Advanced company searchLink opens in new window

GLOBAL NCAP

Company number 07513900

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
07 Feb 2025 AD02 Register inspection address has been changed from 128 Wroslyn Road Freeland Witney OX29 8HL England to Hempsons 3 Dorset Rise London EC4Y 8EN
06 Feb 2025 AD01 Registered office address changed from 118 Pall Mall London SW1Y 5EA England to Hempsons 3 Dorset Rise London EC4Y 8EN on 6 February 2025
09 Jan 2025 MA Memorandum and Articles of Association
08 Jan 2025 CERTNM Company name changed towards zero foundation\certificate issued on 08/01/25
  • RES15 ‐ Change company name resolution on 2024-12-11
08 Jan 2025 CONNOT Change of name notice
08 Jan 2025 NE01 Name change exemption from using 'limited' or 'cyfyngedig'
12 Dec 2024 TM01 Termination of appointment of Verona Lucinda Lee Beckles as a director on 11 December 2024
30 Sep 2024 AA Full accounts made up to 31 December 2023
02 Feb 2024 CS01 Confirmation statement made on 2 February 2024 with no updates
03 Oct 2023 AA Full accounts made up to 31 December 2022
04 Apr 2023 PSC08 Notification of a person with significant control statement
24 Mar 2023 PSC07 Cessation of David John Ward as a person with significant control on 22 March 2023
24 Mar 2023 PSC07 Cessation of Jessica Di Quan Truong as a person with significant control on 22 March 2023
24 Mar 2023 PSC07 Cessation of Alejandro Furas-Silberberg as a person with significant control on 22 March 2023
20 Feb 2023 CS01 Confirmation statement made on 2 February 2023 with no updates
14 Jul 2022 AA Full accounts made up to 31 December 2021
09 Feb 2022 CS01 Confirmation statement made on 2 February 2022 with no updates
26 Nov 2021 TM01 Termination of appointment of John Lauchlan Mcintosh as a director on 25 November 2021
17 May 2021 AA Full accounts made up to 31 December 2020
09 Mar 2021 CS01 Confirmation statement made on 2 February 2021 with no updates
09 Mar 2021 PSC01 Notification of Alejandro Furas-Silberberg as a person with significant control on 1 January 2021
09 Mar 2021 PSC01 Notification of Jessica Di-Quan Truong as a person with significant control on 1 January 2021
14 Jan 2021 CH01 Director's details changed for Mr Nirav Dumaswala on 14 January 2021
09 Dec 2020 AA Full accounts made up to 31 December 2019
20 Oct 2020 TM01 Termination of appointment of Guido Maria Franciscus Adriaenssens as a director on 20 October 2020