GLOBAL CUSTODIAL SERVICES LTD

Company Documents

DateDescription
05/06/255 June 2025 NewTermination of appointment of Gareth Mullan as a director on 2025-05-28

View Document

13/05/2513 May 2025 Appointment of Mr Martin Cox as a director on 2025-04-29

View Document

12/05/2512 May 2025 Appointment of Mr Neil David Burns as a director on 2025-04-29

View Document

12/05/2512 May 2025 Appointment of Mr Nicholas John Pike as a director on 2025-04-29

View Document

12/05/2512 May 2025 Appointment of Mr Nicholas Peter Edgeley as a director on 2025-04-29

View Document

10/04/2510 April 2025 Memorandum and Articles of Association

View Document

10/04/2510 April 2025 Resolutions

View Document

01/04/251 April 2025 Termination of appointment of Oliver Stephen Harris as a director on 2025-03-31

View Document

27/03/2527 March 2025 Registration of charge 083219400001, created on 2025-03-25

View Document

25/02/2525 February 2025 Full accounts made up to 2024-10-31

View Document

20/12/2420 December 2024 Confirmation statement made on 2024-12-20 with updates

View Document

20/11/2420 November 2024 Change of details for Gc Partners Group Limited as a person with significant control on 2024-11-01

View Document

20/11/2420 November 2024 Director's details changed for Mr Andrew James Fundell on 2024-11-01

View Document

31/10/2431 October 2024 Annual accounts for year ending 31 Oct 2024

View Accounts

18/10/2418 October 2024 Appointment of Mr Stevie Panesar as a director on 2024-10-01

View Document

15/10/2415 October 2024 Termination of appointment of Martin Cox as a director on 2024-09-30

View Document

11/10/2411 October 2024 Current accounting period extended from 2024-09-30 to 2024-10-31

View Document

01/10/241 October 2024 Appointment of Mr Gareth Mullan as a director on 2024-09-30

View Document

01/10/241 October 2024 Appointment of Mr Oliver Stephen Harris as a director on 2024-09-30

View Document

11/06/2411 June 2024 Full accounts made up to 2023-04-30

View Document

24/04/2424 April 2024 Current accounting period extended from 2024-04-30 to 2024-09-30

View Document

20/12/2320 December 2023 Confirmation statement made on 2023-12-20 with updates

View Document

20/09/2320 September 2023 Director's details changed for Mr Andrew James Fundell on 2023-09-18

View Document

20/09/2320 September 2023 Director's details changed for Mr Martin Cox on 2023-09-18

View Document

06/03/236 March 2023 Termination of appointment of Nathan Bullas as a director on 2023-02-24

View Document

20/12/2220 December 2022 Confirmation statement made on 2022-12-20 with updates

View Document

01/10/221 October 2022 Full accounts made up to 2022-04-30

View Document

22/02/2222 February 2022 Change of details for Gc Partners Limited as a person with significant control on 2021-06-15

View Document

28/01/2228 January 2022 Full accounts made up to 2021-04-30

View Document

21/12/2121 December 2021 Confirmation statement made on 2021-12-20 with no updates

View Document

18/11/2118 November 2021 Memorandum and Articles of Association

View Document

18/11/2118 November 2021 Resolutions

View Document

18/11/2118 November 2021 Resolutions

View Document

15/06/2115 June 2021 Registered office address changed from 3rd Floor 100 New Bond Street London W1S 1SP England to 3rd Floor, 20 Dering Street London W1S 1AJ on 2021-06-15

View Document

20/12/1820 December 2018 CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES

View Document

20/12/1820 December 2018 PSC'S CHANGE OF PARTICULARS / GLOBAL CURRENCY EXCHANGE NETWORK GROUP LIMITED / 31/08/2018

View Document

10/12/1810 December 2018 CONFIRMATION STATEMENT MADE ON 06/12/18, WITH UPDATES

View Document

29/08/1829 August 2018 FULL ACCOUNTS MADE UP TO 30/04/18

View Document

14/08/1814 August 2018 REGISTERED OFFICE CHANGED ON 14/08/2018 FROM THE OLD BARN OASTS BUSINESS VILLAGE RED HILL WATERINGBURY KENT ME18 5NN

View Document

21/05/1821 May 2018 SUB-DIVISION 03/04/18

View Document

18/04/1818 April 2018 CESSATION OF NATHAN BULLAS AS A PSC

View Document

17/04/1817 April 2018 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL GLOBAL CURRENCY EXCHANGE NETWORK GROUP LIMITED

View Document

17/04/1817 April 2018 CESSATION OF MARTIN COX AS A PSC

View Document

13/02/1813 February 2018 FULL ACCOUNTS MADE UP TO 30/04/17

View Document

07/12/177 December 2017 CONFIRMATION STATEMENT MADE ON 06/12/17, WITH UPDATES

View Document

19/09/1719 September 2017 DIRECTOR APPOINTED ANDREW JAMES FUNDELL

View Document

07/06/177 June 2017 FULL ACCOUNTS MADE UP TO 30/04/16

View Document

14/03/1714 March 2017 15/02/17 STATEMENT OF CAPITAL GBP 195.00

View Document

24/02/1724 February 2017 AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES

View Document

17/01/1717 January 2017 CONFIRMATION STATEMENT MADE ON 06/12/16, WITH UPDATES

View Document

03/01/173 January 2017 AMENDED FULL ACCOUNTS MADE UP TO 30/04/15

View Document

17/09/1617 September 2016 APPOINTMENT TERMINATED, DIRECTOR REBECCA HOOTON

View Document

19/02/1619 February 2016 Annual accounts small company total exemption made up to 30 April 2015

View Document

28/01/1628 January 2016 Annual return made up to 6 December 2015 with full list of shareholders

View Document

30/04/1530 April 2015 Annual accounts for year ending 30 Apr 2015

View Accounts

25/04/1525 April 2015 DISS40 (DISS40(SOAD))

View Document

22/04/1522 April 2015 Annual return made up to 6 December 2014 with full list of shareholders

View Document

21/04/1521 April 2015 FIRST GAZETTE

View Document

14/08/1414 August 2014 Annual accounts small company total exemption made up to 30 April 2014

View Document

30/04/1430 April 2014 Annual accounts for year ending 30 Apr 2014

View Accounts

13/02/1413 February 2014 REGISTERED OFFICE CHANGED ON 13/02/2014 FROM THE OLD BARN OASTS BUSINES VILLAGERED HILL RED HILL WATERINGBURY ME18 5NN ENGLAND

View Document

13/02/1413 February 2014 Annual return made up to 6 December 2013 with full list of shareholders

View Document

04/06/134 June 2013 06/12/12 STATEMENT OF CAPITAL GBP 100

View Document

25/04/1325 April 2013 CURREXT FROM 31/12/2013 TO 30/04/2014

View Document

06/12/126 December 2012 CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM 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