-
GLOBAVISTA LTD - 124 City Road, London, EC1V 2NX, England, United Kingdom
Company Information
- Company registration number
- 08711416
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- 124 City Road
- London
- EC1V 2NX
- England 124 City Road, London, EC1V 2NX, England UK
Management
- Managing Directors
- HEWISH, Mark
- JONES, Stephen Ainsley
- RHODIN, Lindsay Nathaniel
Company Details
- Type of Business
- ltd
- Incorporated
- 2013-09-30
- Age Of Company 2013-09-30 10 years
- SIC/NACE
- 62090
Jurisdiction Particularities
- Additional Status Details
- Active
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Annual Return
- Due Date: 2023-10-14
- Last Date: 2022-09-30
-
GLOBAVISTA LTD Company Description
- GLOBAVISTA LTD is a ltd registered in United Kingdom with the Company reg no 08711416. Its current trading status is "live". It was registered 2013-09-30. It has declared SIC or NACE codes as "62090". It has 3 directors The latest accounts are filed up to 2022-12-31.It can be contacted at 124 City Road .
Get GLOBAVISTA LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Globavista Ltd - 124 City Road, London, EC1V 2NX, England, United Kingdom
- 2013-09-30
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for GLOBAVISTA LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
accounts-with-accounts-type-total-exemption-full (2023-08-21) - AA
keyboard_arrow_right 2022
-
change-person-director-company-with-change-date (2022-10-10) - CH01
-
confirmation-statement-with-no-updates (2022-10-07) - CS01
-
change-registered-office-address-company-with-date-old-address-new-address (2022-05-24) - AD01
-
accounts-with-accounts-type-total-exemption-full (2022-09-27) - AA
keyboard_arrow_right 2021
-
accounts-with-accounts-type-total-exemption-full (2021-03-23) - AA
-
liquidation-voluntary-arrangement-completion (2021-02-04) - CVA4
-
mortgage-satisfy-charge-full (2021-08-16) - MR04
-
mortgage-charge-whole-release-with-charge-number (2021-06-23) - MR05
-
confirmation-statement-with-no-updates (2021-10-13) - CS01
keyboard_arrow_right 2020
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2020-08-12) - CVA3
-
accounts-with-accounts-type-total-exemption-full (2020-05-05) - AA
-
confirmation-statement-with-no-updates (2020-10-02) - CS01
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-10-03) - CS01
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2019-08-15) - CVA3
-
accounts-with-accounts-type-total-exemption-full (2019-07-05) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-10-09) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-09-20) - AA
-
liquidation-cva-supervisors-abstract-of-receipts-payments-with-brought-down-date (2018-08-18) - CVA3
-
confirmation-statement-with-updates (2018-01-29) - CS01
keyboard_arrow_right 2017
-
annual-return-company-with-made-up-date-full-list-shareholders (2017-01-20) - AR01
-
legacy (2017-01-29) - RP04CS01
-
accounts-with-accounts-type-total-exemption-full (2017-09-29) - AA
-
liquidation-voluntary-arrangement-meeting-approving-companies-voluntary-arrangement (2017-06-21) - CVA1
-
change-registered-office-address-company-with-date-old-address-new-address (2017-03-09) - AD01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-12-16) - CS01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-12-16) - AR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2016-12-12) - AR01
-
accounts-with-accounts-type-small (2016-10-11) - AA
-
resolution (2016-06-23) - RESOLUTIONS
-
resolution (2016-05-12) - RESOLUTIONS
keyboard_arrow_right 2015
-
change-person-director-company-with-change-date (2015-10-22) - CH01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-10-22) - AR01
-
accounts-with-accounts-type-small (2015-06-10) - AA
-
change-person-director-company-with-change-date (2015-10-15) - CH01
-
change-person-director-company-with-change-date (2015-10-20) - CH01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-06-11) - MR01
keyboard_arrow_right 2014
-
change-account-reference-date-company (2014-12-31) - AA01
-
change-account-reference-date-company-previous-extended (2014-11-25) - AA01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-27) - AR01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-09-26) - MR01
-
change-registered-office-address-company-with-date-old-address (2014-03-11) - AD01
-
resolution (2014-01-13) - RESOLUTIONS
-
capital-allotment-shares (2014-01-13) - SH01
-
capital-allotment-shares (2014-01-09) - SH01
-
appoint-person-director-company-with-name (2014-01-09) - AP01
-
resolution (2014-01-24) - RESOLUTIONS
keyboard_arrow_right 2013
-
mortgage-create-with-deed-with-charge-number (2013-12-18) - MR01
-
incorporation-company (2013-09-30) - NEWINC