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..
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 | : |
|
Registered Address | : | 7th Floor, 52, Grosvenor Gardens, London, England, SW1W 0AU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
7th Floor, 52, Grosvenor Gardens, London, England, SW1W 0AU | Secretary | 16 November 2015 | Active |
7th Floor, 52, Grosvenor Gardens, London, England, SW1W 0AU | Director | 31 January 2022 | Active |
7th Floor, 52, Grosvenor Gardens, London, England, SW1W 0AU | Director | 11 April 2018 | Active |
7th Floor, 52, Grosvenor Gardens, London, England, SW1W 0AU | Director | 16 November 2015 | Active |
7th Floor, 52, Grosvenor Gardens, London, England, SW1W 0AU | Director | 20 January 2016 | Active |
6a, Chemin De Madame De Warens, 1816 Chailly/Montreux, Switzerland, | Secretary | 28 October 2014 | Active |
Dr Koch Gasse 18, Hennersdorf, A 2332, Austria, | Secretary | 08 November 2007 | Active |
10 Upper Bank Street, London, E14 5JJ | Corporate Secretary | 25 June 2007 | Active |
6, Chemin Des Sarments, 1295 Tannay, Switzerland, | Director | 28 October 2014 | Active |
11th Floor Great West House, Great West Road, Brentford, TW8 9HU | Director | 21 January 2016 | Active |
1 Churchill Place, London, E14 5HP | Director | 26 July 2007 | Active |
6a, Chemin De Madame De Warens, 1816 Chailly/Montreux, Switzerland, | Director | 28 October 2014 | Active |
15 Groombridge Road, London, E9 7DP | Director | 26 July 2007 | Active |
7th Floor, 52, Grosvenor Gardens, London, England, SW1W 0AU | Director | 20 January 2016 | Active |
10 Upper Bank Street, London, E14 5JJ | Director | 25 June 2007 | Active |
Dr Koch Gasse 18, Hennersdorf, A 2332, Austria, | Director | 01 November 2007 | Active |
Chemin Du Joran 5 C, 1260 Nyon, Switzerland, FOREIGN | Director | 01 November 2007 | Active |
10 Upper Bank Street, London, E14 5JJ | Director | 25 June 2007 | Active |
Chemin De La Dole 9, 1279 Chavannes De Bogis, Switzerland, FOREIGN | Director | 01 November 2007 | Active |
11th, Floor, Gw 2, Great West House, Great West Road, Brentford, TW8 9HU | Corporate Director | 07 September 2009 | Active |
11th, Floor, Gw 2, Great West House, Great West Road, Brentford, TW8 9HU | Corporate Director | 07 September 2009 | Active |
Date | Category | Description | |
---|---|---|---|
2023-12-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-27 | Accounts | Accounts with accounts type full. | Download |
2023-02-01 | Accounts | Accounts with accounts type full. | Download |
2022-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-31 | Officers | Appoint person director company with name date. | Download |
2022-01-31 | Officers | Termination director company with name termination date. | Download |
2021-12-23 | Accounts | Accounts with accounts type full. | Download |
2021-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-21 | Accounts | Accounts with accounts type full. | Download |
2020-12-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-11-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-01 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-01 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-01 | Mortgage | Mortgage satisfy charge full. | Download |
2020-09-01 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-28 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-28 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-28 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-28 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-28 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-28 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-18 | Accounts | Accounts with accounts type full. | Download |
2019-12-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-04 | Address | Change registered office address company with date old address new address. | Download |
2018-12-01 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.