Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > G33 GLOBAL 1 LIMITED
Company Information for

G33 GLOBAL 1 LIMITED

6TH FLOOR, 65 GRESHAM STREET, LONDON, EC2V 7NQ,
Company Registration Number
05328847
Private Limited Company
Active

Company Overview

About G33 Global 1 Ltd
G33 GLOBAL 1 LIMITED was founded on 2005-01-11 and has its registered office in London. The organisation's status is listed as "Active". G33 Global 1 Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as GROUP
  • Group companies must submit full accounts if any company is a PLC (Public Limited Company)
  • Financial services firms: authorised insurance company, a banking company, an e-money issuer, a MiFID investment firm or a UCITS management company must submit full accounts even if they qualify as small
  • The combined turnover of the group must be < £6.5M, balance sheet <£3.26M and employ less than 50 people to not submit full accounts
Key Data
Company Name
G33 GLOBAL 1 LIMITED
 
Legal Registered Office
6TH FLOOR
65 GRESHAM STREET
LONDON
EC2V 7NQ
Other companies in EC1Y
 
Previous Names
RASMALA UK LIMITED16/11/2023
RASMALA UK PLC14/01/2019
RASMALA PLC14/01/2019
EUROPEAN ISLAMIC INVESTMENT BANK PLC16/11/2015
Filing Information
Company Number 05328847
Company ID Number 05328847
Date formed 2005-01-11
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 30/09/2024
Latest return 11/01/2016
Return next due 08/02/2017
Type of accounts GROUP
Last Datalog update: 2024-03-07 01:29:27
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for G33 GLOBAL 1 LIMITED
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 G33 GLOBAL 1 LIMITED

Current Directors
Officer Role Date Appointed
NEIL THOMAS MCDOUGALL
Company Secretary 2015-01-05
ABDALLAH YAHYA AL-MOUALLIMI
Director 2011-12-15
MARTIN GILBERT BARROW
Director 2013-04-18
ZULFI CAAR HYDARI
Director 2011-05-30
NEIL THOMAS MCDOUGALL
Director 2015-11-24
MICHAEL WILLINGHAM-TOXVAERD
Director 2011-05-30
JOHN WRIGHT
Director 2012-03-06
Previous Officers
Officer Role Date Appointed Date Resigned
MOHAMMED ALSARHAN
Director 2008-07-02 2016-05-31
MUHAMMAD ABDULLAH AL-HARITH SINCLAIR
Company Secretary 2013-02-05 2014-10-20
ABED ABDULRASOOL ABDULNABI ALZEERA
Director 2006-03-24 2013-11-27
KEITH GEORGE MCLEOD
Director 2008-07-02 2013-05-28
KEITH GEORGE MCLEOD
Company Secretary 2012-03-02 2013-02-05
SHABIR AHMED RANDEREE
Director 2005-02-21 2012-08-30
MOHAMMED ABDUL MOHAIMIN CHOWDHURY
Company Secretary 2005-12-23 2012-03-02
SUBHI BENKHADRA
Director 2008-07-02 2011-09-14
YUSEF ABU KHADRA
Director 2005-12-20 2011-06-14
YASER ABDULJALIL ALI ALSHARIFI
Director 2010-07-27 2011-06-14
SALMAN ABDELKAREM ABBASI
Director 2006-03-24 2011-05-27
GEORGE KENNEDY MORTON
Director 2005-02-21 2011-05-27
ADNAN AHMED YOUSIF
Director 2005-02-21 2011-02-02
ZAHER MOHAMMED AL AJJANI
Director 2008-07-02 2010-04-28
JOHN WEGUELIN
Director 2005-06-01 2009-08-21
JOHN CLOUTING
Director 2005-06-06 2008-12-20
HATEM ABOU SAID
Director 2005-02-21 2008-05-08
MUBARAK ABDULLAH AL MUBARAK AL SABAH
Director 2007-09-28 2008-05-08
ATIF RAZA
Director 2006-06-20 2008-02-22
KHALID ABDULLA AL BASSAM
Director 2005-02-21 2008-02-17
TONY ELLINGHAM
Director 2005-10-31 2006-06-02
MICHAEL IAN CARTER
Director 2005-01-11 2006-03-31
CHRISTOPHE JOSEPH BALET
Director 2005-01-11 2006-01-25
PATRICK ALAN CROSLAND GRAHAM
Company Secretary 2005-06-30 2005-12-23
MICHAEL IAN CARTER
Company Secretary 2005-01-11 2005-06-30
JULIE MARQUISS
Company Secretary 2005-01-11 2005-01-11
JULIE MARQUISS
Director 2005-01-11 2005-01-11
STEPHEN JOHN MARTIN
Director 2005-01-11 2005-01-11

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARTIN GILBERT BARROW HONG KONG ASSOCIATION(THE) Director 2011-08-12 CURRENT 1961-09-13 Active
MARTIN GILBERT BARROW MATHESON & CO.,LIMITED Director 2001-06-20 CURRENT 1908-11-17 Active
NEIL THOMAS MCDOUGALL DIAMONDCORP PLC Director 2016-10-27 CURRENT 2005-03-22 In Administration
NEIL THOMAS MCDOUGALL EUROPEAN ISLAMIC INVESTMENT BANK LIMITED Director 2016-02-19 CURRENT 2016-02-19 Dissolved 2018-05-01
NEIL THOMAS MCDOUGALL C.E.B.H CONSULTANCY LIMITED Director 2012-10-31 CURRENT 2012-10-31 Dissolved 2016-01-12
MICHAEL WILLINGHAM-TOXVAERD LETSSAVESOMEMONEY LIMITED Director 2012-02-24 CURRENT 2011-07-07 Active - Proposal to Strike off

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
2024-01-24CONFIRMATION STATEMENT MADE ON 18/01/24, WITH UPDATES
2023-11-27Withdrawal of a person with significant control statement on 2023-11-27
2023-11-27NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ZAK HYDARI
2023-11-27NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JAIME ALBERTO PAZ RODRIGUEZ AROSEMENA
2023-01-20CONFIRMATION STATEMENT MADE ON 18/01/23, WITH NO UPDATES
2022-12-28APPOINTMENT TERMINATED, DIRECTOR MARTIN GILBERT BARROW
2022-12-28APPOINTMENT TERMINATED, DIRECTOR JOHN WRIGHT
2022-10-01GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-10-01AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/21
2022-01-31CONFIRMATION STATEMENT MADE ON 18/01/22, WITH UPDATES
2022-01-31CS01CONFIRMATION STATEMENT MADE ON 18/01/22, WITH UPDATES
2021-10-08AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/20
2021-02-25SH19Statement of capital on 2021-02-25 GBP 6,672,721
2021-02-25SH20Statement by Directors
2021-02-25CAP-SSSolvency Statement dated 18/02/21
2021-02-25RES13Resolutions passed:
  • Reduce share prem a/c 18/02/2021
  • Resolution of reduction in issued share capital
2021-02-22CS01CONFIRMATION STATEMENT MADE ON 18/01/21, WITH NO UPDATES
2021-01-06AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/19
2020-04-08TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL HJELM WILLINGHAM-TOXVAERD
2020-03-18TM01APPOINTMENT TERMINATED, DIRECTOR ABDALLAH YAHYA AL-MOUALLIMI
2020-03-09TM02Termination of appointment of Neil Thomas Mcdougall on 2020-03-03
2020-03-05TM01APPOINTMENT TERMINATED, DIRECTOR NEIL THOMAS MCDOUGALL
2020-02-03CH01Director's details changed for Mr Neil Thomas Mcdougall on 2018-10-13
2020-01-22CS01CONFIRMATION STATEMENT MADE ON 18/01/20, WITH NO UPDATES
2019-07-04AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18
2019-02-06OCScheme of arrangement
2019-02-04CS01CONFIRMATION STATEMENT MADE ON 18/01/19, WITH UPDATES
2019-02-01CS01CONFIRMATION STATEMENT MADE ON 18/12/18, WITH NO UPDATES
2019-01-21RES13Resolutions passed:
  • Scheme of arrangement 13/12/2018
2019-01-21RES01ADOPT ARTICLES 21/01/19
2019-01-14RES02Resolutions passed:
  • Resolution of re-registration
2019-01-14MARRe-registration of memorandum and articles of association
2019-01-14CERT11Certificate of change of name and re-registration from Public Limited Company to Private
2019-01-14RR02Re-registration from a public company to a private limited company
2019-01-14RES15CHANGE OF COMPANY NAME 11/11/21
2019-01-14CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2019-01-11RES13Resolutions passed:
  • Approve scheme of arrangement 13/12/2018
2018-12-17EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.50 for COAF: UK600116155Y2018 ASIN: GB00BNG83T81
2018-12-17DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.50 for COAF: UK600116154Y2018 ASIN: GB00BNG83T81
2018-12-13DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.50 for COAF: UK600116154Y2018 ASIN: GB00BNG83T81
2018-12-13EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.50 for COAF: UK600116155Y2018 ASIN: GB00BNG83T81
2018-11-21EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.50 for COAF: UK600116155Y2018 ASIN: GB00BNG83T81
2018-11-19DLSTLondon Stock Exchange corporate action. Trading Status: Delisted of ORD GBP0.50 for COAF: UK600116154Y2018 ASIN: GB00BNG83T81
2018-11-19EXOFLondon Stock Exchange corporate action. Exchange of ORD GBP0.50 for COAF: UK600116155Y2018 ASIN: GB00BNG83T81
2018-07-10AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17
2018-07-09RES13Resolutions passed:
  • Auth to allot shares 25/06/2018
  • Resolution of removal of pre-emption rights
2018-07-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-07-09RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2018-01-24CS01CONFIRMATION STATEMENT MADE ON 18/01/18, WITH UPDATES
2018-01-24SH06Cancellation of shares. Statement of capital on 2017-11-24 GBP 7,906,441.0
2018-01-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2018-01-24MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2018-01-22CH03SECRETARY'S DETAILS CHNAGED FOR NEIL THOMAS MCDOUGALL on 2017-07-25
2018-01-22LATEST SOC22/01/18 STATEMENT OF CAPITAL;GBP 7906441
2018-01-22CS01CONFIRMATION STATEMENT MADE ON 11/01/18, WITH UPDATES
2018-01-09SH03Purchase of own shares
2017-12-20AUDAUDITOR'S RESIGNATION
2017-12-08AUDAUDITOR'S RESIGNATION
2017-11-21BIDSLondon Stock Exchange corporate action. Repurchase Offer/Issuer Bid/Reverse Rights of ORD GBP0.50 for COAF: UK600101054Y2017 ASIN: GB00BNG83T81
2017-11-06BIDSLondon Stock Exchange corporate action. Repurchase Offer/Issuer Bid/Reverse Rights of ORD GBP0.50 for COAF: UK600101054Y2017 ASIN: GB00BNG83T81
2017-10-16BIDSLondon Stock Exchange corporate action. Repurchase Offer/Issuer Bid/Reverse Rights of ORD GBP0.50 for COAF: UK600101054Y2017 ASIN: GB00BNG83T81
2017-10-10AD01REGISTERED OFFICE CHANGED ON 10/10/17 FROM 1st Floor 40 Dukes Place London EC3A 7NH United Kingdom
2017-08-11LATEST SOC11/08/17 STATEMENT OF CAPITAL;GBP 15223327
2017-08-11SH1911/08/17 STATEMENT OF CAPITAL GBP 15223327
2017-08-11CERT19REDUCTION OF SHARE PREMIUM
2017-08-11OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2017-08-11SH1911/08/17 STATEMENT OF CAPITAL GBP 15223327
2017-08-11CERT19REDUCTION OF SHARE PREMIUM
2017-08-11OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2017-07-25AD01REGISTERED OFFICE CHANGED ON 25/07/2017 FROM MILTON GATE 60 CHISWELL STREET LONDON EC1Y 4SA
2017-07-24PSC08NOTIFICATION OF PSC STATEMENT ON 26/06/2017
2017-07-04MEM/ARTSARTICLES OF ASSOCIATION
2017-06-26RES01ALTER ARTICLES 19/06/2017
2017-06-26RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2017-06-21BIDSLondon Stock Exchange corporate action. Repurchase Offer/Issuer Bid/Reverse Rights of ORD GBP0.50 for COAF: UK600101054Y2017 ASIN: GB00BNG83T81
2017-05-26BIDSLondon Stock Exchange corporate action. Repurchase Offer/Issuer Bid/Reverse Rights of ORD GBP0.50 for COAF: UK600101054Y2017 ASIN: GB00BNG83T81
2017-05-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-05-11AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16
2017-01-25LATEST SOC25/01/17 STATEMENT OF CAPITAL;GBP 15720892
2017-01-25CS01CONFIRMATION STATEMENT MADE ON 11/01/17, WITH UPDATES
2016-07-12RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2016-07-12RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2016-05-31TM01APPOINTMENT TERMINATED, DIRECTOR MOHAMMED ALSARHAN
2016-05-09AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15
2016-02-09SH0707/05/15 STATEMENT OF CAPITAL GBP 15720892
2016-02-02LATEST SOC02/02/16 STATEMENT OF CAPITAL;GBP 15720892
2016-02-02AR0111/01/16 NO MEMBER LIST
2015-11-30AP01DIRECTOR APPOINTED MR NEIL THOMAS MCDOUGALL
2015-11-27CHANLondon Stock Exchange corporate action. Change of ORD GBP0.50 for COAF: UK600085429Y2015 ASIN: GB00BNG83T81
2015-11-16RES15CHANGE OF NAME 07/09/2015
2015-11-16CERTNMCOMPANY NAME CHANGED EUROPEAN ISLAMIC INVESTMENT BANK PLC CERTIFICATE ISSUED ON 16/11/15
2015-06-18RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2015-06-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2015-06-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14
2015-05-08BIDSLondon Stock Exchange corporate action. Repurchase Offer/Issuer Bid/Reverse Rights of ORD GBP0.50 for COAF: UK600078236Y2015 ASIN: GB00BNG83T81
2015-04-20BIDSLondon Stock Exchange corporate action. Repurchase Offer/Issuer Bid/Reverse Rights of ORD GBP0.50 for COAF: UK600078236Y2015 ASIN: GB00BNG83T81
2015-03-16BIDSLondon Stock Exchange corporate action. Repurchase Offer/Issuer Bid/Reverse Rights of ORD GBP0.50 for COAF: UK600078236Y2015 ASIN: GB00BNG83T81
2015-02-19LATEST SOC19/02/15 STATEMENT OF CAPITAL;GBP 19720892
2015-02-19AR0111/01/15 NO MEMBER LIST
2015-01-29AP03SECRETARY APPOINTED NEIL THOMAS MCDOUGALL
2014-11-05TM02APPOINTMENT TERMINATED, SECRETARY MUHAMMAD SINCLAIR
2014-10-10BIDSLondon Stock Exchange corporate action. Repurchase Offer/Issuer Bid/Reverse Rights of ORD GBP0.50 for COAF: UK600072399Y2014 ASIN: GB00BNG83T81
2014-08-04BIDSLondon Stock Exchange corporate action. Repurchase Offer/Issuer Bid/Reverse Rights of ORD GBP0.50 for COAF: UK600072399Y2014 ASIN: GB00BNG83T81
2014-07-24LATEST SOC24/07/14 STATEMENT OF CAPITAL;GBP 19720892
2014-07-24SH1924/07/14 STATEMENT OF CAPITAL GBP 19720892.00
2014-07-24CERT19REDUCTION OF SHARE PREMIUM
2014-07-24OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2014-07-07AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13
2014-07-07SH0125/06/14 STATEMENT OF CAPITAL GBP 19720892.00
2014-02-14AR0111/01/14 NO MEMBER LIST
2014-02-14SH0130/12/13 STATEMENT OF CAPITAL GBP 19720891.51
2014-02-14SH0125/07/13 STATEMENT OF CAPITAL GBP 18197804.16
2014-02-14SH0101/04/13 STATEMENT OF CAPITAL GBP 17925402.73
2014-02-14SH0111/09/12 STATEMENT OF CAPITAL GBP 17790994.13
2014-02-12RP04SECOND FILING WITH MUD 11/01/13 FOR FORM AR01
2014-02-12ANNOTATIONClarification
2013-12-11TM01APPOINTMENT TERMINATED, DIRECTOR ABED ALZEERA
2013-10-24CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL WILLIAM-TOXVAERD / 24/10/2013
2013-08-19AP01DIRECTOR APPOINTED MR MARTIN GILBERT BARROW
2013-08-19TM01APPOINTMENT TERMINATED, DIRECTOR KEITH MCLEOD
2013-07-22MISCSECTION 519
2013-07-18AUDAUDITOR'S RESIGNATION
2013-07-03AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12
2013-02-19AP03SECRETARY APPOINTED MUHAMMAD ABDULLAH AL-HARITH SINCLAIR
2013-02-15TM02APPOINTMENT TERMINATED, SECRETARY KEITH MCLEOD
2013-02-15AR0111/01/13 NO MEMBER LIST
2013-02-13AP03SECRETARY APPOINTED MR KEITH GEORGE MCLEOD
2013-02-13TM02APPOINTMENT TERMINATED, SECRETARY MOHAMMED CHOWDHURY
2012-10-09TM01APPOINTMENT TERMINATED, DIRECTOR SHABIR RANDEREE
2012-08-22RES08AUTHORITY TO PURCHASE SHARES OUT OF CAPITAL
2012-08-22RES13ACCTS APPROVED, AUS APP, AUDS RENEMERATION, DIRS RE-APP 25/06/2010
2012-08-22RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-07-25SH1925/07/12 STATEMENT OF CAPITAL GBP 17656585.53
2012-07-25CERT19REDUCTION OF SHARE PREMIUM
2012-07-25OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2012-06-27AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11
2012-03-13AP01DIRECTOR APPOINTED JOHN WRIGHT
2012-02-13AR0111/01/12 NO MEMBER LIST
2012-01-24AP01DIRECTOR APPOINTED ABDALLAH YAHYA AL-MOUALLIMI
2011-09-21TM01APPOINTMENT TERMINATED, DIRECTOR SUBHI BENKHADRA
2011-08-01AP01DIRECTOR APPOINTED ZULFI CAAR HYDARI
2011-06-21AP01DIRECTOR APPOINTED MICHAEL WILLIAM-TOXVAERD
2011-06-21TM01APPOINTMENT TERMINATED, DIRECTOR YASER ALSHARIFI
2011-06-21TM01APPOINTMENT TERMINATED, DIRECTOR YUSEF ABU KHADRA
2011-06-21RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2011-06-21RES13RECEIVE ACCTS/RE-APPT AUDITORS/RE-ELECT DIRECTORS 14/06/2011
2011-06-08TM01APPOINTMENT TERMINATED, DIRECTOR SALMAN ABBASI
2011-06-08TM01APPOINTMENT TERMINATED, DIRECTOR GEORGE MORTON
2011-05-17AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/10
2011-02-03TM01APPOINTMENT TERMINATED, DIRECTOR ADNAN YOUSIF
2011-01-28AD01REGISTERED OFFICE CHANGED ON 28/01/2011 FROM, 4TH FLOOR, 131 FINSBURY PAVEMENT, LONDON, EC2A 1NT
2011-01-21AR0111/01/11 BULK LIST
2011-01-04MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-08-11AP01DIRECTOR APPOINTED YASER ABDULJALIL ALI ALSHARIFI
2010-05-18RES01ADOPT ARTICLES 07/05/2010
2010-05-18RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2010-05-04TM01APPOINTMENT TERMINATED, DIRECTOR ZAHER AL AJJANI
2010-03-25AAGROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/09
2010-02-24AR0111/01/10 BULK LIST
2010-02-04SH03RETURN OF PURCHASE OF OWN SHARES
2009-12-17SH1917/12/09 STATEMENT OF CAPITAL GBP 18255625.31
2009-12-17CERT19REDUCTION OF SHARE PREMIUM
2009-12-17OC138REDUCTION OF ISS CAPITAL AND MINUTE (OC)
2009-11-19RES13SHARE PREM REDUCED 13/11/2009
2009-11-19RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-11-18AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM
2009-10-15AD02SAIL ADDRESS CREATED
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR KEITH GEORGE MCLEOD / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MR SHABIR AHMED RANDEREE / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / SUBHI BENKHADRA / 01/10/2009
2009-10-15CH01DIRECTOR'S CHANGE OF PARTICULARS / ADNAN AHMED YOUSIF / 01/10/2009
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64205 - Activities of financial services holding companies

64 - Financial service activities, except insurance and pension funding
642 - Activities of holding companies
64209 - Activities of other holding companies n.e.c.



Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Prudential Regulation Authority UK Monetary financial institutions : Banking

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 G33 GLOBAL 1 LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
RENT DEPOSIT DEED 2011-01-04 Outstanding ADDLESHAW GODDARD LLP
DEPOSIT AGREEMENT TO SECURE OWN LIABILITIES 2006-02-17 Outstanding LLOYDS TSB BANK PLC
Intangible Assets
Patents
We have not found any records of G33 GLOBAL 1 LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for G33 GLOBAL 1 LIMITED
Trademarks
We have not found any records of G33 GLOBAL 1 LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for G33 GLOBAL 1 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 (64205 - Activities of financial services holding companies) as G33 GLOBAL 1 LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where G33 GLOBAL 1 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.
Import/Export of Goods
Goods imported/exported by G33 GLOBAL 1 LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2012-05-0184719000Magnetic or optical readers, machines for transcribing data onto data media in coded form and machines for processing such data, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded G33 GLOBAL 1 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 G33 GLOBAL 1 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.