GLOBAL RESOURCES ENGLAND LIMITED

6th Floor 2 London Wall Place 6th Floor 2 London Wall Place, London, EC2Y 5AU, United Kingdom
StatusACTIVE
Company No.09806551
CategoryPrivate Limited Company
Incorporated02 Oct 2015
Age8 years, 7 months, 30 days
JurisdictionEngland Wales

SUMMARY

GLOBAL RESOURCES ENGLAND LIMITED is an active private limited company with number 09806551. It was incorporated 8 years, 7 months, 30 days ago, on 02 October 2015. The company address is 6th Floor 2 London Wall Place 6th Floor 2 London Wall Place, London, EC2Y 5AU, United Kingdom.



Company Fillings

Confirmation statement with no updates

Date: 02 Oct 2023

Action Date: 01 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 26 Sep 2023

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Change person director company with change date

Date: 22 Sep 2023

Action Date: 22 Sep 2023

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Chen Chang Tsai

Change date: 2023-09-22

Documents

View document PDF

Termination director company with name termination date

Date: 13 Feb 2023

Action Date: 01 Feb 2023

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Chor Sin Thomas Ng

Termination date: 2023-02-01

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2022

Action Date: 01 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-01

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2022

Action Date: 03 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Chen Chang Tsai

Change date: 2022-10-03

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2022

Action Date: 03 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-10-03

Officer name: Chor Sin Thomas Ng

Documents

View document PDF

Change person director company with change date

Date: 03 Oct 2022

Action Date: 03 Oct 2022

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Wyman Paul Cheng

Change date: 2022-10-03

Documents

View document PDF

Accounts with accounts type full

Date: 08 Sep 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Accounts with accounts type full

Date: 30 Dec 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: 15 Oct 2021

Action Date: 01 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 16 Oct 2020

Action Date: 31 Dec 2019

Category: Accounts

Type: AA

Made up date: 2019-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 15 Oct 2020

Action Date: 01 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 19 Dec 2019

Action Date: 15 Nov 2019

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2019-11-15

Officer name: Trevor Paul Nash

Documents

View document PDF

Change registered office address company with date old address new address

Date: 19 Dec 2019

Action Date: 19 Dec 2019

Category: Address

Type: AD01

New address: 6th Floor 2 London Wall Place Barbican London EC2Y 5AU

Old address: New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ England

Change date: 2019-12-19

Documents

View document PDF

Confirmation statement with updates

Date: 24 Oct 2019

Action Date: 01 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-01

Documents

View document PDF

Accounts with accounts type full

Date: 29 Aug 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: 04 Oct 2018

Action Date: 01 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-01

Documents

View document PDF

Accounts with accounts type group

Date: 12 Jul 2018

Action Date: 31 Dec 2017

Category: Accounts

Type: AA

Made up date: 2017-12-31

Documents

View document PDF

Appoint person director company with name date

Date: 23 Apr 2018

Action Date: 20 Apr 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-04-20

Officer name: Mr Trevor Paul Nash

Documents

View document PDF

Mortgage satisfy charge full

Date: 08 Jan 2018

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 098065510001

Documents

View document PDF

Confirmation statement with updates

Date: 11 Oct 2017

Action Date: 01 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-01

Documents

View document PDF

Accounts with accounts type group

Date: 10 Jul 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: 24 Oct 2016

Action Date: 01 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-01

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 05 Oct 2016

Action Date: 04 Oct 2016

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2016-10-04

Charge number: 098065510001

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Jun 2016

Action Date: 06 Jun 2016

Category: Address

Type: AD01

Old address: Eversheds House 70 Great Bridgewater Street Manchester M1 5ES United Kingdom

New address: New Bridge Street House 30-34 New Bridge Street London EC4V 6BJ

Change date: 2016-06-06

Documents

View document PDF

Change account reference date company current extended

Date: 22 Jan 2016

Action Date: 31 Dec 2016

Category: Accounts

Type: AA01

Made up date: 2016-10-31

New date: 2016-12-31

Documents

View document PDF

Change person director company with change date

Date: 01 Dec 2015

Action Date: 04 Nov 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-11-04

Officer name: Chor Sin Thomas Ng

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2015

Action Date: 29 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2015-10-29

Officer name: Thomas Ng Chor Sin

Documents

View document PDF

Change person director company with change date

Date: 26 Nov 2015

Action Date: 29 Oct 2015

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Tsai Chen Chang

Change date: 2015-10-29

Documents

View document PDF

Appoint person director company with name date

Date: 05 Nov 2015

Action Date: 29 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2015-10-29

Officer name: Tsai Chen Chang

Documents

View document PDF

Incorporation company

Date: 02 Oct 2015

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

Number:11951848
Status:ACTIVE
Category:Private Limited Company

D K HIRANI LIMITED

SUITE 109, RAYDEAN HOUSE,BARNET,EN5 1AH

Number:11774632
Status:ACTIVE
Category:Private Limited Company

EXECUTIVE SHARPNESS LIMITED

ENDELLION WONHAM WAY,GUILDFORD,GU5 9PA

Number:04913994
Status:ACTIVE
Category:Private Limited Company

ONL PROJECT LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:08246933
Status:ACTIVE
Category:Private Limited Company

PRMC CONSULTING LIMITED

FLAT 71 WYNDHAM APARTMENTS,GREENWICH,SE10 0TZ

Number:11407981
Status:ACTIVE
Category:Private Limited Company

TESSIER-HEFT IT SERVICES LIMITED

71-75 SHELTON STREET,LONDON,WC2H 9JQ

Number:09584994
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