GLOBAL PRIME PARTNERS NOMINEES LTD
Status | ACTIVE |
Company No. | 10083150 |
Category | Private Limited Company |
Incorporated | 24 Mar 2016 |
Age | 8 years, 2 months, 14 days |
Jurisdiction | England Wales |
SUMMARY
GLOBAL PRIME PARTNERS NOMINEES LTD is an active private limited company with number 10083150. It was incorporated 8 years, 2 months, 14 days ago, on 24 March 2016. The company address is 101 Wigmore Street, London, W1U 1QU, England.
Company Fillings
Termination director company with name termination date
Date: 05 Jun 2024
Action Date: 31 May 2024
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2024-05-31
Officer name: Julian Sebastian David Parker
Documents
Appoint person director company with name date
Date: 24 May 2024
Action Date: 24 May 2024
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Michael Robert Fullalove
Appointment date: 2024-05-24
Documents
Confirmation statement with no updates
Date: 04 Apr 2024
Action Date: 23 Mar 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-03-23
Documents
Accounts with accounts type dormant
Date: 29 Nov 2023
Action Date: 31 Mar 2023
Category: Accounts
Type: AA
Made up date: 2023-03-31
Documents
Confirmation statement with no updates
Date: 30 Mar 2023
Action Date: 23 Mar 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-03-23
Documents
Accounts with accounts type dormant
Date: 10 Nov 2022
Action Date: 31 Mar 2022
Category: Accounts
Type: AA
Made up date: 2022-03-31
Documents
Mortgage satisfy charge full
Date: 21 Jul 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 100831500002
Documents
Mortgage satisfy charge full
Date: 21 Jul 2022
Category: Mortgage
Sub Category: Satisfy
Type: MR04
Charge number: 100831500001
Documents
Confirmation statement with no updates
Date: 16 May 2022
Action Date: 23 Mar 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-03-23
Documents
Mortgage create with deed with charge number charge creation date
Date: 17 Feb 2022
Action Date: 16 Feb 2022
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 100831500002
Charge creation date: 2022-02-16
Documents
Accounts with accounts type dormant
Date: 19 Jan 2022
Action Date: 31 Mar 2021
Category: Accounts
Type: AA
Made up date: 2021-03-31
Documents
Resolution
Date: 02 Aug 2021
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Second filing cessation of a person with significant control
Date: 14 Jul 2021
Category: Persons-with-significant-control
Sub Category: Document-replacement
Type: RP04PSC07
Psc name: Daniel Bunner
Documents
Mortgage create with deed with charge number charge creation date
Date: 08 Jul 2021
Action Date: 02 Jul 2021
Category: Mortgage
Sub Category: Create
Type: MR01
Charge number: 100831500001
Charge creation date: 2021-07-02
Documents
Appoint person director company with name date
Date: 02 Jul 2021
Action Date: 02 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Damian Paul Sharp
Appointment date: 2021-07-02
Documents
Notification of a person with significant control
Date: 24 Jun 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Notifications
Type: PSC02
Psc name: Global Prime Partners Ltd
Notification date: 2016-04-06
Documents
Cessation of a person with significant control
Date: 24 Jun 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-04-06
Psc name: Amit Jayanti Unalkat
Documents
Cessation of a person with significant control
Date: 24 Jun 2021
Action Date: 06 Apr 2016
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2016-04-06
Psc name: Julian Parker
Documents
Confirmation statement with no updates
Date: 04 May 2021
Action Date: 23 Mar 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-03-23
Documents
Cessation of a person with significant control
Date: 04 May 2021
Action Date: 17 Feb 2021
Category: Persons-with-significant-control
Sub Category: Termination
Type: PSC07
Cessation date: 2021-02-17
Psc name: Daniel Stuart Bunner
Documents
Accounts with accounts type dormant
Date: 04 Dec 2020
Action Date: 31 Mar 2020
Category: Accounts
Type: AA
Made up date: 2020-03-31
Documents
Termination director company with name termination date
Date: 22 Apr 2020
Action Date: 21 Apr 2020
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Daniel Stuart Bunner
Termination date: 2020-04-21
Documents
Confirmation statement with no updates
Date: 23 Mar 2020
Action Date: 23 Mar 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-03-23
Documents
Accounts with accounts type dormant
Date: 17 Dec 2019
Action Date: 31 Mar 2019
Category: Accounts
Type: AA
Made up date: 2019-03-31
Documents
Gazette filings brought up to date
Date: 06 Jul 2019
Category: Gazette
Type: DISS40
Documents
Confirmation statement with no updates
Date: 03 Jul 2019
Action Date: 23 Mar 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-03-23
Documents
Accounts with accounts type dormant
Date: 31 Dec 2018
Action Date: 31 Mar 2018
Category: Accounts
Type: AA
Made up date: 2018-03-31
Documents
Termination director company with name termination date
Date: 04 Dec 2018
Action Date: 25 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Andrew William Bole
Termination date: 2018-09-25
Documents
Confirmation statement with no updates
Date: 17 May 2018
Action Date: 23 Mar 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-03-23
Documents
Accounts with accounts type dormant
Date: 19 Jan 2018
Action Date: 31 Mar 2017
Category: Accounts
Type: AA
Made up date: 2017-03-31
Documents
Change sail address company with old address new address
Date: 09 May 2017
Category: Address
Type: AD02
Old address: 7 Old Park Lane 4th Floor London W1K 1QR England
New address: 101 Wigmore Street London W1U 1QU
Documents
Confirmation statement with updates
Date: 09 May 2017
Action Date: 23 Mar 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-03-23
Documents
Change registered office address company with date old address new address
Date: 08 May 2017
Action Date: 08 May 2017
Category: Address
Type: AD01
Change date: 2017-05-08
Old address: 43-45 Dorset Street London W1U 7NA England
New address: 101 Wigmore Street London W1U 1QU
Documents
Move registers to sail company with new address
Date: 31 Mar 2016
Category: Address
Type: AD03
New address: 7 Old Park Lane 4th Floor London W1K 1QR
Documents
Change sail address company with new address
Date: 31 Mar 2016
Category: Address
Type: AD02
New address: 7 Old Park Lane 4th Floor London W1K 1QR
Documents
Some Companies
THE FLORENCE,LONDON,N1 2DU
Number: | OC384842 |
Status: | ACTIVE |
Category: | Limited Liability Partnership |
71-75 SHELTON STREET,LONDON,WC2H 9JQ
Number: | 11444761 |
Status: | ACTIVE |
Category: | Private Limited Company |
COMMERCIAL DEBT & EQUITY LIMITED
101 ROSE STREET SOUTH LANE,EDINBURGH,EH2 3JG
Number: | SC621409 |
Status: | ACTIVE |
Category: | Private Limited Company |
267 PRESTBURY ROAD,CHELTENHAM,GL52 3EX
Number: | 08834601 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11332474 |
Status: | ACTIVE |
Category: | Private Limited Company |
16 SOUTH END,CROYDON,CR0 1DN
Number: | 10563215 |
Status: | ACTIVE |
Category: | Private Limited Company |