Company Information for GLOBAL LIQUIDITY SOLUTIONS LIMITED
20 CHURCHILL PLACE, CANARY WHARF, LONDON, E14 5HJ,
|
Company Registration Number
07822809
Private Limited Company
Active |
Company Name | |
---|---|
GLOBAL LIQUIDITY SOLUTIONS LIMITED | |
Legal Registered Office | |
20 CHURCHILL PLACE CANARY WHARF LONDON E14 5HJ Other companies in EC4N | |
Company Number | 07822809 | |
---|---|---|
Company ID Number | 07822809 | |
Date formed | 2011-10-25 | |
Country | ENGLAND | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/10/2023 | |
Account next due | 31/07/2025 | |
Latest return | 25/10/2015 | |
Return next due | 22/11/2016 | |
Type of accounts | DORMANT |
Last Datalog update: | 2023-12-07 01:38:59 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
PETER FRANCIS BULKELEY |
||
CHRISTOPHER MARTIN POWER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
JOSEPH MICHAEL CROWLEY |
Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
RENAISSANCE PROPERTY FINANCE LIMITED | Director | 2014-10-09 | CURRENT | 2014-10-09 | Active | |
RENAISSANCE TRADE FINANCE LIMITED | Director | 2014-10-09 | CURRENT | 2014-10-09 | Active | |
BLME LIMITED | Director | 2014-06-06 | CURRENT | 2007-06-19 | Active | |
BLME ASSET MANAGEMENT LIMITED | Director | 2014-06-06 | CURRENT | 2008-05-12 | Active | |
BLME HOLDCO LIMITED | Director | 2014-06-06 | CURRENT | 2013-09-03 | Active | |
WALBROOK CONSTRUCTION EQUIPMENT FINANCE LIMITED | Director | 2016-10-14 | CURRENT | 2014-05-01 | Active | |
BLME HOLDINGS LIMITED | Director | 2016-09-26 | CURRENT | 2013-04-24 | Active | |
BANK OF LONDON AND THE MIDDLE EAST PLC | Director | 2016-09-26 | CURRENT | 2006-08-07 | Active | |
BLME LIMITED | Director | 2016-03-01 | CURRENT | 2007-06-19 | Active | |
BLME ASSET MANAGEMENT LIMITED | Director | 2016-03-01 | CURRENT | 2008-05-12 | Active | |
BLME HOLDCO LIMITED | Director | 2016-03-01 | CURRENT | 2013-09-03 | Active | |
RENAISSANCE PROPERTY FINANCE LIMITED | Director | 2016-03-01 | CURRENT | 2014-10-09 | Active | |
RENAISSANCE TRADE FINANCE LIMITED | Director | 2016-03-01 | CURRENT | 2014-10-09 | Active |
Date | Document Type | Document Description |
---|---|---|
Director's details changed for Mr Christopher Martin Power on 2024-04-01 | ||
REGISTERED OFFICE CHANGED ON 31/07/23 FROM Cannon Place 78 Cannon Street London EC4N 6HL United Kingdom | ||
Change of details for Bank of London and the Middle East Plc as a person with significant control on 2023-07-31 | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/22 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/22, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/21, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/20, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/19, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/18 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/18, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/18, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/17 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/17, WITH NO UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/16 | |
LATEST SOC | 28/10/16 STATEMENT OF CAPITAL;GBP 1 | |
CS01 | CONFIRMATION STATEMENT MADE ON 25/10/16, WITH UPDATES | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/15 | |
AP01 | DIRECTOR APPOINTED MR CHRISTOPHER MARTIN POWER | |
AP01 | DIRECTOR APPOINTED MR PETER FRANCIS BULKELEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR JOSEPH CROWLEY | |
AD01 | REGISTERED OFFICE CHANGED ON 22/01/16 FROM C/O Joseph Crowley Sherborne House 119 Cannon Street London London EC4N 5AT | |
LATEST SOC | 23/11/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 25/10/15 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/14 | |
LATEST SOC | 11/11/14 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 25/10/14 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/13 | |
AR01 | 25/10/13 ANNUAL RETURN FULL LIST | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/10/12 | |
AR01 | 25/10/12 ANNUAL RETURN FULL LIST | |
MODEL ARTICLES | MODEL ARTICLES ADOPTED: PRIVATE LIMITED BY SHARES | |
NEWINC | CERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.50 | 99 |
MortgagesNumMortOutstanding | 0.95 | 93 |
MortgagesNumMortPartSatisfied | 0.00 | 7 |
MortgagesNumMortSatisfied | 0.54 | 96 |
This shows the max and average number of mortgages for companies with the same SIC code of 99999 - Dormant Company
|
|
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 LIQUIDITY SOLUTIONS LIMITED
The top companies supplying to UK government with the same SIC code (99999 - Dormant Company) as GLOBAL LIQUIDITY SOLUTIONS LIMITED are:
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. |