Warning: file_put_contents(c/4f8bfc0acc37979954462ae440413051.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/139b484465de51e6b85a994f754fadb3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Baker & Mckenzie Global Services (uk) Limited, EC4V 6JA Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BAKER & MCKENZIE GLOBAL SERVICES (UK) LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Baker & Mckenzie Global Services (uk) Limited. The company was founded 20 years ago and was given the registration number 05094078. The firm's registered office is in . You can find them at 100 New Bridge Street, London, , . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:BAKER & MCKENZIE GLOBAL SERVICES (UK) LIMITED
Company Number:05094078
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 April 2004
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:100 New Bridge Street, London, EC4V 6JA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
100 New Bridge Street, London, EC4V 6JA

Corporate Secretary03 June 2004Active
280, Bishopsgate, London, EC2M 4RB

Director24 September 2018Active
Baker & Mckenzie Llp, Two Embarcadero Center, 11th Floor, San Francisco, United States,

Director01 March 2021Active
815, Connecticut Avenue, Washington, United States,

Director09 June 2022Active
280, Gray's Inn Road, London, WC1X 8EB

Corporate Nominee Secretary05 April 2004Active
1193 Scott Avenue, Winnetka, Usa,

Director04 June 2004Active
300, E. Randolph St, Suite 4300, Chicago, Usa,

Director21 January 2015Active
Baker & Mckenzie Llp, 130 E. Randolph Street, Suite 2500, Chicago, Usa,

Director14 February 2011Active
300, E. Randolph St, Suite 4300, Chicago, United States,

Director21 January 2015Active
Edificio Scotiabank Inverlat, Piso 12, Blvd. M. Avilia Camacho 1, Mexico, Mexico,

Director10 March 2010Active
2720 Iroquois Road, Wilmette, Usa,

Director12 November 2004Active
Lv 28, Amp Centre, 50 Bridge Street, Sydney, Australia,

Director12 December 2012Active
626, Kessler Lake Drive, Dallas, United States,

Director09 January 2009Active
Brookfield Place Suite 2100, 181 Bay Street, Toronto, Canada,

Director12 December 2012Active
9 Greycliffe Avenue, Vaucluse, Australia,

Director10 February 2006Active
Golf De Mexic 9, 08173 Sant Cugat Del, Valles, Spain,

Director14 November 2006Active
155 North Harbor Drive, Chicago, Usa, FOREIGN

Director04 June 2004Active
2 Berkeley Place, Wimbledon, London, SW19 4NN

Director19 August 2004Active
300, E. Randolph St, Suite 4300, Chicago, United States,

Director26 June 2017Active
Calle C-7 Qta Roraima, Caurimare, Caracas, Venezuela, FOREIGN

Director14 November 2006Active
Capellania 91 San Pedro, Garza Garcia, Mexico,

Director04 June 2004Active
24, Royal Crescent, London, W11 4SN

Director10 March 2010Active
Villa Verde 301,, 2-9-7 Minami Aoyama,, Minato-Ku, Tokyo, Japan,

Director09 January 2009Active
100 New Bridge Street, London, EC4V 6JA

Director21 January 2015Active
Privatweg 9, Seeheim, Germany,

Director04 June 2004Active
100 New Bridge Street, London, EC4V 6JA

Director27 August 2014Active
149 Avenue Louise - Louizalaan 149, 8th Floor, Brussels, Belgium,

Director10 March 2010Active
130 Tanjong Rhu Road, 12-02 Pbbble Bay, Singapore, FOREIGN

Director04 June 2004Active
100 New Bridge Street, London, EC4V 6JA

Corporate Nominee Director03 June 2004Active
100 New Bridge Street, London, EC4V 6JA

Corporate Director03 June 2004Active
280 Grays Inn Road, London, WC1X 8EB

Corporate Nominee Director05 April 2004Active

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-05-14Officers

Change corporate secretary company with change date.

Download
2024-04-15Confirmation statement

Confirmation statement with no updates.

Download
2024-04-10Accounts

Accounts with accounts type full.

Download
2023-10-23Address

Change registered office address company with date old address new address.

Download
2023-04-12Confirmation statement

Confirmation statement with no updates.

Download
2023-04-06Accounts

Accounts with accounts type full.

Download
2022-06-10Officers

Appoint person director company with name date.

Download
2022-04-26Accounts

Accounts with accounts type full.

Download
2022-04-11Confirmation statement

Confirmation statement with no updates.

Download
2021-11-15Officers

Termination director company with name termination date.

Download
2021-04-22Accounts

Accounts with accounts type full.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2021-03-23Officers

Appoint person director company with name date.

Download
2021-03-23Officers

Termination director company with name termination date.

Download
2020-07-08Accounts

Accounts with accounts type full.

Download
2020-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-04-17Confirmation statement

Confirmation statement with no updates.

Download
2019-04-17Officers

Termination director company with name termination date.

Download
2019-03-29Accounts

Accounts with accounts type full.

Download
2018-09-26Officers

Appoint person director company with name date.

Download
2018-09-26Officers

Termination director company with name termination date.

Download
2018-04-17Confirmation statement

Confirmation statement with no updates.

Download
2018-04-04Accounts

Accounts with accounts type full.

Download
2017-07-24Officers

Appoint person director company with name date.

Download
2017-07-21Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.