TVA-Recherche.fr

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Global Consortium Limited

Adresse
Charwood House
Oakhurst Business Park Wilb
Southwater
Horsham
RH13 9RT
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
24 juin 2018
End of VAT Registration
31 mars 2024
Société Numéro de Registre 10332177 Show on Companies House
Accountsgroup
last accounts made up to 31 décembre 2021
Activité (Code NAF)74990 Non-trading company
Statut de Sociétédissolved
Noms Précédents
  • Wikiev Limited
  • KYC Check
    KYC / PEP / AML request
    This data is incorrect?
    Source: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

    Quick access

    Persons with Significant Control (8)

    Source: Companies House
    Andrews, John Mark Status: Ceased Notified: 16/08/2016 Ceased: 09/01/2018 Date of Birth: 05/1960 Nature of Control
  • Significant influence or control
  • Evershed, Andrea Status: Ceased Notified: 16/08/2016 Ceased: 09/01/2018 Date of Birth: 06/1981 Nature of Control
  • Significant influence or control
  • Evershed, Luke Brendan Status: Ceased Notified: 16/08/2016 Ceased: 09/01/2018 Date of Birth: 09/1981 Nature of Control
  • Significant influence or control
  • King, Lloyd John Status: Ceased Notified: 16/08/2016 Ceased: 09/01/2018 Date of Birth: 01/1985 Nature of Control
  • Significant influence or control
  • King, Zoe Status: Ceased Notified: 16/08/2016 Ceased: 09/01/2018 Date of Birth: 03/1987 Nature of Control
  • Significant influence or control
  • gb-flag GB N H Southeast Ltd Status: Ceased Notified: 16/08/2016 Ceased: 09/01/2018 Nature of Control
  • Significant influence or control
  • Wickland, Rebecca Status: Ceased Notified: 16/08/2016 Ceased: 09/01/2018 Date of Birth: 06/1984 Nature of Control
  • Significant influence or control
  • Wickland, Russell Status: Ceased Notified: 16/08/2016 Ceased: 09/01/2018 Date of Birth: 05/1981 Nature of Control
  • Significant influence or control
  • Officers (3)

    Source: Companies House
    Andrews, John Mark Southwater, West Sussex, United Kingdom Status: Active Notified: 16/08/2016 Date of Birth: 05/1960 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Campbell, Charles Allan Southwater, West Sussex, United Kingdom Status: Active Notified: 18/08/2017 Date of Birth: 03/1965 Occupation: Director Role: Director Country of Residence: England Nationality: British
    Campbell, Nathan Southwater, West Sussex, United Kingdom Status: Active Notified: 27/06/2022 Date of Birth: 04/1992 Occupation: Director Role: Director Country of Residence: England Nationality: British

    Companies Controlled by This Company (10)

    gb-flag NH Southeast LTD Status: Active Notified: 09/01/2018 Companies House Number: 06713596 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Apex House LTD Status: Ceased Notified: 09/01/2018 Ceased: 31/08/2022 Companies House Number: 08637207 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag Apparatus Software Limited Status: Ceased Notified: 13/11/2019 Ceased: 30/06/2023 Companies House Number: 12313687 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag Blueleaf Limited Status: Ceased Notified: 09/01/2018 Ceased: 07/07/2023 Companies House Number: 07872692 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB DAA Trading Status: Ceased Notified: 09/01/2018 Ceased: 06/03/2023 Companies House Number: 08611715 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Frog GRP. Limited Status: Ceased Notified: 05/06/2020 Ceased: 15/12/2022 Companies House Number: 12649473 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • gb-flag GB GLO Trading Status: Ceased Notified: 09/01/2018 Ceased: 06/03/2023 Companies House Number: 08510947 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB JCA Trading Status: Ceased Notified: 09/01/2018 Ceased: 06/03/2023 Companies House Number: 07472692 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB JMA Trading Status: Ceased Notified: 09/01/2018 Ceased: 06/01/2022 Companies House Number: 07472699 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors
  • gb-flag GB Jepm Trading Status: Ceased Notified: 09/01/2018 Ceased: 06/03/2023 Companies House Number: 08447224 Nature of Control
  • Ownership of shares - 75% or more
  • Ownership of voting rights - 75% or more
  • Right to appoint and remove directors