This company is commonly known as Globe Partners Llp. The company was founded 12 years ago and was given the registration number OC373575. The firm's registered office is in ESHER. You can find them at Unit D7 Sandown Industrial Park, Mill Road, Esher, Surrey. This company's SIC code is None Supplied.
Name | : | GLOBE PARTNERS LLP |
---|---|---|
Company Number | : | OC373575 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 March 2012 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit D7 Sandown Industrial Park, Mill Road, Esher, Surrey, KT10 8BL |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit E, Unit E, Argent Court, Hook Rise South, Surbiton, England, KT6 7NL | Llp Designated Member | 21 March 2012 | Active |
Unit E, Unit E, Argent Court, Hook Rise South, Surbiton, England, KT6 7NL | Llp Designated Member | 21 March 2012 | Active |
Unit E, Unit E, Argent Court, Hook Rise South, Surbiton, England, KT6 7NL | Llp Member | 01 April 2015 | Active |
Unit E, Unit E, Argent Court, Hook Rise South, Surbiton, England, KT6 7NL | Llp Member | 06 April 2013 | Active |
Unit E, Unit E, Argent Court, Hook Rise South, Surbiton, England, KT6 7NL | Llp Member | 21 March 2012 | Active |
Unit E, Unit E, Argent Court, Hook Rise South, Surbiton, England, KT6 7NL | Llp Member | 01 June 2015 | Active |
Unit D7, Sandown Industrial Park, Mill Road, Esher, KT10 8BL | Llp Designated Member | 21 March 2012 | Active |
Unit D7, Sandown Industrial Park, Mill Road, Esher, KT10 8BL | Llp Member | 21 March 2012 | Active |
Unit D7, Sandown Industrial Park, Mill Road, Esher, KT10 8BL | Llp Member | 21 March 2012 | Active |
Unit D7, Sandown Industrial Park, Mill Road, Esher, KT10 8BL | Llp Member | 01 October 2014 | Active |
Unit D7, Sandown Industrial Park, Mill Road, Esher, KT10 8BL | Llp Member | 21 March 2012 | Active |
Unit D7, Sandown Industrial Park, Mill Road, Esher, KT10 8BL | Llp Member | 22 October 2013 | Active |
Unit D7, Sandown Industrial Park, Mill Road, Esher, KT10 8BL | Llp Member | 01 June 2013 | Active |
Unit D7, Sandown Industrial Park, Mill Road, Esher, KT10 8BL | Llp Member | 01 June 2013 | Active |
Unit D7, Sandown Industrial Park, Mill Road, Esher, KT10 8BL | Llp Member | 21 March 2012 | Active |
Unit D7, Sandown Industrial Park, Mill Road, Esher, KT10 8BL | Llp Member | 06 April 2013 | Active |
Unit D7, Sandown Industrial Park, Mill Road, Esher, KT10 8BL | Llp Member | 21 March 2012 | Active |
Unit D7, Sandown Industrial Park, Mill Road, Esher, KT10 8BL | Llp Member | 21 March 2012 | Active |
20, Stirling Way, Welwyn Garden City, England, AL7 2QA | Llp Member | 15 January 2016 | Active |
Unit D7, Sandown Industrial Park, Mill Road, Esher, KT10 8BL | Llp Member | 21 March 2012 | Active |
Mr Rafal Bogacz | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1978 |
Nationality | : | British |
Address | : | Unit D7, Sandown Industrial Park, Esher, KT10 8BL |
Nature of control | : |
|
Mr Sylwester Cenda | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1984 |
Nationality | : | British |
Address | : | Unit D7, Sandown Industrial Park, Esher, KT10 8BL |
Nature of control | : |
|
Ms Lisa Crisp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1973 |
Nationality | : | British |
Address | : | Unit D7, Sandown Industrial Park, Esher, KT10 8BL |
Nature of control | : |
|
Mr Philip Hallows | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1982 |
Nationality | : | British |
Address | : | Unit D7, Sandown Industrial Park, Esher, KT10 8BL |
Nature of control | : |
|
Ms Jayne James | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1967 |
Nationality | : | British |
Address | : | Unit D7, Sandown Industrial Park, Esher, KT10 8BL |
Nature of control | : |
|
Mr Craig Lawrence | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1989 |
Nationality | : | British |
Address | : | Unit D7, Sandown Industrial Park, Esher, KT10 8BL |
Nature of control | : |
|
Mr Laurence Bogle | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1981 |
Nationality | : | British |
Address | : | Unit D7, Sandown Industrial Park, Esher, KT10 8BL |
Nature of control | : |
|
Mr Alexander Kenneth Pratley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1985 |
Nationality | : | British |
Address | : | Unit D7, Sandown Industrial Park, Esher, KT10 8BL |
Nature of control | : |
|
Mr Timothy Cowley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1986 |
Nationality | : | British |
Address | : | Unit D7, Sandown Industrial Park, Esher, KT10 8BL |
Nature of control | : |
|
Ms Amanda Croucher | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1965 |
Nationality | : | British |
Address | : | Unit D7, Sandown Industrial Park, Esher, KT10 8BL |
Nature of control | : |
|
Ms Grace Varley | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1990 |
Nationality | : | British |
Address | : | Unit D7, Sandown Industrial Park, Esher, KT10 8BL |
Nature of control | : |
|
Mr Simon Bartram | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1964 |
Nationality | : | British |
Address | : | Unit D7, Sandown Industrial Park, Esher, KT10 8BL |
Nature of control | : |
|
Mr Neil Marshall Roberts | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1960 |
Nationality | : | British |
Address | : | Unit D7, Sandown Industrial Park, Esher, KT10 8BL |
Nature of control | : |
|
Ms Yasmina Decaestecker | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1982 |
Nationality | : | British |
Address | : | Unit D7, Sandown Industrial Park, Esher, KT10 8BL |
Nature of control | : |
|
Mr Lucien Osborne Bartram | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit E, Unit E, Argent Court, Surbiton, England, KT6 7NL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-04-11 | Officers | Appoint person member limited liability partnership with appointment date. | Download |
2023-12-20 | Address | Change registered office address limited liability partnership with date old address new address. | Download |
2023-12-19 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-03-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-22 | Officers | Termination member limited liability partnership with name termination date. | Download |
2023-01-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-11-02 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2022-11-02 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2022-11-02 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2022-11-02 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2022-11-02 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2022-11-02 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2022-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-04 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2022-04-04 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2022-04-04 | Persons with significant control | Cessation of a person with significant control limited liability partnership. | Download |
2022-04-04 | Officers | Termination member limited liability partnership with name termination date. | Download |
2021-12-03 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-03-05 | Officers | Termination member limited liability partnership with name termination date. | Download |
2020-07-02 | Officers | Termination member limited liability partnership with name termination date. | Download |
2020-04-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.