About

Registered Number: 10418993
Date of Incorporation: 10/10/2016 (7 years and 6 months ago)
Company Status: Active
Registered Address: C/O Mazars Llp, The Pinnacle, 160 Midsummer Boulevard, Milton Keynes, MK9 1FF,

 

Having been setup in 2016, Australia Post Global Ecommerce Solutions (UK) Ltd has its registered office in Milton Keynes, it's status in the Companies House registry is set to "Active". There are 5 directors listed as Starr, Gary, Black, Robert John, Carey, Annette May, Kamal, Iyad Marwan Rasem, Obeid, Bashir Issam Yousef for Australia Post Global Ecommerce Solutions (UK) Ltd at Companies House. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STARR, Gary 04 May 2020 - 1
BLACK, Robert John 13 October 2016 20 December 2018 1
CAREY, Annette May 20 December 2018 14 April 2020 1
KAMAL, Iyad Marwan Rasem 27 March 2018 20 December 2018 1
OBEID, Bashir Issam Yousef 10 October 2016 27 March 2018 1

Filing History

Document Type Date
AP01 - Appointment of director 27 May 2020
TM01 - Termination of appointment of director 27 April 2020
CS01 - N/A 22 October 2019
AA01 - Change of accounting reference date 27 September 2019
AA - Annual Accounts 12 August 2019
MA - Memorandum and Articles 19 February 2019
RESOLUTIONS - N/A 04 February 2019
AP01 - Appointment of director 21 December 2018
AP01 - Appointment of director 21 December 2018
TM01 - Termination of appointment of director 21 December 2018
TM01 - Termination of appointment of director 21 December 2018
CS01 - N/A 16 October 2018
AA - Annual Accounts 02 August 2018
AP01 - Appointment of director 11 May 2018
TM01 - Termination of appointment of director 11 May 2018
RP04SH01 - N/A 27 March 2018
SH01 - Return of Allotment of shares 12 January 2018
CS01 - N/A 27 October 2017
SH01 - Return of Allotment of shares 22 September 2017
MR01 - N/A 05 May 2017
SH01 - Return of Allotment of shares 15 February 2017
SH01 - Return of Allotment of shares 23 December 2016
AP01 - Appointment of director 19 October 2016
AA01 - Change of accounting reference date 17 October 2016
AD01 - Change of registered office address 12 October 2016
CH01 - Change of particulars for director 11 October 2016
NEWINC - New incorporation documents 10 October 2016

Mortgages & Charges

Description Date Status Charge by
A registered charge 27 April 2017 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.