About

Registered Number: 04002712
Date of Incorporation: 26/05/2000 (24 years and 10 months ago)
Company Status: Active
Registered Address: Rear Ground Floor Hygeia Building, 66-68 College Road, Harrow, Middlesex, HA1 1BE,

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.