About

Registered Number: 03663291
Date of Incorporation: 06/11/1998 (26 years and 5 months ago)
Company Status: Active
Date of Dissolution: 01/11/2016 (8 years and 5 months ago)
Registered Address: 47 Marlow Road, Maidenhead, Berkshire, SL6 7AQ

 

Founded in 1998, Global Siems Holding Ltd have registered office in Maidenhead, it has a status of "Active". The current directors of the business are listed as Oag Accountants Limited, Hanson, Olof, Johansson, Thorbjorn, Nilsson, Rolf, Petersson, Jorgen, Petersson, Victoria, Rudback, Peter, Ryberg, Johan, Schmidt, Kurt, Schmidt, Kurt in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HANSON, Olof 25 October 1999 30 June 2002 1
JOHANSSON, Thorbjorn 03 May 2014 31 May 2014 1
NILSSON, Rolf 01 April 2000 01 April 2001 1
PETERSSON, Jorgen 25 October 1999 02 July 2005 1
PETERSSON, Victoria 30 June 2002 02 July 2005 1
RUDBACK, Peter 01 July 2005 23 February 2010 1
RYBERG, Johan 01 April 2006 30 November 2006 1
SCHMIDT, Kurt 03 May 2014 30 March 2016 1
SCHMIDT, Kurt 23 February 2010 03 May 2014 1
Secretary Name Appointed Resigned Total Appointments
OAG ACCOUNTANTS LIMITED 01 August 2015 - 1

Filing History

Document Type Date
CS01 - N/A 19 September 2019
PSC07 - N/A 30 November 2018
AA - Annual Accounts 30 November 2018
CS01 - N/A 25 October 2018
PSC01 - N/A 27 July 2018
AA - Annual Accounts 28 May 2018
PSC01 - N/A 21 February 2018
RESOLUTIONS - N/A 15 January 2018
CS01 - N/A 10 October 2017
AD01 - Change of registered office address 16 August 2017
AP04 - Appointment of corporate secretary 16 August 2017
AP01 - Appointment of director 16 August 2017
AA - Annual Accounts 16 August 2017
AA - Annual Accounts 16 August 2017
AR01 - Annual Return 16 August 2017
CS01 - N/A 16 August 2017
RT01 - Application for administrative restoration to the register 16 August 2017
GAZ2 - Second notification of strike-off action in London Gazette 01 November 2016
GAZ1 - First notification of strike-off action in London Gazette 09 August 2016
TM01 - Termination of appointment of director 30 March 2016
AD01 - Change of registered office address 30 March 2016
AD01 - Change of registered office address 28 March 2016
AR01 - Annual Return 22 June 2015
AA - Annual Accounts 27 May 2015
TM02 - Termination of appointment of secretary 25 July 2014
CH01 - Change of particulars for director 25 July 2014
AD01 - Change of registered office address 25 July 2014
TM01 - Termination of appointment of director 30 June 2014
AR01 - Annual Return 12 June 2014
AA - Annual Accounts 31 May 2014
AP01 - Appointment of director 16 May 2014
AP04 - Appointment of corporate secretary 15 May 2014
AD01 - Change of registered office address 14 May 2014
AR01 - Annual Return 14 May 2014
AP01 - Appointment of director 14 May 2014
TM01 - Termination of appointment of director 14 May 2014
TM01 - Termination of appointment of director 14 May 2014
AD01 - Change of registered office address 13 April 2014
CH01 - Change of particulars for director 22 August 2013
AR01 - Annual Return 15 July 2013
TM02 - Termination of appointment of secretary 15 July 2013
AA - Annual Accounts 18 June 2013
AD01 - Change of registered office address 07 April 2013
AR01 - Annual Return 22 July 2012
CERTNM - Change of name certificate 15 July 2012
AA - Annual Accounts 30 March 2012
AR01 - Annual Return 08 July 2011
AR01 - Annual Return 29 March 2011
AA - Annual Accounts 22 February 2011
AA - Annual Accounts 30 March 2010
AR01 - Annual Return 05 March 2010
AP01 - Appointment of director 23 February 2010
TM01 - Termination of appointment of director 23 February 2010
AR01 - Annual Return 20 November 2009
CH01 - Change of particulars for director 20 November 2009
CH03 - Change of particulars for secretary 20 November 2009
AD01 - Change of registered office address 09 October 2009
CH01 - Change of particulars for director 08 October 2009
CH03 - Change of particulars for secretary 08 October 2009
AA - Annual Accounts 17 August 2009
363a - Annual Return 01 December 2008
AA - Annual Accounts 04 March 2008
363a - Annual Return 07 January 2008
AA - Annual Accounts 17 September 2007
287 - Change in situation or address of Registered Office 08 May 2007
363s - Annual Return 19 April 2007
287 - Change in situation or address of Registered Office 19 April 2007
AA - Annual Accounts 09 June 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
288a - Notice of appointment of directors or secretaries 11 May 2006
363s - Annual Return 20 April 2006
288a - Notice of appointment of directors or secretaries 20 April 2006
363s - Annual Return 07 April 2006
288b - Notice of resignation of directors or secretaries 07 April 2006
288b - Notice of resignation of directors or secretaries 07 April 2006
AA - Annual Accounts 17 January 2006
363s - Annual Return 27 January 2005
CERTNM - Change of name certificate 02 April 2004
AA - Annual Accounts 04 March 2004
363s - Annual Return 27 February 2004
363s - Annual Return 07 September 2003
288a - Notice of appointment of directors or secretaries 07 September 2003
288a - Notice of appointment of directors or secretaries 07 September 2003
AA - Annual Accounts 27 April 2003
AA - Annual Accounts 27 April 2003
288b - Notice of resignation of directors or secretaries 12 April 2003
288b - Notice of resignation of directors or secretaries 11 June 2002
363s - Annual Return 10 April 2002
288c - Notice of change of directors or secretaries or in their particulars 27 April 2001
288b - Notice of resignation of directors or secretaries 14 April 2001
225 - Change of Accounting Reference Date 31 January 2001
363s - Annual Return 27 November 2000
AA - Annual Accounts 10 November 2000
288a - Notice of appointment of directors or secretaries 12 May 2000
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 28 March 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 March 2000
225 - Change of Accounting Reference Date 23 March 2000
RESOLUTIONS - N/A 13 March 2000
123 - Notice of increase in nominal capital 13 March 2000
363s - Annual Return 13 March 2000
288a - Notice of appointment of directors or secretaries 04 January 2000
288a - Notice of appointment of directors or secretaries 04 January 2000
288a - Notice of appointment of directors or secretaries 04 January 2000
287 - Change in situation or address of Registered Office 04 January 2000
288b - Notice of resignation of directors or secretaries 04 January 2000
288b - Notice of resignation of directors or secretaries 04 January 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 11 November 1999
MEM/ARTS - N/A 26 October 1999
CERTNM - Change of name certificate 22 October 1999
287 - Change in situation or address of Registered Office 10 November 1998
288a - Notice of appointment of directors or secretaries 10 November 1998
288a - Notice of appointment of directors or secretaries 10 November 1998
288b - Notice of resignation of directors or secretaries 09 November 1998
288b - Notice of resignation of directors or secretaries 09 November 1998
NEWINC - New incorporation documents 06 November 1998

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.