Stretford
Manchester
M32 0FP
Director Name | Mr Elad Lavy |
---|---|
Date of Birth | February 1984 (Born 40 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 17 December 2019(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 4 months |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 30 Sheshet Hayamim St. Bnei Brak 51202261 Israel |
Director Name | Mr Shalom Berkovitz |
---|---|
Date of Birth | January 1967 (Born 57 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 23 December 2019(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 30 Sheshet Hayamim St. Bnei Brak 51202261 Israel |
Director Name | Mr Avi Sela |
---|---|
Date of Birth | July 1973 (Born 50 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 23 December 2019(8 years, 5 months after company formation) |
Appointment Duration | 4 years, 3 months |
Role | Company Director |
Country of Residence | Cyprus |
Correspondence Address | 1 Canada Square, 24th Floor Canary Wharf London E14 5AB |
Director Name | Mr Doron Rosenblum |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 16 March 2020(8 years, 8 months after company formation) |
Appointment Duration | 4 years, 1 month |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | Maclaren 3b - Lancastrian Office Centre Talbot Roa Stretford Manchester M32 0FP |
Director Name | Mr Paul Andrew Chrimes |
---|---|
Date of Birth | November 1956 (Born 67 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 February 2021(9 years, 6 months after company formation) |
Appointment Duration | 3 years, 2 months |
Role | Financial Services Executive |
Country of Residence | England |
Correspondence Address | Maclaren 3b - Lancastrian Office Centre Talbot Roa Stretford Manchester M32 0FP |
Director Name | Mr Kreeson Thathiah |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 26 April 2021(9 years, 9 months after company formation) |
Appointment Duration | 2 years, 11 months |
Role | Director And Company Secretary |
Country of Residence | England |
Correspondence Address | Maclaren 3b - Lancastrian Office Centre Talbot Roa Stretford Manchester M32 0FP |
Director Name | Mrs Yael Elbaz |
---|---|
Date of Birth | December 1980 (Born 43 years ago) |
Nationality | Israeli |
Status | Current |
Appointed | 17 January 2022(10 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Company Director |
Country of Residence | Israel |
Correspondence Address | 1 Canada Square 24th Floor London E14 5AB |
Director Name | Mr Alan Wilson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2011(same day as company formation) |
Role | Regulatory Compliance Consultant |
Country of Residence | Cheshire |
Correspondence Address | 3 Mossley House Lockside View Stalybridge Cheshire SK15 3AF |
Director Name | Mr Jonathan Stuart Farnell |
---|---|
Date of Birth | July 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 20 July 2011(same day as company formation) |
Role | IT Performance Specialist |
Country of Residence | England |
Correspondence Address | Maclaren 3b - Lancastrian Office Centre Talbot Roa Stretford Manchester M32 0FP |
Secretary Name | Jonathan Farnell |
---|---|
Status | Resigned |
Appointed | 20 July 2011(same day as company formation) |
Role | Company Director |
Correspondence Address | Maclaren 3b - Lancastrian Office Centre Talbot Roa Stretford Manchester M32 0FP |
Director Name | Mr Shamshad Ahmed Ali |
---|---|
Date of Birth | June 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 2012(6 months after company formation) |
Appointment Duration | 2 months (resigned 28 March 2012) |
Role | Money Remitter |
Country of Residence | England |
Correspondence Address | 3 Mossley House Lockside View Stalybridge Cheshire SK15 3AF |
Director Name | Mr Muhammad Asim |
---|---|
Date of Birth | March 1989 (Born 35 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 06 March 2014(2 years, 7 months after company formation) |
Appointment Duration | 6 years (resigned 16 March 2020) |
Role | General Manager |
Country of Residence | England |
Correspondence Address | Suite 7, Paragon House 48 Seymour Grove Stretford Manchester M16 0LN |
Director Name | Mr Alan Paul Wilson |
---|---|
Date of Birth | August 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 March 2014(2 years, 7 months after company formation) |
Appointment Duration | 5 years, 11 months (resigned 17 February 2020) |
Role | Compliance Director |
Country of Residence | England |
Correspondence Address | Suite 7, Paragon House 48 Seymour Grove Stretford Manchester M16 0LN |
Director Name | Mr Masood Akhtar |
---|---|
Date of Birth | December 1972 (Born 51 years ago) |
Nationality | Pakistani |
Status | Resigned |
Appointed | 24 March 2017(5 years, 8 months after company formation) |
Appointment Duration | 5 days (resigned 30 March 2017) |
Role | Company Director |
Country of Residence | Pakistan |
Correspondence Address | 607 Peter House Oxford Street Manchester M1 5AN |
Director Name | Mr Iqbal Gandham |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 January 2020(8 years, 5 months after company formation) |
Appointment Duration | 3 months, 2 weeks (resigned 22 April 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 1 Canada Square, 24th Floor Canary Wharf London E14 5AB |
Website | globalmoneynetworkltd.com |
---|---|
Email address | [email protected] |
Registered Address | Maclaren 3b - Lancastrian Office Centre Talbot Road Stretford Manchester M32 0FP |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Longford |
Built Up Area | Greater Manchester |
66k at £1 | Alan Wilson 25.00% Ordinary |
---|---|
66k at £1 | Jonathan Farnell 25.00% Ordinary |
66k at £1 | Mahmood Ali Kamran 25.00% Ordinary |
66k at £1 | Muhammad Asim 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | £677 |
Cash | £677 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 2 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 27 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Return Due | 10 February 2025 (9 months, 3 weeks from now) |
29 September 2023 | Total exemption full accounts made up to 31 December 2022 (18 pages) |
---|---|
12 September 2023 | Termination of appointment of Yael Elbaz as a director on 31 August 2023 (1 page) |
31 May 2023 | Appointment of Mr Meron Shani as a director on 24 May 2023 (2 pages) |
31 May 2023 | Termination of appointment of Elad Lavy as a director on 31 May 2023 (1 page) |
4 May 2023 | Termination of appointment of Kreeson Thathiah as a director on 28 April 2023 (1 page) |
28 April 2023 | Appointment of Mr Edward Charles Drake as a director on 27 April 2023 (2 pages) |
23 March 2023 | Termination of appointment of Shalom Berkovitz as a director on 20 March 2023 (1 page) |
31 January 2023 | Full accounts made up to 31 December 2021 (49 pages) |
27 January 2023 | Confirmation statement made on 27 January 2023 with no updates (3 pages) |
12 January 2023 | Notification of a person with significant control statement (3 pages) |
12 January 2023 | Cessation of Etoro Group Ltd as a person with significant control on 6 January 2023 (3 pages) |
2 February 2022 | Confirmation statement made on 31 January 2022 with updates (4 pages) |
17 January 2022 | Director's details changed for Mr Kreeson Thathiah on 17 January 2022 (2 pages) |
17 January 2022 | Appointment of Mrs Yael Elbaz as a director on 17 January 2022 (2 pages) |
1 October 2021 | Total exemption full accounts made up to 31 December 2020 (7 pages) |
1 July 2021 | Statement of capital following an allotment of shares on 29 June 2021
|
7 May 2021 | Termination of appointment of Jonathan Stuart Farnell as a director on 5 May 2021 (1 page) |
7 May 2021 | Termination of appointment of Jonathan Farnell as a secretary on 5 May 2021 (1 page) |
26 April 2021 | Appointment of Mr Kreeson Thathiah as a director on 26 April 2021 (2 pages) |
15 April 2021 | Confirmation statement made on 31 January 2021 with updates (4 pages) |
1 February 2021 | Statement of capital following an allotment of shares on 27 January 2021
|
1 February 2021 | Appointment of Mr Paul Andrew Chrimes as a director on 1 February 2021 (2 pages) |
19 November 2020 | Resolutions
|
21 October 2020 | Resolutions
|
9 October 2020 | Director's details changed for Mr Elad Lavi on 9 October 2020 (2 pages) |
9 October 2020 | Director's details changed for Mr Mahmood Ali Kamran on 9 October 2020 (2 pages) |
5 October 2020 | Statement of capital following an allotment of shares on 27 August 2020
|
13 July 2020 | Registered office address changed from Suite 7, Paragon House 48 Seymour Grove Stretford Manchester M16 0LN England to Maclaren 3B - Lancastrian Office Centre Talbot Road Stretford Manchester M32 0FP on 13 July 2020 (1 page) |
29 April 2020 | Statement of capital following an allotment of shares on 21 April 2020
|
22 April 2020 | Termination of appointment of Iqbal Gandham as a director on 22 April 2020 (1 page) |
16 March 2020 | Termination of appointment of Muhammad Asim as a director on 16 March 2020 (1 page) |
16 March 2020 | Appointment of Mr Doron Rosenblum as a director on 16 March 2020 (2 pages) |
19 February 2020 | Resolutions
|
18 February 2020 | Termination of appointment of Alan Paul Wilson as a director on 17 February 2020 (1 page) |
4 February 2020 | Confirmation statement made on 31 January 2020 with updates (5 pages) |
31 January 2020 | Confirmation statement made on 17 January 2020 with updates (5 pages) |
21 January 2020 | Statement of capital following an allotment of shares on 17 January 2020
|
21 January 2020 | Cessation of Muhammad Asim as a person with significant control on 17 December 2019 (1 page) |
17 January 2020 | Second filing of Confirmation Statement dated 15/06/2017 (9 pages) |
17 January 2020 | Second filing of Confirmation Statement dated 14/06/2017 (9 pages) |
17 January 2020 | Second filing of Confirmation Statement dated 07/08/2018 (9 pages) |
17 January 2020 | Second filing of Confirmation Statement dated 11/03/2017 (7 pages) |
17 January 2020 | Second filing of Confirmation Statement dated 16/01/2019 (9 pages) |
16 January 2020 | Second filing of a statement of capital following an allotment of shares on 6 February 2015
|
16 January 2020 | Current accounting period extended from 31 July 2020 to 31 December 2020 (1 page) |
6 January 2020 | Notification of Etoro Group Ltd as a person with significant control on 17 December 2019 (2 pages) |
6 January 2020 | Appointment of Mr Avi Sela as a director on 23 December 2019 (2 pages) |
6 January 2020 | Appointment of Mr Iqbal Gandham as a director on 6 January 2020 (2 pages) |
2 January 2020 | Appointment of Mr Elad Lavi as a director on 17 December 2019 (2 pages) |
2 January 2020 | Appointment of Mr Shalom Berkovitz as a director on 23 December 2019 (2 pages) |
15 October 2019 | Total exemption full accounts made up to 31 July 2019 (9 pages) |
16 September 2019 | Resolutions
|
3 September 2019 | Statement of capital following an allotment of shares on 30 August 2019
|
28 January 2019 | Resolutions
|
18 January 2019 | Confirmation statement made on 16 January 2019 with updates (4 pages) |
18 January 2019 | Cessation of Masood Akhtar as a person with significant control on 16 January 2019 (1 page) |
17 January 2019 | Statement of capital following an allotment of shares on 16 January 2019
|
28 November 2018 | Micro company accounts made up to 31 July 2018 (2 pages) |
7 August 2018 | Notification of Masood Akhtar as a person with significant control on 16 June 2018 (2 pages) |
7 August 2018 | Confirmation statement made on 15 June 2018 with no updates
|
26 July 2018 | Cessation of Alan Paul Wilson as a person with significant control on 15 June 2017 (1 page) |
26 July 2018 | Cessation of Alan Paul Wilson as a person with significant control on 15 June 2017 (1 page) |
26 July 2018 | Cessation of Jonathan Stuart Farnell as a person with significant control on 15 June 2017 (1 page) |
26 July 2018 | Cessation of Mahmood Ali Kamran as a person with significant control on 15 June 2017 (1 page) |
12 June 2018 | Micro company accounts made up to 31 July 2017 (2 pages) |
4 April 2018 | Registered office address changed from , 607 Peter House Oxford Street, Manchester, M1 5AN, England to Suite 7, Paragon House 48 Seymour Grove Stretford Manchester M16 0LN on 4 April 2018 (1 page) |
24 October 2017 | Director's details changed for Mr Muhammad Asim on 20 October 2017 (2 pages) |
24 October 2017 | Director's details changed for Mr Muhammad Asim on 20 October 2017 (2 pages) |
24 October 2017 | Change of details for Mr Muhammad Asim as a person with significant control on 20 October 2017 (2 pages) |
24 October 2017 | Change of details for Mr Muhammad Asim as a person with significant control on 20 October 2017 (2 pages) |
14 August 2017 | Director's details changed for Mr Jonathan Stuart Farnell on 14 August 2017 (2 pages) |
14 August 2017 | Notification of Alan Paul Wilson as a person with significant control on 6 April 2016 (2 pages) |
14 August 2017 | Notification of Alan Paul Wilson as a person with significant control on 6 April 2016 (2 pages) |
14 August 2017 | Change of details for Mr Jonathan Stuart Farnell as a person with significant control on 14 August 2017 (2 pages) |
14 August 2017 | Director's details changed for Mr Jonathan Stuart Farnell on 14 August 2017 (2 pages) |
14 August 2017 | Change of details for Mr Jonathan Stuart Farnell as a person with significant control on 14 August 2017 (2 pages) |
15 June 2017 | Confirmation statement made on 15 June 2017 with updates
|
15 June 2017 | Confirmation statement made on 15 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates (5 pages) |
14 June 2017 | Confirmation statement made on 14 June 2017 with updates
|
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
28 April 2017 | Total exemption small company accounts made up to 31 July 2016 (3 pages) |
30 March 2017 | Termination of appointment of Masood Akhtar as a director on 30 March 2017 (1 page) |
30 March 2017 | Termination of appointment of Masood Akhtar as a director on 30 March 2017 (1 page) |
27 March 2017 | Confirmation statement made on 11 March 2017 with updates (7 pages) |
27 March 2017 | Confirmation statement made on 11 March 2017 with updates
|
24 March 2017 | Appointment of Mr Masood Akhtar as a director on 24 March 2017 (2 pages) |
24 March 2017 | Appointment of Mr Masood Akhtar as a director on 24 March 2017 (2 pages) |
17 March 2016 | Director's details changed for Mr Jonathan Stuart Farnell on 1 January 2016 (2 pages) |
17 March 2016 | Secretary's details changed for Jonathan Farnell on 1 January 2016 (1 page) |
17 March 2016 | Director's details changed for Mr Jonathan Stuart Farnell on 1 January 2016 (2 pages) |
17 March 2016 | Secretary's details changed for Jonathan Farnell on 1 January 2016 (1 page) |
14 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
14 March 2016 | Annual return made up to 11 March 2016 with a full list of shareholders Statement of capital on 2016-03-14
|
22 February 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
22 February 2016 | Total exemption small company accounts made up to 31 July 2015 (4 pages) |
3 February 2016 | Registered office address changed from , 21 st. Asaphs Drive, Ashton-Under-Lyne, Lancashire, OL6 8UB to Suite 7, Paragon House 48 Seymour Grove Stretford Manchester M16 0LN on 3 February 2016 (1 page) |
3 February 2016 | Registered office address changed from 21 st. Asaphs Drive Ashton-Under-Lyne Lancashire OL6 8UB to 607 Peter House Oxford Street Manchester M1 5AN on 3 February 2016 (1 page) |
9 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
9 May 2015 | Total exemption small company accounts made up to 31 July 2014 (4 pages) |
5 May 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
5 May 2015 | Annual return made up to 11 March 2015 with a full list of shareholders Statement of capital on 2015-05-05
|
27 March 2015 | Statement of capital following an allotment of shares on 6 February 2015
|
27 March 2015 | Statement of capital following an allotment of shares on 6 February 2015
|
27 March 2015 | Statement of capital following an allotment of shares on 6 February 2015
|
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
30 April 2014 | Total exemption small company accounts made up to 31 July 2013 (3 pages) |
11 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Statement of capital following an allotment of shares on 6 March 2014
|
11 March 2014 | Annual return made up to 11 March 2014 with a full list of shareholders Statement of capital on 2014-03-11
|
11 March 2014 | Statement of capital following an allotment of shares on 6 March 2014
|
11 March 2014 | Statement of capital following an allotment of shares on 6 March 2014
|
6 March 2014 | Appointment of Mr Mahmood Ali Kamran as a director (2 pages) |
6 March 2014 | Appointment of Mr Alan Paul Wilson as a director (2 pages) |
6 March 2014 | Appointment of Mr Alan Paul Wilson as a director (2 pages) |
6 March 2014 | Appointment of Mr Muhammad Asim as a director (2 pages) |
6 March 2014 | Appointment of Mr Mahmood Ali Kamran as a director (2 pages) |
6 March 2014 | Appointment of Mr Alan Paul Wilson as a director (2 pages) |
6 March 2014 | Appointment of Mr Alan Paul Wilson as a director (2 pages) |
6 March 2014 | Appointment of Mr Muhammad Asim as a director (2 pages) |
21 February 2014 | Company name changed global money network LIMITED\certificate issued on 21/02/14
|
21 February 2014 | Company name changed global money network LIMITED\certificate issued on 21/02/14
|
23 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders (4 pages) |
23 July 2013 | Annual return made up to 20 July 2013 with a full list of shareholders (4 pages) |
20 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
20 April 2013 | Total exemption small company accounts made up to 31 July 2012 (3 pages) |
28 March 2013 | Registered office address changed from , 3 Mossley House, Lockside View, Stalybridge, Cheshire, SK15 3AF, United Kingdom on 28 March 2013 (1 page) |
28 March 2013 | Registered office address changed from 3 Mossley House Lockside View Stalybridge Cheshire SK15 3AF United Kingdom on 28 March 2013 (1 page) |
22 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
22 July 2012 | Annual return made up to 20 July 2012 with a full list of shareholders (4 pages) |
2 April 2012 | Termination of appointment of Shamshad Ali as a director (1 page) |
2 April 2012 | Termination of appointment of Shamshad Ali as a director (1 page) |
22 January 2012 | Appointment of Mr Shamshad Ahmed Ali as a director (2 pages) |
22 January 2012 | Appointment of Mr Shamshad Ahmed Ali as a director (2 pages) |
18 January 2012 | Termination of appointment of Alan Wilson as a director (2 pages) |
18 January 2012 | Termination of appointment of Alan Wilson as a director (2 pages) |
20 July 2011 | Incorporation (24 pages) |
20 July 2011 | Incorporation (24 pages) |