Background WavePink WaveYellow Wave

GLOBAL SECURITIES LIMITED (00718059)

GLOBAL SECURITIES LIMITED (00718059) is an active UK company. incorporated on 15 March 1962. with registered office in Ammanford. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. GLOBAL SECURITIES LIMITED has been registered for 64 years. Current directors include PASCOE, Nigel John Barron, PASCOE, Paul Henry Barron, PASCOE, Simon Michael Barron.

Company Number
00718059
Status
active
Type
ltd
Incorporated
15 March 1962
Age
64 years
Address
Pistyll Bach Llandeilo Road, Ammanford, SA18 2LQ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
PASCOE, Nigel John Barron, PASCOE, Paul Henry Barron, PASCOE, Simon Michael Barron
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL SECURITIES LIMITED

GLOBAL SECURITIES LIMITED is an active company incorporated on 15 March 1962 with the registered office located in Ammanford. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. GLOBAL SECURITIES LIMITED was registered 64 years ago.(SIC: 68320)

Status

active

Active since 64 years ago

Company No

00718059

LTD Company

Age

64 Years

Incorporated 15 March 1962

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 8 December 2025 (3 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Up to Date

9 months left

Last Filed

Made up to 8 December 2025 (3 months ago)
Submitted on 9 December 2025 (3 months ago)

Next Due

Due by 22 December 2026
For period ending 8 December 2026
Contact
Address

Pistyll Bach Llandeilo Road Llandybie Ammanford, SA18 2LQ,

Previous Addresses

24 Broad Street Alresford Hampshire SO24 9AQ
From: 5 January 2016To: 23 September 2019
Station Mill Station Road Alresford Hampshire SO24 9JQ
From: 15 March 1962To: 5 January 2016
Timeline

5 key events • 2016 - 2024

Funding Officers Ownership
Director Joined
Mar 16
Director Left
Jan 20
Loan Cleared
Feb 24
Loan Cleared
Feb 24
Loan Cleared
Feb 24
0
Funding
2
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

7

4 Active
3 Resigned

PASCOE, Paul Henry Barron

Active
39 Filmer Road, LondonSW6 7JJ
Secretary
Appointed 04 Jan 1994

PASCOE, Nigel John Barron

Active
Ashton House, Bishops WalthamSO32 1FR
Born January 1959
Director
Appointed 16 Feb 1993

PASCOE, Paul Henry Barron

Active
39 Filmer Road, LondonSW6 7JJ
Born October 1960
Director
Appointed 17 Feb 1993

PASCOE, Simon Michael Barron

Active
La Chaumiere La Ru De Maupertuis, JerseyJE3 3BH
Born May 1963
Director
Appointed 17 Feb 1993

SOLLARS, Patricia Ann

Resigned
49 Glanmor Road, SwanseaSA2 0PX
Secretary
Appointed N/A
Resigned 04 Jan 1994

PASCOE, Jane Louise

Resigned
Llandeilo Road, AmmanfordSA18 2LQ
Born March 1960
Director
Appointed 12 Mar 2016
Resigned 06 Jan 2020

WATERS, Russell

Resigned
386 Gower Road, SwanseaSA2 7AH
Born May 1946
Director
Appointed N/A
Resigned 17 Feb 1993

Persons with significant control

1

Mr Nigel John Barron Pascoe

Active
Llandeilo Road, AmmanfordSA18 2LQ
Born January 1959

Nature of Control

Significant influence or control
Notified 31 Dec 2016
Fundings
Financials
Latest Activities

Filing History

108

Confirmation Statement With No Updates
9 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
8 December 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 January 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
16 October 2024
AAAnnual Accounts
Mortgage Satisfy Charge Full
12 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2024
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
12 February 2024
MR04Satisfaction of Charge
Confirmation Statement With No Updates
29 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 September 2023
AAAnnual Accounts
Confirmation Statement With Updates
24 January 2023
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
14 September 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
2 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
29 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 January 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
8 January 2020
TM01Termination of Director
Change Registered Office Address Company With Date Old Address New Address
23 September 2019
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
8 August 2019
AAAnnual Accounts
Confirmation Statement With No Updates
7 January 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
11 July 2018
AAAnnual Accounts
Confirmation Statement With No Updates
8 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
6 September 2017
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
20 January 2017
AAAnnual Accounts
Confirmation Statement With Updates
18 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
24 March 2016
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
5 January 2016
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
5 January 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
14 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2015
AR01AR01
Accounts With Accounts Type Total Exemption Full
4 November 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2014
AR01AR01
Accounts With Accounts Type Total Exemption Full
30 September 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2013
AR01AR01
Accounts With Accounts Type Total Exemption Full
24 September 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Accounts With Accounts Type Total Exemption Full
23 June 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 January 2011
AR01AR01
Accounts With Accounts Type Total Exemption Full
1 December 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 January 2010
AR01AR01
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
8 January 2010
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Full
22 September 2009
AAAnnual Accounts
Legacy
11 February 2009
287Change of Registered Office
Legacy
22 January 2009
363aAnnual Return
Accounts With Accounts Type Total Exemption Full
24 November 2008
AAAnnual Accounts
Legacy
11 January 2008
363aAnnual Return
Legacy
11 January 2008
190190
Accounts With Accounts Type Total Exemption Full
21 November 2007
AAAnnual Accounts
Legacy
26 February 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
15 December 2006
AAAnnual Accounts
Legacy
7 February 2006
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
16 January 2006
AAAnnual Accounts
Legacy
22 February 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
21 December 2004
AAAnnual Accounts
Legacy
10 February 2004
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
19 January 2004
AAAnnual Accounts
Legacy
7 March 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
30 December 2002
AAAnnual Accounts
Legacy
6 March 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
25 January 2002
AAAnnual Accounts
Legacy
9 November 2001
287Change of Registered Office
Legacy
9 February 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
23 January 2001
AAAnnual Accounts
Accounts Amended With Accounts Type Full
14 June 2000
AAMDAAMD
Legacy
8 June 2000
287Change of Registered Office
Legacy
28 March 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
15 February 2000
AAAnnual Accounts
Legacy
20 January 1999
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
17 December 1998
AAAnnual Accounts
Accounts With Accounts Type Full
26 May 1998
AAAnnual Accounts
Legacy
26 May 1998
363sAnnual Return (shuttle)
Legacy
23 January 1998
287Change of Registered Office
Accounts With Accounts Type Full
18 March 1997
AAAnnual Accounts
Legacy
7 February 1997
363sAnnual Return (shuttle)
Legacy
24 January 1996
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
19 January 1996
AAAnnual Accounts
Legacy
5 February 1995
287Change of Registered Office
Accounts With Accounts Type Full
5 February 1995
AAAnnual Accounts
Legacy
31 January 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Full
16 March 1994
AAAnnual Accounts
Legacy
21 February 1994
288288
Legacy
2 February 1994
363sAnnual Return (shuttle)
Legacy
3 October 1993
287Change of Registered Office
Accounts With Accounts Type Full
1 April 1993
AAAnnual Accounts
Legacy
24 February 1993
288288
Legacy
24 February 1993
288288
Legacy
24 February 1993
288288
Legacy
8 January 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
1 July 1992
AAAnnual Accounts
Legacy
28 February 1992
363b363b
Accounts With Accounts Type Full
23 July 1991
AAAnnual Accounts
Legacy
17 April 1991
363363
Accounts With Accounts Type Full
23 April 1990
AAAnnual Accounts
Legacy
12 January 1990
363363
Legacy
22 May 1989
288288
Legacy
22 May 1989
363363
Accounts With Accounts Type Full
9 February 1989
AAAnnual Accounts
Legacy
25 January 1989
287Change of Registered Office
Legacy
29 March 1988
363363
Accounts With Accounts Type Full
29 March 1988
AAAnnual Accounts
Legacy
29 March 1988
288288
Accounts With Accounts Type Full
3 November 1987
AAAnnual Accounts
Legacy
4 June 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Accounts With Accounts Type Full
17 June 1986
AAAnnual Accounts