Global Project Partners Ltd.

General information

Name:

Global Project Partners Limited.

Office Address:

The Old Bank 205-207 High Street CB24 8RX Cottenham

Number: 06557435

Incorporation date: 2008-04-07

Dissolution date: 2019-09-10

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

2008 signifies the beginning of Global Project Partners Ltd., the firm registered at The Old Bank, 205-207 High Street in Cottenham. The company was registered on 2008-04-07. Its registration number was 06557435 and its post code was CB24 8RX. The company had been active on the British market for eleven years until 2019-09-10. Registered as Future Executive Search, the firm used the name up till 2010, when it got changed to Global Project Partners Ltd..

When it comes to this particular limited company, all of director's tasks up till now have been carried out by Gregory E. and Jennifer E.. As for these two managers, Jennifer E. had administered the limited company for the longest period of time, having become one of the many members of directors' team on 2008-09-30.

  • Previous company's names
  • Global Project Partners Ltd. 2010-11-10
  • Future Executive Search Limited 2008-04-07

Financial data based on annual reports

Company staff

Gregory E.

Role: Director

Appointed: 31 January 2015

Latest update: 10 August 2023

Jennifer E.

Role: Director

Appointed: 30 September 2008

Latest update: 10 August 2023

People with significant control

Pepromene Holdings Limited
Address: Leasemaster House 106 Carver Street, Birmingham, West Midlands, B1 3AP, United Kingdom
Legal authority The Companies Act 2006
Legal form Private Company Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 08175960
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2019
Account last made up date 31 March 2018
Confirmation statement next due date 21 April 2019
Confirmation statement last made up date 07 April 2018
Annual Accounts 2 December 2014
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 2 December 2014
Annual Accounts 3 November 2015
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 3 November 2015
Annual Accounts 21 December 2016
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 21 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 February 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts 31 October 2013
End Date For Period Covered By Report 31 January 2013
Date Approval Accounts 31 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Dissolution Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Total exemption full accounts record for the accounting period up to 2018/03/31 (AA)
filed on: 17th, October 2018
accounts
Free Download Download filing (13 pages)

Additional Information

HQ address,
2013

Address:

3120 Park Square Birmingham Business Park

Post code:

B37 7YN

City / Town:

Solihull

HQ address,
2014

Address:

3120 Park Square Birmingham Business Park

Post code:

B37 7YN

City / Town:

Solihull

Accountant/Auditor,
2014 - 2013

Name:

Wallace Crooke Walsall Limited

Address:

Wallace House 20 Birmingham Road

Post code:

WS1 2LT

City / Town:

Walsall

Search other companies

Services (by SIC Code)

  • 78300 : Human resources provision and management of human resources functions
11
Company Age

Closest Companies - by postcode