Company Information for GLOBAL FUNCTIONAL DRINKS UK LIMITED
13 JOHN PRINCES STREET, 2ND FLOOR, LONDON, W1G 0JR,
|
Company Registration Number
08437213
Private Limited Company
Active - Proposal to Strike off |
Company Name | |
---|---|
GLOBAL FUNCTIONAL DRINKS UK LIMITED | |
Legal Registered Office | |
13 JOHN PRINCES STREET 2ND FLOOR LONDON W1G 0JR Other companies in EC2R | |
Company Number | 08437213 | |
---|---|---|
Company ID Number | 08437213 | |
Date formed | 2013-03-08 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active - Proposal to Strike off | |
Lastest accounts | 31/12/2018 | |
Account next due | 30/09/2020 | |
Latest return | 08/03/2016 | |
Return next due | 05/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID |
Last Datalog update: | 2019-06-05 04:42:53 |
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 |
---|---|---|
IGOR POPOV |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
INTERTRUST (UK) LIMITED |
Company Secretary | ||
BEN WILLIAMS |
Director | ||
IVAN PATRICK SEMENOFF |
Director | ||
CAPITA TRUST CORPORATE LIMITED |
Company Secretary | ||
CAPITA TRUST CORPORATE SERVICES LIMITED |
Director | ||
PAUL GLENDENNING |
Director | ||
SUSAN ELIZABETH LAWRENCE |
Director | ||
CAPITA TRUST SECRETARIES LIMITED |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
GAZ1(A) | FIRST GAZETTE notice for voluntary strike-off | |
DS01 | Application to strike the company off the register | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 28/09/18, WITH UPDATES | |
SH01 | 28/09/18 STATEMENT OF CAPITAL GBP 1000000 | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/08/18, WITH UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/02/18, WITH NO UPDATES | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 23/02/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 22/02/17, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 06/02/17 FROM 25 Canada Square Level 33 Canary Wharf London E14 5LQ United Kingdom | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 18/03/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 08/03/16 ANNUAL RETURN FULL LIST | |
AD02 | Register inspection address changed from 7th Floor 11 Old Jewry London EC2R 8DU United Kingdom to 25 Canada Square, Level 33 Canary Wharf London E14 5LQ | |
TM02 | Termination of appointment of Intertrust (Uk) Limited on 2016-01-31 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR BEN WILLIAMS | |
AAMD | Amended account full exemption | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION FULL | |
ANNOTATION | Clarification | |
RP04 |
| |
AD02 | Register inspection address changed to 7th Floor 11 Old Jewry London EC2R 8DU | |
AD01 | REGISTERED OFFICE CHANGED ON 07/09/15 FROM 11 Old Jewry 7th Floor London EC2R 8DU | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR IVAN PATRICK SEMENOFF | |
AP01 | DIRECTOR APPOINTED MR IVAN SEMENOFF | |
LATEST SOC | 21/04/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 08/03/15 ANNUAL RETURN FULL LIST | |
RP04 | Second filing of form AR01 previously delivered to Companies House made up to 2014-03-08 | |
ANNOTATION | Clarification | |
AA | 31/12/13 TOTAL EXEMPTION SMALL | |
SH01 | 11/03/13 STATEMENT OF CAPITAL GBP 1000 | |
SH01 | 08/03/13 STATEMENT OF CAPITAL GBP 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 29/07/2014 FROM, 11 OLD JEWRY, LONDON, EC2R 8DU, ENGLAND | |
AP04 | CORPORATE SECRETARY APPOINTED INTERTRUST (UK) LIMITED | |
AP01 | DIRECTOR APPOINTED MR BEN WILLIAMS | |
AP01 | DIRECTOR APPOINTED MR BEN WILLIAMS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CAPITA TRUST CORPORATE LIMITED | |
AD01 | REGISTERED OFFICE CHANGED ON 21/07/2014 FROM, 4TH FLOOR, 40 DUKES PLACE, LONDON, EC3A 7NH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR SUSAN LAWRENCE | |
AP01 | DIRECTOR APPOINTED MR IGOR POPOV | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL GLENDENNING | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CAPITA TRUST CORPORATE SERVICES LIMITED | |
LATEST SOC | 10/10/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 08/03/14 FULL LIST | |
AA01 | PREVSHO FROM 31/03/2014 TO 31/12/2013 | |
AP04 | CORPORATE SECRETARY APPOINTED CAPITA TRUST CORPORATE LIMITED | |
TM02 | APPOINTMENT TERMINATED, SECRETARY CAPITA TRUST SECRETARIES LIMITED | |
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 |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters
|
|
|
|
|
|
|
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 FUNCTIONAL DRINKS UK LIMITED
The top companies supplying to UK government with the same SIC code (11070 - Manufacture of soft drinks; production of mineral waters and other bottled waters) as GLOBAL FUNCTIONAL DRINKS UK LIMITED are:
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
39269097 | Articles of plastics and articles of other materials of heading 3901 to 3914, n.e.s. |
For goods imported into the United Kingdom, only imports originating from outside the EU are shown
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. |