Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GLOBAL INVESTMENT STRATEGY UK LIMITED
Company Information for

GLOBAL INVESTMENT STRATEGY UK LIMITED

200 ALDERSGATE STREET, LONDON, EC1A 4HD,
Company Registration Number
04576299
Private Limited Company
Active

Company Overview

About Global Investment Strategy Uk Ltd
GLOBAL INVESTMENT STRATEGY UK LIMITED was founded on 2002-10-29 and has its registered office in London. The organisation's status is listed as "Active". Global Investment Strategy Uk Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
GLOBAL INVESTMENT STRATEGY UK LIMITED
 
Legal Registered Office
200 ALDERSGATE STREET
LONDON
EC1A 4HD
Other companies in N20
 
Filing Information
Company Number 04576299
Company ID Number 04576299
Date formed 2002-10-29
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 28/02/2016
Return next due 28/03/2017
Type of accounts FULL
Last Datalog update: 2024-04-06 17:10:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLOBAL INVESTMENT STRATEGY UK LIMITED
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   FTI CONSULTING SERVICES LIMITED   HSD CONSULTING LTD.
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GLOBAL INVESTMENT STRATEGY UK LIMITED

Current Directors
Officer Role Date Appointed
NILESH KUMAR JAGATIA
Company Secretary 2015-12-01
SAMANTHA ESQULANT
Director 2015-03-19
JOHN WILLIAM GUNN
Director 2005-07-13
NILESH KUMAR JAGATIA
Director 2015-04-08
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN ANDREW ALLAN
Director 2015-08-21 2017-05-26
JUBEENH NAZHAT
Director 2014-02-01 2015-02-02
SARAH ALEXANDRA POZNER
Company Secretary 2010-07-19 2011-11-25
SARAH ALEXANDRA POZNER
Director 2010-08-16 2011-05-04
IAN HUGH WILLIAM VAN STRATUM
Company Secretary 2002-10-29 2010-07-19
MONICA ENCARNACION VIDAL SANZ
Director 2002-10-29 2009-07-01
WATERLOW SECRETARIES LIMITED
Nominated Secretary 2002-10-29 2002-10-29
WATERLOW NOMINEES LIMITED
Nominated Director 2002-10-29 2002-10-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
SAMANTHA ESQULANT SYNERGIS CAPITAL PLC Director 2016-12-02 CURRENT 2016-06-24 Active
SAMANTHA ESQULANT OCTAGONAL LIMITED Director 2015-11-11 CURRENT 2007-04-17 Active
JOHN WILLIAM GUNN GLOBAL INVESTMENT STRATEGY NOMINEES UK LIMITED Director 2017-06-13 CURRENT 2017-06-13 Active - Proposal to Strike off
JOHN WILLIAM GUNN SYNERGIS CAPITAL PLC Director 2016-06-24 CURRENT 2016-06-24 Active
JOHN WILLIAM GUNN NATIONAL TRADING LIMITED Director 2015-11-05 CURRENT 2015-06-16 Active
JOHN WILLIAM GUNN OCTAGONAL LIMITED Director 2015-06-30 CURRENT 2007-04-17 Active
NILESH KUMAR JAGATIA INSPIRIT ENERGY CONSULTANCY LTD Director 2018-02-06 CURRENT 2018-02-06 Active - Proposal to Strike off
NILESH KUMAR JAGATIA ROR HOLDINGS PLC Director 2017-08-25 CURRENT 2016-06-20 Active
NILESH KUMAR JAGATIA GLOBAL INVESTMENT STRATEGY NOMINEES UK LIMITED Director 2017-06-13 CURRENT 2017-06-13 Active - Proposal to Strike off
NILESH KUMAR JAGATIA PAY MY TIME LIMITED Director 2016-03-18 CURRENT 2016-02-22 Active - Proposal to Strike off
NILESH KUMAR JAGATIA OCTAGONAL LIMITED Director 2015-06-30 CURRENT 2007-04-17 Active
NILESH KUMAR JAGATIA LIMITLESS EARTH PLC Director 2013-12-11 CURRENT 2013-12-11 Active
NILESH KUMAR JAGATIA INSPIRIT ENERGY HOLDINGS PLC Director 2013-03-25 CURRENT 2004-03-16 Active
NILESH KUMAR JAGATIA NKJ ASSOCIATES LTD Director 2013-03-15 CURRENT 2013-03-15 Active - Proposal to Strike off

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-28Director's details changed for Mr Anthony Hugh Jon Binnie on 2024-02-18
2024-03-13CONFIRMATION STATEMENT MADE ON 29/02/24, WITH NO UPDATES
2024-01-30REGISTERED OFFICE CHANGED ON 30/01/24 FROM 2nd Floor, Solar House 915 High Road London N12 8QJ England
2023-08-09FULL ACCOUNTS MADE UP TO 31/03/23
2023-03-13CONFIRMATION STATEMENT MADE ON 28/02/23, WITH NO UPDATES
2022-08-03AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-03-11CS01CONFIRMATION STATEMENT MADE ON 28/02/22, WITH NO UPDATES
2021-07-30AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-07-29PSC05Change of details for Octagonal Plc as a person with significant control on 2021-02-24
2021-03-02CS01CONFIRMATION STATEMENT MADE ON 28/02/21, WITH NO UPDATES
2020-11-02AP01DIRECTOR APPOINTED MR ANTHONY HUGH JON BINNIE
2020-11-02TM01APPOINTMENT TERMINATED, DIRECTOR CHRIS EDWARD ROLLASON
2020-09-15AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-09-15AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-03-19AAFULL ACCOUNTS MADE UP TO 31/03/19
2020-03-19OCS1096 Court Order to Rectify
2020-03-02CS01CONFIRMATION STATEMENT MADE ON 29/02/20, WITH NO UPDATES
2019-09-19AAMDAmended full accounts made up to 2019-03-31
2019-09-19Annotation
2019-09-14ANNOTATIONAnnotation
2019-08-13AAMDAmended full accounts made up to 2019-03-31
2019-08-13Annotation
2019-08-10ANNOTATIONAnnotation
2019-08-01AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-08-01Annotation
2019-07-24ANNOTATIONAnnotation
2019-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/19, WITH NO UPDATES
2019-02-27AP01DIRECTOR APPOINTED MR CHRIS EDWARD ROLLASON
2018-08-30PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN GUNN
2018-07-23AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-06-26AD01REGISTERED OFFICE CHANGED ON 26/06/18 FROM Brook Point 1412 High Road London N20 9BH
2018-02-28CS01CONFIRMATION STATEMENT MADE ON 28/02/18, WITH NO UPDATES
2018-01-10MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 045762990004
2017-09-06AUDAUDITOR'S RESIGNATION
2017-07-21AAFULL ACCOUNTS MADE UP TO 31/03/17
2017-05-26TM01APPOINTMENT TERMINATED, DIRECTOR JOHN ANDREW ALLAN
2017-03-13LATEST SOC13/03/17 STATEMENT OF CAPITAL;GBP 2612609
2017-03-13CS01CONFIRMATION STATEMENT MADE ON 28/02/17, WITH UPDATES
2016-07-18AAFULL ACCOUNTS MADE UP TO 31/03/16
2016-03-15LATEST SOC15/03/16 STATEMENT OF CAPITAL;GBP 2612609
2016-03-15AR0128/02/16 ANNUAL RETURN FULL LIST
2016-03-08AP03SECRETARY APPOINTED MR NILESH KUMAR JAGATIA
2016-03-08AP03SECRETARY APPOINTED MR NILESH KUMAR JAGATIA
2015-11-19AP01DIRECTOR APPOINTED MR JOHN ANDREW ALLAN
2015-07-16AAFULL ACCOUNTS MADE UP TO 31/03/15
2015-05-22AR0128/02/15 ANNUAL RETURN FULL LIST
2015-04-13AP01DIRECTOR APPOINTED MR NILESH JAGATIA
2015-04-01AP01DIRECTOR APPOINTED MISS SAMANTHA ESQULANT
2015-03-31LATEST SOC31/03/15 STATEMENT OF CAPITAL;GBP 2612609
2015-03-31SH06Cancellation of shares. Statement of capital on 2015-03-16 GBP 2,612,609
2015-02-27MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2015-02-22TM01APPOINTMENT TERMINATED, DIRECTOR JUBEENH NAZHAT
2014-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS JUBEENH NAZHAT / 14/08/2014
2014-11-26CH01DIRECTOR'S CHANGE OF PARTICULARS / MR JOHN WILLIAM GUNN / 24/11/2014
2014-11-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2014-11-26MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 2
2014-11-12RP04SECOND FILING WITH MUD 28/02/14 FOR FORM AR01
2014-11-12ANNOTATIONClarification
2014-10-17AAFULL ACCOUNTS MADE UP TO 31/03/14
2014-10-17MR01REGISTRATION OF A CHARGE / CHARGE CODE 045762990004
2014-10-09MR05STATEMENT OF RELEASE / CEASE FROM CHARGE / WHOLE RELEASE / CHARGE NO 2
2014-06-27RES13CAPITALISATION OF £263733 20/02/2014
2014-06-27RES13CAPITALISATION OF £336267 02/04/2014
2014-06-27SH0102/04/14 STATEMENT OF CAPITAL GBP 294887.6
2014-06-26ANNOTATIONClarification
2014-06-26RP04SECOND FILING FOR FORM SH01
2014-05-23MEM/ARTSARTICLES OF ASSOCIATION
2014-05-23RES01ALTER ARTICLES 09/04/2014
2014-04-22RES01ADOPT ARTICLES 08/04/2014
2014-03-18AR0128/02/14 FULL LIST
2014-03-18AR0128/02/14 FULL LIST
2014-03-05ANNOTATIONClarification
2014-03-05RP04SECOND FILING FOR FORM SH01
2014-02-20SH0120/02/14 STATEMENT OF CAPITAL GBP 2348876
2014-02-05AP01DIRECTOR APPOINTED MISS JUBEENH NAZHAT
2013-11-27AAFULL ACCOUNTS MADE UP TO 31/03/13
2013-03-13AR0128/02/13 FULL LIST
2012-12-10AAFULL ACCOUNTS MADE UP TO 31/03/12
2012-05-16AR0128/02/12 FULL LIST
2012-05-16AD02SAIL ADDRESS CREATED
2012-02-09TM02APPOINTMENT TERMINATED, SECRETARY SARAH POZNER
2011-11-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-11-16MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2011-09-21AAFULL ACCOUNTS MADE UP TO 31/03/11
2011-05-23CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GUNN / 01/02/2011
2011-05-10TM01APPOINTMENT TERMINATED, DIRECTOR SARAH POZNER
2011-04-20AR0128/02/11 FULL LIST
2011-03-09SH0108/02/11 STATEMENT OF CAPITAL GBP 2348876
2011-03-09SH0104/01/11 STATEMENT OF CAPITAL GBP 2115000
2010-11-15RES05DEC ALREADY ADJUSTED 03/11/2010
2010-11-15SH0103/11/10 STATEMENT OF CAPITAL GBP 2105000
2010-09-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2010-09-03AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/10
2010-09-03AP01DIRECTOR APPOINTED MISS SARAH ALEXANDRA POZNER
2010-08-04AP03SECRETARY APPOINTED SARAH ALEXANDRA POZNER
2010-07-19TM02APPOINTMENT TERMINATED, SECRETARY IAN VAN STRATUM
2010-03-26AR0128/02/10 FULL LIST
2010-03-25CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN GUNN / 28/02/2010
2010-03-25CH03SECRETARY'S CHANGE OF PARTICULARS / IAN HUGH WILLIAM VAN STRATUM / 28/02/2010
2009-09-18AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/09
2009-07-01288bAPPOINTMENT TERMINATED DIRECTOR MONICA VIDAL SANZ
2009-05-22RES04GBP NC 200000/2000000 31/03/2009
2009-05-22123NC INC ALREADY ADJUSTED 31/03/09
2009-05-2288(2)AD 31/03/09 GBP SI 1000000@1=1000000 GBP IC 130000/1130000
2009-03-27363aRETURN MADE UP TO 28/02/09; FULL LIST OF MEMBERS
2008-12-04287REGISTERED OFFICE CHANGED ON 04/12/2008 FROM, PRINCE CONSORT HOUSE, ALBERT EMBANKMENT, LONDON, SE1 7TJ
2008-11-03225CURREXT FROM 31/10/2008 TO 31/03/2009
2008-10-22AUDAUDITOR'S RESIGNATION
2008-09-23AAFULL ACCOUNTS MADE UP TO 31/10/07
2008-06-09363aRETURN MADE UP TO 28/02/08; FULL LIST OF MEMBERS
2007-06-20AAFULL ACCOUNTS MADE UP TO 31/10/06
2007-05-16288cSECRETARY'S PARTICULARS CHANGED
2007-03-23123NC INC ALREADY ADJUSTED 31/10/03
2007-03-23123NC INC ALREADY ADJUSTED 12/12/06
2007-03-21363aRETURN MADE UP TO 28/02/07; FULL LIST OF MEMBERS
2007-03-09RES04£ NC 100000/200000 12/12
2007-03-09RES04£ NC 1000/100000 31/10
2006-12-13288cDIRECTOR'S PARTICULARS CHANGED
2006-11-16363aRETURN MADE UP TO 29/10/06; FULL LIST OF MEMBERS
2006-04-25AAFULL ACCOUNTS MADE UP TO 31/10/05
2006-02-24363aRETURN MADE UP TO 29/10/05; FULL LIST OF MEMBERS
2005-09-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-08-03288aNEW DIRECTOR APPOINTED
2004-11-03363aRETURN MADE UP TO 29/10/04; FULL LIST OF MEMBERS
2004-08-12AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2003-11-10363aRETURN MADE UP TO 29/10/03; FULL LIST OF MEMBERS
2002-11-11288aNEW SECRETARY APPOINTED
2002-11-05288aNEW DIRECTOR APPOINTED
2002-11-04288bSECRETARY RESIGNED
2002-11-04288bDIRECTOR RESIGNED
Industry Information
SIC/NAIC Codes
64 - Financial service activities, except insurance and pension funding
649 - Other financial service activities, except insurance and pension funding
64999 - Financial intermediation not elsewhere classified




Licences & Regulatory approval
We could not find any licences issued to GLOBAL INVESTMENT STRATEGY UK LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GLOBAL INVESTMENT STRATEGY UK LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 4
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-17 Satisfied DEUTSCHE BANK AG, LONDON BRANCH
DEBENTURE 2011-11-16 Satisfied JOHN WILLIAM GUNN
DEBENTURE 2011-11-16 Satisfied CONSTONE CAPITAL PARTNERS LLC
CHARGE OF DEPOSIT 2010-09-18 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2015-03-31
Annual Accounts
2014-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GLOBAL INVESTMENT STRATEGY UK LIMITED

Intangible Assets
Patents
We have not found any records of GLOBAL INVESTMENT STRATEGY UK LIMITED registering or being granted any patents
Domain Names

GLOBAL INVESTMENT STRATEGY UK LIMITED owns 1 domain names.

gisukltd.co.uk  

Trademarks
We have not found any records of GLOBAL INVESTMENT STRATEGY UK LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLOBAL INVESTMENT STRATEGY UK LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (64999 - Financial intermediation not elsewhere classified) as GLOBAL INVESTMENT STRATEGY UK LIMITED are:

ABBEY NATIONAL INVESTMENTS HOLDINGS LIMITED £ 5,053,043
ABRDN FUND MANAGERS LIMITED £ 3,017,531
PICTET ASSET MANAGEMENT LIMITED £ 647,110
DORSET HOUSE LTD £ 572,427
ALLPAY LIMITED £ 461,876
ARLINGCLOSE LIMITED £ 227,102
FIL PENSIONS MANAGEMENT £ 105,751
ASSET ADVANTAGE GROUP LIMITED £ 92,418
CLOSE INVOICE FINANCE LIMITED £ 61,134
3C PAYMENT UK LTD £ 37,584
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
KENT EDUCATION PARTNERSHIP LIMITED £ 72,215,398
AEGON ASSET MANAGEMENT UK PLC £ 53,000,000
EQUITIX EDUCATION LIMITED £ 43,048,650
CLOSE BROTHERS LIMITED £ 35,000,000
COVENTRY EDUCATION PARTNERSHIP LIMITED £ 17,216,223
NATIONWIDE LIMITED £ 10,001,114
S&P GLOBAL LIMITED £ 8,386,309
MILESHIELD COMMERCIAL FUNDING LIMITED £ 7,528,917
QUADIENT FINANCE UK LIMITED £ 7,487,773
SCHRODER INVESTMENT MANAGEMENT LIMITED £ 7,447,627
Outgoings
Business Rates/Property Tax
No properties were found where GLOBAL INVESTMENT STRATEGY UK LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLOBAL INVESTMENT STRATEGY UK LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GLOBAL INVESTMENT STRATEGY UK LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.