Liquidation
Company Information for GLOBAL BRAND INVESTMENTS LIMITED
26-28 BEDFORD ROW, LONDON, WC1R 4HE,
|
Company Registration Number
07412348
Private Limited Company
Liquidation |
Company Name | |
---|---|
GLOBAL BRAND INVESTMENTS LIMITED | |
Legal Registered Office | |
26-28 BEDFORD ROW LONDON WC1R 4HE Other companies in W1G | |
Company Number | 07412348 | |
---|---|---|
Company ID Number | 07412348 | |
Date formed | 2010-10-19 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Liquidation | |
Lastest accounts | 31/12/2018 | |
Account next due | 31/12/2020 | |
Latest return | 19/10/2015 | |
Return next due | 16/11/2016 | |
Type of accounts | GROUP |
Last Datalog update: | 2020-07-09 17:18:33 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
Global Brand Investments Incorporated | 55 Glenelg Street West Unit #10 Lindsay Ontario K9V 2V3 | Dissolved | Company formed on the 2015-06-24 | |
GLOBAL BRAND INVESTMENTS PTE. LTD. | ROBINSON ROAD Singapore 068898 | Active | Company formed on the 2020-01-02 |
Officer | Role | Date Appointed |
---|---|---|
SARAH LOUISE BISSET |
||
DAVID ELIE CICUREL |
||
GUY ANTHONY NAGGAR |
||
JONATHAN NAGGAR |
||
MARION NAGGAR |
||
DIANE STEINBERG |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CRYSTALLON LIMITED | Director | 2017-07-17 | CURRENT | 2010-07-08 | Active | |
OXFORD CRYOSYSTEMS LIMITED | Director | 2017-07-17 | CURRENT | 1964-01-17 | Active | |
EWB SOLUTIONS LTD. | Director | 2016-11-28 | CURRENT | 1999-04-21 | Active | |
DIA-STRON LIMITED | Director | 2016-03-31 | CURRENT | 1987-11-23 | Active | |
COOLLED LIMITED | Director | 2016-02-17 | CURRENT | 2011-06-01 | Active | |
MARVIN'S MAGIC LIMITED | Director | 2015-09-21 | CURRENT | 1999-11-17 | Active | |
ARMFIELD TECHNICAL EDUCATION COMPANY LIMITED | Director | 2015-01-22 | CURRENT | 1980-10-22 | Active | |
ARMFIELD LIMITED | Director | 2015-01-22 | CURRENT | 1985-11-20 | Active | |
SCIENTIFICA LTD | Director | 2013-06-26 | CURRENT | 1996-12-02 | Active | |
GDS INSTRUMENTS LIMITED | Director | 2012-03-06 | CURRENT | 1982-06-25 | Active | |
GLOBAL DIGITAL SYSTEMS LIMITED | Director | 2012-03-06 | CURRENT | 1979-11-05 | Active | |
DEBEN UK LIMITED | Director | 2011-03-18 | CURRENT | 1996-06-05 | Active | |
BORDEAUX ACQUISITION LIMITED | Director | 2011-03-18 | CURRENT | 2011-01-31 | Active | |
FTT SCIENTIFIC LIMITED | Director | 2010-12-23 | CURRENT | 2010-12-23 | Active | |
JAMES GALT & CO. LIMITED | Director | 2010-11-16 | CURRENT | 1914-04-28 | Active | |
SIRCAL INSTRUMENTS (U.K.) LIMITED | Director | 2010-03-18 | CURRENT | 1981-10-19 | Active | |
POLARON INSTRUMENTS LIMITED | Director | 2009-09-11 | CURRENT | 2001-07-25 | Active | |
JUDGES CAPITAL LIMITED | Director | 2009-08-28 | CURRENT | 2009-08-28 | Active | |
EM TECHNOLOGIES LIMITED | Director | 2009-06-09 | CURRENT | 2005-01-25 | Active | |
QUORUM TECHNOLOGIES LIMITED | Director | 2009-06-09 | CURRENT | 2001-08-20 | Active | |
AITCHEE ENGINEERING LIMITED | Director | 2006-08-25 | CURRENT | 2006-07-20 | Active | |
STANTON REDCROFT LIMITED | Director | 2006-03-22 | CURRENT | 1997-12-08 | Active | |
UHV DESIGN LIMITED | Director | 2006-02-21 | CURRENT | 2000-12-29 | Active | |
PE. FIBEROPTICS LIMITED | Director | 2005-09-02 | CURRENT | 2005-08-02 | Active | |
FIRE TESTING TECHNOLOGY LIMITED | Director | 2005-05-24 | CURRENT | 1989-05-22 | Active | |
JUDGES SCIENTIFIC PLC | Director | 2002-12-04 | CURRENT | 2002-11-21 | Active | |
PFD AGENCY HOLDINGS LIMITED | Director | 2017-04-26 | CURRENT | 2016-11-30 | Active | |
GEORGES SIMENON LIMITED | Director | 2016-05-26 | CURRENT | 2000-12-27 | Active | |
MARVIN'S MAGIC LIMITED | Director | 2015-09-21 | CURRENT | 1999-11-17 | Active | |
WORLDWRITES HOLDINGS LIMITED | Director | 2014-04-29 | CURRENT | 2010-05-13 | Active | |
MARVIN'S MAGIC HOLDINGS LIMITED | Director | 2014-03-31 | CURRENT | 2013-10-02 | Active | |
SPECTRUM FACILITIES LIMITED | Director | 2013-10-09 | CURRENT | 2009-03-17 | Dissolved 2015-08-18 | |
WOODENBUTTON LIMITED | Director | 2013-10-09 | CURRENT | 2003-08-07 | In Administration/Administrative Receiver | |
LYS PROPERTIES LIMITED | Director | 2013-09-11 | CURRENT | 1997-06-09 | Liquidation | |
FTT SCIENTIFIC LIMITED | Director | 2013-02-21 | CURRENT | 2010-12-23 | Active | |
MINT HOUSE PROPERTIES LIMITED | Director | 2011-01-28 | CURRENT | 2011-01-28 | Dissolved 2016-11-22 | |
JAMES GALT & CO. LIMITED | Director | 2010-11-16 | CURRENT | 1914-04-28 | Active | |
DRILLSTONE LTD | Director | 2010-03-25 | CURRENT | 2010-03-25 | Dissolved 2016-12-20 | |
DRILLSTONE LTD | Director | 2010-03-25 | CURRENT | 2010-03-25 | Dissolved 2016-12-20 | |
VIRGINIA JAMES 1 LIMITED | Director | 2009-04-09 | CURRENT | 2002-11-08 | Dissolved 2014-06-24 | |
VIRGINIA JAMES 2 LIMITED | Director | 2009-04-09 | CURRENT | 2002-11-08 | Dissolved 2014-06-24 | |
VIRGINIA JAMES 3 LIMITED | Director | 2009-04-09 | CURRENT | 2002-11-08 | Dissolved 2014-06-24 | |
JERUSALEM FOUNDATION TRUSTEES LIMITED | Director | 2008-03-31 | CURRENT | 2007-03-20 | Active | |
ST CLEMENT'S COURT BOOKS LTD | Director | 2005-10-21 | CURRENT | 2005-10-21 | Active | |
CHERRYBRISK LIMITED | Director | 2003-09-15 | CURRENT | 2003-08-20 | Active - Proposal to Strike off | |
NUMBERPACK LIMITED | Director | 2003-08-12 | CURRENT | 2003-07-02 | Liquidation | |
MARLBOROUGH RARE BOOKS LIMITED | Director | 1993-01-22 | CURRENT | 1950-03-21 | Active | |
FORWARDISSUE LIMITED | Director | 1991-09-30 | CURRENT | 1986-07-16 | Active | |
MARVIN'S MAGIC LIMITED | Director | 2015-09-21 | CURRENT | 1999-11-17 | Active | |
MARVIN'S MAGIC HOLDINGS LIMITED | Director | 2014-03-31 | CURRENT | 2013-10-02 | Active | |
FORWARDISSUE LIMITED | Director | 2012-12-04 | CURRENT | 1986-07-16 | Active | |
TINC LTD | Director | 2012-07-27 | CURRENT | 2010-05-07 | Active | |
RIGHTS LTD | Director | 2011-12-16 | CURRENT | 1998-04-22 | Active - Proposal to Strike off | |
JAMES GALT & CO. LIMITED | Director | 2010-11-16 | CURRENT | 1914-04-28 | Active | |
FORTRESS (GB) LIMITED | Director | 2010-06-01 | CURRENT | 1999-07-01 | Active | |
PITSTOP ADVERTISING LIMITED | Director | 2001-10-05 | CURRENT | 2001-09-10 | Active | |
I-MEDIA ADVERTISING LTD | Director | 1995-10-10 | CURRENT | 1995-10-10 | Active | |
RIGHTS LTD | Director | 2014-04-29 | CURRENT | 1998-04-22 | Active - Proposal to Strike off | |
MARVIN'S MAGIC HOLDINGS LIMITED | Director | 2014-03-31 | CURRENT | 2013-10-02 | Active | |
TINC LTD | Director | 2012-07-27 | CURRENT | 2010-05-07 | Active | |
CHERRYBRISK LIMITED | Director | 2003-09-15 | CURRENT | 2003-08-20 | Active - Proposal to Strike off | |
FORWARDISSUE LIMITED | Director | 1991-09-30 | CURRENT | 1986-07-16 | Active |
Date | Document Type | Document Description |
---|---|---|
LIQ13 | Voluntary liquidation. Notice of members return of final meeting | |
AD01 | REGISTERED OFFICE CHANGED ON 17/12/19 FROM 3rd Floor 34 New Cavendish Street London W1G 8UB | |
LIQ01 | Voluntary liquidation declaration of solvency | |
600 | Appointment of a voluntary liquidator | |
LRESSP | Resolutions passed:
| |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/19, WITH NO UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/18 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR MISS SARAH LOUISE BISSET on 2018-10-29 | |
CH01 | Director's details changed for Mrs Diane Steinberg on 2018-10-29 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/18, WITH UPDATES | |
PSC04 | Change of details for The Honourable Marion Naggar as a person with significant control on 2018-10-08 | |
CH01 | Director's details changed for Mr Guy Anthony Naggar on 2018-10-08 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/17 | |
LATEST SOC | 20/10/17 STATEMENT OF CAPITAL;GBP 500100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/17, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/16 | |
LATEST SOC | 17/11/16 STATEMENT OF CAPITAL;GBP 500100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 19/10/16, WITH UPDATES | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/15 | |
LATEST SOC | 28/10/15 STATEMENT OF CAPITAL;GBP 500100 | |
AR01 | 19/10/15 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/14 | |
LATEST SOC | 10/11/14 STATEMENT OF CAPITAL;GBP 500100 | |
AR01 | 19/10/14 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/13 | |
AR01 | 19/10/13 ANNUAL RETURN FULL LIST | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/12 | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1 | |
AR01 | 19/10/12 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR JONATHAN NAGGAR / 19/10/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR GUY ANTHONY NAGGAR / 19/10/2012 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID ELIE CICUREL / 19/10/2012 | |
AA | GROUP OF COMPANIES' ACCOUNTS MADE UP TO 31/12/11 | |
MG02 | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2 | |
AP03 | SECRETARY APPOINTED MISS SARAH LOUISE BISSET | |
AR01 | 19/10/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3 | |
AA01 | CURREXT FROM 31/10/2011 TO 31/12/2011 | |
SH01 | 16/11/10 STATEMENT OF CAPITAL GBP 500100.00 | |
RES10 | AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AP01 | DIRECTOR APPOINTED THE HON. MARION NAGGAR | |
AP01 | DIRECTOR APPOINTED DAVID ELIE CICUREL | |
AP01 | DIRECTOR APPOINTED DIANE STEINBERG | |
AP01 | DIRECTOR APPOINTED MR GUY ANTHONY NAGGAR | |
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 |
Appointmen | 2019-12-09 |
Resolution | 2019-12-09 |
Notices to | 2019-12-09 |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
ALL ASSETS DEBENTURE | Outstanding | VENTURE FINANCE PLC | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
CHARGE IN RESPECT OF CERTAIN OF THE SHARES IN JAMES GALT & CO. LIMITED | Satisfied | NSS TRUSTEES LIMITED, GUY ANTHONY NAGGAR, SARAH LOUISE BISSET AND JONATHAN NAGGAR |
|
|
|
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 BRAND INVESTMENTS LIMITED
The top companies supplying to UK government with the same SIC code (70100 - Activities of head offices) as GLOBAL BRAND INVESTMENTS LIMITED are:
Initiating party | Event Type | Appointmen | |
---|---|---|---|
Defending party | GLOBAL BRAND INVESTMENTS LIMITED | Event Date | 2019-12-09 |
Name of Company: GLOBAL BRAND INVESTMENTS LIMITED Company Number: 07412348 Nature of Business: Activities of head offices Registered office: 3rd Floor, 34 New Cavendish Street, London, W1G 8UB Type of… | |||
Initiating party | Event Type | Resolution | |
Defending party | GLOBAL BRAND INVESTMENTS LIMITED | Event Date | 2019-12-09 |
Initiating party | Event Type | Notices to | |
Defending party | GLOBAL BRAND INVESTMENTS LIMITED | Event Date | 2019-12-09 |
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. |