Company NameGlobal Mi Limited
DirectorsDavid Colin Hill and Hernan Odriozola
Company StatusActive
Company Number07865010
CategoryPrivate Limited Company
Incorporation Date29 November 2011(12 years, 5 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr David Colin Hill
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusCurrent
Appointed05 November 2015(3 years, 11 months after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressOld Linen Court 83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
Director NameMr Hernan Odriozola
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityArgentinian
StatusCurrent
Appointed24 December 2018(7 years after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceArgentina
Correspondence AddressOld Linen Court 83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
Director NameDr Christopher Martin Allen
Date of BirthSeptember 1986 (Born 37 years ago)
NationalityBritish
StatusResigned
Appointed29 November 2011(same day as company formation)
RoleConsultant
Country of ResidencePanama
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Secretary NameFinchley Secretaries Ltd (Corporation)
StatusResigned
Appointed29 November 2011(same day as company formation)
Correspondence AddressWinnington House 2 Woodberry Grove
London
N12 0DR

Location

Registered AddressOld Linen Court
83-85 Shambles Street
Barnsley
South Yorkshire
S70 2SB
RegionYorkshire and The Humber
ConstituencyBarnsley Central
CountySouth Yorkshire
WardCentral
Built Up AreaBarnsley/Dearne Valley
Address MatchesOver 300 other UK companies use this postal address

Shareholders

99 at £1Levirth Llc
99.00%
Ordinary
1 at £1Ziemssen Inc
1.00%
Ordinary

Financials

Year2014
Net Worth-£17,841
Current Liabilities£2,766

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return15 February 2024 (2 months, 1 week ago)
Next Return Due1 March 2025 (10 months, 1 week from now)

Filing History

21 September 2023Total exemption full accounts made up to 31 December 2022 (7 pages)
10 March 2023Appointment of Mr Benjamin Dickinson as a director on 10 March 2023 (2 pages)
15 February 2023Confirmation statement made on 15 February 2023 with updates (5 pages)
9 January 2023Cessation of Pedro Maggi as a person with significant control on 15 December 2022 (1 page)
9 January 2023Notification of Jose Luis Carmona as a person with significant control on 15 December 2022 (2 pages)
29 November 2022Total exemption full accounts made up to 31 December 2021 (8 pages)
19 April 2022Confirmation statement made on 31 March 2022 with updates (4 pages)
19 April 2022Director's details changed for Mr Herman Odriozola on 30 March 2022 (2 pages)
23 December 2021Total exemption full accounts made up to 31 December 2020 (8 pages)
31 March 2021Confirmation statement made on 31 March 2021 with updates (4 pages)
8 January 2021Change of details for Mr Pedro Maggi as a person with significant control on 8 January 2021 (2 pages)
12 June 2020Director's details changed for Mr David Colin Hill on 12 June 2020 (2 pages)
19 May 2020Registered office address changed from Unit 3 4th/8th Avenue Flixborough Industrial Estate Scunthorpe South Humberside DN15 8SJ to Old Linen Court 83-85 Shambles Street Barnsley South Yorkshire S70 2SB on 19 May 2020 (1 page)
9 April 2020Total exemption full accounts made up to 31 December 2019 (7 pages)
31 March 2020Confirmation statement made on 31 March 2020 with updates (4 pages)
30 March 2020Statement of capital following an allotment of shares on 18 December 2019
  • GBP 1,030,110
(3 pages)
30 March 2020Confirmation statement made on 30 March 2020 with updates (5 pages)
13 January 2020Statement of capital following an allotment of shares on 11 September 2019
  • GBP 648,260
(3 pages)
13 January 2020Confirmation statement made on 29 November 2019 with updates (5 pages)
8 January 2020Change of details for Mr Pedro Maggi as a person with significant control on 28 November 2019 (2 pages)
31 October 2019Total exemption full accounts made up to 31 December 2018 (7 pages)
25 January 2019Appointment of Mr Herman Odriozola as a director on 24 December 2018 (2 pages)
14 December 2018Confirmation statement made on 29 November 2018 with updates (5 pages)
3 May 2018Total exemption full accounts made up to 31 December 2017 (5 pages)
5 December 2017Confirmation statement made on 29 November 2017 with updates (4 pages)
5 December 2017Notification of Pedro Maggi as a person with significant control on 6 April 2016 (2 pages)
5 December 2017Cessation of Jose Luis Carmona as a person with significant control on 6 April 2016 (1 page)
5 December 2017Notification of Pedro Maggi as a person with significant control on 6 April 2016 (2 pages)
5 December 2017Cessation of Jose Luis Carmona as a person with significant control on 6 April 2016 (1 page)
5 December 2017Confirmation statement made on 29 November 2017 with updates (4 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
29 September 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
15 February 2017Second filing of Confirmation Statement dated 29/11/2016 (10 pages)
15 February 2017Second filing of Confirmation Statement dated 29/11/2016 (10 pages)
13 December 2016Confirmation statement made on 29 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change and information about people with significant control) was registered on 15/02/2017
(7 pages)
13 December 2016Confirmation statement made on 29 November 2016 with updates
  • ANNOTATION Clarification a second filed CS01 (shareholder information change and information about people with significant control) was registered on 15/02/2017
(7 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
5 October 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
8 August 2016Previous accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
8 August 2016Previous accounting period extended from 30 November 2015 to 31 December 2015 (1 page)
22 December 2015Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to Unit 3 4th/8th Avenue Flixborough Industrial Estate Scunthorpe South Humberside DN15 8SJ on 22 December 2015 (1 page)
22 December 2015Termination of appointment of Christopher Martin Allen as a director on 9 December 2015 (1 page)
22 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(4 pages)
22 December 2015Registered office address changed from Winnington House 2 Woodberry Grove North Finchley London N12 0DR to Unit 3 4th/8th Avenue Flixborough Industrial Estate Scunthorpe South Humberside DN15 8SJ on 22 December 2015 (1 page)
22 December 2015Termination of appointment of Christopher Martin Allen as a director on 9 December 2015 (1 page)
22 December 2015Termination of appointment of Christopher Martin Allen as a director on 9 December 2015 (1 page)
22 December 2015Termination of appointment of Finchley Secretaries Ltd as a secretary on 9 December 2015 (1 page)
22 December 2015Termination of appointment of Christopher Martin Allen as a director on 9 December 2015 (1 page)
22 December 2015Annual return made up to 29 November 2015 with a full list of shareholders
Statement of capital on 2015-12-22
  • GBP 100
(4 pages)
22 December 2015Termination of appointment of Finchley Secretaries Ltd as a secretary on 9 December 2015 (1 page)
19 December 2015Appointment of Mr David Colin Hill as a director on 5 November 2015 (3 pages)
19 December 2015Appointment of Mr David Colin Hill as a director on 5 November 2015 (3 pages)
9 December 2015Termination of appointment of Finchley Secretaries Ltd as a secretary on 9 December 2015 (1 page)
9 December 2015Termination of appointment of Finchley Secretaries Ltd as a secretary on 9 December 2015 (1 page)
6 September 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
6 September 2015Total exemption small company accounts made up to 30 November 2014 (5 pages)
19 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(3 pages)
19 December 2014Annual return made up to 29 November 2014 with a full list of shareholders
Statement of capital on 2014-12-19
  • GBP 100
(3 pages)
22 July 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
22 July 2014Total exemption small company accounts made up to 30 November 2013 (5 pages)
8 January 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(14 pages)
8 January 2014Annual return made up to 29 November 2013 with a full list of shareholders
Statement of capital on 2014-01-08
  • GBP 100
(14 pages)
3 September 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
3 September 2013Total exemption small company accounts made up to 30 November 2012 (5 pages)
9 January 2013Registered office address changed from Winnington House 3 Woodberry Grove London N12 0DR on 9 January 2013 (2 pages)
9 January 2013Registered office address changed from Winnington House 3 Woodberry Grove London N12 0DR on 9 January 2013 (2 pages)
9 January 2013Registered office address changed from Winnington House 3 Woodberry Grove London N12 0DR on 9 January 2013 (2 pages)
8 January 2013Annual return made up to 29 November 2012 with a full list of shareholders (14 pages)
8 January 2013Annual return made up to 29 November 2012 with a full list of shareholders (14 pages)
29 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)
29 November 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(18 pages)