun 2015

Action Date: 31 Aug 2014

Category: Accounts

Type: AA

Made up date: 2014-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 26 Mar 2015

Action Date: 01 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Dufresne

Appointment date: 2015-02-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Feb 2015

Action Date: 20 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-20

Documents

View document PDF

Appoint person director company with name date

Date: 15 Feb 2015

Action Date: 10 Jan 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-01-10

Officer name: Mr Daniel Leon Hornstein

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 16 Sep 2014

Action Date: 31 Aug 2014

Category: Annual-return

Type: AR01

Made up date: 2014-08-31

Documents

View document PDF

Appoint person director company with name date

Date: 16 Sep 2014

Action Date: 02 Sep 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr. Chehui Chao

Appointment date: 2014-09-02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Jul 2014

Action Date: 31 Aug 2013

Category: Accounts

Type: AA

Made up date: 2013-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Jun 2014

Action Date: 25 Jun 2014

Category: Annual-return

Type: AR01

Made up date: 2014-06-25

Documents

View document PDF

Termination director company with name

Date: 05 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Che Chao

Documents

View document PDF

Appoint person director company with name

Date: 04 May 2014

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Bin Ling

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 24 Oct 2013

Action Date: 10 Aug 2013

Category: Annual-return

Type: AR01

Made up date: 2013-08-10

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Oct 2013

Action Date: 24 Oct 2013

Category: Address

Type: AD01

Change date: 2013-10-24

Old address: 45-47 Cornhill First Floor London EC3V 3PF United Kingdom

Documents

View document PDF

Change person director company with change date

Date: 24 Oct 2013

Action Date: 10 Aug 2013

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2013-08-10

Officer name: Che Hui Chao

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 12 Jul 2013

Action Date: 31 Aug 2012

Category: Accounts

Type: AA

Made up date: 2012-08-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 28 Aug 2012

Action Date: 10 Aug 2012

Category: Annual-return

Type: AR01

Made up date: 2012-08-10

Documents

View document PDF

Termination director company with name

Date: 03 Apr 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Joe Seet

Documents

View document PDF

Appoint person director company with name

Date: 11 Oct 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Che Hui Chao

Documents

View document PDF

Incorporation company

Date: 10 Aug 2011

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

BREFFNI CONSULTANTS LIMITED

12 HORSELL PARK CLOSE,WOKING,GU21 4LZ

Number:09032850
Status:ACTIVE
Category:Private Limited Company

CENTRE OF ATTRACTION LTD

WARKWORTH HOUSE,NORTHAMPTON,NN1 3PU

Number:07099167
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

DARKSTONE MANAGEMENT CONSULTING LIMITED

7 MARVELL COURT ROSENBURG ROAD,LONDON,W3 8FX

Number:10607554
Status:ACTIVE
Category:Private Limited Company

KK3 LIMITED

171-173 GRAY'S INN ROAD,LONDON,WC1X 8UE

Number:09006228
Status:ACTIVE
Category:Private Limited Company

LUMINANT ELECTRICALS LIMITED

15 HIDCOTE DRIVE,MILTON KEYNES,MK4 4FU

Number:07081517
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

MATTRESSGUY LIMITED

11C CLAREMONT WAY, LAKESVIEW INT BUSINESS PARK,CANTERBURY,CT3 4BF

Number:08404390
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