GLOBAL INSIGHT HOLDINGS LTD

1 Vincent Square, London, SW1P 2PN, United Kingdom
StatusACTIVE
Company No.11309247
CategoryPrivate Limited Company
Incorporated13 Apr 2018
Age6 years, 1 month, 17 days
JurisdictionEngland Wales

SUMMARY

GLOBAL INSIGHT HOLDINGS LTD is an active private limited company with number 11309247. It was incorporated 6 years, 1 month, 17 days ago, on 13 April 2018. The company address is 1 Vincent Square, London, SW1P 2PN, United Kingdom.



Company Fillings

Appoint person director company with name date

Date: 01 May 2024

Action Date: 20 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2024-04-20

Officer name: Mr Christopher John Barratt

Documents

View document PDF

Appoint person director company with name date

Date: 01 May 2024

Action Date: 20 Apr 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Jonathan Ezra Hazan

Appointment date: 2024-04-20

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 08 Jan 2024

Action Date: 31 Dec 2022

Category: Accounts

Type: AA

Made up date: 2022-12-31

Documents

View document PDF

Second filing of confirmation statement with made up date

Date: 03 Oct 2023

Category: Confirmation-statement

Sub Category: Document-replacement

Type: RP04CS01

Made up date: 2023-04-01

Documents

View document PDF

Capital allotment shares

Date: 29 Sep 2023

Action Date: 05 Apr 2022

Category: Capital

Type: SH01

Capital : 978 GBP

Date: 2022-04-05

Documents

View document PDF

Confirmation statement

Date: 20 Apr 2023

Action Date: 01 Apr 2023

Category: Confirmation-statement

Type: CS01

Original description: 01/04/23 Statement of Capital gbp 978

Documents

View document PDF

Change to a person with significant control

Date: 10 Nov 2022

Action Date: 22 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen James Dorrell

Change date: 2019-05-22

Documents

View document PDF

Certificate change of name company

Date: 27 Sep 2022

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed dorson inform LTD\certificate issued on 27/09/22

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 05 Aug 2022

Action Date: 31 Dec 2021

Category: Accounts

Type: AA

Made up date: 2021-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2022

Action Date: 01 Apr 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-04-01

Documents

View document PDF

Capital alter shares subdivision

Date: 10 Jan 2022

Action Date: 17 Dec 2021

Category: Capital

Type: SH02

Date: 2021-12-17

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 30 Sep 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA

Made up date: 2020-12-31

Documents

View document PDF

Change account reference date company previous shortened

Date: 02 Jun 2021

Action Date: 31 Dec 2020

Category: Accounts

Type: AA01

Made up date: 2021-05-31

New date: 2020-12-31

Documents

View document PDF

Change to a person with significant control

Date: 17 May 2021

Action Date: 22 May 2019

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Change date: 2019-05-22

Psc name: Mr Stephen James Dorrell

Documents

View document PDF

Change person director company with change date

Date: 14 May 2021

Action Date: 14 May 2021

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2021-05-14

Officer name: Mr Stephen James Dorrell

Documents

View document PDF

Change to a person with significant control

Date: 14 May 2021

Action Date: 14 May 2021

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC04

Psc name: Mr Stephen James Dorrell

Change date: 2021-05-14

Documents

View document PDF

Confirmation statement with updates

Date: 14 May 2021

Action Date: 01 Apr 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-04-01

Documents

View document PDF

Change registered office address company with date old address new address

Date: 14 May 2021

Action Date: 14 May 2021

Category: Address

Type: AD01

Old address: 5 Deansway Worcester Worcestershire WR1 2JG United Kingdom

New address: 1 Vincent Square London SW1P 2PN

Change date: 2021-05-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Nov 2020

Action Date: 31 May 2020

Category: Accounts

Type: AA

Made up date: 2020-05-31

Documents

View document PDF

Capital allotment shares

Date: 02 Apr 2020

Action Date: 05 Sep 2019

Category: Capital

Type: SH01

Date: 2019-09-05

Capital : 900 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 Apr 2020

Action Date: 05 Sep 2019

Category: Capital

Type: SH01

Date: 2019-09-05

Capital : 900 GBP

Documents

View document PDF

Capital allotment shares

Date: 02 Apr 2020

Action Date: 05 Sep 2019

Category: Capital

Type: SH01

Capital : 900 GBP

Date: 2019-09-05

Documents

View document PDF

Confirmation statement with updates

Date: 01 Apr 2020

Action Date: 01 Apr 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-04-01

Documents

View document PDF

Capital allotment shares

Date: 01 Apr 2020

Action Date: 05 Sep 2019

Category: Capital

Type: SH01

Date: 2019-09-05

Capital : 900 GBP

Documents

View document PDF

Accounts with accounts type dormant

Date: 13 Jan 2020

Action Date: 31 May 2019

Category: Accounts

Type: AA

Made up date: 2019-05-31

Documents

View document PDF

Change account reference date company previous extended

Date: 30 Sep 2019

Action Date: 31 May 2019

Category: Accounts

Type: AA01

Made up date: 2019-04-30

New date: 2019-05-31

Documents

View document PDF

Resolution

Date: 02 May 2019

Category: Resolution

Sub Category: Certificate

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Confirmation statement with no updates

Date: 02 May 2019

Action Date: 12 Apr 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-04-12

Documents

View document PDF

Incorporation company

Date: 13 Apr 2018

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

APPLE SORCERY LIMITED

LOWER COURT,LEDBURY,HR8 2QP

Number:11966728
Status:ACTIVE
Category:Private Limited Company

DAVIES & STEVENS AUTOMOBILE ENGINEERS LIMITED

PO BOX 10631 DAVIES & CO ACCOUNTANTS,COALVILLE,LE67 0ET

Number:06538607
Status:ACTIVE
Category:Private Limited Company

L CARAS LTD

RUTHERFORD HOUSE,WARRINGTON,WA3 6ZH

Number:11459820
Status:ACTIVE
Category:Private Limited Company

LUXE HAIR DESIGN LTD

69, HOBS MOAT ROAD,SOLIHULL,B92 8JJ

Number:09549860
Status:ACTIVE
Category:Private Limited Company

PROSPERITY MOSELEY STREET LIMITED

32 GEORGE STREET,BIRMINGHAM,B3 1QG

Number:10783979
Status:ACTIVE
Category:Private Limited Company

R P H ELECTRICAL (SCOTLAND) LTD

6TH FLOOR,GLASGOW,G1 3NQ

Number:SC504443
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