Background WavePink WaveYellow Wave

GLOBAL IMPEX (UK) LIMITED (06751611)

GLOBAL IMPEX (UK) LIMITED (06751611) is an active UK company. incorporated on 18 November 2008. with registered office in London. The company operates in the Real Estate Activities sector, engaged in buying and selling of own real estate and 2 other business activities. GLOBAL IMPEX (UK) LIMITED has been registered for 17 years. Current directors include AWAL, Mohammad Abdul, Dr, HOSSAIN, Kazi Monjour, MAMUN, Abdullah Al.

Company Number
06751611
Status
active
Type
ltd
Incorporated
18 November 2008
Age
17 years
Address
37 Green Street, London, E7 8DA
Industry Sector
Real Estate Activities
Business Activity
Buying and selling of own real estate
Directors
AWAL, Mohammad Abdul, Dr, HOSSAIN, Kazi Monjour, MAMUN, Abdullah Al
SIC Codes
68100, 68209, 96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL IMPEX (UK) LIMITED

GLOBAL IMPEX (UK) LIMITED is an active company incorporated on 18 November 2008 with the registered office located in London. The company operates in the Real Estate Activities sector, specifically engaged in buying and selling of own real estate and 2 other business activities. GLOBAL IMPEX (UK) LIMITED was registered 17 years ago.(SIC: 68100, 68209, 96090)

Status

active

Active since 17 years ago

Company No

06751611

LTD Company

Age

17 Years

Incorporated 18 November 2008

Size

N/A

Accounts

ARD: 30/11

Up to Date

4 months left

Last Filed

Made up to 30 November 2024 (1 year ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 December 2023 - 30 November 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 August 2026
Period: 1 December 2024 - 30 November 2025

Confirmation Statement

Up to Date

4 months left

Last Filed

Made up to 28 August 2025 (8 months ago)
Submitted on 18 October 2025 (6 months ago)

Next Due

Due by 11 September 2026
For period ending 28 August 2026
Contact
Address

37 Green Street London, E7 8DA,

Previous Addresses

15 Westmede Chigwell IG7 5LR England
From: 1 September 2020To: 1 September 2020
183-185 Rushey Green London SE6 4BD England
From: 9 October 2019To: 1 September 2020
Ground Floor, 183-185 Rushey Green Rushey Green London SE6 4BD England
From: 9 October 2019To: 9 October 2019
Bow Business House 153-159 Bow Road Bow Tower Hamlets London E3 2SE England
From: 21 September 2018To: 9 October 2019
34 Thurlow Gardens Ilford IG6 2UU England
From: 28 July 2017To: 21 September 2018
183-185 Rushey Green (Ground Floor), London Rushey Green London SE6 4BD
From: 2 November 2015To: 28 July 2017
Empire House (First Floor) 67-75 New Road London E1 1HH
From: 16 October 2012To: 2 November 2015
22 Osborn Street London E1 6TD
From: 18 November 2008To: 16 October 2012
Timeline

9 key events • 2008 - 2019

Funding Officers Ownership
Company Founded
Nov 08
Director Joined
Aug 10
Director Left
Aug 10
Director Joined
Sept 12
Director Joined
Sept 12
New Owner
Aug 18
Loan Cleared
Sept 18
Loan Cleared
Sept 18
Loan Secured
Jan 19
0
Funding
4
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

3 Active
3 Resigned

AWAL, Mohammad Abdul, Dr

Active
Green Street, LondonE7 8DA
Born November 1948
Director
Appointed 25 Sept 2012

HOSSAIN, Kazi Monjour

Active
Green Street, LondonE7 8DA
Born January 1976
Director
Appointed 01 Aug 2010

MAMUN, Abdullah Al

Active
Green Street, LondonE7 8DA
Born October 1973
Director
Appointed 25 Sept 2012

TEMPLE SECRETARIES LIMITED

Resigned
Finchley Road, LondonNW11 7TJ
Corporate secretary
Appointed 18 Nov 2008
Resigned 18 Nov 2008

KAHAN, Barbara

Resigned
Finchley Road, LondonNW11 7TJ
Born June 1931
Director
Appointed 18 Nov 2008
Resigned 18 Nov 2008

KHAN, Golam Azam

Resigned
East India Dock Road, LondonE14 6HH
Born February 1977
Director
Appointed 18 Nov 2008
Resigned 19 Aug 2010

Persons with significant control

2

Mr Kazi Monjour Hossain

Active
Green Street, LondonE7 8DA
Born January 1976

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 28 Aug 2018

Mr Kazi Monjour Hossain

Active
Westmede, ChigwellIG7 5LR
Born January 1976

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Notified 15 Sept 2016
Fundings
Financials
Latest Activities

Filing History

61

Accounts With Accounts Type Total Exemption Full
28 November 2025
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 November 2024
AAAnnual Accounts
Confirmation Statement With Updates
1 November 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2023
AAAnnual Accounts
Confirmation Statement With No Updates
25 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2022
AAAnnual Accounts
Confirmation Statement With No Updates
12 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2021
AAAnnual Accounts
Gazette Filings Brought Up To Date
17 November 2021
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
16 November 2021
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With No Updates
15 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
30 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
2 November 2020
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
1 September 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
1 September 2020
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 October 2019
AD01Change of Registered Office Address
Change Registered Office Address Company With Date Old Address New Address
9 October 2019
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 September 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 August 2019
AAAnnual Accounts
Mortgage Create With Deed With Charge Number Charge Creation Date
23 January 2019
MR01Registration of a Charge
Mortgage Satisfy Charge Full
26 September 2018
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
26 September 2018
MR04Satisfaction of Charge
Change Registered Office Address Company With Date Old Address New Address
21 September 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Unaudited Abridged
31 August 2018
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
28 August 2018
PSC01Notification of Individual PSC
Confirmation Statement With No Updates
15 November 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
31 August 2017
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
28 July 2017
AD01Change of Registered Office Address
Confirmation Statement With Updates
12 January 2017
CS01Confirmation Statement
Gazette Filings Brought Up To Date
7 January 2017
DISS40First Gazette Notice for Voluntary Strike Off
Gazette Notice Compulsory
20 December 2016
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Total Exemption Small
29 September 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 November 2015
AR01AR01
Change Registered Office Address Company With Date Old Address New Address
2 November 2015
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
28 August 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 October 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
29 August 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 September 2013
AR01AR01
Accounts With Accounts Type Total Exemption Small
30 August 2013
AAAnnual Accounts
Legacy
26 October 2012
MG01MG01
Legacy
18 October 2012
MG01MG01
Change Registered Office Address Company With Date Old Address
16 October 2012
AD01Change of Registered Office Address
Annual Return Company With Made Up Date Full List Shareholders
25 September 2012
AR01AR01
Appoint Person Director Company With Name
25 September 2012
AP01Appointment of Director
Appoint Person Director Company With Name
25 September 2012
AP01Appointment of Director
Accounts With Accounts Type Total Exemption Small
31 August 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2012
AR01AR01
Accounts With Accounts Type Dormant
16 August 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 December 2010
AR01AR01
Termination Director Company With Name
19 August 2010
TM01Termination of Director
Accounts With Accounts Type Dormant
18 August 2010
AAAnnual Accounts
Appoint Person Director Company With Name
18 August 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
16 December 2009
AR01AR01
Change Person Director Company With Change Date
16 December 2009
CH01Change of Director Details
Legacy
19 December 2008
88(2)Return of Allotment of Shares
Legacy
19 December 2008
288aAppointment of Director or Secretary
Legacy
21 November 2008
288bResignation of Director or Secretary
Legacy
21 November 2008
288bResignation of Director or Secretary
Incorporation Company
18 November 2008
NEWINCIncorporation