GOAL GLOBAL RECOVERIES LIMITED - LONDON
Company Profile | Company Filings |
Overview
GOAL GLOBAL RECOVERIES LIMITED is a Private Limited Company from LONDON ENGLAND and has the status: Active.
GOAL GLOBAL RECOVERIES LIMITED was incorporated 17 years ago on 12/01/2007 and has the registered number: 06051774. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/06/2024.
GOAL GLOBAL RECOVERIES LIMITED was incorporated 17 years ago on 12/01/2007 and has the registered number: 06051774. The accounts status is TOTAL EXEMPTION FULL and accounts are next due on 29/06/2024.
GOAL GLOBAL RECOVERIES LIMITED - LONDON
This company is listed in the following categories:
82990 - Other business support service activities n.e.c.
82990 - Other business support service activities n.e.c.
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
29 / 9 | 30/09/2022 | 29/06/2024 |
Registered Office
9 PERSEVERANCE WORKS
LONDON
E2 8DD
ENGLAND
This Company Originates in : United Kingdom
Previous trading names include:
MAGENTA ONE GLOBAL LIMITED (until 01/07/2008)
MAGENTA ONE GLOBAL LIMITED (until 01/07/2008)
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
09/01/2024 | 23/01/2025 |
Map
ENGLAND
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ELLIOT SPENCER BLADES HOWARD | Dec 1969 | British | Director | 2018-12-20 | CURRENT |
MR JONATHAN PETER WEARING | Dec 1952 | British | Director | 2023-09-28 | CURRENT |
JAMES COLE | Secretary | 2023-03-22 | CURRENT | ||
LONDON LAW SERVICES LIMITED | Corporate Nominee Director | 2007-01-12 UNTIL 2007-01-12 | RESIGNED | ||
LONDON LAW SECRETARIAL LIMITED | Corporate Nominee Secretary | 2007-01-12 UNTIL 2007-01-12 | RESIGNED | ||
JAMES COLE | Secretary | 2016-04-13 UNTIL 2018-09-13 | RESIGNED | ||
JAMES DEANE | British | Secretary | 2012-07-30 UNTIL 2016-04-13 | RESIGNED | |
MR STEPHEN MARK EVERARD | Secretary | 2018-09-13 UNTIL 2023-03-22 | RESIGNED | ||
STEPHEN MARK EVERARD | Mar 1959 | British | Secretary | 2007-01-12 UNTIL 2012-07-30 | RESIGNED |
PROFESSOR ROBIN ELLISON | Feb 1949 | British | Director | 2014-09-09 UNTIL 2018-05-30 | RESIGNED |
MR DAVID LINDON WILKINSON | Jul 1956 | British | Director | 2016-05-05 UNTIL 2022-07-14 | RESIGNED |
MR PETER SAWYER | Dec 1946 | British | Director | 2007-01-12 UNTIL 2015-12-07 | RESIGNED |
JOHANNES MATTHEWS VAN KEMPEN | Dec 1942 | Netherlands | Director | 2007-01-12 UNTIL 2012-03-31 | RESIGNED |
STEPHEN MARK EVERARD | Mar 1959 | British | Director | 2007-01-12 UNTIL 2023-03-22 | RESIGNED |
MRS SAGHAR BIGWOOD | Feb 1962 | British | Director | 2009-03-10 UNTIL 2011-11-12 | RESIGNED |
MR JOHN MICHAEL CROFT | Jan 1953 | British | Director | 2013-11-06 UNTIL 2019-10-21 | RESIGNED |
MR ALAN MICHAEL CARROLL | Sep 1951 | British | Director | 2019-11-01 UNTIL 2023-03-31 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Goal Group Limited | 2016-04-06 | London | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Goal Global Recoveries Limited - Period Ending 2022-09-30 | 2023-11-24 | 30-09-2022 | £674,985 Cash £-21,727,422 equity |
Goal Global Recoveries Limited - Period Ending 2021-09-30 | 2022-07-09 | 30-09-2021 | £3,560,959 Cash £-24,939,959 equity |
Goal Global Recoveries Limited - Period Ending 2020-09-30 | 2022-04-13 | 30-09-2020 | 2,045,075 Cash -24,160,101 equity |