UKBizDB.co.uk

GLOBALCOM LTD

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

This company is commonly known as Globalcom Ltd. The company was founded 33 years ago and was given the registration number 02576553. The firm's registered office is in HEMEL HEMPSTEAD. You can find them at 37 Marlowes, , Hemel Hempstead, Herts. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:GLOBALCOM LTD
Company Number:02576553
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 1991
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:37 Marlowes, Hemel Hempstead, Herts, HP1 1LD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26 Windridge Close, St Albans, AL3 4JP

Secretary20 February 1997Active
26 Windridge Close, St Albans, AL3 4JP

Director17 September 1993Active
65 Maidstone Road, Southgate, London, N11 2JS

Secretary31 August 1991Active
18 Barnwell House, St Giles Road, London, SE5 7RP

Nominee Secretary24 January 1991Active
C2 14/F, 43 Stubbs Road, Hong Kong,

Secretary22 July 1991Active
65 Maidstone Road, Southgate, London, N11 2JS

Director31 August 1991Active
16, Gloucester Road, New Barnet, EN5 1RT

Nominee Director24 January 1991Active
26 Windridge Close, St Albans, AL3 4JP

Director02 January 1997Active
C2 14/F, 43 Stubbs Road, Hong Kong,

Director22 July 1991Active

People with Significant Control

Dr Jean Luc Renaud
Notified on:06 April 2016
Status:Active
Date of birth:April 1955
Nationality:Swiss
Country of residence:United Kingdom
Address:26 Windridge Close, St Albans, United Kingdom, AL3 4JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Dr Megumi Komiya
Notified on:06 April 2016
Status:Active
Date of birth:April 1953
Nationality:Swiss,Japanese
Country of residence:United Kingdom
Address:26 Windridge Close, St Albans, United Kingdom, AL3 4JP
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-12-11Accounts

Accounts with accounts type micro entity.

Download
2023-01-27Confirmation statement

Confirmation statement with no updates.

Download
2022-12-07Accounts

Accounts with accounts type micro entity.

Download
2022-01-24Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type micro entity.

Download
2021-01-25Confirmation statement

Confirmation statement with no updates.

Download
2020-11-16Accounts

Accounts with accounts type micro entity.

Download
2020-01-24Confirmation statement

Confirmation statement with no updates.

Download
2019-12-05Accounts

Accounts with accounts type micro entity.

Download
2019-01-25Confirmation statement

Confirmation statement with no updates.

Download
2018-12-11Accounts

Accounts with accounts type micro entity.

Download
2018-01-25Confirmation statement

Confirmation statement with no updates.

Download
2017-11-13Accounts

Accounts with accounts type micro entity.

Download
2017-02-10Confirmation statement

Confirmation statement with updates.

Download
2016-05-08Accounts

Accounts with accounts type total exemption small.

Download
2016-05-08Accounts

Accounts with accounts type total exemption small.

Download
2016-04-21Accounts

Change account reference date company previous shortened.

Download
2016-01-25Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-06Accounts

Accounts with accounts type total exemption small.

Download
2015-01-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-29Accounts

Accounts with accounts type total exemption small.

Download
2014-01-24Annual return

Annual return company with made up date full list shareholders.

Download
2013-07-18Officers

Termination director company with name.

Download
2013-04-04Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.