GLOBAL PRIME PARTNERS NOMINEES LTD

101 Wigmore Street, London, W1U 1QU, England
StatusACTIVE
Company No.10083150
CategoryPrivate Limited Company
Incorporated24 Mar 2016
Age8 years, 2 months, 14 days
JurisdictionEngland 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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Mortgage satisfy charge full

Date: 21 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 100831500002

Documents

View document PDF

Mortgage satisfy charge full

Date: 21 Jul 2022

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 100831500001

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Memorandum articles

Date: 02 Aug 2021

Category: Incorporation

Type: MA

Documents

View document PDF

Resolution

Date: 02 Aug 2021

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Gazette filings brought up to date

Date: 06 Jul 2019

Category: Gazette

Type: DISS40

Documents

View document PDF

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

View document PDF

Gazette notice compulsory

Date: 18 Jun 2019

Category: Gazette

Type: GAZ1

Documents

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

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

View document PDF

Incorporation company

Date: 24 Mar 2016

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

ALLTUS CAPITAL (UK) LLP

THE FLORENCE,LONDON,N1 2DU

Number:OC384842
Status:ACTIVE
Category:Limited Liability Partnership

CAPDEN ASSET LTD

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

FRESH SOURCING LTD

267 PRESTBURY ROAD,CHELTENHAM,GL52 3EX

Number:08834601
Status:ACTIVE
Category:Private Limited Company

NECK & SLEEVES LTD

KEMP HOUSE,LONDON,EC1V 2NX

Number:11332474
Status:ACTIVE
Category:Private Limited Company

SALES EXPAND LTD

16 SOUTH END,CROYDON,CR0 1DN

Number:10563215
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