Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GLOBAL PROJECTS MANAGEMENT SERVICES LIMITED
Company Information for

GLOBAL PROJECTS MANAGEMENT SERVICES LIMITED

14 HACKWOOD, ROBERTSBRIDGE, EAST SUSSEX, TN32 5ER,
Company Registration Number
04433601
Private Limited Company
Active

Company Overview

About Global Projects Management Services Ltd
GLOBAL PROJECTS MANAGEMENT SERVICES LIMITED was founded on 2002-05-08 and has its registered office in East Sussex. The organisation's status is listed as "Active". Global Projects Management Services Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
GLOBAL PROJECTS MANAGEMENT SERVICES LIMITED
 
Legal Registered Office
14 HACKWOOD
ROBERTSBRIDGE
EAST SUSSEX
TN32 5ER
Other companies in TN32
 
Filing Information
Company Number 04433601
Company ID Number 04433601
Date formed 2002-05-08
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 31/12/2015
Return next due 28/01/2017
Type of accounts MICRO ENTITY
Last Datalog update: 2023-10-08 05:58:42
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLOBAL PROJECTS MANAGEMENT SERVICES LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ANDREWS ACCOUNTANCY SERVICES LIMITED   P.C.N. ASSOCIATES LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GLOBAL PROJECTS MANAGEMENT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
JOHN CLIVE ANDREWS
Company Secretary 2002-05-08
JOHN CLIVE ANDREWS
Director 2014-03-01
Previous Officers
Officer Role Date Appointed Date Resigned
THIERRY EZEGHELIAN
Director 2011-12-31 2014-03-01
URSULA ELISABETH EZEGHELIAN
Director 2008-11-20 2011-12-31
THIERRY EZEGHLIAN
Director 2005-05-20 2011-06-30
JENNYMARK LIMITED
Director 2002-05-08 2005-05-16

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOHN CLIVE ANDREWS KITCHEN UPDATES (SOUTH EAST) LIMITED Company Secretary 2009-07-01 CURRENT 2003-07-28 Liquidation
JOHN CLIVE ANDREWS JIGAMI HAIRDRESSING LIMITED Company Secretary 2009-06-10 CURRENT 2003-08-11 Liquidation
JOHN CLIVE ANDREWS ANTRADOCS LIMITED Company Secretary 2009-05-01 CURRENT 2009-04-28 Active - Proposal to Strike off
JOHN CLIVE ANDREWS MILK & HONEY AUDIO LIMITED Company Secretary 2008-09-17 CURRENT 2008-09-17 Dissolved 2016-09-02
JOHN CLIVE ANDREWS MADISON 6002 LTD Company Secretary 2008-09-02 CURRENT 2008-09-02 Dissolved 2016-05-24
JOHN CLIVE ANDREWS TOGETHER PLUS LIMITED Company Secretary 2008-08-10 CURRENT 2008-04-03 Active
JOHN CLIVE ANDREWS HB HYPER BARRE LIMITED Company Secretary 2008-05-01 CURRENT 2002-05-03 Dissolved 2016-04-05
JOHN CLIVE ANDREWS FIG TREE ASSOCIATES LTD Company Secretary 2008-01-16 CURRENT 2008-01-16 Active
JOHN CLIVE ANDREWS GROUP OF MERGENS LABORATORIES LTD Company Secretary 2007-12-31 CURRENT 2007-12-31 Active - Proposal to Strike off
JOHN CLIVE ANDREWS NEROLA LIMITED Company Secretary 2007-12-31 CURRENT 2007-12-31 Active - Proposal to Strike off
JOHN CLIVE ANDREWS DO IT RIGHT LIMITED Company Secretary 2007-11-21 CURRENT 2007-11-21 Active - Proposal to Strike off
JOHN CLIVE ANDREWS F & M D'ULISSE BUILDERS LIMITED Company Secretary 2007-08-24 CURRENT 2004-06-09 Dissolved 2013-11-14
JOHN CLIVE ANDREWS SMUGGLERS MUSIC LIMITED Company Secretary 2007-07-31 CURRENT 2007-07-31 Active - Proposal to Strike off
JOHN CLIVE ANDREWS OWEN CLUTTON GARDENS LIMITED Company Secretary 2007-07-16 CURRENT 2007-07-16 Dissolved 2013-09-03
JOHN CLIVE ANDREWS JAMES PARTRIDGE LIMITED Company Secretary 2007-05-16 CURRENT 2007-05-16 Active
JOHN CLIVE ANDREWS THE CARPET MAINTENANCE CO LIMITED Company Secretary 2007-04-12 CURRENT 2007-04-12 Dissolved 2018-06-19
JOHN CLIVE ANDREWS BURNT WATER BAND LIMITED Company Secretary 2006-09-06 CURRENT 2006-09-06 Dissolved 2016-04-26
JOHN CLIVE ANDREWS AZUREAN LIMITED Company Secretary 2006-06-20 CURRENT 2006-06-20 Dissolved 2016-11-29
JOHN CLIVE ANDREWS R & K FIRE ALARMS LIMITED Company Secretary 2006-06-20 CURRENT 2006-06-20 Active
JOHN CLIVE ANDREWS BAMBOO SKIES LIMITED Company Secretary 2006-06-19 CURRENT 2005-09-12 Dissolved 2016-11-22
JOHN CLIVE ANDREWS NAXOS TRADING LIMITED Company Secretary 2006-02-23 CURRENT 2002-09-25 Dissolved 2013-11-26
JOHN CLIVE ANDREWS COOKIES KITCHEN LIMITED Company Secretary 2006-02-06 CURRENT 2005-06-16 Active
JOHN CLIVE ANDREWS BEFREETEC LTD. Company Secretary 2005-12-15 CURRENT 2005-12-15 Dissolved 2014-04-29
JOHN CLIVE ANDREWS DIGIO LIMITED Company Secretary 2005-11-13 CURRENT 1995-04-26 Active
JOHN CLIVE ANDREWS EUROACTIVE TRADING LIMITED Company Secretary 2005-10-01 CURRENT 2003-07-19 Active
JOHN CLIVE ANDREWS SOUTHERN PHYSICAL SYSTEMS LIMITED Company Secretary 2005-08-15 CURRENT 2005-08-15 Dissolved 2016-04-19
JOHN CLIVE ANDREWS THE COMPUTER MAN SERVICES LTD Company Secretary 2005-06-23 CURRENT 2005-06-23 Active
JOHN CLIVE ANDREWS M D SATCHELL LIMITED Company Secretary 2005-02-23 CURRENT 2005-02-23 Dissolved 2015-05-19
JOHN CLIVE ANDREWS WHITTON MARINE LIMITED Company Secretary 2004-12-24 CURRENT 2004-12-24 Active
JOHN CLIVE ANDREWS STUFIX LIMITED Company Secretary 2004-03-29 CURRENT 2004-03-29 Dissolved 2015-08-18
JOHN CLIVE ANDREWS CHAPLINS HAIRSTYLISTS LIMITED Company Secretary 2004-01-22 CURRENT 2004-01-22 Active
JOHN CLIVE ANDREWS MARKETING MASTERY LIMITED Company Secretary 2003-11-10 CURRENT 2003-11-10 Active
JOHN CLIVE ANDREWS J G FLOORING SPECIALISTS LIMITED Company Secretary 2003-09-29 CURRENT 2003-09-29 Active
JOHN CLIVE ANDREWS RENAISSANCE PARTICIPATION LIMITED Company Secretary 2003-07-25 CURRENT 2003-07-25 Dissolved 2016-04-05
JOHN CLIVE ANDREWS LATITUDE ARCHITECTS & DESIGNERS LIMITED Company Secretary 2003-05-14 CURRENT 2003-05-14 Active
JOHN CLIVE ANDREWS J.H CONSEILS EUROPE LTD Company Secretary 2002-10-24 CURRENT 2002-10-24 Active - Proposal to Strike off
JOHN CLIVE ANDREWS SARAH LEATHER LIMITED Company Secretary 2002-10-07 CURRENT 2002-10-07 Active - Proposal to Strike off
JOHN CLIVE ANDREWS COMPAGNIE PRIVEE D'IMPORT & D'EXPORT LTD Company Secretary 2002-09-20 CURRENT 1998-06-12 Active
JOHN CLIVE ANDREWS HELEN LAWN & ASSOCIATES LIMITED Company Secretary 2002-07-29 CURRENT 2002-07-29 Active - Proposal to Strike off
JOHN CLIVE ANDREWS BLANK CANVAS [PUBLISHING] LIMITED Company Secretary 2002-07-29 CURRENT 2002-04-24 Active
JOHN CLIVE ANDREWS P.C.N. ASSOCIATES LTD Company Secretary 2002-04-24 CURRENT 2002-04-24 Dissolved 2015-09-29
JOHN CLIVE ANDREWS HACKWOOD INVESTMENTS LIMITED Company Secretary 2002-04-24 CURRENT 2002-04-24 Active
JOHN CLIVE ANDREWS BRIAN MADGE LIMITED Company Secretary 2002-04-24 CURRENT 2002-04-24 Active
JOHN CLIVE ANDREWS ANALYSE MULTI SERVICES A.M.S. LTD Company Secretary 2002-04-08 CURRENT 2001-03-09 Dissolved 2016-04-05
JOHN CLIVE ANDREWS CHASINGTON FINANCIAL SERVICES LIMITED Company Secretary 2001-06-26 CURRENT 2001-06-26 Active
JOHN CLIVE ANDREWS 1ST REMOVALS LIMITED Company Secretary 2000-04-17 CURRENT 2000-04-17 Active
JOHN CLIVE ANDREWS AERIAL GREEN TRAMWAY LTD Company Secretary 2000-04-17 CURRENT 2000-04-17 Active - Proposal to Strike off
JOHN CLIVE ANDREWS NU-GLOW CLEANING SERVICES LIMITED Company Secretary 1999-05-19 CURRENT 1999-05-19 Active
JOHN CLIVE ANDREWS THE FLORAL BOUTIQUE LIMITED Company Secretary 1997-11-03 CURRENT 1997-11-03 Active
JOHN CLIVE ANDREWS OUTLAND VIDEO GAMES LIMITED Company Secretary 1997-07-29 CURRENT 1997-07-29 Active - Proposal to Strike off
JOHN CLIVE ANDREWS EASTBOURNE AUCTION ROOMS LIMITED Company Secretary 1995-07-19 CURRENT 1995-07-19 Dissolved 2016-03-08
JOHN CLIVE ANDREWS ONEO CORP LTD Director 2018-02-21 CURRENT 2011-12-05 Active - Proposal to Strike off
JOHN CLIVE ANDREWS FRONTIER MARKETS MEDIA LIMITED Director 2018-02-06 CURRENT 2018-02-06 Active - Proposal to Strike off
JOHN CLIVE ANDREWS SIMURG CAPITAL PARTNERS LTD Director 2018-01-19 CURRENT 2018-01-19 Active
JOHN CLIVE ANDREWS DSI CORPORATION LIMITED Director 2017-03-31 CURRENT 2012-09-26 Active
JOHN CLIVE ANDREWS WORLD HOLDINGS LIMITED Director 2017-03-08 CURRENT 2016-12-08 Active - Proposal to Strike off
JOHN CLIVE ANDREWS LES OMBRAGES LIMITED Director 2017-01-01 CURRENT 2008-06-10 Dissolved 2017-07-04
JOHN CLIVE ANDREWS SUNMINE INVEST LIMITED Director 2016-07-01 CURRENT 2014-10-16 Dissolved 2016-11-08
JOHN CLIVE ANDREWS HORSES FRANCE COMPANY LIMITED Director 2016-05-17 CURRENT 2016-05-17 Dissolved 2017-10-03
JOHN CLIVE ANDREWS SPARK PAYMENT SOLUTION LTD Director 2016-02-22 CURRENT 2013-10-21 Active
JOHN CLIVE ANDREWS BURNT WATER BAND LIMITED Director 2016-01-01 CURRENT 2006-09-06 Dissolved 2016-04-26
JOHN CLIVE ANDREWS H C S FRANCE LTD Director 2015-10-16 CURRENT 2015-10-16 Active - Proposal to Strike off
JOHN CLIVE ANDREWS SKILLSUP TRAINING LTD Director 2015-10-01 CURRENT 2014-09-30 Dissolved 2016-01-26
JOHN CLIVE ANDREWS T.R.T - MERGENS SWISS DEVELOPMENT LTD Director 2015-07-13 CURRENT 2015-07-13 Active - Proposal to Strike off
JOHN CLIVE ANDREWS OLMAN ENTERPRISES LTD Director 2015-05-22 CURRENT 2010-03-01 Active
JOHN CLIVE ANDREWS PENNY FARTHING DESIGNS LTD Director 2015-04-01 CURRENT 2014-03-24 Active
JOHN CLIVE ANDREWS SANTAREL LTD Director 2014-10-06 CURRENT 2014-10-06 Active - Proposal to Strike off
JOHN CLIVE ANDREWS MERGENS SPORT LTD Director 2014-10-06 CURRENT 2014-10-06 Active - Proposal to Strike off
JOHN CLIVE ANDREWS PS PROPERTY DEVELOPERS LIMITED Director 2014-09-01 CURRENT 2014-02-14 Dissolved 2016-01-26
JOHN CLIVE ANDREWS EDGE SURVEYS LIMITED Director 2014-09-01 CURRENT 2010-11-04 Dissolved 2016-04-05
JOHN CLIVE ANDREWS VITAFORTE LTD Director 2014-08-28 CURRENT 2014-08-28 Active - Proposal to Strike off
JOHN CLIVE ANDREWS FINANCING & INVESTMENT TRADING LTD Director 2014-07-14 CURRENT 2014-07-14 Dissolved 2018-02-13
JOHN CLIVE ANDREWS ANTRADOCS LIMITED Director 2014-06-01 CURRENT 2009-04-28 Active - Proposal to Strike off
JOHN CLIVE ANDREWS K V INTERIORS & DESIGNS LTD Director 2014-06-01 CURRENT 2014-01-16 Active - Proposal to Strike off
JOHN CLIVE ANDREWS BENRAY-RADIO CAROLINE LTD Director 2014-05-19 CURRENT 2014-05-19 Active - Proposal to Strike off
JOHN CLIVE ANDREWS TRANS TRADE CONSULT LTD Director 2014-05-12 CURRENT 2014-05-12 Active
JOHN CLIVE ANDREWS SAGESSE FINANCE LIMITED Director 2014-04-01 CURRENT 2010-11-22 Active
JOHN CLIVE ANDREWS CHASINGTON FINANCIAL SERVICES LIMITED Director 2014-03-01 CURRENT 2001-06-26 Active
JOHN CLIVE ANDREWS PLANET INTERNATIONAL TRADING CO LTD Director 2013-11-15 CURRENT 1998-08-21 Active - Proposal to Strike off
JOHN CLIVE ANDREWS SAJESS LTD Director 2013-11-01 CURRENT 2012-09-13 Active
JOHN CLIVE ANDREWS HACKWOOD INVESTMENTS LIMITED Director 2013-08-01 CURRENT 2002-04-24 Active
JOHN CLIVE ANDREWS J.H CONSEILS EUROPE LTD Director 2013-08-01 CURRENT 2002-10-24 Active - Proposal to Strike off
JOHN CLIVE ANDREWS A.V.M. MARINE LTD Director 2013-07-29 CURRENT 2013-07-29 Dissolved 2016-04-26
JOHN CLIVE ANDREWS EUROACTIVE TRADING LIMITED Director 2013-06-01 CURRENT 2003-07-19 Active
JOHN CLIVE ANDREWS EUROPE FINANCIAL TRADING LTD Director 2013-05-22 CURRENT 2013-05-22 Active
JOHN CLIVE ANDREWS AFRICA INNOVATION PAYMENT(A.I.P) LTD Director 2013-04-23 CURRENT 2013-04-23 Dissolved 2016-05-10
JOHN CLIVE ANDREWS AFRICA INNOVATION PAYMENT LTD Director 2013-04-23 CURRENT 2013-04-23 Active - Proposal to Strike off
JOHN CLIVE ANDREWS SOUTHWESTERN TRADING LTD. Director 2013-03-05 CURRENT 2013-03-05 Active - Proposal to Strike off
JOHN CLIVE ANDREWS SOUTHERN PHYSICAL SYSTEMS LIMITED Director 2013-01-01 CURRENT 2005-08-15 Dissolved 2016-04-19
JOHN CLIVE ANDREWS SUAMY LTD Director 2012-09-13 CURRENT 2012-09-13 Dissolved 2016-04-26
JOHN CLIVE ANDREWS SPOREFOR LTD Director 2012-08-22 CURRENT 2012-08-22 Dissolved 2015-01-20
JOHN CLIVE ANDREWS METAL VISION LTD. Director 2012-08-13 CURRENT 2012-08-13 Active - Proposal to Strike off
JOHN CLIVE ANDREWS IGNIS TRADING LTD. Director 2012-08-02 CURRENT 2012-08-02 Dissolved 2014-06-17
JOHN CLIVE ANDREWS HB HYPER BARRE LIMITED Director 2012-06-01 CURRENT 2002-05-03 Dissolved 2016-04-05
JOHN CLIVE ANDREWS GROUP OF MERGENS LABORATORIES LTD Director 2012-06-01 CURRENT 2007-12-31 Active - Proposal to Strike off
JOHN CLIVE ANDREWS NEROLA LIMITED Director 2012-06-01 CURRENT 2007-12-31 Active - Proposal to Strike off
JOHN CLIVE ANDREWS ANKINS LIMITED Director 2012-05-24 CURRENT 2012-05-24 Active - Proposal to Strike off
JOHN CLIVE ANDREWS LIGNUM COMMERCE LIMITED Director 2012-04-16 CURRENT 2007-04-20 Active
JOHN CLIVE ANDREWS AERIAL GREEN TRAMWAY LTD Director 2012-01-01 CURRENT 2000-04-17 Active - Proposal to Strike off
JOHN CLIVE ANDREWS RENAISSANCE PARTICIPATION LIMITED Director 2011-09-30 CURRENT 2003-07-25 Dissolved 2016-04-05
JOHN CLIVE ANDREWS HEATHFIELD AERONAUTICAL CONSULTANCY LTD Director 2011-09-01 CURRENT 2011-07-04 Active - Proposal to Strike off
JOHN CLIVE ANDREWS JENNYMARK SUN MINE LTD Director 2011-07-08 CURRENT 2011-07-08 Active - Proposal to Strike off
JOHN CLIVE ANDREWS LMBLF LTD Director 2011-05-04 CURRENT 2011-05-04 Dissolved 2016-04-05
JOHN CLIVE ANDREWS NAXOS TRADING LIMITED Director 2011-05-01 CURRENT 2002-09-25 Dissolved 2013-11-26
JOHN CLIVE ANDREWS MORGENLAND LIMITED Director 2011-05-01 CURRENT 2000-01-10 Active
JOHN CLIVE ANDREWS PETER ENVIRONMENT LIMITED Director 2011-04-14 CURRENT 2011-04-14 Active - Proposal to Strike off
JOHN CLIVE ANDREWS TEMURA TECHNOLOGY LTD Director 2011-02-08 CURRENT 2011-02-08 Active - Proposal to Strike off
JOHN CLIVE ANDREWS LABORATOIRE MERGENS (UK) LTD Director 2010-12-15 CURRENT 2010-12-15 Active - Proposal to Strike off
JOHN CLIVE ANDREWS TRANSACT ENERGY UK LIMITED Director 2010-12-03 CURRENT 2010-12-03 Active
JOHN CLIVE ANDREWS MADISON 6002 LTD Director 2010-08-13 CURRENT 2008-09-02 Dissolved 2016-05-24
JOHN CLIVE ANDREWS SMUGGLERS MUSIC LIMITED Director 2010-05-31 CURRENT 2007-07-31 Active - Proposal to Strike off
JOHN CLIVE ANDREWS REAL VIRTUAL STUDIO LTD Director 2010-03-15 CURRENT 2010-03-15 Active - Proposal to Strike off
JOHN CLIVE ANDREWS POLMAN ENTERPRISES LTD Director 2010-02-25 CURRENT 2010-02-25 Active - Proposal to Strike off
JOHN CLIVE ANDREWS ANALYSE MULTI SERVICES A.M.S. LTD Director 2010-01-29 CURRENT 2001-03-09 Dissolved 2016-04-05
JOHN CLIVE ANDREWS JENNYMARK FORMATIONS LIMITED Director 2010-01-01 CURRENT 2001-08-08 Active - Proposal to Strike off
JOHN CLIVE ANDREWS SELECT CORPORATE SERVICES AND CONSULTANCY LTD Director 2009-05-01 CURRENT 2008-05-08 Active - Proposal to Strike off
JOHN CLIVE ANDREWS THE KITCHEN COOKERY SCHOOL LIMITED Director 2009-04-09 CURRENT 2009-04-09 Active
JOHN CLIVE ANDREWS CREATIVE SPACES (EAST SUSSEX) LTD Director 2008-04-01 CURRENT 2005-04-21 Active - Proposal to Strike off
JOHN CLIVE ANDREWS STILL DEVELOPMENTS LIMITED Director 2008-03-01 CURRENT 2004-07-30 Active - Proposal to Strike off
JOHN CLIVE ANDREWS MINSTREL MARKETING LIMITED Director 2007-03-16 CURRENT 2006-09-11 Dissolved 2015-01-20
JOHN CLIVE ANDREWS ANDREWS ACCOUNTANCY SERVICES LIMITED Director 2004-02-20 CURRENT 2004-01-23 Active
JOHN CLIVE ANDREWS ANDREWS PAYROLL SERVICES LIMITED Director 2004-02-20 CURRENT 2004-01-23 Active
JOHN CLIVE ANDREWS LAW FORMATIONS LIMITED Director 1999-06-30 CURRENT 1999-06-30 Active - Proposal to Strike off
JOHN CLIVE ANDREWS LAW CONSULTANTS LIMITED Director 1999-06-03 CURRENT 1999-06-03 Active - Proposal to Strike off
JOHN CLIVE ANDREWS ACEVALE MANAGEMENT COMPANY LIMITED Director 1997-08-25 CURRENT 1988-11-21 Active
JOHN CLIVE ANDREWS JENNYMARK LIMITED Director 1996-07-26 CURRENT 1996-07-26 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-09-30MICRO ENTITY ACCOUNTS MADE UP TO 31/12/22
2023-08-30CONFIRMATION STATEMENT MADE ON 30/08/23, WITH UPDATES
2023-08-17CONFIRMATION STATEMENT MADE ON 11/08/23, WITH NO UPDATES
2022-08-15CS01CONFIRMATION STATEMENT MADE ON 11/08/22, WITH NO UPDATES
2022-04-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/21
2021-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/20
2021-08-19PSC07CESSATION OF GROUP TME MANAGEMENT LTD AS A PERSON OF SIGNIFICANT CONTROL
2021-08-19PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THIERRY MAURICE EZEGHELIAN
2021-08-11CS01CONFIRMATION STATEMENT MADE ON 11/08/21, WITH UPDATES
2021-01-02AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/19
2020-12-22CS01CONFIRMATION STATEMENT MADE ON 20/12/20, WITH NO UPDATES
2020-01-03CS01CONFIRMATION STATEMENT MADE ON 20/12/19, WITH NO UPDATES
2019-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/18
2019-05-27AP01DIRECTOR APPOINTED MR THIERRY EZEGHELIAN
2019-05-27TM01APPOINTMENT TERMINATED, DIRECTOR JOHN CLIVE ANDREWS
2018-12-20CS01CONFIRMATION STATEMENT MADE ON 20/12/18, WITH UPDATES
2018-12-13CS01CONFIRMATION STATEMENT MADE ON 13/12/18, WITH UPDATES
2018-09-30AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/17
2018-08-02PSC02Notification of Group Tme Management Ltd as a person with significant control on 2018-02-01
2018-08-02PSC07CESSATION OF JOHN CLIVE ANDREWS AS A PERSON OF SIGNIFICANT CONTROL
2018-01-05CS01CONFIRMATION STATEMENT MADE ON 31/12/17, WITH NO UPDATES
2017-09-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-01-13LATEST SOC13/01/17 STATEMENT OF CAPITAL;GBP 2
2017-01-13CS01CONFIRMATION STATEMENT MADE ON 31/12/16, WITH UPDATES
2016-09-29AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-01-19LATEST SOC19/01/16 STATEMENT OF CAPITAL;GBP 2
2016-01-19AR0131/12/15 ANNUAL RETURN FULL LIST
2015-10-24AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-01-14LATEST SOC14/01/15 STATEMENT OF CAPITAL;GBP 2
2015-01-14AR0131/12/14 ANNUAL RETURN FULL LIST
2014-10-20AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-04LATEST SOC04/07/14 STATEMENT OF CAPITAL;GBP 2
2014-07-04AR0101/03/14 ANNUAL RETURN FULL LIST
2014-07-04AP01DIRECTOR APPOINTED MR JOHN CLIVE ANDREWS
2014-07-04TM01APPOINTMENT TERMINATED, DIRECTOR THIERRY EZEGHELIAN
2014-01-13AR0131/12/13 ANNUAL RETURN FULL LIST
2013-09-26AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-07AR0131/12/12 ANNUAL RETURN FULL LIST
2012-09-20AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-01-19AR0131/12/11 ANNUAL RETURN FULL LIST
2012-01-19AP01DIRECTOR APPOINTED MR THIERRY EZEGHELIAN
2012-01-19TM01APPOINTMENT TERMINATED, DIRECTOR URSULA EZEGHELIAN
2011-12-03AA31/12/10 TOTAL EXEMPTION SMALL
2011-08-15TM01APPOINTMENT TERMINATED, DIRECTOR THIERRY EZEGHLIAN
2011-05-19AR0108/05/11 FULL LIST
2010-11-23AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-25AR0108/05/10 FULL LIST
2010-05-25CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS URSULA ELISABETH EZEGHELIAN / 01/01/2010
2009-11-04AA31/12/08 TOTAL EXEMPTION SMALL
2009-07-03363aRETURN MADE UP TO 08/05/09; FULL LIST OF MEMBERS
2008-12-30AA31/12/07 TOTAL EXEMPTION SMALL
2008-12-16288aDIRECTOR APPOINTED MRS URSULA ELISABETH EZEGHELIAN
2008-06-12363aRETURN MADE UP TO 08/05/08; FULL LIST OF MEMBERS
2007-12-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-07225ACC. REF. DATE SHORTENED FROM 31/05/07 TO 31/12/06
2007-06-05363aRETURN MADE UP TO 08/05/07; FULL LIST OF MEMBERS
2007-04-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2006-06-22363sRETURN MADE UP TO 08/05/06; FULL LIST OF MEMBERS
2006-04-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/05
2005-06-20363sRETURN MADE UP TO 08/05/05; FULL LIST OF MEMBERS
2005-06-08288bDIRECTOR RESIGNED
2005-06-08288aNEW DIRECTOR APPOINTED
2005-03-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/04
2004-06-17363sRETURN MADE UP TO 08/05/04; FULL LIST OF MEMBERS
2004-03-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/03
2003-06-16363sRETURN MADE UP TO 08/05/03; FULL LIST OF MEMBERS
2002-05-08NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
433 - Building completion and finishing
43390 - Other building completion and finishing




Licences & Regulatory approval
We could not find any licences issued to GLOBAL PROJECTS MANAGEMENT SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GLOBAL PROJECTS MANAGEMENT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
GLOBAL PROJECTS MANAGEMENT SERVICES LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.539
MortgagesNumMortOutstanding0.379
MortgagesNumMortPartSatisfied0.002
MortgagesNumMortSatisfied0.1799

This shows the max and average number of mortgages for companies with the same SIC code of 43390 - Other building completion and finishing

Creditors
Creditors Due Within One Year 2012-01-01 £ 204,187

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2015-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GLOBAL PROJECTS MANAGEMENT SERVICES LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 2
Cash Bank In Hand 2012-01-01 £ 196,097
Current Assets 2012-01-01 £ 221,588
Debtors 2012-01-01 £ 25,491
Shareholder Funds 2012-01-01 £ 17,401

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of GLOBAL PROJECTS MANAGEMENT SERVICES LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLOBAL PROJECTS MANAGEMENT SERVICES LIMITED
Trademarks
We have not found any records of GLOBAL PROJECTS MANAGEMENT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLOBAL PROJECTS MANAGEMENT SERVICES LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (43390 - Other building completion and finishing) as GLOBAL PROJECTS MANAGEMENT SERVICES LIMITED are:

BRAY AND SLAUGHTER LIMITED £ 428,418
EDEN HOUSE LIMITED £ 358,112
SUSSEX RENOVATIONS CONSTRUCTION LIMITED £ 267,419
F6F6F6F6 LIMITED £ 221,630
FIELDWHITE SERVICES LTD £ 221,557
MICO PROPERTY MAINTENANCE LTD. £ 218,950
RAB CONSULTANTS LIMITED £ 165,269
KING ADAPTATIONS BUILDING SERVICES LTD £ 162,597
ARLINGTON BUILDERS LIMITED £ 159,241
SONES MAINTENANCE AND ENVIRONMENTAL LIMITED £ 154,181
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
MEARS LIMITED £ 571,900,091
MODUS SERVICES LIMITED £ 80,448,507
BRYEN & LANGLEY LIMITED £ 11,266,254
MEARS HOME IMPROVEMENT LIMITED £ 9,123,925
PARTNERS FOR IMPROVEMENT IN CAMDEN LIMITED £ 8,600,302
ACCLAIM CONTRACTS LIMITED £ 8,207,336
BBC LIMITED £ 7,644,363
TRULINE CONSTRUCTION & INTERIOR SERVICES LIMITED £ 5,106,140
B M H CONTRACT SERVICES LIMITED £ 4,926,330
JPC PROPERTY SERVICES LTD £ 4,760,008
Outgoings
Business Rates/Property Tax
No properties were found where GLOBAL PROJECTS MANAGEMENT SERVICES LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLOBAL PROJECTS MANAGEMENT SERVICES LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GLOBAL PROJECTS MANAGEMENT SERVICES LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.