About

Registered Number: 05015196
Date of Incorporation: 14/01/2004 (20 years and 5 months ago)
Company Status: Active
Registered Address: Elscot House, Arcadia Avenue, London, N3 2JU,

 

Founded in 2004, Global Capital Investments 1 Ltd have registered office in London, it's status is listed as "Active". The current directors of this company are listed as Nitsche, Michael, Nitsche, Andreas, Nitsche, Christoph at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NITSCHE, Michael 01 February 2004 - 1
NITSCHE, Christoph 01 February 2004 19 July 2004 1
Secretary Name Appointed Resigned Total Appointments
NITSCHE, Andreas 01 February 2004 19 July 2004 1

Filing History

Document Type Date
AA - Annual Accounts 06 July 2020
CS01 - N/A 20 March 2020
AA - Annual Accounts 24 September 2019
CS01 - N/A 15 January 2019
AA - Annual Accounts 24 September 2018
CS01 - N/A 19 January 2018
CH01 - Change of particulars for director 19 January 2018
PSC04 - N/A 19 January 2018
AA - Annual Accounts 27 September 2017
CH04 - Change of particulars for corporate secretary 26 April 2017
AD01 - Change of registered office address 25 April 2017
CS01 - N/A 20 January 2017
AA - Annual Accounts 26 September 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 20 January 2015
DISS40 - Notice of striking-off action discontinued 31 December 2014
AA - Annual Accounts 30 December 2014
GAZ1 - First notification of strike-off action in London Gazette 30 December 2014
AR01 - Annual Return 14 January 2014
AA - Annual Accounts 07 October 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 12 June 2012
CERTNM - Change of name certificate 03 February 2012
CONNOT - N/A 03 February 2012
AR01 - Annual Return 31 January 2012
AA - Annual Accounts 09 September 2011
AR01 - Annual Return 19 August 2011
AA - Annual Accounts 19 August 2011
RT01 - Application for administrative restoration to the register 19 August 2011
GAZ2 - Second notification of strike-off action in London Gazette 26 April 2011
GAZ1 - First notification of strike-off action in London Gazette 11 January 2011
AR01 - Annual Return 09 March 2010
AAMD - Amended Accounts 19 December 2009
AAMD - Amended Accounts 19 December 2009
AA - Annual Accounts 26 November 2009
DISS40 - Notice of striking-off action discontinued 23 May 2009
363a - Annual Return 20 May 2009
GAZ1 - First notification of strike-off action in London Gazette 19 May 2009
AA - Annual Accounts 03 February 2009
363a - Annual Return 27 March 2008
AA - Annual Accounts 27 December 2007
363a - Annual Return 20 March 2007
288c - Notice of change of directors or secretaries or in their particulars 20 March 2007
AA - Annual Accounts 19 June 2006
363a - Annual Return 12 May 2006
190 - Notice of place where a register of holders of debentures or a duplicate is kept or of any change in that place 12 May 2006
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 31 October 2005
225 - Change of Accounting Reference Date 09 June 2005
363s - Annual Return 18 January 2005
288b - Notice of resignation of directors or secretaries 28 July 2004
288b - Notice of resignation of directors or secretaries 28 July 2004
288c - Notice of change of directors or secretaries or in their particulars 28 July 2004
288b - Notice of resignation of directors or secretaries 01 March 2004
288a - Notice of appointment of directors or secretaries 01 March 2004
288a - Notice of appointment of directors or secretaries 01 March 2004
288b - Notice of resignation of directors or secretaries 01 March 2004
288a - Notice of appointment of directors or secretaries 01 March 2004
288a - Notice of appointment of directors or secretaries 01 March 2004
NEWINC - New incorporation documents 14 January 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.