GLOBAL CUSTODIAN NETWORK LIMITED

No Analysis Available

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

Order Analysis - £10
Company Documents

DateDescription
31/07/2531 July 2025 NewRegistration of charge 055701110003, created on 2025-07-29

View Document

15/05/2515 May 2025 Appointment of Mr Andrew James Schofield as a director on 2025-05-14

View Document

15/05/2515 May 2025 Termination of appointment of Amit Dass as a director on 2025-05-14

View Document

13/05/2513 May 2025 Second filing for the notification of Tungsten Publishung as a person with significant control

View Document

05/05/255 May 2025 Total exemption full accounts made up to 2024-12-31

View Document

31/01/2531 January 2025 Confirmation statement made on 2025-01-28 with updates

View Document

31/12/2431 December 2024 Annual accounts for year ending 31 Dec 2024

View Accounts

03/05/243 May 2024 Total exemption full accounts made up to 2023-12-31

View Document

31/01/2431 January 2024 Confirmation statement made on 2024-01-28 with updates

View Document

23/01/2423 January 2024 Termination of appointment of Richard David Schwartz as a director on 2023-12-21

View Document

31/12/2331 December 2023 Annual accounts for year ending 31 Dec 2023

View Accounts

18/04/2318 April 2023 Total exemption full accounts made up to 2022-12-31

View Document

30/01/2330 January 2023 Confirmation statement made on 2023-01-28 with updates

View Document

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

View Accounts

11/12/2211 December 2022 Satisfaction of charge 1 in full

View Document

08/02/228 February 2022 Confirmation statement made on 2022-01-28 with no updates

View Document

31/12/2131 December 2021 Annual accounts for year ending 31 Dec 2021

View Accounts

27/06/2127 June 2021 Total exemption full accounts made up to 2020-12-31

View Document

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

View Accounts

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

View Accounts

17/09/1917 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

28/01/1928 January 2019 CONFIRMATION STATEMENT MADE ON 28/01/19, NO UPDATES

View Document

31/12/1831 December 2018 Annual accounts for year ending 31 Dec 2018

View Accounts

27/11/1827 November 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT

View Document

26/11/1826 November 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL TUNGSTEN PUBLISHING LTD

View Document

26/11/1826 November 2018 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 26/11/2018

View Document

26/11/1826 November 2018 Notification of Tungsten Publishing Ltd as a person with significant control on 2018-02-06

View Document

05/11/185 November 2018 NOTIFICATION OF PSC STATEMENT ON 01/11/2018

View Document

03/07/183 July 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

25/06/1825 June 2018 CESSATION OF YOUNES ISMAEL-AGUIRRE AS A PSC

View Document

25/06/1825 June 2018 CONFIRMATION STATEMENT MADE ON 28/01/18, WITH UPDATES

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MR DALJIT SOKHI

View Document

06/02/186 February 2018 REGISTERED OFFICE CHANGED ON 06/02/2018 FROM MONTROSE HOUSE, 22 CHRISTOPHER ROAD, EAST GRINSTEAD WEST SUSSEX RH19 3BT

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MR JONATHAN WATKINS

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MR AMIT DASS

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, SECRETARY KARL JAEGER

View Document

06/02/186 February 2018 DIRECTOR APPOINTED MR RICHARD DAVID SCHWARTZ

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, DIRECTOR HAROLD STRONG

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, DIRECTOR ANTHONY SALEWSKI

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, DIRECTOR GEOFFREY MILLER

View Document

06/02/186 February 2018 APPOINTMENT TERMINATED, DIRECTOR JOEL MANDELBAUM

View Document

30/01/1830 January 2018 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

06/12/176 December 2017 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

06/12/176 December 2017 COMPANY NAME CHANGED ASSET INTERNATIONAL UK LIMITED CERTIFICATE ISSUED ON 06/12/17

View Document

31/10/1731 October 2017 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/16

View Document

25/09/1725 September 2017 CONFIRMATION STATEMENT MADE ON 21/09/17, NO UPDATES

View Document

01/02/171 February 2017 SECRETARY'S CHANGE OF PARTICULARS / MR KARL VINCENT JAEGER / 26/01/2017

View Document

30/01/1730 January 2017 SECRETARY'S CHANGE OF PARTICULARS / MR KARL VINCENT JEAGER / 26/01/2017

View Document

30/01/1730 January 2017 SECRETARY APPOINTED MR KARL VINCENT JEAGER

View Document

30/01/1730 January 2017 APPOINTMENT TERMINATED, SECRETARY CAROLYN ULLERICK

View Document

23/09/1623 September 2016 CONFIRMATION STATEMENT MADE ON 21/09/16, WITH UPDATES

View Document

04/08/164 August 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

13/11/1513 November 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

02/10/152 October 2015 Annual return made up to 21 September 2015 with full list of shareholders

View Document

01/10/151 October 2015 DIRECTOR APPOINTED MR JOEL MANDELBAUM

View Document

29/09/1529 September 2015 APPOINTMENT TERMINATED, DIRECTOR JAMES CASELLA

View Document

16/10/1416 October 2014 COMPANY BUSINESS 31/07/2014

View Document

06/10/146 October 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

29/09/1429 September 2014 SECRETARY APPOINTED CAROLYN ULLERICK

View Document

29/09/1429 September 2014 APPOINTMENT TERMINATED, SECRETARY THOMAS WRIGHT

View Document

23/09/1423 September 2014 Annual return made up to 21 September 2014 with full list of shareholders

View Document

21/08/1421 August 2014 TERMS OF DOCUMENTS APPROVED / COMPANY BUSINESS 31/07/2014

View Document

15/08/1415 August 2014 SECRETARY APPOINTED THOMAS WRIGHT

View Document

15/08/1415 August 2014 DIRECTOR APPOINTED GEOFFREY MILLER

View Document

15/08/1415 August 2014 DIRECTOR APPOINTED HAROLD STRONG

View Document

15/08/1415 August 2014 DIRECTOR APPOINTED ANTHONY SALEWSKI

View Document

15/08/1415 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / GEOFFREY MILLER / 31/07/2014

View Document

15/08/1415 August 2014 DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY SALEWSKI / 31/07/2014

View Document

15/08/1415 August 2014 APPOINTMENT TERMINATED, DIRECTOR PHILIP SIEGEL

View Document

15/08/1415 August 2014 APPOINTMENT TERMINATED, SECRETARY PHILIP SIEGEL

View Document

15/08/1415 August 2014 APPOINTMENT TERMINATED, SECRETARY PHILIP SIEGEL

View Document

23/09/1323 September 2013 Annual return made up to 21 September 2013 with full list of shareholders

View Document

12/09/1312 September 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

12/02/1312 February 2013 DIRECTOR APPOINTED MR PHILIP SANDOR SIEGEL

View Document

11/02/1311 February 2013 SECRETARY APPOINTED MR PHILIP SANDOR SIEGEL

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, DIRECTOR MATHEW BOWMAN

View Document

11/02/1311 February 2013 APPOINTMENT TERMINATED, SECRETARY MATTHEW BOWMAN

View Document

21/09/1221 September 2012 Annual return made up to 21 September 2012 with full list of shareholders

View Document

30/07/1230 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

05/01/125 January 2012 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

29/09/1129 September 2011 DIRECTOR APPOINTED MR MATHEW RYAN BOWMAN

View Document

22/09/1122 September 2011 Annual return made up to 21 September 2011 with full list of shareholders

View Document

09/05/119 May 2011 RESTRICTION ON SHARE CAP REMOVED 31/12/2010

View Document

23/02/1123 February 2011 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

18/01/1118 January 2011 31/12/10 STATEMENT OF CAPITAL GBP 2

View Document

23/09/1023 September 2010 Annual return made up to 21 September 2010 with full list of shareholders

View Document

13/08/1013 August 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

13/08/1013 August 2010 ALTER ARTICLES 26/07/2010

View Document

03/08/103 August 2010 Annual return made up to 21 September 2009 with full list of shareholders

View Document

28/04/1028 April 2010 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

06/10/096 October 2009 APPOINTMENT TERMINATED, SECRETARY NICHOLAS PLATT JNR

View Document

06/10/096 October 2009 SECRETARY APPOINTED MATTHEW RYAN BOWMAN

View Document

06/10/096 October 2009 DIRECTOR APPOINTED JAMES ANGELO CASELLA

View Document

06/10/096 October 2009 APPOINTMENT TERMINATED, DIRECTOR CHARLES RUFFEL

View Document

06/10/096 October 2009 APPOINTMENT TERMINATED, DIRECTOR NICHOLAS PLATT JNR

View Document

26/05/0926 May 2009 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

26/11/0826 November 2008 RETURN MADE UP TO 21/09/08; FULL LIST OF MEMBERS

View Document

20/06/0820 June 2008 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1

View Document

26/10/0726 October 2007 RETURN MADE UP TO 21/09/07; FULL LIST OF MEMBERS

View Document

26/10/0726 October 2007 SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED

View Document

25/10/0725 October 2007 LOCATION OF DEBENTURE REGISTER

View Document

25/10/0725 October 2007 REGISTERED OFFICE CHANGED ON 25/10/07 FROM: C/O PLACE FLIGHT CHARTD ACCTS MONTROSE HOUSE 22 CHRISTOPHER ROAD, EAST GRINSTEAD, WEST SUSSEX RH19 3BT

View Document

25/10/0725 October 2007 LOCATION OF REGISTER OF MEMBERS

View Document

20/09/0720 September 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

16/07/0716 July 2007 NEW DIRECTOR APPOINTED

View Document

10/10/0610 October 2006 RETURN MADE UP TO 21/09/06; FULL LIST OF MEMBERS

View Document

25/07/0625 July 2006 NEW SECRETARY APPOINTED

View Document

25/07/0625 July 2006 DIRECTOR RESIGNED

View Document

25/07/0625 July 2006 SECRETARY RESIGNED

View Document

16/02/0616 February 2006 ACC. REF. DATE EXTENDED FROM 30/09/06 TO 31/12/06

View Document

01/11/051 November 2005 NEW DIRECTOR APPOINTED

View Document

01/11/051 November 2005 NEW DIRECTOR APPOINTED

View Document

01/11/051 November 2005 SECRETARY RESIGNED

View Document

01/11/051 November 2005 NEW SECRETARY APPOINTED

View Document

01/11/051 November 2005 DIRECTOR RESIGNED

View Document

21/09/0521 September 2005 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF 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