GLOBAL SWITCH ESTATES 1 LIMITED - LONDON


Company Profile Company Filings
Showing all recent filings for the company:

Description Filing date
Officers. Appointment date: 2024-01-23. Officer name: Mr Ashley Thomas Muldoon. 2024-01-29 View Report
Officers. Termination date: 2024-01-01. Officer name: John Anthony Corcoran. 2024-01-15 View Report
Accounts. Accounts type full. 2023-12-05 View Report
Confirmation statement. Statement with no updates. 2023-07-06 View Report
Persons with significant control. Psc name: Global Switch Limited. Change date: 2020-01-06. 2023-06-19 View Report
Officers. Officer name: Mr Adam Michael Eaton. Change date: 2023-04-28. 2023-04-28 View Report
Officers. Change date: 2023-04-28. Officer name: Mr John Anthony Corcoran. 2023-04-28 View Report
Accounts. Accounts type full. 2022-12-07 View Report
Confirmation statement. Statement with no updates. 2022-07-06 View Report
Officers. Change date: 2015-09-15. Officer name: Mr John Anthony Corcoran. 2022-05-18 View Report
Officers. Appointment date: 2022-02-22. Officer name: Mr Adam Michael Eaton. 2022-03-02 View Report
Officers. Termination date: 2022-01-05. Officer name: John Weir Stevenson. 2022-02-02 View Report
Accounts. Accounts type full. 2021-10-12 View Report
Confirmation statement. Statement with updates. 2021-06-25 View Report
Confirmation statement. Statement with no updates. 2021-04-20 View Report
Accounts. Accounts type full. 2021-01-11 View Report
Confirmation statement. Statement with no updates. 2020-04-15 View Report
Officers. Officer name: Megan Joy Hill. Termination date: 2020-03-01. 2020-03-06 View Report
Address. New address: Nova North, Level 2 11 Bressenden Place London SW1E 5BY. Old address: 4th Floor Millbank Tower 21-24 Millbank London SW1P 4QP. Change date: 2020-01-06. 2020-01-06 View Report
Officers. Change date: 2020-01-01. Officer name: Ms Megan Joy Langridge. 2020-01-02 View Report
Officers. Officer name: Mr John Weir Stevenson. Change date: 2019-10-08. 2019-12-13 View Report
Accounts. Accounts type full. 2019-10-11 View Report
Confirmation statement. Statement with updates. 2019-04-10 View Report
Officers. Change date: 2018-12-31. Officer name: Ms Megan Joy Langridge. 2019-02-05 View Report
Accounts. Accounts type full. 2018-10-04 View Report
Confirmation statement. Statement with updates. 2018-04-10 View Report
Gazette. Gazette filings brought up to date. 2018-01-03 View Report
Accounts. Accounts type full. 2018-01-02 View Report
Gazette. Gazette notice compulsory. 2017-12-05 View Report
Confirmation statement. Statement with updates. 2017-04-12 View Report
Accounts. Change account reference date company previous shortened. 2017-03-22 View Report
Officers. Termination date: 2016-12-21. Officer name: Patrick Colin O'driscoll. 2017-01-27 View Report
Accounts. Accounts type full. 2016-09-09 View Report
Annual return. With made up date full list shareholders. 2016-04-12 View Report
Accounts. Accounts type full. 2015-12-22 View Report
Officers. Officer name: Mr John Weir Stevenson. Appointment date: 2015-06-26. 2015-06-26 View Report
Annual return. With made up date full list shareholders. 2015-04-10 View Report
Accounts. Accounts type full. 2015-01-11 View Report
Officers. Termination date: 2015-01-05. Officer name: Andrew John Pike. 2015-01-06 View Report
Officers. Appointment date: 2014-11-07. Officer name: John Anthony Corcoran. 2014-11-28 View Report
Annual return. With made up date full list shareholders. 2014-04-11 View Report
Gazette. Gazette filings brought up to date. 2014-04-09 View Report
Accounts. Accounts type full. 2014-04-08 View Report
Gazette. Gazette notice compulsary. 2014-04-08 View Report
Mortgage. Charge number: 2. 2013-11-12 View Report
Mortgage. Charge number: 1. 2013-11-12 View Report
Officers. Officer name: Richard Rowson. 2013-06-07 View Report
Annual return. With made up date full list shareholders. 2013-04-12 View Report
Accounts. Accounts type full. 2012-11-02 View Report
Annual return. With made up date full list shareholders. 2012-04-17 View Report