UKBizDB.co.uk

GLOBE-TROTTER GROUP LIMITED

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

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).

Company Information

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:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:The Factory, Bingley Road, Hoddesdon, Hertfordshire, EN11 0NX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Factory, Bingley Road, Hoddesdon, United Kingdom, EN11 0NX

Secretary19 May 2009Active
3, Cadogan Gate, London, England, SW1X 0AS

Director24 March 2020Active
The Factory, Bingley Road, Hoddesdon, EN11 0NX

Director08 December 2004Active
The Factory, Bingley Road, Hoddesdon, EN11 0NX

Director26 August 2020Active
8 St Bernards Crescent, Edinburgh, EH4 1NP

Secretary11 June 2004Active
28 Arlington Avenue, London, N1 7AX

Secretary08 December 2004Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Secretary04 June 2004Active
The Factory, Bingley Road, Hoddesdon, EN11 0NX

Director09 February 2019Active
8 St Bernards Crescent, Edinburgh, EH4 1NP

Director11 June 2004Active
3, Cadogan Gate, London, England, SW1X 0AS

Director24 March 2020Active
3, Cadogan Gate, London, England, SW1X 0AS

Director24 March 2020Active
The Factory, Bingley Road, Hoddesdon, EN11 0NX

Director19 May 2009Active
The Factory, Bingley Road, Hoddesdon, EN11 0NX

Director16 February 2018Active
The Factory, Bingley Road, Hoddesdon, EN11 0NX

Director11 June 2004Active
20 Marlborough Place, London, NW8 0PA

Director08 December 2004Active
The Factory, Bingley Road, Hoddesdon, EN11 0NX

Director19 May 2009Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Director04 June 2004Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-05-02Confirmation statement

Confirmation statement with updates.

Download
2023-12-22Accounts

Accounts with accounts type full.

Download
2023-11-08Officers

Termination director company with name termination date.

Download
2023-08-29Accounts

Accounts with accounts type full.

Download
2023-08-04Officers

Termination director company with name termination date.

Download
2023-05-05Confirmation statement

Confirmation statement with updates.

Download
2023-03-09Gazette

Gazette filings brought up to date.

Download
2023-02-28Gazette

Gazette notice compulsory.

Download
2022-12-06Accounts

Accounts with accounts type full.

Download
2022-11-29Capital

Capital allotment shares.

Download
2022-11-17Resolution

Resolution.

Download
2022-05-04Confirmation statement

Confirmation statement with updates.

Download
2022-05-04Persons with significant control

Change to a person with significant control.

Download
2022-04-11Accounts

Accounts with accounts type full.

Download
2021-05-21Confirmation statement

Confirmation statement with updates.

Download
2020-10-26Capital

Capital alter shares subdivision.

Download
2020-10-08Capital

Capital variation of rights attached to shares.

Download
2020-10-08Capital

Capital name of class of shares.

Download
2020-09-02Accounts

Change account reference date company previous extended.

Download
2020-08-27Officers

Termination director company with name termination date.

Download
2020-08-27Officers

Appoint person director company with name date.

Download
2020-07-29Confirmation statement

Confirmation statement with updates.

Download
2020-06-04Mortgage

Mortgage satisfy charge full.

Download
2020-06-04Mortgage

Mortgage satisfy charge full.

Download
2020-06-04Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.