GLOBAL COMPACT NETWORK UK

No Analysis Available

Get instant AI-powered insights about this company's financial health, risks, and trends.

Order Analysis - £10
Company Documents

DateDescription
19/09/2419 September 2024 Full accounts made up to 2023-12-31

View Document

23/08/2423 August 2024 Registered office address changed from 153-157 Goswell Road London EC1V 7HD England to 7 7 Bell Yard London WC2A 2JR on 2024-08-23

View Document

23/08/2423 August 2024 Registered office address changed from 7 7 Bell Yard London WC2A 2JR England to 7 Bell Yard London WC2A 2JR on 2024-08-23

View Document

28/06/2428 June 2024 Appointment of Mrs Ruth Chapman as a director on 2024-06-25

View Document

28/06/2428 June 2024 Appointment of Dr Samuel John Gardner as a director on 2024-06-25

View Document

28/06/2428 June 2024 Appointment of Preeti Srivastav as a director on 2024-06-25

View Document

27/06/2427 June 2024 Confirmation statement made on 2024-06-13 with no updates

View Document

08/01/248 January 2024 Termination of appointment of Davide Stronati as a director on 2023-12-05

View Document

25/09/2325 September 2023 Director's details changed for Ms Hiba Akbar Khan on 2023-09-25

View Document

22/09/2322 September 2023 Accounts for a small company made up to 2022-12-31

View Document

09/07/239 July 2023 Termination of appointment of Marcia Balisciano as a director on 2023-06-29

View Document

09/07/239 July 2023 Termination of appointment of Anna Elizabeth Turrell as a director on 2023-06-29

View Document

24/06/2324 June 2023 Confirmation statement made on 2023-06-13 with no updates

View Document

14/02/2314 February 2023 Resolutions

View Document

14/02/2314 February 2023 Memorandum and Articles of Association

View Document

14/02/2314 February 2023 Resolutions

View Document

10/02/2310 February 2023 Statement of company's objects

View Document

31/12/2231 December 2022 Annual accounts for year ending 31 Dec 2022

View Accounts

21/10/2221 October 2022 Registered office address changed from Cooper House Lower Charlton Estate Shepton Mallett Somerset BA4 5QE to 153-157 Goswell Road London EC1V 7HD on 2022-10-21

View Document

21/07/2121 July 2021 Accounts for a small company made up to 2020-12-31

View Document

08/07/218 July 2021 Appointment of Matthew James Sparkes as a director on 2021-06-30

View Document

08/07/218 July 2021 Appointment of Charlotte Bronks as a director on 2021-06-30

View Document

08/07/218 July 2021 Termination of appointment of Nigel Richard Lockwood as a director on 2021-06-30

View Document

08/07/218 July 2021 Termination of appointment of Deborah Susan Leary as a director on 2021-06-30

View Document

24/06/2124 June 2021 Confirmation statement made on 2021-06-13 with no updates

View Document

31/12/2031 December 2020 Annual accounts for year ending 31 Dec 2020

View Accounts

22/12/2022 December 2020 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/19

View Document

01/10/201 October 2020 ADOPT ARTICLES 03/09/2020

View Document

01/10/201 October 2020 ARTICLES OF ASSOCIATION

View Document

01/10/201 October 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

22/09/2022 September 2020 DIRECTOR APPOINTED MR DAVIDE STRONATI

View Document

21/09/2021 September 2020 DIRECTOR APPOINTED MS ANNA TURRELL

View Document

21/09/2021 September 2020 DIRECTOR APPOINTED MS RACHEL MOSELEY

View Document

21/09/2021 September 2020 APPOINTMENT TERMINATED, DIRECTOR NICOLA BLACK

View Document

15/06/2015 June 2020 CONFIRMATION STATEMENT MADE ON 13/06/20, NO UPDATES

View Document

31/12/1931 December 2019 Annual accounts for year ending 31 Dec 2019

View Accounts

30/09/1930 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

10/07/1910 July 2019 APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER HARROP

View Document

18/06/1918 June 2019 CONFIRMATION STATEMENT MADE ON 13/06/19, NO UPDATES

View Document

08/09/188 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

26/06/1826 June 2018 CONFIRMATION STATEMENT MADE ON 13/06/18, NO UPDATES

View Document

31/01/1831 January 2018 SECOND FILING OF AP01 FOR MARCIA BALISCIANO

View Document

08/01/188 January 2018 NOTIFICATION OF PSC STATEMENT ON 08/01/2018

View Document

31/12/1731 December 2017 Annual accounts for year ending 31 Dec 2017

View Accounts

25/10/1725 October 2017 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN EVERETT KENZIE / 17/10/2017

View Document

28/09/1728 September 2017 31/12/16 TOTAL EXEMPTION FULL

View Document

30/06/1730 June 2017 CONFIRMATION STATEMENT MADE ON 13/06/17, NO UPDATES

View Document

27/06/1727 June 2017 DIRECTOR'S CHANGE OF PARTICULARS / DR MARCIA BALISCIANO / 22/06/2017

View Document

27/06/1727 June 2017 DIRECTOR APPOINTED DR MARCIA BALISCIANO

View Document

26/06/1726 June 2017 APPOINTMENT TERMINATED, DIRECTOR JO WEBB

View Document

09/01/179 January 2017 APPOINTMENT TERMINATED, DIRECTOR TAMSIN FRASER

View Document

09/01/179 January 2017 APPOINTMENT TERMINATED, DIRECTOR MICHAEL SPENLEY

View Document

12/08/1612 August 2016 SECRETARY'S CHANGE OF PARTICULARS / MR STEPHEN EVERETT KENZIE / 15/06/2015

View Document

14/07/1614 July 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

23/06/1623 June 2016 13/06/16 NO MEMBER LIST

View Document

25/09/1525 September 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

23/06/1523 June 2015 13/06/15 NO MEMBER LIST

View Document

09/03/159 March 2015 Annual accounts small company total exemption made up to 30 June 2014

View Document

05/02/155 February 2015 PREVSHO FROM 30/06/2015 TO 31/12/2014

View Document

31/12/1431 December 2014 Annual accounts for year ending 31 Dec 2014

View Accounts

26/11/1426 November 2014 APPOINTMENT TERMINATED, DIRECTOR STEPHEN KENZIE

View Document

26/11/1426 November 2014 SECRETARY APPOINTED MR STEPHEN EVERETT KENZIE

View Document

18/09/1418 September 2014 FORM NE01 - EXEMPTION FROM NAME ENDING.

View Document

18/09/1418 September 2014 COMPANY NAME CHANGED UN GLOBAL COMPACT NETWORK UK CERTIFICATE ISSUED ON 18/09/14

View Document

12/09/1412 September 2014 DIRECTOR APPOINTED MRS DEBORAH SUSAN LEARY

View Document

11/09/1411 September 2014 DIRECTOR APPOINTED MS TAMSIN FRASER

View Document

10/09/1410 September 2014 CHANGE OF NAME 03/06/2014

View Document

10/09/1410 September 2014 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

05/09/145 September 2014 DIRECTOR APPOINTED MRS JO WEBB

View Document

04/09/144 September 2014 DIRECTOR APPOINTED MR MICHAEL SPENLEY

View Document

21/08/1421 August 2014 13/06/14 NO MEMBER LIST

View Document

30/06/1430 June 2014 Annual accounts for year ending 30 Jun 2014

View Accounts

17/10/1317 October 2013 DIRECTOR APPOINTED MR STEPHEN EVERETT KENZIE

View Document

13/06/1313 June 2013 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company