Background WavePink WaveYellow Wave

GLOBAL ILABS LTD (09562142)

GLOBAL ILABS LTD (09562142) is an active UK company. incorporated on 27 April 2015. with registered office in London. The company operates in the Other Service Activities sector, engaged in other service activities n.e.c.. GLOBAL ILABS LTD has been registered for 10 years. Current directors include MILLER, Pete, WIXTED, Gregory Gerard.

Company Number
09562142
Status
active
Type
ltd
Incorporated
27 April 2015
Age
10 years
Address
207 Hawkins House, London, SW1V 3NT
Industry Sector
Other Service Activities
Business Activity
Other service activities n.e.c.
Directors
MILLER, Pete, WIXTED, Gregory Gerard
SIC Codes
96090

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBAL ILABS LTD

GLOBAL ILABS LTD is an active company incorporated on 27 April 2015 with the registered office located in London. The company operates in the Other Service Activities sector, specifically engaged in other service activities n.e.c.. GLOBAL ILABS LTD was registered 10 years ago.(SIC: 96090)

Status

active

Active since 10 years ago

Company No

09562142

LTD Company

Age

10 Years

Incorporated 27 April 2015

Size

N/A

Accounts

ARD: 31/3

Overdue

4 years overdue

Last Filed

Made up to 31 March 2020 (6 years ago)
Submitted on 31 July 2020 (5 years ago)
Period: 1 April 2019 - 31 March 2020(13 months)
Type: Micro Entity

Next Due

Due by 31 December 2021
Period: 1 April 2020 - 31 March 2021

Confirmation Statement

Overdue

2 years overdue

Last Filed

Made up to 3 December 2022 (3 years ago)
Submitted on 30 December 2022 (3 years ago)

Next Due

Due by 17 December 2023
For period ending 3 December 2023

Previous Company Names

XPERT ILABS LTD
From: 27 April 2015To: 17 July 2015
Contact
Address

207 Hawkins House Dolphin Square London, SW1V 3NT,

Previous Addresses

6 Alumni Court Cotton Street Manchester M4 5BR
From: 17 December 2018To: 7 August 2022
300 Vauxhall Bridge Road London SW1V 1AA
From: 27 April 2015To: 17 December 2018
Timeline

14 key events • 2015 - 2025

Funding Officers Ownership
Company Founded
Apr 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
May 15
Director Joined
Jun 15
Funding Round
Jun 15
Funding Round
Aug 15
Funding Round
Sept 15
Director Left
Dec 17
New Owner
Feb 18
Director Left
Oct 19
Director Left
Aug 22
Director Left
Apr 25
3
Funding
9
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

6

2 Active
4 Resigned

MILLER, Pete

Active
Oakfield Road, LeicesterLE2 1LU
Born December 1959
Director
Appointed 24 May 2015

WIXTED, Gregory Gerard

Active
Dolphin Square, LondonSW1V 3NT
Born June 1971
Director
Appointed 27 Apr 2015

ADAMOVIC, Ivana

Resigned
Dackog Bataljona, Belgrade
Born June 1984
Director
Appointed 26 May 2015
Resigned 04 Dec 2017

EXCELL, Paul Barry

Resigned
Melton Hill, WoodbridgeIP12 1AX
Born April 1962
Director
Appointed 25 May 2015
Resigned 30 Mar 2022

JACKSON, Caroline Elizabeth

Resigned
1 Cotton Street, ManchesterM4 5BR
Born February 1966
Director
Appointed 25 May 2015
Resigned 04 Aug 2022

ROGERS, Kelly

Resigned
Calle Asturias, Figueretes
Born September 1974
Director
Appointed 18 Jun 2015
Resigned 24 Oct 2019

Persons with significant control

1

Mr Gregory Gerard Wixted

Active
Hawkins House, LondonSW1V 3NT
Born June 1971

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Feb 2018
Fundings
Financials
Latest Activities

Filing History

42

Termination Director Company With Name Termination Date
1 May 2025
TM01Termination of Director
Dissolved Compulsory Strike Off Suspended
12 April 2023
DISS16(SOAS)DISS16(SOAS)
Gazette Notice Compulsory
7 March 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Gazette Filings Brought Up To Date
31 December 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
30 December 2022
CS01Confirmation Statement
Gazette Notice Compulsory
4 October 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Change Registered Office Address Company With Date Old Address New Address
7 August 2022
AD01Change of Registered Office Address
Termination Director Company With Name Termination Date
7 August 2022
TM01Termination of Director
Gazette Filings Brought Up To Date
8 March 2022
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
6 March 2022
CS01Confirmation Statement
Gazette Notice Compulsory
22 February 2022
GAZ1First Gazette Notice for Compulsory Strike Off
Confirmation Statement With Updates
12 January 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 July 2020
AAAnnual Accounts
Accounts With Accounts Type Micro Entity
30 December 2019
AAAnnual Accounts
Confirmation Statement With Updates
3 December 2019
CS01Confirmation Statement
Change Person Director Company With Change Date
24 October 2019
CH01Change of Director Details
Confirmation Statement With Updates
24 October 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
24 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
19 March 2019
CS01Confirmation Statement
Change Registered Office Address Company With Date Old Address New Address
17 December 2018
AD01Change of Registered Office Address
Accounts With Accounts Type Micro Entity
5 September 2018
AAAnnual Accounts
Confirmation Statement With Updates
12 February 2018
CS01Confirmation Statement
Confirmation Statement With No Updates
8 February 2018
CS01Confirmation Statement
Notification Of A Person With Significant Control
8 February 2018
PSC01Notification of Individual PSC
Withdrawal Of A Person With Significant Control Statement
8 February 2018
PSC09Update to PSC Statements
Termination Director Company With Name Termination Date
4 December 2017
TM01Termination of Director
Accounts With Accounts Type Micro Entity
17 November 2017
AAAnnual Accounts
Confirmation Statement With Updates
3 February 2017
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
19 December 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 August 2016
AR01AR01
Capital Allotment Shares
16 September 2015
SH01Allotment of Shares
Capital Allotment Shares
17 August 2015
SH01Allotment of Shares
Certificate Change Of Name Company
17 July 2015
CERTNMCertificate of Incorporation on Change of Name
Change Account Reference Date Company Current Shortened
17 July 2015
AA01Change of Accounting Reference Date
Capital Allotment Shares
19 June 2015
SH01Allotment of Shares
Appoint Person Director Company With Name Date
18 June 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
28 May 2015
AR01AR01
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
28 May 2015
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 May 2015
AP01Appointment of Director
Incorporation Company
27 April 2015
NEWINCIncorporation