About

Registered Number: 05922087
Date of Incorporation: 01/09/2006 (17 years and 8 months ago)
Company Status: Active
Registered Address: 39 Queensway, Sturton By Stow, Lincoln, LN1 2AD,

 

Having been setup in 2006, Global Financial Holdings Ltd has its registered office in Lincoln, it's status in the Companies House registry is set to "Active". The current directors of this business are Brown, Anthony William, Corbisiero, Pasquale, Doctor, Flood, Frank Anthony, Tristiam, David Henry Garvagh. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BROWN, Anthony William 27 September 2010 31 March 2012 1
CORBISIERO, Pasquale, Doctor 01 January 2016 07 February 2018 1
FLOOD, Frank Anthony 27 September 2010 31 March 2012 1
TRISTIAM, David Henry Garvagh 01 September 2006 20 March 2010 1

Filing History

Document Type Date
CS01 - N/A 23 June 2020
CS01 - N/A 23 June 2020
AA - Annual Accounts 25 April 2020
AA - Annual Accounts 20 August 2019
CS01 - N/A 23 May 2019
CS01 - N/A 14 April 2019
PSC04 - N/A 16 November 2018
AD01 - Change of registered office address 16 November 2018
DISS40 - Notice of striking-off action discontinued 13 October 2018
AA - Annual Accounts 10 October 2018
CS01 - N/A 10 October 2018
PSC01 - N/A 10 October 2018
AA - Annual Accounts 10 October 2018
GAZ1 - First notification of strike-off action in London Gazette 28 August 2018
TM01 - Termination of appointment of director 07 February 2018
TM01 - Termination of appointment of director 16 November 2017
PSC01 - N/A 08 September 2017
CS01 - N/A 07 September 2017
DISS40 - Notice of striking-off action discontinued 26 July 2017
GAZ1 - First notification of strike-off action in London Gazette 11 July 2017
AR01 - Annual Return 18 April 2016
AA - Annual Accounts 18 April 2016
AP01 - Appointment of director 29 January 2016
AR01 - Annual Return 12 October 2015
CH01 - Change of particulars for director 12 October 2015
AA - Annual Accounts 29 April 2015
TM02 - Termination of appointment of secretary 07 April 2015
AP01 - Appointment of director 18 March 2015
AD01 - Change of registered office address 27 February 2015
TM01 - Termination of appointment of director 27 February 2015
AR01 - Annual Return 04 December 2014
AD01 - Change of registered office address 04 December 2014
AD01 - Change of registered office address 04 December 2014
AA - Annual Accounts 29 August 2014
AR01 - Annual Return 02 December 2013
AA - Annual Accounts 11 April 2013
RESOLUTIONS - N/A 02 April 2013
AR01 - Annual Return 28 September 2012
CH01 - Change of particulars for director 28 September 2012
CH03 - Change of particulars for secretary 28 September 2012
TM01 - Termination of appointment of director 04 July 2012
TM01 - Termination of appointment of director 04 July 2012
TM01 - Termination of appointment of director 04 July 2012
AA - Annual Accounts 18 April 2012
AR01 - Annual Return 20 September 2011
RESOLUTIONS - N/A 16 September 2011
SH01 - Return of Allotment of shares 16 September 2011
AP01 - Appointment of director 14 September 2011
AR01 - Annual Return 18 July 2011
RESOLUTIONS - N/A 15 July 2011
SH01 - Return of Allotment of shares 11 July 2011
SH01 - Return of Allotment of shares 07 July 2011
RESOLUTIONS - N/A 22 June 2011
RESOLUTIONS - N/A 22 June 2011
AA - Annual Accounts 16 June 2011
SH01 - Return of Allotment of shares 17 March 2011
SH01 - Return of Allotment of shares 16 March 2011
SH01 - Return of Allotment of shares 15 March 2011
AD01 - Change of registered office address 14 March 2011
RESOLUTIONS - N/A 29 November 2010
SH01 - Return of Allotment of shares 23 November 2010
AP01 - Appointment of director 27 September 2010
AP01 - Appointment of director 27 September 2010
AR01 - Annual Return 16 July 2010
AP01 - Appointment of director 16 July 2010
TM01 - Termination of appointment of director 16 July 2010
AA - Annual Accounts 03 June 2010
AR01 - Annual Return 25 February 2010
CH01 - Change of particulars for director 25 February 2010
CH01 - Change of particulars for director 25 February 2010
RESOLUTIONS - N/A 02 February 2010
SH01 - Return of Allotment of shares 02 February 2010
AA - Annual Accounts 22 January 2010
363a - Annual Return 30 September 2009
288a - Notice of appointment of directors or secretaries 21 May 2009
287 - Change in situation or address of Registered Office 27 March 2009
CERTNM - Change of name certificate 23 March 2009
RESOLUTIONS - N/A 10 March 2009
363a - Annual Return 14 October 2008
AA - Annual Accounts 09 May 2008
363a - Annual Return 01 October 2007
288c - Notice of change of directors or secretaries or in their particulars 01 October 2007
RESOLUTIONS - N/A 06 September 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 September 2007
AA - Annual Accounts 18 May 2007
225 - Change of Accounting Reference Date 17 October 2006
288a - Notice of appointment of directors or secretaries 19 September 2006
288a - Notice of appointment of directors or secretaries 19 September 2006
MEM/ARTS - N/A 19 September 2006
288b - Notice of resignation of directors or secretaries 11 September 2006
288b - Notice of resignation of directors or secretaries 11 September 2006
CERTNM - Change of name certificate 07 September 2006
NEWINC - New incorporation documents 01 September 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.