This company is commonly known as Globe Universal Limited. The company was founded 24 years ago and was given the registration number 03966854. The firm's registered office is in LONDON. You can find them at Churchill House 120 Bunns Lane, Suite 112, London, Mill Hill. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | GLOBE UNIVERSAL LIMITED |
---|---|---|
Company Number | : | 03966854 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 06 April 2000 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Churchill House 120 Bunns Lane, Suite 112, London, Mill Hill, United Kingdom, NW7 2AS |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
42, Arlington Road, Eastbourne, England, BN21 1DL | Secretary | 28 September 2000 | Active |
42, Arlington Road, Eastbourne, England, BN21 1DL | Director | 06 April 2000 | Active |
5o Parsonage Road, Henfield, BN5 9JG | Secretary | 06 April 2000 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Secretary | 06 April 2000 | Active |
Goulceby House, Top Lane, Goulceby, Louth, LN11 9TZ | Director | 12 February 2001 | Active |
42, Arlington Road, Eastbourne, England, BN21 1DL | Director | 16 February 2006 | Active |
6-8 Underwood Street, London, N1 7JQ | Corporate Nominee Director | 06 April 2000 | Active |
Mrs Sharon Julie Knight | ||
Notified on | : | 05 March 2020 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 12, The Quadrant, Eastbourne, England, BN21 2JU |
Nature of control | : |
|
Mrs Jane Marie Hamblyn | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 42, Arlington Road, Eastbourne, United Kingdom, BN21 1DL |
Nature of control | : |
|
Mr Gary Robert Hamblyn | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 42, Arlington Road, Eastbourne, United Kingdom, BN21 1DL |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-27 | Address | Change registered office address company with date old address new address. | Download |
2023-08-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-27 | Persons with significant control | Notification of a person with significant control. | Download |
2020-03-27 | Officers | Termination director company with name termination date. | Download |
2020-03-27 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-03-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-12 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-03-03 | Mortgage | Mortgage satisfy charge full. | Download |
2020-01-29 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-28 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-27 | Capital | Capital allotment shares. | Download |
2019-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-08 | Address | Change registered office address company with date old address new address. | Download |
2018-09-26 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.