Advanced company searchLink opens in new window

GLOBAL MARKETS GROUP LIMITED

Company number 09493910

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
12 Mar 2019 CS01 Confirmation statement made on 1 March 2019 with updates
09 Nov 2018 SH01 Statement of capital following an allotment of shares on 31 August 2018
  • GBP 448,154
23 Oct 2018 TM01 Termination of appointment of Nicholas James Cooke as a director on 30 September 2018
12 Sep 2018 CH04 Secretary's details changed for Aml Registrars Limited on 12 September 2018
22 Aug 2018 AP01 Appointment of Mr Alexsander Iakobachvili as a director on 20 August 2018
14 Aug 2018 AA Full accounts made up to 31 March 2018
24 Jul 2018 CH01 Director's details changed for Mr Nicholas James Cooke on 24 July 2018
27 Jun 2018 SH01 Statement of capital following an allotment of shares on 16 March 2018
  • GBP 257,000
03 May 2018 AD01 Registered office address changed from 310 Peel House 32-44 London Road Morden SM4 5BT England to Suite 501 18 King William Street London EC4N 7BP on 3 May 2018
01 Mar 2018 CS01 Confirmation statement made on 1 March 2018 with updates
16 Feb 2018 TM01 Termination of appointment of Mads Sommer Jensen as a director on 8 January 2018
26 Oct 2017 CS01 Confirmation statement made on 26 October 2017 with updates
26 Oct 2017 PSC02 Notification of Citypark Investments Limited as a person with significant control on 1 October 2017
26 Oct 2017 PSC07 Cessation of Nicholas James Cooke as a person with significant control on 1 October 2017
02 Oct 2017 TM01 Termination of appointment of Luis Fernando Andrade Sinning as a director on 22 September 2017
21 Sep 2017 AA Accounts for a small company made up to 31 March 2017
11 Sep 2017 AP01 Appointment of Mr Mario Enrique Uribe Saudino as a director on 1 August 2017
02 Aug 2017 AP01 Appointment of Mr Mads Sommer Jensen as a director on 1 August 2017
31 Jul 2017 AP04 Appointment of Aml Registrars Limited as a secretary on 31 July 2017
17 Jan 2017 AD01 Registered office address changed from 101-H Peel House 32-44 London Road Morden London SM4 5BT England to 310 Peel House 32-44 London Road Morden SM4 5BT on 17 January 2017
28 Dec 2016 CS01 Confirmation statement made on 23 December 2016 with updates
09 Dec 2016 CS01 Confirmation statement made on 1 December 2016 with updates
14 Nov 2016 AA Total exemption small company accounts made up to 31 March 2016
05 Sep 2016 RP04SH01 Second filing of a statement of capital following an allotment of shares on 18 August 2016
  • GBP 180,000
19 Aug 2016 SH01 Statement of capital following an allotment of shares on 18 August 2016
  • GBP 100
  • ANNOTATION Clarification a second filed SH01 was registered on 05/09/2016