This company is commonly known as Globe-trotter Group Limited. The company was founded 19 years ago and was given the registration number 05145800. The firm's registered office is in HODDESDON. You can find them at The Factory, Bingley Road, Hoddesdon, Hertfordshire. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).
Name | : | GLOBE-TROTTER GROUP LIMITED |
---|---|---|
Company Number | : | 05145800 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 June 2004 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Factory, Bingley Road, Hoddesdon, Hertfordshire, EN11 0NX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Factory, Bingley Road, Hoddesdon, United Kingdom, EN11 0NX | Secretary | 19 May 2009 | Active |
3, Cadogan Gate, London, England, SW1X 0AS | Director | 24 March 2020 | Active |
The Factory, Bingley Road, Hoddesdon, EN11 0NX | Director | 08 December 2004 | Active |
The Factory, Bingley Road, Hoddesdon, EN11 0NX | Director | 26 August 2020 | Active |
8 St Bernards Crescent, Edinburgh, EH4 1NP | Secretary | 11 June 2004 | Active |
28 Arlington Avenue, London, N1 7AX | Secretary | 08 December 2004 | Active |
41 Chalton Street, London, NW1 1JD | Corporate Nominee Secretary | 04 June 2004 | Active |
The Factory, Bingley Road, Hoddesdon, EN11 0NX | Director | 09 February 2019 | Active |
8 St Bernards Crescent, Edinburgh, EH4 1NP | Director | 11 June 2004 | Active |
3, Cadogan Gate, London, England, SW1X 0AS | Director | 24 March 2020 | Active |
3, Cadogan Gate, London, England, SW1X 0AS | Director | 24 March 2020 | Active |
The Factory, Bingley Road, Hoddesdon, EN11 0NX | Director | 19 May 2009 | Active |
The Factory, Bingley Road, Hoddesdon, EN11 0NX | Director | 16 February 2018 | Active |
The Factory, Bingley Road, Hoddesdon, EN11 0NX | Director | 11 June 2004 | Active |
20 Marlborough Place, London, NW8 0PA | Director | 08 December 2004 | Active |
The Factory, Bingley Road, Hoddesdon, EN11 0NX | Director | 19 May 2009 | Active |
41 Chalton Street, London, NW1 1JD | Corporate Nominee Director | 04 June 2004 | Active |
Iconic Holdco (Uk) Limited | ||
Notified on | : | 24 March 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 3, Cadogan Gate, London, England, SW1X 0AS |
Nature of control | : |
|
Mr Naomichi Shibuya | ||
Notified on | : | 16 February 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1967 |
Nationality | : | Japanese |
Address | : | The Factory, Bingley Road, Hoddesdon, EN11 0NX |
Nature of control | : |
|
Mr Toshiyasu Takubo | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1966 |
Nationality | : | Japanese |
Address | : | The Factory, Bingley Road, Hoddesdon, EN11 0NX |
Nature of control | : |
|
Mr Masaaki Tsubota | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1970 |
Nationality | : | Japanese |
Address | : | The Factory, Bingley Road, Hoddesdon, EN11 0NX |
Nature of control | : |
|
Mr Yutaka Oka | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1961 |
Nationality | : | Japanese |
Address | : | The Factory, Bingley Road, Hoddesdon, EN11 0NX |
Nature of control | : |
|
Mr Jeffery Charles Vaughan | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1958 |
Nationality | : | British |
Address | : | The Factory, Bingley Road, Hoddesdon, EN11 0NX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-02 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-22 | Accounts | Accounts with accounts type full. | Download |
2023-11-08 | Officers | Termination director company with name termination date. | Download |
2023-08-29 | Accounts | Accounts with accounts type full. | Download |
2023-08-04 | Officers | Termination director company with name termination date. | Download |
2023-05-05 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-09 | Gazette | Gazette filings brought up to date. | Download |
2023-02-28 | Gazette | Gazette notice compulsory. | Download |
2022-12-06 | Accounts | Accounts with accounts type full. | Download |
2022-11-29 | Capital | Capital allotment shares. | Download |
2022-11-17 | Resolution | Resolution. | Download |
2022-05-04 | Confirmation statement | Confirmation statement with updates. | Download |
2022-05-04 | Persons with significant control | Change to a person with significant control. | Download |
2022-04-11 | Accounts | Accounts with accounts type full. | Download |
2021-05-21 | Confirmation statement | Confirmation statement with updates. | Download |
2020-10-26 | Capital | Capital alter shares subdivision. | Download |
2020-10-08 | Capital | Capital variation of rights attached to shares. | Download |
2020-10-08 | Capital | Capital name of class of shares. | Download |
2020-09-02 | Accounts | Change account reference date company previous extended. | Download |
2020-08-27 | Officers | Termination director company with name termination date. | Download |
2020-08-27 | Officers | Appoint person director company with name date. | Download |
2020-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-04 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-04 | Mortgage | Mortgage satisfy charge full. | Download |
2020-06-04 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.