About

Registered Number: 03768746
Date of Incorporation: 07/05/1999 (25 years and 1 month ago)
Company Status: Active
Registered Address: 71-75 Shelton Street, London, Greater London, WC2H 9JQ,

 

Founded in 1999, Global Finance Online Ltd has its registered office in London, Greater London, it's status at Companies House is "Active". The current directors of the organisation are listed as Paratian, Ludmila, Mcgivern, Gavin Martin, Adams, Angela, Hodgson, Martin Roy, Wilkes, Simon at Companies House. We don't currently know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ADAMS, Angela 01 November 1999 31 August 2005 1
HODGSON, Martin Roy 07 May 1999 04 July 2001 1
WILKES, Simon 01 November 1999 13 April 2000 1
Secretary Name Appointed Resigned Total Appointments
PARATIAN, Ludmila 07 May 2011 - 1
MCGIVERN, Gavin Martin 13 July 2001 20 February 2002 1

Filing History

Document Type Date
PSC04 - N/A 11 June 2020
PSC04 - N/A 10 June 2020
CS01 - N/A 09 June 2020
AA - Annual Accounts 15 January 2020
AD01 - Change of registered office address 17 December 2019
CS01 - N/A 12 June 2019
AA - Annual Accounts 21 January 2019
CS01 - N/A 09 May 2018
DISS40 - Notice of striking-off action discontinued 25 April 2018
AA - Annual Accounts 24 April 2018
GAZ1 - First notification of strike-off action in London Gazette 03 April 2018
CS01 - N/A 30 June 2017
PSC01 - N/A 30 June 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 19 July 2016
AA - Annual Accounts 31 January 2016
AR01 - Annual Return 13 May 2015
AA - Annual Accounts 30 January 2015
AD01 - Change of registered office address 17 December 2014
AD01 - Change of registered office address 17 December 2014
AR01 - Annual Return 06 June 2014
AA - Annual Accounts 06 February 2014
AD01 - Change of registered office address 29 January 2014
AR01 - Annual Return 14 May 2013
AA - Annual Accounts 31 January 2013
DISS40 - Notice of striking-off action discontinued 05 September 2012
GAZ1 - First notification of strike-off action in London Gazette 04 September 2012
AR01 - Annual Return 30 August 2012
AA - Annual Accounts 31 January 2012
AA - Annual Accounts 30 November 2011
DISS40 - Notice of striking-off action discontinued 08 November 2011
GAZ1 - First notification of strike-off action in London Gazette 30 August 2011
AR01 - Annual Return 26 May 2011
CH01 - Change of particulars for director 26 May 2011
AP03 - Appointment of secretary 26 May 2011
TM02 - Termination of appointment of secretary 26 May 2011
AA01 - Change of accounting reference date 28 February 2011
AR01 - Annual Return 02 August 2010
CH04 - Change of particulars for corporate secretary 02 August 2010
AD01 - Change of registered office address 02 August 2010
AA - Annual Accounts 27 February 2010
AA - Annual Accounts 27 October 2009
287 - Change in situation or address of Registered Office 17 July 2009
288a - Notice of appointment of directors or secretaries 17 July 2009
288b - Notice of resignation of directors or secretaries 17 July 2009
363a - Annual Return 10 June 2009
123 - Notice of increase in nominal capital 10 June 2009
AA - Annual Accounts 04 February 2009
363s - Annual Return 23 September 2008
AA - Annual Accounts 05 April 2007
363s - Annual Return 10 November 2006
AA - Annual Accounts 04 October 2006
288b - Notice of resignation of directors or secretaries 08 September 2005
363s - Annual Return 24 June 2005
AA - Annual Accounts 05 April 2005
288c - Notice of change of directors or secretaries or in their particulars 17 December 2004
287 - Change in situation or address of Registered Office 30 November 2004
288c - Notice of change of directors or secretaries or in their particulars 13 August 2004
AA - Annual Accounts 01 July 2004
363s - Annual Return 09 June 2004
363s - Annual Return 10 September 2003
AA - Annual Accounts 13 August 2003
288a - Notice of appointment of directors or secretaries 22 March 2003
AA - Annual Accounts 10 March 2003
363s - Annual Return 06 June 2002
288a - Notice of appointment of directors or secretaries 28 February 2002
287 - Change in situation or address of Registered Office 27 February 2002
288c - Notice of change of directors or secretaries or in their particulars 26 February 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 10 December 2001
288a - Notice of appointment of directors or secretaries 26 July 2001
288b - Notice of resignation of directors or secretaries 18 July 2001
288b - Notice of resignation of directors or secretaries 10 July 2001
288c - Notice of change of directors or secretaries or in their particulars 18 June 2001
363a - Annual Return 12 June 2001
AA - Annual Accounts 15 March 2001
288c - Notice of change of directors or secretaries or in their particulars 19 January 2001
287 - Change in situation or address of Registered Office 27 November 2000
RESOLUTIONS - N/A 23 October 2000
RESOLUTIONS - N/A 23 October 2000
RESOLUTIONS - N/A 23 October 2000
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares 23 October 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 October 2000
363a - Annual Return 12 June 2000
288b - Notice of resignation of directors or secretaries 19 April 2000
395 - Particulars of a mortgage or charge 17 March 2000
288a - Notice of appointment of directors or secretaries 17 December 1999
288a - Notice of appointment of directors or secretaries 02 December 1999
CERTNM - Change of name certificate 26 July 1999
NEWINC - New incorporation documents 07 May 1999

Mortgages & Charges

Description Date Status Charge by
Debenture 01 March 2000 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.