GLOBAL SWITCH ESTATES 1 LIMITED

Company Documents

DateDescription
11/07/2511 July 2025 NewNotification of Global Switch Uk Holdings Limited as a person with significant control on 2025-06-11

View Document

11/07/2511 July 2025 NewCessation of Global Switch Limited as a person with significant control on 2025-06-11

View Document

30/04/2530 April 2025 Second filing of a statement of capital following an allotment of shares on 2025-04-14

View Document

23/04/2523 April 2025 Statement of capital following an allotment of shares on 2025-04-14

View Document

08/07/248 July 2024 Confirmation statement made on 2024-06-25 with no updates

View Document

25/06/2425 June 2024 Full accounts made up to 2023-12-31

View Document

29/01/2429 January 2024 Appointment of Mr Ashley Thomas Muldoon as a director on 2024-01-23

View Document

15/01/2415 January 2024 Termination of appointment of John Anthony Corcoran as a director on 2024-01-01

View Document

05/12/235 December 2023 Full accounts made up to 2022-12-31

View Document

06/07/236 July 2023 Confirmation statement made on 2023-06-25 with no updates

View Document

19/06/2319 June 2023 Change of details for Global Switch Limited as a person with significant control on 2020-01-06

View Document

28/04/2328 April 2023 Director's details changed for Mr Adam Michael Eaton on 2023-04-28

View Document

28/04/2328 April 2023 Director's details changed for Mr John Anthony Corcoran on 2023-04-28

View Document

07/12/227 December 2022 Full accounts made up to 2021-12-31

View Document

18/05/2218 May 2022 Director's details changed for Mr John Anthony Corcoran on 2015-09-15

View Document

02/03/222 March 2022 Appointment of Mr Adam Michael Eaton as a director on 2022-02-22

View Document

02/02/222 February 2022 Termination of appointment of John Weir Stevenson as a director on 2022-01-05

View Document

12/10/2112 October 2021 Full accounts made up to 2020-12-31

View Document

25/06/2125 June 2021 Confirmation statement made on 2021-06-25 with updates

View Document

15/04/2015 April 2020 CONFIRMATION STATEMENT MADE ON 10/04/20, NO UPDATES

View Document

06/03/206 March 2020 APPOINTMENT TERMINATED, SECRETARY MEGAN JOY HILL

View Document

06/01/206 January 2020 REGISTERED OFFICE CHANGED ON 06/01/2020 FROM 4TH FLOOR MILLBANK TOWER 21-24 MILLBANK LONDON SW1P 4QP

View Document

02/01/202 January 2020 SECRETARY'S CHANGE OF PARTICULARS / MS MEGAN JOY LANGRIDGE / 01/01/2020

View Document

13/12/1913 December 2019 DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WEIR STEVENSON / 08/10/2019

View Document

11/10/1911 October 2019 FULL ACCOUNTS MADE UP TO 31/12/18

View Document

10/04/1910 April 2019 CONFIRMATION STATEMENT MADE ON 10/04/19, WITH UPDATES

View Document

05/02/195 February 2019 SECRETARY'S CHANGE OF PARTICULARS / MS MEGAN JOY LANGRIDGE / 31/12/2018

View Document

04/10/184 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

10/04/1810 April 2018 CONFIRMATION STATEMENT MADE ON 10/04/18, WITH UPDATES

View Document

03/01/183 January 2018 DISS40 (DISS40(SOAD))

View Document

02/01/182 January 2018 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

05/12/175 December 2017 FIRST GAZETTE

View Document

12/04/1712 April 2017 CONFIRMATION STATEMENT MADE ON 10/04/17, WITH UPDATES

View Document

22/03/1722 March 2017 PREVSHO FROM 31/03/2017 TO 31/12/2016

View Document

27/01/1727 January 2017 APPOINTMENT TERMINATED, DIRECTOR PATRICK O'DRISCOLL

View Document

09/09/169 September 2016 FULL ACCOUNTS MADE UP TO 31/03/16

View Document

12/04/1612 April 2016 Annual return made up to 10 April 2016 with full list of shareholders

View Document

22/12/1522 December 2015 FULL ACCOUNTS MADE UP TO 31/03/15

View Document

26/06/1526 June 2015 DIRECTOR APPOINTED MR JOHN WEIR STEVENSON

View Document

10/04/1510 April 2015 Annual return made up to 10 April 2015 with full list of shareholders

View Document

11/01/1511 January 2015 FULL ACCOUNTS MADE UP TO 31/03/14

View Document

06/01/156 January 2015 APPOINTMENT TERMINATED, DIRECTOR ANDREW PIKE

View Document

28/11/1428 November 2014 DIRECTOR APPOINTED JOHN ANTHONY CORCORAN

View Document

11/04/1411 April 2014 Annual return made up to 10 April 2014 with full list of shareholders

View Document

09/04/149 April 2014 DISS40 (DISS40(SOAD))

View Document

08/04/148 April 2014 FIRST GAZETTE

View Document

08/04/148 April 2014 FULL ACCOUNTS MADE UP TO 31/03/13

View Document

12/11/1312 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2

View Document

12/11/1312 November 2013 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1

View Document

07/06/137 June 2013 APPOINTMENT TERMINATED, DIRECTOR RICHARD ROWSON

View Document

12/04/1312 April 2013 Annual return made up to 10 April 2013 with full list of shareholders

View Document

02/11/122 November 2012 FULL ACCOUNTS MADE UP TO 31/03/12

View Document

17/04/1217 April 2012 Annual return made up to 10 April 2012 with full list of shareholders

View Document

20/12/1120 December 2011 FULL ACCOUNTS MADE UP TO 31/03/11

View Document

22/07/1122 July 2011 SECTION 519 ONLY

View Document

15/04/1115 April 2011 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3

View Document

11/04/1111 April 2011 Annual return made up to 10 April 2011 with full list of shareholders

View Document

01/02/111 February 2011 SECRETARY APPOINTED MS MEGAN JOY LANGRIDGE

View Document

01/02/111 February 2011 APPOINTMENT TERMINATED, SECRETARY E L SERVICES LIMITED

View Document

04/01/114 January 2011 FULL ACCOUNTS MADE UP TO 31/03/10

View Document

22/04/1022 April 2010 Annual return made up to 10 April 2010 with full list of shareholders

View Document

14/04/1014 April 2010 FINANCIAL AGREEMENTS 30/03/2010

View Document

14/04/1014 April 2010 ALTERATION TO MEMORANDUM AND ARTICLES 30/03/2010

View Document

08/04/108 April 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3

View Document

31/03/1031 March 2010 DIRECTOR APPOINTED MR PATRICK COLIN O'DRISCOLL

View Document

22/02/1022 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ROWSON / 18/01/2010

View Document

18/02/1018 February 2010 APPOINTMENT TERMINATED, DIRECTOR MATTHEW GILES

View Document

05/02/105 February 2010 LOAN AGREEMENT 19/01/2010

View Document

26/01/1026 January 2010 PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2

View Document

18/01/1018 January 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD ROWSON / 01/01/2010

View Document

25/11/0925 November 2009 DIRECTOR APPOINTED RICHARD ROWSON

View Document

09/11/099 November 2009 NOTICE OF CHANGE OF NAME NM01 - RESOLUTION

View Document

09/11/099 November 2009 CHANGE OF NAME 06/11/2009

View Document

09/11/099 November 2009 COMPANY NAME CHANGED GS NOMINEE (LONDON 1) LIMITED CERTIFICATE ISSUED ON 09/11/09

View Document

27/05/0927 May 2009 RETURN MADE UP TO 10/04/09; FULL LIST OF MEMBERS

View Document

09/05/099 May 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/09

View Document

10/02/0910 February 2009 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/08

View Document

06/11/086 November 2008 REGISTERED OFFICE CHANGED ON 06/11/2008 FROM GLOBAL SWITCH HOUSE 3 NUTMEG LANE LONDON E14 2AX

View Document

13/10/0813 October 2008 RETURN MADE UP TO 10/04/08; FULL LIST OF MEMBERS

View Document

21/12/0721 December 2007 ACC. REF. DATE EXTENDED FROM 31/12/07 TO 31/03/08

View Document

21/08/0721 August 2007 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/06

View Document

07/08/077 August 2007 NEW DIRECTOR APPOINTED

View Document

23/07/0723 July 2007 REGISTERED OFFICE CHANGED ON 23/07/07 FROM: 25 HARLEY STREET LONDON W1G 9BR

View Document

22/06/0722 June 2007 SECRETARY RESIGNED

View Document

22/06/0722 June 2007 LOCATION OF REGISTER OF MEMBERS (NON LEGIBLE)

View Document

22/06/0722 June 2007 REGISTERED OFFICE CHANGED ON 22/06/07 FROM: 185 PARK STREET LONDON SE1 9DY

View Document

22/06/0722 June 2007 NEW SECRETARY APPOINTED

View Document

24/04/0724 April 2007 RETURN MADE UP TO 10/04/07; FULL LIST OF MEMBERS

View Document

10/01/0710 January 2007 DIRECTOR RESIGNED

View Document

10/01/0710 January 2007 NEW DIRECTOR APPOINTED

View Document

09/10/069 October 2006 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/05

View Document

25/07/0625 July 2006 DIRECTOR RESIGNED

View Document

25/04/0625 April 2006 RETURN MADE UP TO 10/04/06; FULL LIST OF MEMBERS

View Document

09/03/069 March 2006 NEW SECRETARY APPOINTED

View Document

09/03/069 March 2006 DIRECTOR RESIGNED

View Document

09/03/069 March 2006 NEW DIRECTOR APPOINTED

View Document

09/03/069 March 2006 SECRETARY RESIGNED

View Document

09/03/069 March 2006 SECRETARY RESIGNED

View Document

09/11/059 November 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/04

View Document

15/04/0515 April 2005 RETURN MADE UP TO 10/04/05; FULL LIST OF MEMBERS

View Document

05/04/055 April 2005 REGISTERED OFFICE CHANGED ON 05/04/05 FROM: 67 BROOK STREET LONDON W1K 4NJ

View Document

01/02/051 February 2005 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/03

View Document

30/11/0430 November 2004 DIRECTOR RESIGNED

View Document

22/10/0422 October 2004 NEW DIRECTOR APPOINTED

View Document

15/06/0415 June 2004 RETURN MADE UP TO 10/04/04; FULL LIST OF MEMBERS

View Document

17/03/0417 March 2004 ARTICLES OF ASSOCIATION

View Document

13/03/0413 March 2004 PARTICULARS OF MORTGAGE/CHARGE

View Document

09/03/049 March 2004 ALTERATION TO MEMORANDUM AND ARTICLES

View Document

31/07/0331 July 2003 ACC. REF. DATE SHORTENED FROM 30/04/04 TO 31/12/03

View Document

31/07/0331 July 2003 DIRECTOR RESIGNED

View Document

31/07/0331 July 2003 DIRECTOR RESIGNED

View Document

31/07/0331 July 2003 SECRETARY RESIGNED

View Document

31/07/0331 July 2003 NEW DIRECTOR APPOINTED

View Document

31/07/0331 July 2003 NEW DIRECTOR APPOINTED

View Document

31/07/0331 July 2003 NEW SECRETARY APPOINTED

View Document

31/07/0331 July 2003 NEW SECRETARY APPOINTED

View Document

28/06/0328 June 2003 NEW DIRECTOR APPOINTED

View Document

28/06/0328 June 2003 REGISTERED OFFICE CHANGED ON 28/06/03 FROM: C/O ASHURST MORRIS CRISP BROADWALK HOUSE 5 APPOLD STREET LONDON EC2A 2HA

View Document

27/06/0327 June 2003 COMPANY NAME CHANGED RAMPRIVER LIMITED CERTIFICATE ISSUED ON 27/06/03

View Document

23/05/0323 May 2003 NEW SECRETARY APPOINTED

View Document

23/05/0323 May 2003 REGISTERED OFFICE CHANGED ON 23/05/03 FROM: 1 MITCHELL LANE BRISTOL BS1 6BU

View Document

23/05/0323 May 2003 NEW DIRECTOR APPOINTED

View Document

22/05/0322 May 2003 SECRETARY RESIGNED

View Document

22/05/0322 May 2003 DIRECTOR RESIGNED

View Document

10/04/0310 April 2003 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