GLOBAL CREDIT SECURITIES LLP

Register to unlock more data on OkredoRegister

GLOBAL CREDIT SECURITIES LLP

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

OC314254

Incorporation date

20/07/2005

Size

Total Exemption Full

Classification

-

Contacts

Registered address

Registered address

Suite 213 11-12 Token House Tokenhouse Yard, London EC2R 7ASCopy
copy info iconCopy
See on map
Latest events (Record since 19/10/2022)
dot icon23/03/2026
Termination of appointment of Michael Austin Hinton as a member on 2026-03-13
dot icon17/03/2026
Termination of appointment of Daniel Ashbolt as a member on 2026-03-13
dot icon16/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon28/07/2025
Confirmation statement made on 2025-07-26 with no updates
dot icon23/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon24/09/2024
Registered office address changed from Coppergate House 10 Whites Row London E1 7NF England to Suite 213 11-12 Token House Tokenhouse Yard London EC2R 7AS on 2024-09-24
dot icon29/07/2024
Confirmation statement made on 2024-07-26 with no updates
dot icon12/03/2024
Member's details changed for Mrs Jane Anne Ashton on 2024-03-02
dot icon12/03/2024
Member's details changed for Mr Richard Mark Paul Ashton on 2024-03-02
dot icon12/03/2024
Member's details changed for Mr Michael Austin Hinton on 2024-03-02
dot icon12/01/2024
Total exemption full accounts made up to 2023-03-31
dot icon20/10/2023
Member's details changed for Mr Richard Mark Paul Ashton on 2023-10-07
dot icon08/08/2023
Confirmation statement made on 2023-07-26 with no updates
dot icon01/08/2023
Location of register of charges has been changed from 288 Bishopsgate Bishopsgate London EC2M 4QP England to Coppergate House 10 Whites Row London E1 7NF
dot icon31/07/2023
Appointment of Mrs Jane Anne Ashton as a member on 2023-07-31
dot icon18/04/2023
Appointment of Mr Daniel Ashbolt as a member on 2023-04-06
dot icon07/04/2023
Appointment of Mr Michael Austin Hinton as a member on 2023-04-06
dot icon07/04/2023
Change of details for Mr Richard Mark Paul Ashton as a person with significant control on 2023-04-06
dot icon04/04/2023
Termination of appointment of Charles Thomas Peters Dunn as a member on 2023-03-31
dot icon09/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon19/10/2022
Member's details changed for Mr Richard Mark Paul Ashton on 2022-10-19
dot icon19/10/2022
Member's details changed for Mr Richard Mark Paul Ashton on 2022-10-19
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
26/07/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

40
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
HAYSMACINTYRE COMPANY DIRECTORS LIMITED
LLP Designated Member
20/07/2005 - 02/09/2005
17
HAYSMACINTYRE COMPANY SECRETARIES LIMITED
LLP Designated Member
20/07/2005 - 02/09/2005
98
Ashton, Richard Mark Paul
LLP Designated Member
09/01/2015 - Present
1
Campbell, Michael
LLP Member
01/12/2006 - Present
-
Dunn, Charles Thomas Peters
LLP Member
01/08/2021 - 31/03/2023
-

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 GLOBAL CREDIT SECURITIES LLP

GLOBAL CREDIT SECURITIES LLP is an(a) Active company incorporated on 20/07/2005 with the registered office located at Suite 213 11-12 Token House Tokenhouse Yard, London EC2R 7AS. There are currently 6 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 GLOBAL CREDIT SECURITIES LLP?

toggle

GLOBAL CREDIT SECURITIES LLP is currently Active. It was registered on 20/07/2005 .

Where is GLOBAL CREDIT SECURITIES LLP located?

toggle

GLOBAL CREDIT SECURITIES LLP is registered at Suite 213 11-12 Token House Tokenhouse Yard, London EC2R 7AS.

What is the latest filing for GLOBAL CREDIT SECURITIES LLP?

toggle

The latest filing was on 23/03/2026: Termination of appointment of Michael Austin Hinton as a member on 2026-03-13.