Based in Middlesex, Global Vips Investments Ltd was founded on 26 May 2000, it's status is listed as "Active". The current directors of the business are listed as Akbarali, Munir, Badiudeen, Abdul Careem, Rahim, Vmarali in the Companies House registry. We don't currently know the number of employees at the organisation.
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
AKBARALI, Munir | 01 September 2003 | 18 December 2011 | 1 |
BADIUDEEN, Abdul Careem | 19 May 2002 | 01 September 2003 | 1 |
RAHIM, Vmarali | 26 May 2000 | 19 May 2002 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 20 July 2020 | |
AA - Annual Accounts | 14 November 2019 | |
AD01 - Change of registered office address | 13 September 2019 | |
AD01 - Change of registered office address | 28 June 2019 | |
CS01 - N/A | 11 June 2019 | |
AA - Annual Accounts | 01 February 2019 | |
CS01 - N/A | 01 June 2018 | |
AA - Annual Accounts | 28 February 2018 | |
CH01 - Change of particulars for director | 30 August 2017 | |
PSC04 - N/A | 30 August 2017 | |
CS01 - N/A | 10 July 2017 | |
PSC01 - N/A | 10 July 2017 | |
AD01 - Change of registered office address | 15 June 2017 | |
AA - Annual Accounts | 10 January 2017 | |
AR01 - Annual Return | 03 June 2016 | |
AA - Annual Accounts | 07 December 2015 | |
AR01 - Annual Return | 29 May 2015 | |
CH01 - Change of particulars for director | 16 March 2015 | |
AA - Annual Accounts | 07 November 2014 | |
AR01 - Annual Return | 13 June 2014 | |
AD01 - Change of registered office address | 12 June 2014 | |
CH01 - Change of particulars for director | 12 June 2014 | |
AD01 - Change of registered office address | 11 June 2014 | |
AA - Annual Accounts | 21 February 2014 | |
CH01 - Change of particulars for director | 23 July 2013 | |
AR01 - Annual Return | 05 June 2013 | |
AA - Annual Accounts | 05 March 2013 | |
AR01 - Annual Return | 11 June 2012 | |
TM02 - Termination of appointment of secretary | 11 June 2012 | |
AA - Annual Accounts | 20 February 2012 | |
AR01 - Annual Return | 31 May 2011 | |
AA - Annual Accounts | 02 March 2011 | |
AR01 - Annual Return | 05 July 2010 | |
AA - Annual Accounts | 09 March 2010 | |
363a - Annual Return | 27 May 2009 | |
AA - Annual Accounts | 03 March 2009 | |
363a - Annual Return | 03 July 2008 | |
AA - Annual Accounts | 18 March 2008 | |
363a - Annual Return | 09 July 2007 | |
AA - Annual Accounts | 21 February 2007 | |
363a - Annual Return | 07 June 2006 | |
AA - Annual Accounts | 25 January 2006 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 17 September 2005 | |
363s - Annual Return | 21 June 2005 | |
AA - Annual Accounts | 30 March 2005 | |
363s - Annual Return | 18 March 2005 | |
288c - Notice of change of directors or secretaries or in their particulars | 18 March 2005 | |
287 - Change in situation or address of Registered Office | 18 March 2005 | |
363s - Annual Return | 01 July 2004 | |
AA - Annual Accounts | 13 March 2004 | |
288b - Notice of resignation of directors or secretaries | 29 November 2003 | |
288a - Notice of appointment of directors or secretaries | 29 November 2003 | |
363s - Annual Return | 17 June 2003 | |
395 - Particulars of a mortgage or charge | 25 March 2003 | |
AA - Annual Accounts | 23 March 2003 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 27 December 2002 | |
287 - Change in situation or address of Registered Office | 24 September 2002 | |
395 - Particulars of a mortgage or charge | 04 September 2002 | |
363s - Annual Return | 21 July 2002 | |
288a - Notice of appointment of directors or secretaries | 21 July 2002 | |
AA - Annual Accounts | 07 December 2001 | |
395 - Particulars of a mortgage or charge | 24 July 2001 | |
395 - Particulars of a mortgage or charge | 17 July 2001 | |
395 - Particulars of a mortgage or charge | 28 June 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 12 June 2001 | |
363s - Annual Return | 11 June 2001 | |
288a - Notice of appointment of directors or secretaries | 22 June 2000 | |
288a - Notice of appointment of directors or secretaries | 16 June 2000 | |
288b - Notice of resignation of directors or secretaries | 16 June 2000 | |
288b - Notice of resignation of directors or secretaries | 16 June 2000 | |
NEWINC - New incorporation documents | 26 May 2000 |
Description | Date | Status | Charge by |
---|---|---|---|
Mortgage deed | 24 March 2003 | Fully Satisfied |
N/A |
Mortgage deed | 21 August 2002 | Outstanding |
N/A |
Legal mortgage | 19 July 2001 | Fully Satisfied |
N/A |
Debenture | 11 July 2001 | Outstanding |
N/A |
Legal mortgage | 18 June 2001 | Outstanding |
N/A |