- Company Overview for GLOBAL CREDIT SECURITIES LLP (OC314254)
- Filing history for GLOBAL CREDIT SECURITIES LLP (OC314254)
- People for GLOBAL CREDIT SECURITIES LLP (OC314254)
- Charges for GLOBAL CREDIT SECURITIES LLP (OC314254)
- Registers for GLOBAL CREDIT SECURITIES LLP (OC314254)
- More for GLOBAL CREDIT SECURITIES LLP (OC314254)
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) |
---|---|---|---|
01 Mar 2021 | LLTM01 | Termination of appointment of Peter Richard Ashton as a member on 1 January 2021 | |
09 Dec 2020 | AA | Total exemption full accounts made up to 31 March 2020 | |
27 Jul 2020 | LLCS01 | Confirmation statement made on 26 July 2020 with no updates | |
22 Jun 2020 | LLCH01 | Member's details changed for Michael Campbell on 22 June 2020 | |
22 Jun 2020 | LLCH02 | Member's details changed for Eiger Securities Llp on 20 June 2020 | |
22 Jun 2020 | LLPSC05 | Change of details for Eiger Securities Llp as a person with significant control on 22 June 2020 | |
04 Jun 2020 | LLMR04 | Satisfaction of charge OC3142540002 in full | |
01 Apr 2020 | LLTM01 | Termination of appointment of Richard Cann as a member on 31 March 2020 | |
06 Mar 2020 | LLTM01 | Termination of appointment of Manuel Fouz as a member on 6 March 2020 | |
27 Nov 2019 | LLAP01 | Appointment of Mr Manuel Fouz as a member on 14 November 2019 | |
04 Oct 2019 | LLTM01 | Termination of appointment of George Antonio Copin as a member on 4 October 2019 | |
30 Sep 2019 | LLMR04 | Satisfaction of charge OC3142540001 in full | |
23 Sep 2019 | LLAP01 | Appointment of Mr George Antonio Copin as a member on 10 September 2019 | |
18 Sep 2019 | AA | Total exemption full accounts made up to 31 March 2019 | |
05 Sep 2019 | LLMR01 | Registration of charge OC3142540002, created on 28 August 2019 | |
20 Aug 2019 | LLAP01 | Appointment of Mr Francis Shayan as a member on 19 August 2019 | |
08 Aug 2019 | LLCS01 | Confirmation statement made on 26 July 2019 with no updates | |
06 Aug 2019 | LLAD03 | Register(s) moved to registered inspection location 288 Bishopsgate Bishopsgate London EC2M 4QP | |
06 Aug 2019 | LLAD02 | Location of register of charges has been changed to 288 Bishopsgate Bishopsgate London EC2M 4QP | |
05 Aug 2019 | LLAD01 | Registered office address changed from Gannock Green Farm Gannock Green Sandon Buntingford SG9 0RH England to 288 Bishopsgate Bishopsgate London EC2M 4QP on 5 August 2019 | |
05 Aug 2019 | LLTM01 | Termination of appointment of James Christopher Macro as a member on 5 August 2019 | |
05 Aug 2019 | LLAD01 | Registered office address changed from 22 Calvin Street London E1 6HF to Gannock Green Farm Gannock Green Sandon Buntingford SG9 0RH on 5 August 2019 | |
01 Aug 2019 | LLTM01 | Termination of appointment of Christopher Stephen Ruff as a member on 31 July 2019 | |
17 Apr 2019 | LLAP01 | Appointment of Mr Peter Richard Ashton as a member on 17 April 2019 | |
11 Mar 2019 | LLTM01 | Termination of appointment of Frank Carver as a member on 1 March 2019 |