Company NameGlobal Investments Incorporated Limited
DirectorsJohn Odonoghue and Michael John Moodie
Company StatusLiquidation
Company Number08462386
CategoryPrivate Limited Company
Incorporation Date26 March 2013(11 years ago)
Previous NameGlobalinvestmentsincorparted Limited

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMr John Odonoghue
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2013(same day as company formation)
RoleReal Estate Manager
Country of ResidenceEngland
Correspondence AddressC/O Inquesta Corporate Recovery & Insolvency St Jo
11-15 New Road
Manchester
M26 1LS
Director NameMr Michael John Moodie
Date of BirthApril 1973 (Born 51 years ago)
NationalityBritish
StatusCurrent
Appointed26 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressC/O Inquesta Corporate Recovery & Insolvency St Jo
11-15 New Road
Manchester
M26 1LS

Contact

Websiteglobalinvestmentsincorporated.com
Telephone07 970921082
Telephone regionMobile

Location

Registered AddressC/O Inquesta Corporate Recovery & Insolvency St John's Terrace
11-15 New Road
Manchester
M26 1LS
RegionNorth West
ConstituencyBury South
CountyGreater Manchester
WardRadcliffe West
Built Up AreaGreater Manchester

Shareholders

1 at £1John O'donoghue
50.00%
Ordinary
1 at £1Michael John Moodie
50.00%
Ordinary

Financials

Year2014
Net Worth£566
Current Liabilities£54,432

Accounts

Latest Accounts31 March 2022 (1 year, 12 months ago)
Next Accounts Due30 December 2023 (overdue)
Accounts CategoryTotal Exemption Full
Accounts Year End30 March

Returns

Latest Return26 March 2022 (2 years ago)
Next Return Due9 April 2023 (overdue)

Filing History

6 November 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
7 May 2020Confirmation statement made on 26 March 2020 with no updates (3 pages)
4 October 2019Micro company accounts made up to 31 March 2019 (5 pages)
28 May 2019Confirmation statement made on 26 March 2019 with no updates (3 pages)
13 September 2018Micro company accounts made up to 31 March 2018 (5 pages)
28 August 2018Change of details for Mr Michael John Moodie as a person with significant control on 28 August 2018 (2 pages)
28 August 2018Director's details changed for Mr Michael John Moodie on 28 August 2018 (2 pages)
25 May 2018Confirmation statement made on 26 March 2018 with no updates (3 pages)
13 March 2018Director's details changed for Mr John Odonoghue on 10 November 2017 (2 pages)
12 March 2018Change of details for Mr John O'donoghue as a person with significant control on 10 November 2017 (2 pages)
14 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
14 November 2017Micro company accounts made up to 31 March 2017 (6 pages)
27 April 2017Confirmation statement made on 26 March 2017 with updates (7 pages)
27 April 2017Confirmation statement made on 26 March 2017 with updates (7 pages)
4 May 2016Micro company accounts made up to 31 March 2016 (6 pages)
4 May 2016Micro company accounts made up to 31 March 2016 (6 pages)
29 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(4 pages)
29 April 2016Annual return made up to 26 March 2016 with a full list of shareholders
Statement of capital on 2016-04-29
  • GBP 2
(4 pages)
28 April 2016Director's details changed for Mr Michael John Moodie on 12 April 2016 (2 pages)
28 April 2016Director's details changed for Mr Michael John Moodie on 12 April 2016 (2 pages)
17 March 2016Micro company accounts made up to 31 March 2015 (6 pages)
17 March 2016Micro company accounts made up to 31 March 2015 (6 pages)
22 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
22 December 2015Previous accounting period shortened from 31 March 2015 to 30 March 2015 (1 page)
20 May 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(4 pages)
20 May 2015Annual return made up to 26 March 2015 with a full list of shareholders
Statement of capital on 2015-05-20
  • GBP 2
(4 pages)
25 November 2014Micro company accounts made up to 31 March 2014 (5 pages)
25 November 2014Micro company accounts made up to 31 March 2014 (5 pages)
29 May 2014Director's details changed for Mr John Odonoghue on 21 May 2014 (2 pages)
29 May 2014Director's details changed for Mr John Odonoghue on 21 May 2014 (2 pages)
30 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(3 pages)
30 April 2014Annual return made up to 26 March 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 2
(3 pages)
3 May 2013Company name changed globalinvestmentsincorparted LIMITED\certificate issued on 03/05/13
  • RES15 ‐ Change company name resolution on 2013-05-02
  • NM01 ‐ Change of name by resolution
(3 pages)
3 May 2013Company name changed globalinvestmentsincorparted LIMITED\certificate issued on 03/05/13
  • RES15 ‐ Change company name resolution on 2013-05-02
  • NM01 ‐ Change of name by resolution
(3 pages)
30 April 2013Registered office address changed from 306 Chorlton Mill Cambridge Street Manchester M1 5BZ United Kingdom on 30 April 2013 (1 page)
30 April 2013Registered office address changed from 306 Chorlton Mill Cambridge Street Manchester M1 5BZ United Kingdom on 30 April 2013 (1 page)
26 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
26 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(22 pages)
26 March 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)