GLOBALSCOPE PARTNERS LTD

Company Documents

DateDescription
04/11/244 November 2024 Confirmation statement made on 2024-09-21 with no updates

View Document

30/10/2430 October 2024 Appointment of Mr Diego Hernando Ortega as a director on 2024-04-20

View Document

29/10/2429 October 2024 Termination of appointment of John Ray Sloan as a director on 2024-04-20

View Document

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

View Accounts

06/11/236 November 2023 Confirmation statement made on 2023-09-21 with no updates

View Document

16/10/2316 October 2023 Notification of Martijn Anton Jozef Peters as a person with significant control on 2023-04-23

View Document

16/10/2316 October 2023 Cessation of John Ray Sloan as a person with significant control on 2023-04-23

View Document

03/10/233 October 2023 Change of details for Mr John Ray Sloan as a person with significant control on 2023-09-21

View Document

28/09/2328 September 2023 Total exemption full accounts made up to 2022-12-31

View Document

27/09/2327 September 2023 Appointment of Mr Alexander Wood as a director on 2023-04-23

View Document

27/09/2327 September 2023 Termination of appointment of James Septimus Keeling as a director on 2023-04-23

View Document

28/03/2328 March 2023 Registered office address changed from 4th Floor Imperial House 8 Kean Street London WC2B 4AS United Kingdom to 6th Floor, Manfield House 1 Southampton Street London WC2R 0LR on 2023-03-28

View Document

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

View Accounts

29/09/2229 September 2022 Total exemption full accounts made up to 2021-12-31

View Document

26/09/2226 September 2022 Confirmation statement made on 2022-09-21 with no updates

View Document

20/09/2220 September 2022 Director's details changed for Mr Michael Joerg Paul Alfons Moritz on 2022-09-15

View Document

16/09/2216 September 2022 Director's details changed for Mr Martijn Anton Jozef Peters on 2022-09-15

View Document

16/09/2216 September 2022 Director's details changed for Mr Stephen Robert Jakob on 2022-09-15

View Document

16/09/2216 September 2022 Director's details changed for Mr James Septimus Keeling on 2022-09-15

View Document

16/09/2216 September 2022 Director's details changed for Mr John Ray Sloan on 2022-09-15

View Document

16/09/2216 September 2022 Director's details changed for Albert Domenic Melchiorre on 2022-09-15

View Document

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

View Accounts

25/11/2125 November 2021 Confirmation statement made on 2021-10-01 with no updates

View Document

24/11/2124 November 2021 Change of details for Mr John Ray Sloan as a person with significant control on 2021-10-01

View Document

24/11/2124 November 2021 Director's details changed for Mr John Ray Sloan on 2021-04-23

View Document

23/11/2123 November 2021 Cessation of Russell John D'alba as a person with significant control on 2021-04-22

View Document

23/11/2123 November 2021 Notification of John Ray Sloan as a person with significant control on 2021-04-22

View Document

18/11/2118 November 2021 Director's details changed for Mr John Ray Sloan on 2021-10-18

View Document

18/11/2118 November 2021 Director's details changed for Jos Rogelio Diaz on 2020-10-02

View Document

01/11/211 November 2021 Appointment of Dr Thomas Vettiger as a director on 2021-04-22

View Document

01/11/211 November 2021 Appointment of Ms Deniz Kartal as a director on 2021-04-22

View Document

01/11/211 November 2021 Director's details changed for Dr Thomas Vettiger on 2021-04-22

View Document

10/10/2110 October 2021 Termination of appointment of Marcin Majewski as a director on 2021-04-22

View Document

10/10/2110 October 2021 Termination of appointment of Albert Michael Poplar as a director on 2021-04-22

View Document

10/10/2110 October 2021 Termination of appointment of Russell John D'alba as a director on 2021-04-22

View Document

21/06/2121 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

10/09/2010 September 2020 31/12/19 TOTAL EXEMPTION FULL

View Document

22/05/2022 May 2020 DIRECTOR APPOINTED JOS ROGELIO DIAZ

View Document

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

View Accounts

31/10/1931 October 2019 CONFIRMATION STATEMENT MADE ON 01/10/19, NO UPDATES

View Document

19/09/1919 September 2019 31/12/18 TOTAL EXEMPTION FULL

View Document

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

View Accounts

30/11/1830 November 2018 REGISTERED OFFICE CHANGED ON 30/11/2018 FROM 4TH FLOOR IMPERIAL HOUSE 15 KINGSWAY LONDON WC2B 6UN

View Document

06/11/186 November 2018 APPOINTMENT TERMINATED, DIRECTOR JISOO PARK

View Document

29/10/1829 October 2018 DIRECTOR APPOINTED ALBERT DOMENIC MELCHIORRE

View Document

29/10/1829 October 2018 DIRECTOR APPOINTED ALBERT MICHAEL POPLAR

View Document

29/10/1829 October 2018 DIRECTOR APPOINTED KAMAL KUMAR RUNGTA

View Document

29/10/1829 October 2018 CONFIRMATION STATEMENT MADE ON 01/10/18, NO UPDATES

View Document

10/09/1810 September 2018 31/12/17 TOTAL EXEMPTION FULL

View Document

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

View Accounts

17/10/1717 October 2017 CONFIRMATION STATEMENT MADE ON 15/10/17, NO UPDATES

View Document

09/05/179 May 2017 MICRO COMPANY ACCOUNTS MADE UP TO 31/12/16

View Document

31/12/1631 December 2016 Annual accounts for year ending 31 Dec 2016

View Accounts

02/11/162 November 2016 CONFIRMATION STATEMENT MADE ON 15/10/16, WITH UPDATES

View Document

25/10/1625 October 2016 DIRECTOR APPOINTED MR JOHN RAY SLOAN

View Document

24/10/1624 October 2016 DIRECTOR APPOINTED MR MARCIN MAJEWSKI

View Document

24/10/1624 October 2016 DIRECTOR APPOINTED MR STEPHEN ROBERT JAKOB

View Document

14/10/1614 October 2016 APPOINTMENT TERMINATED, DIRECTOR HERVE LE ROY

View Document

14/10/1614 October 2016 DIRECTOR APPOINTED MR JAMES SEPTIMUS KEELING

View Document

23/08/1623 August 2016 Annual accounts small company total exemption made up to 31 December 2015

View Document

31/12/1531 December 2015 Annual accounts for year ending 31 Dec 2015

View Accounts

10/11/1510 November 2015 15/10/15 NO MEMBER LIST

View Document

09/04/159 April 2015 Annual accounts small company total exemption made up to 31 December 2014

View Document

26/11/1426 November 2014 DIRECTOR APPOINTED MR JISOO PARK

View Document

26/11/1426 November 2014 DIRECTOR APPOINTED MR JISOO PARK

View Document

10/11/1410 November 2014 15/10/14 NO MEMBER LIST

View Document

07/11/147 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOERG PAUL ALFONS MORITZ / 16/10/2013

View Document

05/11/145 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR RUSSELL JOHN D'ALBA / 01/10/2014

View Document

05/11/145 November 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR MARTIJN ANTON JOZEF PETERS / 01/10/2014

View Document

02/04/142 April 2014 Annual accounts small company total exemption made up to 31 December 2013

View Document

11/03/1411 March 2014 APPOINTMENT TERMINATED, DIRECTOR MICHAEL TILLEY

View Document

12/11/1312 November 2013 15/10/13 NO MEMBER LIST

View Document

16/08/1316 August 2013 DIRECTOR APPOINTED MR MARTIJN ANTON JOZEF PETERS

View Document

15/08/1315 August 2013 DIRECTOR APPOINTED MR RUSSELL JOHN D'ALBA

View Document

26/06/1326 June 2013 APPOINTMENT TERMINATED, DIRECTOR PATRICK MCCGWIRE

View Document

29/04/1329 April 2013 Annual accounts small company total exemption made up to 31 December 2012

View Document

12/11/1212 November 2012 15/10/12 NO MEMBER LIST

View Document

12/11/1212 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR MICHAEL JOERG PAUL ALFONS MORTIZ / 15/10/2011

View Document

09/11/129 November 2012 REGISTERED OFFICE CHANGED ON 09/11/2012 FROM C/O ALLIOTTS 4TH FLOOR IMPERIAL HOUSE 15 KINGSWAY LONDON WC2B 6UN UNITED KINGDOM

View Document

09/11/129 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL TILLEY / 15/10/2011

View Document

08/11/128 November 2012 REGISTERED OFFICE CHANGED ON 08/11/2012 FROM C/O C/O ALLIOTTS AUDITORS IMPERIAL HOUSE 15 KINGSWAY LONDON WC2B 6UN UNITED KINGDOM

View Document

08/11/128 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / HERVE JEAN FRANCOIS LE ROY / 15/10/2011

View Document

08/11/128 November 2012 DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK CONOR MCCGWIRE / 15/10/2011

View Document

08/11/128 November 2012 APPOINTMENT TERMINATED, DIRECTOR FRITZ LOEFFEL

View Document

11/07/1211 July 2012 ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/10/11

View Document

21/02/1221 February 2012 CURREXT FROM 31/10/2012 TO 31/12/2012

View Document

17/01/1217 January 2012 APPOINTMENT TERMINATED, DIRECTOR GIUSEPPE BENEDETTI

View Document

17/01/1217 January 2012 REGISTERED OFFICE CHANGED ON 17/01/2012 FROM GREYBROOK HOUSE 28 BROOK STREET LONDON W1K 5DH

View Document

17/01/1217 January 2012 DIRECTOR APPOINTED MR MICHAEL JOERG PAUL ALFONS MORTIZ

View Document

02/11/112 November 2011 15/10/11 NO MEMBER LIST

View Document

15/10/1015 October 2010 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