About

Registered Number: 10651583
Date of Incorporation: 03/03/2017 (8 years and 1 month ago)
Company Status: Active
Registered Address: 646 Osmaston Road, Derby, DE24 8GS,

 

Global Cybersecurity Summits Ltd was founded on 03 March 2017 and has its registered office in Derby, it has a status of "Active". This company has 8 directors listed as Balasingam, Sinthujan, Balasingam, Sinthujan, Hackenberg, Markus, Balasingam, Sinthujan, Hackenberg, Markus, Hackenberg, Markus, Shuval, Dmytro, Alexander Graf Von Westphalen Zu Fuerstenberg. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BALASINGAM, Sinthujan 01 September 2020 - 1
BALASINGAM, Sinthujan 03 March 2017 05 February 2018 1
HACKENBERG, Markus 26 December 2018 10 January 2020 1
HACKENBERG, Markus 05 February 2018 11 June 2018 1
SHUVAL, Dmytro 24 March 2017 01 September 2017 1
ALEXANDER GRAF VON WESTPHALEN ZU FUERSTENBERG 11 June 2018 26 October 2018 1
Secretary Name Appointed Resigned Total Appointments
BALASINGAM, Sinthujan 15 June 2018 20 June 2018 1
HACKENBERG, Markus 15 June 2018 15 June 2018 1

Filing History

Document Type Date
AD01 - Change of registered office address 21 September 2020
TM01 - Termination of appointment of director 21 September 2020
AD01 - Change of registered office address 21 September 2020
AP01 - Appointment of director 21 September 2020
TM01 - Termination of appointment of director 24 August 2020
AD01 - Change of registered office address 24 August 2020
AP01 - Appointment of director 24 August 2020
CS01 - N/A 29 May 2020
CS01 - N/A 28 May 2020
CS01 - N/A 25 May 2020
TM01 - Termination of appointment of director 25 May 2020
AD01 - Change of registered office address 25 May 2020
CS01 - N/A 04 April 2020
RESOLUTIONS - N/A 17 September 2019
CS01 - N/A 04 September 2019
CS01 - N/A 06 August 2019
CS01 - N/A 02 August 2019
AA - Annual Accounts 12 June 2019
CS01 - N/A 20 March 2019
AP01 - Appointment of director 27 December 2018
AA - Annual Accounts 24 December 2018
AD01 - Change of registered office address 24 December 2018
TM01 - Termination of appointment of director 30 October 2018
TM01 - Termination of appointment of director 30 October 2018
AP01 - Appointment of director 03 July 2018
TM02 - Termination of appointment of secretary 03 July 2018
TM02 - Termination of appointment of secretary 03 July 2018
TM02 - Termination of appointment of secretary 30 June 2018
AP01 - Appointment of director 30 June 2018
AP03 - Appointment of secretary 25 June 2018
AP03 - Appointment of secretary 25 June 2018
TM01 - Termination of appointment of director 11 June 2018
AP02 - Appointment of corporate director 11 June 2018
CS01 - N/A 09 May 2018
TM01 - Termination of appointment of director 13 February 2018
AP01 - Appointment of director 13 February 2018
TM01 - Termination of appointment of director 26 September 2017
AP01 - Appointment of director 10 April 2017
NEWINC - New incorporation documents 03 March 2017

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.