EY GLOBAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

EY GLOBAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05483856

Incorporation date

17/06/2005

Size

Full

Contacts

Registered address

Registered address

1 More London Place, London SE1 2AFCopy
copy info iconCopy
See on map
Latest events (Record since 17/06/2005)
dot icon23/02/2026
Full accounts made up to 2025-06-27
dot icon18/09/2025
Director's details changed for Kuruppu Achchige Don Harsha Irwin Basnayake on 2024-08-18
dot icon01/07/2025
Confirmation statement made on 2025-06-17 with no updates
dot icon07/04/2025
Appointment of Gavin Alexander Jordan as a director on 2025-03-31
dot icon07/04/2025
Termination of appointment of Alisdair James Mann as a director on 2025-03-31
dot icon07/04/2025
Termination of appointment of Graeme Maxwell Browning as a director on 2025-03-31
dot icon09/01/2025
Full accounts made up to 2024-06-28
dot icon09/07/2024
Appointment of Kuruppu Achchige Don Harsha Irwin Basnayake as a director on 2024-07-01
dot icon09/07/2024
Appointment of Jad Shimaly as a director on 2024-07-01
dot icon04/07/2024
Appointment of Anthony Carl Caterino as a director on 2024-07-01
dot icon04/07/2024
Appointment of Rajesh Sharma as a director on 2024-07-01
dot icon04/07/2024
Termination of appointment of Steve Krouskos as a director on 2024-06-29
dot icon04/07/2024
Termination of appointment of Andrew James Baldwin as a director on 2024-06-30
dot icon24/06/2024
Confirmation statement made on 2024-06-17 with no updates
dot icon25/01/2024
Full accounts made up to 2023-06-30
dot icon17/10/2023
Termination of appointment of Srinivasa Rao Velliyur Nott as a director on 2023-10-15
dot icon12/09/2023
Change of details for Eygs Llp as a person with significant control on 2023-09-01
dot icon07/09/2023
Appointment of Andrew James Baldwin as a director on 2023-09-01
dot icon05/09/2023
Registered office address changed from 6 More London Place London SE1 2DA England to 1 More London Place London SE1 2AF on 2023-09-05
dot icon08/08/2023
Memorandum and Articles of Association
dot icon08/08/2023
Resolutions
dot icon01/08/2023
Statement of company's objects
dot icon06/07/2023
Termination of appointment of Paul Geoffrey Maddox as a director on 2023-06-30
dot icon06/07/2023
Termination of appointment of Lawrence Thomas Phelan as a director on 2023-06-30
dot icon22/06/2023
Confirmation statement made on 2023-06-17 with no updates
dot icon10/01/2023
Full accounts made up to 2022-07-01
dot icon29/09/2022
Appointment of Paul Geoffrey Maddox as a director on 2022-09-26
dot icon29/09/2022
Appointment of Graeme Maxwell Browning as a director on 2022-09-26
dot icon07/07/2022
Confirmation statement made on 2022-06-17 with no updates
dot icon13/01/2022
Full accounts made up to 2021-07-02
dot icon23/06/2021
Confirmation statement made on 2021-06-17 with no updates
dot icon16/03/2021
Full accounts made up to 2020-07-03
dot icon24/07/2020
Appointment of Steve Krouskos as a director on 2020-07-24
dot icon24/07/2020
Termination of appointment of Louis Peter Pagnutti as a director on 2020-07-24
dot icon23/06/2020
Confirmation statement made on 2020-06-17 with no updates
dot icon13/05/2020
Director's details changed for Lawrence Thomas Phelan on 2020-05-13
dot icon10/12/2019
Full accounts made up to 2019-06-28
dot icon05/07/2019
Appointment of Alisdair James Mann as a director on 2019-07-01
dot icon03/07/2019
Termination of appointment of David Nelson Holtze as a director on 2019-06-30
dot icon03/07/2019
Termination of appointment of Sukanta Kumar Dutt as a director on 2019-06-30
dot icon28/06/2019
Confirmation statement made on 2019-06-17 with no updates
dot icon19/12/2018
Full accounts made up to 2018-06-29
dot icon30/06/2018
Confirmation statement made on 2018-06-17 with no updates
dot icon30/01/2018
Full accounts made up to 2017-06-30
dot icon30/06/2017
Confirmation statement made on 2017-06-17 with no updates
dot icon30/06/2017
Notification of Eygs Llp as a person with significant control on 2016-06-30
dot icon19/12/2016
Full accounts made up to 2016-07-01
dot icon09/08/2016
Appointment of Sukanta Kumar Dutt as a director on 2016-08-03
dot icon09/08/2016
Appointment of Srinivasa Rao Velliyur Nott as a director on 2016-08-03
dot icon09/08/2016
Annual return made up to 2016-06-17 with full list of shareholders
dot icon07/01/2016
Termination of appointment of Timothy Cecil Eddy as a director on 2016-01-06
dot icon22/12/2015
Full accounts made up to 2015-07-03
dot icon09/11/2015
Registered office address changed from Becket House 1 Lambeth Palace Road London SE1 7EU to 6 More London Place London SE1 2DA on 2015-11-09
dot icon06/11/2015
Termination of appointment of Christian Mouillon as a director on 2015-11-05
dot icon31/07/2015
Director's details changed for Mr Timothy Cecil Eddy on 2015-07-01
dot icon14/07/2015
Annual return made up to 2015-06-17 with full list of shareholders
dot icon19/02/2015
Termination of appointment of John Ferraro as a director on 2015-02-12
dot icon16/01/2015
Full accounts made up to 2014-06-27
dot icon31/07/2014
Appointment of Mr David Nelson Holtze as a director on 2014-07-01
dot icon03/07/2014
Annual return made up to 2014-06-17 with full list of shareholders
dot icon02/12/2013
Full accounts made up to 2013-06-28
dot icon20/06/2013
Annual return made up to 2013-06-17 with full list of shareholders
dot icon20/06/2013
Director's details changed for Timothy Cecil Eddy on 2009-10-01
dot icon18/06/2013
Appointment of Louis Peter Pagnutti as a director
dot icon18/06/2013
Termination of appointment of Victoria Cochrane as a secretary
dot icon18/06/2013
Appointment of Christian Mouillon as a director
dot icon20/12/2012
Full accounts made up to 2012-06-29
dot icon06/07/2012
Director's details changed for John Ferraro on 2012-07-02
dot icon06/07/2012
Annual return made up to 2012-06-17 with full list of shareholders
dot icon19/03/2012
Termination of appointment of Stefan Persson as a director
dot icon18/11/2011
Full accounts made up to 2011-07-01
dot icon08/07/2011
Annual return made up to 2011-06-17 with full list of shareholders
dot icon17/01/2011
Full accounts made up to 2010-07-02
dot icon07/07/2010
Termination of appointment of Jeffrey Dworken as a director
dot icon18/06/2010
Annual return made up to 2010-06-17 with full list of shareholders
dot icon17/06/2010
Director's details changed for Lawrence Thomas Phelan on 2010-06-17
dot icon17/06/2010
Director's details changed for Stefan Anders Tage Persson on 2010-06-17
dot icon17/06/2010
Director's details changed for Timothy Cecil Eddy on 2010-06-17
dot icon26/01/2010
Full accounts made up to 2009-07-03
dot icon14/10/2009
Certificate of change of name
dot icon14/10/2009
Change of name notice
dot icon14/10/2009
Resolutions
dot icon14/10/2009
Change of name notice
dot icon05/10/2009
Resolutions
dot icon05/10/2009
Change of name notice
dot icon05/10/2009
Appointment of Timothy Cecil Eddy as a director
dot icon18/08/2009
Return made up to 17/06/09; full list of members
dot icon02/02/2009
Full accounts made up to 2008-06-30
dot icon28/10/2008
Director appointed stefan anders tage persson
dot icon28/10/2008
Return made up to 17/06/08; no change of members
dot icon25/09/2008
Appointment terminated secretary jeremy barton
dot icon15/09/2008
Appointment terminated director jeremy barton
dot icon07/08/2008
Appointment terminate, secretary susan frieden logged form
dot icon29/07/2008
Secretary appointed victoria susan cochrane
dot icon22/07/2008
Director appointed lawrence thomas phelan
dot icon22/07/2008
Appointment terminated director matthias wehling
dot icon22/07/2008
Appointment terminated director james hart
dot icon25/02/2008
Full accounts made up to 2007-06-30
dot icon01/10/2007
New director appointed
dot icon01/10/2007
Director resigned
dot icon01/10/2007
Director resigned
dot icon13/07/2007
Return made up to 17/06/07; full list of members
dot icon02/02/2007
Full accounts made up to 2006-06-30
dot icon27/01/2007
New director appointed
dot icon19/01/2007
Location of register of members
dot icon20/10/2006
Secretary's particulars changed;director's particulars changed
dot icon12/07/2006
Return made up to 17/06/06; full list of members
dot icon24/10/2005
New director appointed
dot icon19/10/2005
New director appointed
dot icon19/10/2005
New director appointed
dot icon19/10/2005
New secretary appointed;new director appointed
dot icon05/10/2005
Ad 17/06/05--------- £ si 9999@1=9999 £ ic 1/10000
dot icon15/09/2005
Location of register of directors' interests
dot icon15/09/2005
Location of register of members
dot icon15/09/2005
Director resigned
dot icon15/09/2005
Secretary resigned;director resigned
dot icon15/09/2005
New director appointed
dot icon15/09/2005
New director appointed
dot icon27/06/2005
Resolutions
dot icon27/06/2005
Resolutions
dot icon27/06/2005
Resolutions
dot icon17/06/2005
Secretary resigned
dot icon17/06/2005
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
27/06/2025
dot iconNext confirmation date
17/06/2026
dot iconLast change occurred
27/06/2025

Accounts

dot iconAccounts
Full
dot iconLast made up date
27/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

31
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
17/06/2005 - 17/06/2005
99600
Andrew James Baldwin
Director
01/09/2023 - 30/06/2024
7
Barton, Jeremy Daniel
Director
28/06/2005 - 15/04/2008
12
Pagnutti, Louis Peter
Director
10/06/2013 - 24/07/2020
17
Mann, Alisdair James
Director
01/07/2019 - 31/03/2025
13

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About EY GLOBAL SERVICES LIMITED

EY GLOBAL SERVICES LIMITED is an(a) Active company incorporated on 17/06/2005 with the registered office located at 1 More London Place, London SE1 2AF. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of EY GLOBAL SERVICES LIMITED?

toggle

EY GLOBAL SERVICES LIMITED is currently Active. It was registered on 17/06/2005 .

Where is EY GLOBAL SERVICES LIMITED located?

toggle

EY GLOBAL SERVICES LIMITED is registered at 1 More London Place, London SE1 2AF.

What does EY GLOBAL SERVICES LIMITED do?

toggle

EY GLOBAL SERVICES LIMITED operates in the Accounting and auditing activities (69.20/1 - SIC 2007) sector.

What is the latest filing for EY GLOBAL SERVICES LIMITED?

toggle

The latest filing was on 23/02/2026: Full accounts made up to 2025-06-27.