G33 GLOBAL 1 LIMITED - LONDON


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

Description Filing date
Persons with significant control. Notification date: 2021-01-28. Psc name: Jaime Alberto Paz Rodriguez Arosemena. 2023-11-27 View Report
Persons with significant control. Psc name: Zak Hydari. Notification date: 2021-01-28. 2023-11-27 View Report
Persons with significant control. Withdrawal date: 2023-11-27. 2023-11-27 View Report
Officers. Officer name: Zulfi Caar Hydari. Change date: 2023-11-21. 2023-11-21 View Report
Change of name. Description: Company name changed rasmala uk LIMITED\certificate issued on 16/11/23. 2023-11-16 View Report
Officers. Officer name: Eric Nicholas Swats. Appointment date: 2023-09-06. 2023-11-15 View Report
Confirmation statement. Statement with no updates. 2023-01-20 View Report
Officers. Officer name: Martin Gilbert Barrow. Termination date: 2022-12-26. 2022-12-28 View Report
Officers. Termination date: 2022-12-26. Officer name: John Wright. 2022-12-28 View Report
Accounts. Accounts type group. 2022-10-01 View Report
Confirmation statement. Statement with updates. 2022-01-31 View Report
Accounts. Accounts type group. 2021-10-08 View Report
Capital. Capital statement capital company with date currency figure. 2021-02-25 View Report
Capital. Description: Statement by Directors. 2021-02-25 View Report
Insolvency. Description: Solvency Statement dated 18/02/21. 2021-02-25 View Report
Resolution. Description: Resolutions. 2021-02-25 View Report
Confirmation statement. Statement with no updates. 2021-02-22 View Report
Accounts. Accounts type group. 2021-01-06 View Report
Officers. Termination date: 2020-03-31. Officer name: Michael Hjelm Willingham-Toxvaerd. 2020-04-08 View Report
Officers. Termination date: 2020-02-29. Officer name: Abdallah Yahya Al-Mouallimi. 2020-03-18 View Report
Officers. Officer name: Neil Thomas Mcdougall. Termination date: 2020-03-03. 2020-03-09 View Report
Officers. Officer name: Neil Thomas Mcdougall. Termination date: 2020-02-26. 2020-03-05 View Report
Officers. Change date: 2019-08-15. Officer name: Mr Michael Hjelm Willingham-Toxvaerd. 2020-02-03 View Report
Officers. Officer name: Mr Neil Thomas Mcdougall. Change date: 2018-10-13. 2020-02-03 View Report
Confirmation statement. Statement with no updates. 2020-01-22 View Report
Accounts. Accounts type group. 2019-07-04 View Report
Miscellaneous. Description: Scheme of arrangement. 2019-02-06 View Report
Confirmation statement. Statement with updates. 2019-02-04 View Report
Confirmation statement. Statement with no updates. 2019-02-01 View Report
Resolution. Description: Resolutions. 2019-01-21 View Report
Resolution. Description: Resolutions. 2019-01-21 View Report
Change of name. Certificate change of name re registration public limited company to private. 2019-01-14 View Report
Incorporation. Re registration memorandum articles. 2019-01-14 View Report
Resolution. Description: Resolutions. 2019-01-14 View Report
Change of name. Reregistration public to private company. 2019-01-14 View Report
Resolution. Description: Resolutions. 2019-01-14 View Report
Change of name. Change of name notice. 2019-01-14 View Report
Resolution. Description: Resolutions. 2019-01-11 View Report
Accounts. Accounts type group. 2018-07-10 View Report
Resolution. Description: Resolutions. 2018-07-09 View Report
Confirmation statement. Statement with updates. 2018-01-24 View Report
Capital. Capital cancellation shares. 2018-01-24 View Report
Mortgage. Charge number: 1. 2018-01-24 View Report
Mortgage. Charge number: 2. 2018-01-24 View Report
Officers. Officer name: Neil Thomas Mcdougall. Change date: 2017-07-25. 2018-01-22 View Report
Confirmation statement. Statement with updates. 2018-01-22 View Report
Capital. Capital return purchase own shares. 2018-01-09 View Report
Auditors. Auditors resignation company. 2017-12-20 View Report
Auditors. Auditors resignation company. 2017-12-08 View Report
Address. New address: 6th Floor 65 Gresham Street London EC2V 7NQ. Change date: 2017-10-10. Old address: 1st Floor 40 Dukes Place London EC3A 7NH United Kingdom. 2017-10-10 View Report