UKBizDB.co.uk

BLICK ROTHENBERG GLOBAL BUSINESS SERVICES LIMITED

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

This company is commonly known as Blick Rothenberg Global Business Services Limited. The company was founded 40 years ago and was given the registration number 01808024. The firm's registered office is in LONDON. You can find them at 16 Great Queen Street, Covent Garden, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:BLICK ROTHENBERG GLOBAL BUSINESS SERVICES LIMITED
Company Number:01808024
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 April 1984
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:16 Great Queen Street, Covent Garden, London, WC2B 5AH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH

Director01 June 2004Active
16, Great Queen Street, Covent Garden, London, WC2B 5AH

Director30 January 2023Active
16, Great Queen Street, Covent Garden, London, WC2B 5AH

Director31 July 2020Active
42 York Road, Sutton, SM2 6HH

Secretary-Active
Flat 3 11 Belsize Avenue, London, NW3 4BL

Secretary31 March 1997Active
18 Effra Road, Wimbledon, London, SW19 8PP

Secretary20 March 2007Active
16, Great Queen Street, Covent Garden, London, WC2B 5AH

Director01 July 2016Active
22 Beavers Road, Farnham, GU9 7BD

Director13 December 2005Active
42 York Road, Sutton, SM2 6HH

Director-Active
Flat 3 11 Belsize Avenue, London, NW3 4BL

Director13 October 1994Active
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH

Director23 July 2007Active
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH

Director01 August 2002Active
70 Old Church Lane, Stanmore, HA7 2RP

Director-Active
16, Great Queen Street, Covent Garden, London, WC2B 5AH

Director03 January 2017Active
16, Great Queen Street, Covent Garden, London, WC2B 5AH

Director02 August 2018Active
7 The Riding, London, NW11 8HL

Director-Active
16, Great Queen Street, Covent Garden, London, WC2B 5AH

Director03 September 2015Active
Flat 1 42 Eardley Road, Sevenoaks, TN13 1XT

Director21 June 2001Active
49 Holne Chase, London, N2 0QG

Director-Active
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH

Director-Active
33 Elsenham Street, Southfields, London, SW18 5NU

Director15 March 2007Active
16, Great Queen Street, Covent Garden, London, WC2B 5AH

Director16 May 2017Active
Woodcroft Rushmere Close High Street, Upwood Ramsey, Huntingdon, PE26 2QG

Director03 February 1997Active
16, Great Queen Street, Covent Garden, London, United Kingdom, WC2B 5AH

Director01 July 2010Active
111 Wolmer Gardens, Edgware, HA8 8QQ

Director-Active
16, Great Queen Street, Covent Garden, London, WC2B 5AH

Director01 October 2014Active
16, Great Queen Street, Covent Garden, London, WC2B 5AH

Director01 January 2020Active

People with Significant Control

Blick Rothenberg Limited
Notified on:31 October 2016
Status:Active
Country of residence:United Kingdom
Address:16, Great Queen Street, London, United Kingdom, WC2B 5AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Blick Rothenberg Llp
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:16, Great Queen Street, London, United Kingdom, WC2B 5AH
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Accounts with accounts type dormant.

Download
2023-03-28Accounts

Accounts with accounts type dormant.

Download
2023-02-09Officers

Termination director company with name termination date.

Download
2023-02-09Officers

Appoint person director company with name date.

Download
2022-12-30Confirmation statement

Confirmation statement with no updates.

Download
2022-12-14Mortgage

Mortgage satisfy charge full.

Download
2022-12-14Mortgage

Mortgage satisfy charge full.

Download
2022-12-14Mortgage

Mortgage satisfy charge full.

Download
2022-12-14Mortgage

Mortgage satisfy charge full.

Download
2022-07-08Accounts

Accounts with accounts type small.

Download
2022-01-13Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Accounts

Accounts with accounts type small.

Download
2021-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-01-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-06Officers

Appoint person director company with name date.

Download
2020-11-06Officers

Termination director company with name termination date.

Download
2020-07-22Accounts

Accounts with accounts type small.

Download
2020-02-27Officers

Appoint person director company with name date.

Download
2020-01-29Confirmation statement

Confirmation statement with no updates.

Download
2019-06-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-04-02Accounts

Accounts with accounts type small.

Download
2019-01-17Officers

Termination director company with name termination date.

Download
2019-01-02Confirmation statement

Confirmation statement with updates.

Download
2018-08-09Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.