GLOBAL PARAMETRICS LIMITED

Company Documents

DateDescription
27/08/2427 August 2024 Confirmation statement made on 2024-07-26 with no updates

View Document

26/07/2426 July 2024 Appointment of Mr Mark Oliver Rueegg as a director on 2024-07-26

View Document

26/07/2426 July 2024 Appointment of Mr Angus James Kelton Kirk as a director on 2024-07-26

View Document

26/07/2426 July 2024 Appointment of Mr Michael Bradley Warren as a director on 2024-07-26

View Document

26/07/2426 July 2024 Appointment of Mr Igor Harry Nussbaumer as a director on 2024-07-26

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 Accounts for a small company made up to 2023-12-31

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

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

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 Cessation of Her Britannic Majesty's Secretary of State for International Development as a person with significant control on 2023-09-05

View Document

01/09/231 September 2023 Confirmation statement made on 2023-07-26 with no updates

View Document

18/07/2318 July 2023 Accounts for a small company made up to 2022-12-31

View Document

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

View Document

30/09/2130 September 2021 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

28/07/2028 July 2020 CONFIRMATION STATEMENT MADE ON 26/07/20, NO UPDATES

View Document

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

View Document

26/09/1926 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / JEROME ROBERT SKEES / 26/09/2019

View Document

26/09/1926 September 2019 DIRECTOR'S CHANGE OF PARTICULARS / MS. NINA BETH SHAPIRO / 26/09/2019

View Document

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

View Document

26/07/1926 July 2019 CONFIRMATION STATEMENT MADE ON 26/07/19, NO UPDATES

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

27/07/1827 July 2018 CONFIRMATION STATEMENT MADE ON 26/07/18, WITH UPDATES

View Document

09/05/189 May 2018 REGISTERED OFFICE CHANGED ON 09/05/2018 FROM 10 GREYCOAT PLACE LONDON SW1P 1SB

View Document

09/03/189 March 2018 SECRETARY APPOINTED ANGUS JAMES KELTON KIRK

View Document

12/12/1712 December 2017 CURREXT FROM 31/08/2018 TO 31/12/2018

View Document

02/08/172 August 2017 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