UKBizDB.co.uk

GLOBAL LNG UK LTD

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

This company is commonly known as Global Lng Uk Ltd. The company was founded 24 years ago and was given the registration number 03971528. The firm's registered office is in REDHILL. You can find them at Bridge Gate, 55-57 High Street, Redhill, . This company's SIC code is 50200 - Sea and coastal freight water transport.

Company Information

Name:GLOBAL LNG UK LTD
Company Number:03971528
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 April 2000
End of financial year:30 June 2019
Jurisdiction:England - Wales
Industry Codes:
  • 50200 - Sea and coastal freight water transport
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Bridge Gate, 55-57 High Street, Redhill, England, RH1 1RX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Bridge Gate, 55-57 High Street, Redhill, England, RH1 1RX

Director01 December 2019Active
27, Gateway Close, Northwood, HA6 2RW

Director15 November 2007Active
Gdf Suez, Faubourg De L'Arche, 1 Place Samuel De Champlain, 92930 Paris La Defense Cedex, France,

Director31 March 2015Active
Grenville Court, Britwell Road, Burnham, SL1 8DF

Secretary24 February 2003Active
Grenville Court, Britwell Road, Burnham, United Kingdom, SL1 8DF

Corporate Secretary23 June 2015Active
Grenville Cour, Britwell Road, Burnham, SL1 8DF

Corporate Secretary02 July 2007Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Secretary13 April 2000Active
5 Crondace Road, London, SW6 4BA

Director24 January 2002Active
4th Floor, 40 Holborn Viaduct, London, England, EC1N 2PB

Director29 June 2010Active
Gdf Suez, Faubourg De L'Arche, 1 Place Samuel De Champlain, 92930 Paris La Defense Cedex, France,

Director31 March 2015Active
4th, Floor, 40 Holborn Viaduct, London, England, EC1N2PB

Director17 September 2007Active
92 Herentalsebaan, B-2520 Ranst, Belgium,

Director05 March 2004Active
Dennenlaan 60, Beveren-Hasdonk, Belgium,

Director26 April 2000Active
92 Candlemas Lane, Beaconsfield, HP9 1AE

Director19 March 2001Active
44 Victoria Court, Kingsbridge Avenue, Acton, United Kingdom, W3 9AH

Director31 March 2015Active
16 De Walden Court, 85 Cavendish Street, London, W1W 6XD

Director20 January 2006Active
131, Easthampstead Road, Wokingham, England, RG402HU

Director01 October 2008Active
199o Post Oak Boulevard,, Suite 1900, Houston, United States,

Director18 March 2009Active
16 De Walden Court, 85 New Cavendish Street, London, W1W 6XD

Director15 March 2002Active
100 Avenue Jacques Pastur, 1180 Brussels, Belgium,

Director17 September 2007Active
73 De Nachtegaal, B-2970 Schilde, Belgium,

Director05 March 2004Active
1, Place Samuel De Champlain, Faubourg De L'Arche, Paris, France, 92930

Director15 November 2007Active
53 Avenue Joseph Jongen, Brussels 1180, Belgium,

Director26 April 2000Active
34 Avenue Des Petits Champs, B140 Waterloo, Belgium,

Director19 March 2001Active
Eiken Dreef 17, Jabbeke, 8490, Belgium,

Director24 January 2002Active
7, Connaught Street, London, England, W2 2AY

Director24 January 2002Active
110 Avenue Louis Jasmin, B-1150 Brussels, Belguim, FOREIGN

Director05 March 2004Active
Frizers Lane Barn, Sonning Eye, RG4 6TN

Director27 January 2005Active
Frizers Lane Barn, Sonning Eye, RG4 6TN

Director19 March 2001Active
4141 Swarthmore Street, Houston, Texas, Usa,

Director25 September 2001Active
52 Eastworth Road, Chertsey, KT16 8DP

Director19 March 2001Active
One Silk Street, London, EC2Y 8HQ

Corporate Nominee Director13 April 2000Active

People with Significant Control

Global Lng S.A.S.
Notified on:01 July 2018
Status:Active
Country of residence:France
Address:1, Passerelle Des Reflets, 92400 Courbevoie, France,
Nature of control:
  • Ownership of shares 75 to 100 percent
Electrabel S.A.
Notified on:06 April 2016
Status:Active
Country of residence:Belgium
Address:Boulevard Simon Bolivar 34, Boulevard Simon Bolivar 34, Brussels, Belgium,
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-09-21Gazette

Gazette dissolved voluntary.

Download
2021-07-06Gazette

Gazette notice voluntary.

Download
2021-07-02Capital

Legacy.

Download
2021-07-02Capital

Capital statement capital company with date currency figure.

Download
2021-07-02Insolvency

Legacy.

Download
2021-07-02Resolution

Resolution.

Download
2021-06-29Dissolution

Dissolution application strike off company.

Download
2021-06-18Confirmation statement

Confirmation statement with updates.

Download
2021-02-18Officers

Termination secretary company with name termination date.

Download
2020-10-14Address

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

Download
2020-06-22Accounts

Accounts with accounts type full.

Download
2020-06-01Confirmation statement

Confirmation statement with no updates.

Download
2019-12-11Officers

Appoint person director company with name date.

Download
2019-12-11Officers

Termination director company with name termination date.

Download
2019-09-19Accounts

Change account reference date company previous extended.

Download
2019-04-16Confirmation statement

Confirmation statement with updates.

Download
2018-08-15Persons with significant control

Cessation of a person with significant control.

Download
2018-08-15Persons with significant control

Notification of a person with significant control.

Download
2018-07-16Officers

Termination director company with name termination date.

Download
2018-07-16Address

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

Download
2018-07-03Change of name

Certificate change of name company.

Download
2018-05-01Confirmation statement

Confirmation statement with no updates.

Download
2018-04-24Accounts

Accounts with accounts type full.

Download
2017-09-14Accounts

Accounts with accounts type full.

Download
2017-04-11Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.