Warning: file_put_contents(c/2b44a4b94646eb9399b71bf56be7018a.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Globe Uk Nominees Limited, W1K 4QG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GLOBE UK NOMINEES LIMITED

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

This company is commonly known as Globe Uk Nominees Limited. The company was founded 7 years ago and was given the registration number 10735412. The firm's registered office is in LONDON. You can find them at 17 Grosvenor Street, Mayfair, London, . This company's SIC code is 66300 - Fund management activities.

Company Information

Name:GLOBE UK NOMINEES LIMITED
Company Number:10735412
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 April 2017
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66300 - Fund management activities

Office Address & Contact

Registered Address:17 Grosvenor Street, Mayfair, London, United Kingdom, W1K 4QG
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
17, Grosvenor Street, Mayfair, London, United Kingdom, W1K 4QG

Director21 April 2017Active
10 Norwich Street, London, United Kingdom, EC4A 1BD

Director21 April 2017Active
17, Grosvenor Street, Mayfair, London, United Kingdom, W1K 4QG

Director21 April 2017Active

People with Significant Control

Ms Bibi Rahima Ally
Notified on:21 April 2017
Status:Active
Date of birth:January 1960
Nationality:British
Country of residence:United Kingdom
Address:10 Norwich Street, London, United Kingdom, EC4A 1BD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
G.I. Globinvestment Limited
Notified on:21 April 2017
Status:Active
Country of residence:England
Address:3, Orchard Place, London, England, SW1H 0BF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matteo Cordero Di Montezemolo
Notified on:21 April 2017
Status:Active
Date of birth:April 1977
Nationality:Italian
Country of residence:United Kingdom
Address:17, Grosvenor Street, London, United Kingdom, W1K 4QG
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
2024-05-09Confirmation statement

Confirmation statement with no updates.

Download
2024-05-03Persons with significant control

Change to a person with significant control.

Download
2023-09-19Accounts

Accounts with accounts type total exemption full.

Download
2023-05-12Confirmation statement

Confirmation statement with no updates.

Download
2023-04-20Persons with significant control

Change to a person with significant control.

Download
2023-04-20Persons with significant control

Change to a person with significant control.

Download
2022-09-15Accounts

Accounts with accounts type total exemption full.

Download
2022-05-04Confirmation statement

Confirmation statement with updates.

Download
2022-04-21Persons with significant control

Change to a person with significant control.

Download
2022-01-05Officers

Termination director company with name termination date.

Download
2021-09-14Accounts

Accounts with accounts type dormant.

Download
2021-07-01Resolution

Resolution.

Download
2021-05-11Confirmation statement

Confirmation statement with updates.

Download
2021-04-22Officers

Change person director company with change date.

Download
2020-06-23Accounts

Accounts with accounts type dormant.

Download
2020-04-22Confirmation statement

Confirmation statement with updates.

Download
2020-04-21Persons with significant control

Change to a person with significant control.

Download
2019-09-25Accounts

Accounts with accounts type dormant.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2018-11-29Accounts

Accounts with accounts type unaudited abridged.

Download
2018-09-07Accounts

Change account reference date company previous shortened.

Download
2018-07-12Address

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

Download
2018-07-11Gazette

Gazette filings brought up to date.

Download
2018-07-10Gazette

Gazette notice compulsory.

Download
2018-07-05Persons with significant control

Withdrawal of a person with significant control statement.

Download

Copyright © 2024. All rights reserved.