UKBizDB.co.uk

GLOBAL BLUE SERVICE COMPANY UK LIMITED

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

This company is commonly known as Global Blue Service Company Uk Limited. The company was founded 16 years ago and was given the registration number 06291473. The firm's registered office is in LONDON. You can find them at 7th Floor, 52, Grosvenor Gardens, London, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:GLOBAL BLUE SERVICE COMPANY UK LIMITED
Company Number:06291473
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:7th Floor, 52, Grosvenor Gardens, London, England, SW1W 0AU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7th Floor, 52, Grosvenor Gardens, London, England, SW1W 0AU

Secretary16 November 2015Active
7th Floor, 52, Grosvenor Gardens, London, England, SW1W 0AU

Director31 January 2022Active
7th Floor, 52, Grosvenor Gardens, London, England, SW1W 0AU

Director11 April 2018Active
7th Floor, 52, Grosvenor Gardens, London, England, SW1W 0AU

Director16 November 2015Active
7th Floor, 52, Grosvenor Gardens, London, England, SW1W 0AU

Director20 January 2016Active
6a, Chemin De Madame De Warens, 1816 Chailly/Montreux, Switzerland,

Secretary28 October 2014Active
Dr Koch Gasse 18, Hennersdorf, A 2332, Austria,

Secretary08 November 2007Active
10 Upper Bank Street, London, E14 5JJ

Corporate Secretary25 June 2007Active
6, Chemin Des Sarments, 1295 Tannay, Switzerland,

Director28 October 2014Active
11th Floor Great West House, Great West Road, Brentford, TW8 9HU

Director21 January 2016Active
1 Churchill Place, London, E14 5HP

Director26 July 2007Active
6a, Chemin De Madame De Warens, 1816 Chailly/Montreux, Switzerland,

Director28 October 2014Active
15 Groombridge Road, London, E9 7DP

Director26 July 2007Active
7th Floor, 52, Grosvenor Gardens, London, England, SW1W 0AU

Director20 January 2016Active
10 Upper Bank Street, London, E14 5JJ

Director25 June 2007Active
Dr Koch Gasse 18, Hennersdorf, A 2332, Austria,

Director01 November 2007Active
Chemin Du Joran 5 C, 1260 Nyon, Switzerland, FOREIGN

Director01 November 2007Active
10 Upper Bank Street, London, E14 5JJ

Director25 June 2007Active
Chemin De La Dole 9, 1279 Chavannes De Bogis, Switzerland, FOREIGN

Director01 November 2007Active
11th, Floor, Gw 2, Great West House, Great West Road, Brentford, TW8 9HU

Corporate Director07 September 2009Active
11th, Floor, Gw 2, Great West House, Great West Road, Brentford, TW8 9HU

Corporate Director07 September 2009Active

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-04Confirmation statement

Confirmation statement with no updates.

Download
2023-10-27Accounts

Accounts with accounts type full.

Download
2023-02-01Accounts

Accounts with accounts type full.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-01-31Officers

Appoint person director company with name date.

Download
2022-01-31Officers

Termination director company with name termination date.

Download
2021-12-23Accounts

Accounts with accounts type full.

Download
2021-12-03Confirmation statement

Confirmation statement with no updates.

Download
2020-12-21Accounts

Accounts with accounts type full.

Download
2020-12-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-11-30Confirmation statement

Confirmation statement with no updates.

Download
2020-09-01Mortgage

Mortgage satisfy charge full.

Download
2020-09-01Mortgage

Mortgage satisfy charge full.

Download
2020-09-01Mortgage

Mortgage satisfy charge full.

Download
2020-09-01Mortgage

Mortgage satisfy charge full.

Download
2020-08-28Mortgage

Mortgage satisfy charge full.

Download
2020-08-28Mortgage

Mortgage satisfy charge full.

Download
2020-08-28Mortgage

Mortgage satisfy charge full.

Download
2020-08-28Mortgage

Mortgage satisfy charge full.

Download
2020-08-28Mortgage

Mortgage satisfy charge full.

Download
2020-08-28Mortgage

Mortgage satisfy charge full.

Download
2020-02-18Accounts

Accounts with accounts type full.

Download
2019-12-02Confirmation statement

Confirmation statement with no updates.

Download
2019-02-04Address

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

Download
2018-12-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.