About

Registered Number: 08711416
Date of Incorporation: 30/09/2013 (10 years and 7 months ago)
Company Status: VoluntaryArrangement
Registered Address: Kemp House 152-160, City Road, London, EC1V 2NX,

 

Globavista Ltd was registered on 30 September 2013 and has its registered office in London. The current directors of this company are listed as Hewish, Mark, Jones, Stephen Ainsley, Rhodin, Lindsay Nathaniel at Companies House. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEWISH, Mark 20 December 2013 - 1
JONES, Stephen Ainsley 20 December 2013 - 1
RHODIN, Lindsay Nathaniel 30 September 2013 - 1

Filing History

Document Type Date
CS01 - N/A 02 October 2020
CVA3 - N/A 12 August 2020
AA - Annual Accounts 05 May 2020
CS01 - N/A 03 October 2019
CVA3 - N/A 15 August 2019
AA - Annual Accounts 05 July 2019
CS01 - N/A 09 October 2018
AA - Annual Accounts 20 September 2018
CVA3 - N/A 18 August 2018
CS01 - N/A 29 January 2018
AA - Annual Accounts 29 September 2017
CVA1 - N/A 21 June 2017
AD01 - Change of registered office address 09 March 2017
RP04CS01 - N/A 29 January 2017
AR01 - Annual Return 20 January 2017
CS01 - N/A 16 December 2016
AR01 - Annual Return 16 December 2016
AR01 - Annual Return 12 December 2016
AA - Annual Accounts 11 October 2016
RESOLUTIONS - N/A 23 June 2016
RESOLUTIONS - N/A 12 May 2016
AR01 - Annual Return 22 October 2015
CH01 - Change of particulars for director 22 October 2015
CH01 - Change of particulars for director 20 October 2015
CH01 - Change of particulars for director 15 October 2015
MR01 - N/A 11 June 2015
AA - Annual Accounts 10 June 2015
AA01 - Change of accounting reference date 31 December 2014
AA01 - Change of accounting reference date 25 November 2014
AR01 - Annual Return 27 October 2014
MR01 - N/A 26 September 2014
AD01 - Change of registered office address 11 March 2014
RESOLUTIONS - N/A 24 January 2014
RESOLUTIONS - N/A 13 January 2014
SH01 - Return of Allotment of shares 13 January 2014
SH01 - Return of Allotment of shares 09 January 2014
AP01 - Appointment of director 09 January 2014
AP01 - Appointment of director 09 January 2014
MR01 - N/A 18 December 2013
NEWINC - New incorporation documents 30 September 2013

Mortgages & Charges

Description Date Status Charge by
A registered charge 10 June 2015 Outstanding

N/A

A registered charge 23 September 2014 Outstanding

N/A

A registered charge 14 December 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.