GLOBAL WISE INVESTMENTS LIMITED

Avicenna House Avicenna House, London, E7 9HZ, England
StatusACTIVE
Company No.08358048
CategoryPrivate Limited Company
Incorporated14 Jan 2013
Age11 years, 4 months, 14 days
JurisdictionEngland Wales

SUMMARY

GLOBAL WISE INVESTMENTS LIMITED is an active private limited company with number 08358048. It was incorporated 11 years, 4 months, 14 days ago, on 14 January 2013. The company address is Avicenna House Avicenna House, London, E7 9HZ, England.



Company Fillings

Confirmation statement with no updates

Date: 07 Feb 2024

Action Date: 14 Jan 2024

Category: Confirmation-statement

Type: CS01

Made up date: 2024-01-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Oct 2023

Action Date: 31 Jan 2023

Category: Accounts

Type: AA

Made up date: 2023-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Mar 2023

Action Date: 14 Jan 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-01-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 17 Oct 2022

Action Date: 31 Jan 2022

Category: Accounts

Type: AA

Made up date: 2022-01-31

Documents

View document PDF

Change person director company with change date

Date: 14 Jun 2022

Action Date: 14 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Emmanuel Kuye

Change date: 2022-06-14

Documents

View document PDF

Change to a person with significant control

Date: 14 Jun 2022

Action Date: 14 Jun 2022

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2022-06-14

Psc name: Mr Emmanuel Kuye

Documents

View document PDF

Change registered office address company with date old address new address

Date: 22 Apr 2022

Action Date: 22 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-22

New address: Avicenna House 258-262 Romford Road London E7 9HZ

Old address: Exact House 252 Romford Road London E7 9HZ England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Mar 2022

Action Date: 08 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-08

New address: Exact House 252 Romford Road London E7 9HZ

Old address: Exact House 252-262 Romford Road London E7 9HZ England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 18 Feb 2022

Action Date: 18 Feb 2022

Category: Address

Type: AD01

New address: Exact House 252-262 Romford Road London E7 9HZ

Change date: 2022-02-18

Old address: 5 Clive Avenue London N18 2RW England

Documents

View document PDF

Confirmation statement with no updates

Date: 18 Feb 2022

Action Date: 14 Jan 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-01-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 28 Oct 2021

Action Date: 31 Jan 2021

Category: Accounts

Type: AA

Made up date: 2021-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 08 Apr 2021

Action Date: 14 Jan 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-01-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 18 Mar 2021

Action Date: 31 Jan 2020

Category: Accounts

Type: AA

Made up date: 2020-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 22 Jan 2020

Action Date: 14 Jan 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-01-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Oct 2019

Action Date: 31 Jan 2019

Category: Accounts

Type: AA

Made up date: 2019-01-31

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Jan 2019

Action Date: 14 Jan 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-01-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 Oct 2018

Action Date: 31 Jan 2018

Category: Accounts

Type: AA

Made up date: 2018-01-31

Documents

View document PDF

Change person director company with change date

Date: 24 Sep 2018

Action Date: 24 Sep 2018

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Emmanuel Kuye

Change date: 2018-09-24

Documents

View document PDF

Change registered office address company with date old address new address

Date: 24 Sep 2018

Action Date: 24 Sep 2018

Category: Address

Type: AD01

Change date: 2018-09-24

Old address: 86 Upper Walthamstow Road London E17 3QQ England

New address: 5 Clive Avenue London N18 2RW

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Feb 2018

Action Date: 14 Jan 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-01-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 01 Nov 2017

Action Date: 31 Jan 2017

Category: Accounts

Type: AA

Made up date: 2017-01-31

Documents

View document PDF

Change person director company with change date

Date: 19 May 2017

Action Date: 19 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Emmanuel Kuye

Change date: 2017-05-19

Documents

View document PDF

Change registered office address company with date old address new address

Date: 15 May 2017

Action Date: 15 May 2017

Category: Address

Type: AD01

New address: 86 Upper Walthamstow Road London E17 3QQ

Old address: 5 Clive Avenue London N18 2RW

Change date: 2017-05-15

Documents

View document PDF

Confirmation statement with updates

Date: 21 Mar 2017

Action Date: 14 Jan 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Oct 2016

Action Date: 31 Jan 2016

Category: Accounts

Type: AA

Made up date: 2016-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 09 Feb 2016

Action Date: 14 Jan 2016

Category: Annual-return

Type: AR01

Made up date: 2016-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Oct 2015

Action Date: 31 Jan 2015

Category: Accounts

Type: AA

Made up date: 2015-01-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 20 Feb 2015

Action Date: 14 Jan 2015

Category: Annual-return

Type: AR01

Made up date: 2015-01-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Oct 2014

Action Date: 31 Jan 2014

Category: Accounts

Type: AA

Made up date: 2014-01-31

Documents

View document PDF

Change registered office address company with date old address

Date: 24 Apr 2014

Action Date: 24 Apr 2014

Category: Address

Type: AD01

Old address: 3/96 3 Marlborough Business Centre 96 George Lane South Woodford London E18 1AD England

Change date: 2014-04-24

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jan 2014

Action Date: 30 Jan 2014

Category: Address

Type: AD01

Change date: 2014-01-30

Old address: 3/96 3 Marlborough Business Centre 96 George Lane South Woodford London E18 1AD England

Documents

View document PDF

Change registered office address company with date old address

Date: 30 Jan 2014

Action Date: 30 Jan 2014

Category: Address

Type: AD01

Old address: 5 Clive Avenue London N18 2RW

Change date: 2014-01-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 Jan 2014

Action Date: 14 Jan 2014

Category: Annual-return

Type: AR01

Made up date: 2014-01-14

Documents

View document PDF

Incorporation company

Date: 14 Jan 2013

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

90 OVERSTONE ROAD LIMITED

15 SPRINGBRIDGE MEWS,LONDON,W5 2AB

Number:11313162
Status:ACTIVE
Category:Private Limited Company
Number:05827717
Status:ACTIVE
Category:Private Limited Company

ITOPS FASHIONS LTD

5 UFFCULME,BIRMINGHAM,B30 2TR

Number:10912355
Status:ACTIVE
Category:Private Limited Company

KHAN SEAFOOD LTD

15 LEOFRIC SQUARE,PETERBOROUGH,PE1 5TU

Number:05146056
Status:ACTIVE
Category:Private Limited Company

LOWSTAR PROPERTIES LIMITED

103 HARTLEY GREEN GARDENS,WIGAN,WN5 7GB

Number:06159964
Status:ACTIVE
Category:Private Limited Company

OMNI HOLDINGS LIMITED

66 HUTTON ROAD,BRENTWOOD,CM15 8NB

Number:00578531
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