GLOBAL PARAMETRICS HOLDING COMPANY LIMITED

Company Documents

DateDescription
20/05/2520 May 2025 Confirmation statement made on 2025-04-11 with no updates

View Document

26/07/2426 July 2024 Termination of appointment of Jerome Robert Skees as a director on 2024-07-26

View Document

14/06/2414 June 2024 Group of companies' accounts made up to 2023-12-31

View Document

17/05/2417 May 2024 Confirmation statement made on 2024-04-11 with updates

View Document

20/09/2320 September 2023 Notification of Mark Oliver Rueegg as a person with significant control on 2023-09-20

View Document

20/09/2320 September 2023 Notification of Gabriella Ingrid Lippe Holst as a person with significant control on 2023-09-20

View Document

08/09/238 September 2023 Registration of charge 101203150002, created on 2023-09-05

View Document

06/09/236 September 2023 Cessation of Federal Republic of Germany as a person with significant control on 2023-09-05

View Document

06/09/236 September 2023 Termination of appointment of Daniel Rhys Wilcox as a director on 2023-09-05

View Document

06/09/236 September 2023 Termination of appointment of Alejandro Nicolas Vleming as a director on 2023-09-05

View Document

06/09/236 September 2023 Cessation of Her Britannic Majesty's Secretary of State (Acting Through the Department for International Development) as a person with significant control on 2023-09-05

View Document

06/09/236 September 2023 Appointment of Mr Mark Oliver Rueegg as a director on 2023-09-05

View Document

06/09/236 September 2023 Appointment of Mr Igor Harry Nussbaumer as a director on 2023-09-05

View Document

06/09/236 September 2023 Appointment of Mr Angus James Kelton Kirk as a director on 2023-09-05

View Document

18/07/2318 July 2023 Group of companies' accounts made up to 2022-12-31

View Document

16/05/2316 May 2023 Confirmation statement made on 2023-04-11 with no updates

View Document

07/02/237 February 2023 Termination of appointment of Deborah Anne Hazell as a director on 2023-02-01

View Document

07/02/237 February 2023 Appointment of Mr Timothy Charles William Ingram as a director on 2023-02-01

View Document

03/03/223 March 2022 Termination of appointment of Nina Beth Shapiro as a director on 2022-02-28

View Document

06/01/226 January 2022 Appointment of Mr Daniel Rhys Wilcox as a director on 2021-12-15

View Document

30/09/2130 September 2021 Group of companies' accounts made up to 2020-12-31

View Document

08/07/218 July 2021 Termination of appointment of Evangelia Myers as a director on 2021-06-24

View Document

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

View Accounts

15/11/1915 November 2019 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/18

View Document

09/10/199 October 2019 APPOINTMENT TERMINATED, DIRECTOR ENIKA JORGONI

View Document

20/09/1920 September 2019 APPOINTMENT TERMINATED, DIRECTOR ELISABETH SHERK

View Document

20/09/1920 September 2019 DIRECTOR APPOINTED MR ALEJANDRO NICOLAS VLEMING

View Document

24/07/1924 July 2019 DIRECTOR APPOINTED MS ENIKA JORGONI

View Document

15/04/1915 April 2019 CONFIRMATION STATEMENT MADE ON 11/04/19, WITH UPDATES

View Document

05/03/195 March 2019 DIRECTOR APPOINTED DEBORAH ANNE HAZELL

View Document

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

View Accounts

03/10/183 October 2018 DIRECTOR'S CHANGE OF PARTICULARS / ELISABETH DEANNE SHERK / 03/10/2018

View Document

03/10/183 October 2018 APPOINTMENT TERMINATED, DIRECTOR MICHAEL FOSTER

View Document

19/09/1819 September 2018 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/17

View Document

08/06/188 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / NINA BETH SHARPIRO / 07/06/2018

View Document

09/05/189 May 2018 REGISTERED OFFICE CHANGED ON 09/05/2018 FROM 1 FORE STREET AVENUE LONDON EC2Y 9DT ENGLAND

View Document

30/04/1830 April 2018 REGISTERED OFFICE CHANGED ON 30/04/2018 FROM 10 GREYCOAT PLACE LONDON SW1P 1SB

View Document

26/04/1826 April 2018 CONFIRMATION STATEMENT MADE ON 11/04/18, WITH UPDATES

View Document

08/03/188 March 2018 SECRETARY APPOINTED ANGUS JAMES KELTON KIRK

View Document

17/08/1717 August 2017 DIRECTOR APPOINTED ELISABETH DEANNE SHERK

View Document

10/08/1710 August 2017 APPOINTMENT TERMINATED, DIRECTOR STEFAN HIRCHE

View Document

27/07/1727 July 2017 13/06/17 STATEMENT OF CAPITAL GBP 8750

View Document

27/07/1727 July 2017 DIRECTOR APPOINTED NINA BETH SHARPIRO

View Document

27/06/1727 June 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

24/04/1724 April 2017 CONFIRMATION STATEMENT MADE ON 11/04/17, WITH UPDATES

View Document

16/01/1716 January 2017 12/12/16 STATEMENT OF CAPITAL GBP 8300

View Document

20/12/1620 December 2016 REGISTERED OFFICE CHANGED ON 20/12/2016 FROM C/O BCS, WINDSOR HOUSE STATION COURT, STATION ROAD GREAT SHELFORD CAMBRIDGE CB22 5NE UNITED KINGDOM

View Document

19/12/1619 December 2016 REGISTRATION OF A CHARGE / CHARGE CODE 101203150001

View Document

03/11/163 November 2016 DIRECTOR APPOINTED MR MICHAEL JOHN ARTHUR FOSTER

View Document

14/10/1614 October 2016 APPOINTMENT TERMINATED, DIRECTOR LISA CURTIS

View Document

06/09/166 September 2016 05/07/16 STATEMENT OF CAPITAL GBP 5301

View Document

14/07/1614 July 2016 05/07/2016

View Document

16/05/1616 May 2016 DIRECTOR'S CHANGE OF PARTICULARS / DR JERRY ROBERT SKEES / 10/05/2016

View Document

12/04/1612 April 2016 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

12/04/1612 April 2016 CURRSHO FROM 30/04/2017 TO 31/12/2016

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