Global Operations & Administration Ltd was registered on 09 March 2000 and has its registered office in London. This business has 16 directors listed as Everard, Stephen Mark, Howard, Elliot Spencer Blades, Wilkinson, David Lindon, Cole, James, Deane, James, Everard, Stephen Mark, Haney, Rosemary, Bigwood, Saghar, Ellison, Robin, Professor, Girelli Kent, Anthony, Holdway, Peter James, Mcgill, Ross Kim, Sawyer, Peter, Sugrue, James Anthony, Van Kempen, Johannes Matthews, Willis, Timothy Nicholas in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
HOWARD, Elliot Spencer Blades | 20 December 2018 | - | 1 |
WILKINSON, David Lindon | 05 May 2016 | - | 1 |
BIGWOOD, Saghar | 10 March 2009 | 12 November 2011 | 1 |
ELLISON, Robin, Professor | 09 September 2014 | 30 April 2018 | 1 |
GIRELLI KENT, Anthony | 09 March 2000 | 12 August 2004 | 1 |
HOLDWAY, Peter James | 22 January 2001 | 31 December 2001 | 1 |
MCGILL, Ross Kim | 09 March 2000 | 19 March 2002 | 1 |
SAWYER, Peter | 09 December 2005 | 07 December 2015 | 1 |
SUGRUE, James Anthony | 09 March 2000 | 09 December 2005 | 1 |
VAN KEMPEN, Johannes Matthews | 09 December 2005 | 31 March 2012 | 1 |
WILLIS, Timothy Nicholas | 09 March 2000 | 01 May 2000 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
EVERARD, Stephen Mark | 13 September 2018 | - | 1 |
COLE, James | 13 April 2016 | 13 September 2018 | 1 |
DEANE, James | 30 July 2012 | 13 April 2016 | 1 |
EVERARD, Stephen Mark | 09 December 2005 | 30 July 2012 | 1 |
HANEY, Rosemary | 01 June 2000 | 27 February 2001 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 30 September 2020 | |
CH01 - Change of particulars for director | 09 July 2020 | |
PSC05 - N/A | 09 July 2020 | |
AD01 - Change of registered office address | 09 July 2020 | |
CS01 - N/A | 12 December 2019 | |
AP01 - Appointment of director | 21 November 2019 | |
TM01 - Termination of appointment of director | 21 October 2019 | |
AA - Annual Accounts | 08 July 2019 | |
CS01 - N/A | 20 March 2019 | |
AP01 - Appointment of director | 07 January 2019 | |
AP03 - Appointment of secretary | 13 September 2018 | |
TM02 - Termination of appointment of secretary | 13 September 2018 | |
DISS40 - Notice of striking-off action discontinued | 08 September 2018 | |
AA - Annual Accounts | 05 September 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 28 August 2018 | |
TM01 - Termination of appointment of director | 26 June 2018 | |
TM01 - Termination of appointment of director | 26 June 2018 | |
CS01 - N/A | 13 March 2018 | |
DISS40 - Notice of striking-off action discontinued | 12 April 2017 | |
CS01 - N/A | 11 April 2017 | |
GAZ1 - First notification of strike-off action in London Gazette | 11 April 2017 | |
AA - Annual Accounts | 07 April 2017 | |
AA01 - Change of accounting reference date | 07 February 2017 | |
AUD - Auditor's letter of resignation | 16 September 2016 | |
AP01 - Appointment of director | 17 August 2016 | |
AP03 - Appointment of secretary | 14 May 2016 | |
TM01 - Termination of appointment of director | 11 May 2016 | |
AR01 - Annual Return | 28 April 2016 | |
TM02 - Termination of appointment of secretary | 26 April 2016 | |
AD01 - Change of registered office address | 25 April 2016 | |
AA - Annual Accounts | 20 November 2015 | |
AD01 - Change of registered office address | 07 September 2015 | |
AR01 - Annual Return | 13 April 2015 | |
AA - Annual Accounts | 15 January 2015 | |
AP01 - Appointment of director | 09 December 2014 | |
AP01 - Appointment of director | 02 December 2014 | |
CH01 - Change of particulars for director | 16 April 2014 | |
AR01 - Annual Return | 13 March 2014 | |
AA - Annual Accounts | 06 January 2014 | |
CH01 - Change of particulars for director | 26 November 2013 | |
AP01 - Appointment of director | 26 November 2013 | |
AR01 - Annual Return | 21 March 2013 | |
AA - Annual Accounts | 09 January 2013 | |
AP03 - Appointment of secretary | 10 August 2012 | |
TM02 - Termination of appointment of secretary | 10 August 2012 | |
TM01 - Termination of appointment of director | 20 July 2012 | |
AR01 - Annual Return | 04 April 2012 | |
AA - Annual Accounts | 08 January 2012 | |
TM01 - Termination of appointment of director | 21 November 2011 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 06 July 2011 | |
MG01 - Particulars of a mortgage or charge | 03 June 2011 | |
AR01 - Annual Return | 09 March 2011 | |
AA - Annual Accounts | 10 January 2011 | |
CH01 - Change of particulars for director | 24 May 2010 | |
CH01 - Change of particulars for director | 13 April 2010 | |
AR01 - Annual Return | 11 March 2010 | |
CH01 - Change of particulars for director | 11 March 2010 | |
CH01 - Change of particulars for director | 11 March 2010 | |
CH03 - Change of particulars for secretary | 11 March 2010 | |
CH01 - Change of particulars for director | 10 February 2010 | |
CH01 - Change of particulars for director | 01 February 2010 | |
AA - Annual Accounts | 27 January 2010 | |
CH01 - Change of particulars for director | 25 January 2010 | |
CH01 - Change of particulars for director | 25 January 2010 | |
CH01 - Change of particulars for director | 25 January 2010 | |
CH01 - Change of particulars for director | 25 January 2010 | |
CH01 - Change of particulars for director | 25 January 2010 | |
363a - Annual Return | 22 April 2009 | |
288c - Notice of change of directors or secretaries or in their particulars | 17 April 2009 | |
RESOLUTIONS - N/A | 08 April 2009 | |
288a - Notice of appointment of directors or secretaries | 17 March 2009 | |
AA - Annual Accounts | 05 February 2009 | |
395 - Particulars of a mortgage or charge | 08 August 2008 | |
CERTNM - Change of name certificate | 02 June 2008 | |
363s - Annual Return | 09 May 2008 | |
CERTNM - Change of name certificate | 27 March 2008 | |
AA - Annual Accounts | 03 February 2008 | |
287 - Change in situation or address of Registered Office | 21 September 2007 | |
363s - Annual Return | 21 April 2007 | |
AA - Annual Accounts | 06 January 2007 | |
363s - Annual Return | 03 April 2006 | |
288a - Notice of appointment of directors or secretaries | 21 March 2006 | |
288a - Notice of appointment of directors or secretaries | 21 March 2006 | |
288a - Notice of appointment of directors or secretaries | 21 March 2006 | |
288b - Notice of resignation of directors or secretaries | 21 March 2006 | |
288b - Notice of resignation of directors or secretaries | 21 March 2006 | |
AA - Annual Accounts | 04 October 2005 | |
363s - Annual Return | 08 April 2005 | |
AA - Annual Accounts | 31 January 2005 | |
AA - Annual Accounts | 02 November 2004 | |
288a - Notice of appointment of directors or secretaries | 31 August 2004 | |
288b - Notice of resignation of directors or secretaries | 31 August 2004 | |
363s - Annual Return | 18 June 2004 | |
287 - Change in situation or address of Registered Office | 28 May 2004 | |
363s - Annual Return | 14 March 2003 | |
AA - Annual Accounts | 08 February 2003 | |
288a - Notice of appointment of directors or secretaries | 13 May 2002 | |
288b - Notice of resignation of directors or secretaries | 09 May 2002 | |
AA - Annual Accounts | 05 May 2002 | |
288b - Notice of resignation of directors or secretaries | 22 April 2002 | |
363s - Annual Return | 08 April 2002 | |
288b - Notice of resignation of directors or secretaries | 08 April 2002 | |
363s - Annual Return | 04 May 2001 | |
288b - Notice of resignation of directors or secretaries | 06 March 2001 | |
288a - Notice of appointment of directors or secretaries | 06 March 2001 | |
288a - Notice of appointment of directors or secretaries | 20 February 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 26 June 2000 | |
288b - Notice of resignation of directors or secretaries | 09 June 2000 | |
288a - Notice of appointment of directors or secretaries | 09 June 2000 | |
287 - Change in situation or address of Registered Office | 04 April 2000 | |
288b - Notice of resignation of directors or secretaries | 04 April 2000 | |
288b - Notice of resignation of directors or secretaries | 04 April 2000 | |
288a - Notice of appointment of directors or secretaries | 04 April 2000 | |
288a - Notice of appointment of directors or secretaries | 04 April 2000 | |
288a - Notice of appointment of directors or secretaries | 04 April 2000 | |
288a - Notice of appointment of directors or secretaries | 04 April 2000 | |
NEWINC - New incorporation documents | 09 March 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 31 May 2011 | Outstanding |
N/A |
Debenture | 07 August 2008 | Fully Satisfied |
N/A |