ST GEORGE'S GLOBAL PARTNERS LIMITED

Register to unlock more data on OkredoRegister

ST GEORGE'S GLOBAL PARTNERS LIMITED

Copy
copy info iconCopy

Key Data

Status

Dissolved

Company No.

07596456

Incorporation date

07/04/2011

Size

-

Contacts

Registered address

Registered address

17 Cranmer Terrace, Tooting, London SW17 0RECopy
copy info iconCopy
See on map
Latest events (Record since 07/04/2011)
dot icon25/02/2020
Final Gazette dissolved via voluntary strike-off
dot icon19/12/2019
Unaudited abridged accounts made up to 2019-11-30
dot icon10/12/2019
First Gazette notice for voluntary strike-off
dot icon02/12/2019
Application to strike the company off the register
dot icon16/08/2019
Confirmation statement made on 2019-07-12 with no updates
dot icon19/03/2019
Unaudited abridged accounts made up to 2018-11-30
dot icon16/07/2018
Confirmation statement made on 2018-07-12 with no updates
dot icon23/02/2018
Full accounts made up to 2017-11-30
dot icon11/12/2017
Previous accounting period extended from 2017-07-31 to 2017-11-30
dot icon12/09/2017
Confirmation statement made on 2017-07-12 with no updates
dot icon12/06/2017
Resolutions
dot icon12/05/2017
Full accounts made up to 2016-07-31
dot icon02/05/2017
Termination of appointment of Jennifer Mary Higham as a director on 2017-04-25
dot icon01/05/2017
Appointment of Professor Jane Saffell as a director on 2017-04-25
dot icon02/02/2017
Termination of appointment of Andrew Dyer as a director on 2017-02-01
dot icon21/12/2016
Appointment of Mr Andrew Dyer as a director on 2015-12-31
dot icon01/08/2016
Confirmation statement made on 2016-07-12 with updates
dot icon01/08/2016
Appointment of Ms Nicola Jane Arnold as a secretary on 2016-01-04
dot icon01/08/2016
Termination of appointment of John Warburton Unsworth as a director on 2015-12-31
dot icon01/08/2016
Termination of appointment of John Warburton Unsworth as a secretary on 2015-12-31
dot icon01/08/2016
Appointment of Ms Nicola Jane Arnold as a director on 2016-01-04
dot icon28/04/2016
Full accounts made up to 2015-07-31
dot icon14/04/2016
Appointment of Professor Jennifer Mary Higham as a director on 2016-01-01
dot icon14/04/2016
Termination of appointment of Peter Graham Kopelman as a director on 2015-12-31
dot icon16/07/2015
Annual return made up to 2015-07-12 with full list of shareholders
dot icon26/06/2015
Full accounts made up to 2014-07-31
dot icon12/03/2015
Termination of appointment of Andrew Dyer as a director on 2015-03-12
dot icon12/03/2015
Appointment of Mr Andrew Charles Dyer as a director
dot icon12/03/2015
Appointment of Mr Andrew Dyer as a director on 2015-03-12
dot icon11/03/2015
Termination of appointment of Angela Whittle as a director on 2015-03-11
dot icon31/12/2014
Full accounts made up to 2013-07-31
dot icon18/10/2014
Compulsory strike-off action has been discontinued
dot icon15/10/2014
Annual return made up to 2014-07-12 with full list of shareholders
dot icon12/09/2014
Appointment of Mrs Angela Whittle as a director on 2014-08-04
dot icon12/09/2014
Appointment of Mr John Warburton Unsworth as a secretary on 2014-07-18
dot icon12/09/2014
Appointment of Mr John Warburton Unsworth as a director on 2014-07-18
dot icon12/09/2014
Termination of appointment of Ravi Mark Roy Bery as a director on 2014-07-18
dot icon05/08/2014
First Gazette notice for compulsory strike-off
dot icon04/11/2013
Termination of appointment of Michael Smith as a secretary
dot icon12/07/2013
Annual return made up to 2013-07-12 with full list of shareholders
dot icon24/06/2013
Annual return made up to 2013-04-07 with full list of shareholders
dot icon21/12/2012
Total exemption small company accounts made up to 2012-07-31
dot icon27/04/2012
Annual return made up to 2012-04-07 with full list of shareholders
dot icon20/02/2012
Current accounting period extended from 2012-04-30 to 2012-07-31
dot icon08/06/2011
Appointment of Michael Ashley Smith as a secretary
dot icon20/05/2011
Appointment of Ravi Mark Roy Bery as a director
dot icon20/05/2011
Appointment of Professor Peter Graham Kopelman as a director
dot icon20/05/2011
Termination of appointment of Claire Clarke as a director
dot icon14/04/2011
Registered office address changed from 112 Hills Road Cambridge Cambridgeshire CB2 1PH United Kingdom on 2011-04-14
dot icon07/04/2011
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
30/11/2019
dot iconLast change occurred
30/11/2019

Accounts

dot iconLast made up date
30/11/2019
dot iconNext account date
30/11/2020
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

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Unsworth, John Warburton
Director
18/07/2014 - 31/12/2015
35
Higham, Jennifer Mary, Professor
Director
01/01/2016 - 25/04/2017
9
Clarke, Claire Margaret
Director
07/04/2011 - 20/04/2011
23
Dyer, Andrew Charles
Director
31/12/2015 - 01/02/2017
12
Dyer, Andrew Charles
Director
12/03/2015 - 12/03/2015
12

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+
ESSEX PAWZ (U.K) LIMITED4 Capricorn Centre, Cranes Farm Road, Basildon, Essex SS14 3JJ
Dissolved

Category:

Raising of other animals

Comp. code:

13722288

Reg. date:

03/11/2021

Turnover:

-

No. of employees:

-
TONY STANZA LTDG2 Saxton, The Avenue, Leeds LS9 8FR
Dissolved

Category:

Hunting trapping and related service activities

Comp. code:

14414705

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SOOTHHEAT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414816

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODLAND ASSETS LIMITEDSiddick, Workington, Workington, Cumbria CA14 1JX
Dissolved

Category:

Silviculture and other forestry activities

Comp. code:

07862250

Reg. date:

28/11/2011

Turnover:

-

No. of employees:

-
EBCKIT LTD20-22 Wenlock Road, London N1 7GU
Dissolved

Category:

Growing of rice

Comp. code:

14414821

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ST GEORGE'S GLOBAL PARTNERS LIMITED

ST GEORGE'S GLOBAL PARTNERS LIMITED is an(a) Dissolved company incorporated on 07/04/2011 with the registered office located at 17 Cranmer Terrace, Tooting, London SW17 0RE. There are currently 3 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 ST GEORGE'S GLOBAL PARTNERS LIMITED?

toggle

ST GEORGE'S GLOBAL PARTNERS LIMITED is currently Dissolved. It was registered on 07/04/2011 and dissolved on 25/02/2020.

Where is ST GEORGE'S GLOBAL PARTNERS LIMITED located?

toggle

ST GEORGE'S GLOBAL PARTNERS LIMITED is registered at 17 Cranmer Terrace, Tooting, London SW17 0RE.

What does ST GEORGE'S GLOBAL PARTNERS LIMITED do?

toggle

ST GEORGE'S GLOBAL PARTNERS LIMITED operates in the First-degree level higher education (85.42/1 - SIC 2007) sector.

What is the latest filing for ST GEORGE'S GLOBAL PARTNERS LIMITED?

toggle

The latest filing was on 25/02/2020: Final Gazette dissolved via voluntary strike-off.