UKBizDB.co.uk

GLOBECAST UK LIMITED

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

This company is commonly known as Globecast Uk Limited. The company was founded 33 years ago and was given the registration number 02534039. The firm's registered office is in . You can find them at 200 Grays Inn Road, London, , . This company's SIC code is 61300 - Satellite telecommunications activities.

Company Information

Name:GLOBECAST UK LIMITED
Company Number:02534039
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 August 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 61300 - Satellite telecommunications activities

Office Address & Contact

Registered Address:200 Grays Inn Road, London, WC1X 8XZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
200 Grays Inn Road, London, WC1X 8XZ

Director01 December 2015Active
200 Grays Inn Road, London, WC1X 8XZ

Director04 December 2020Active
200 Grays Inn Road, London, WC1X 8XZ

Director02 March 2015Active
200 Grays Inn Road, London, WC1X 8XZ

Secretary16 November 2012Active
16 Nightingale Square, London, SW12 8QN

Secretary29 January 2002Active
200 Grays Inn Road, London, WC1X 8XZ

Secretary07 September 2016Active
134, Oyster Wharf, 18 Lombard Road, London, SW11 3RT

Secretary16 January 2007Active
28 Lancaster Grove, London, NW3 4PB

Secretary-Active
82 Burnthwaite Road, London, SW6 5BG

Secretary09 July 1997Active
143 Boulevard Saint-Michel, Paris, France,

Director03 February 1997Active
Le Boston, 5 Allee Gustave Eiffel, Issy Les Moulineaux, France, 92130

Director01 October 2010Active
16 Rue Des Bouillots, 94370 Sucy En Brie, France,

Director02 November 1992Active
35 Digby Mansions, Hammersmith Bridge Road, London, W6 9DF

Director03 March 1999Active
21-27 Rue Barbes Bp 518, Montrouge 92542, France,

Director27 June 1996Active
5 Justice Walk, London, SW3 5DE

Director17 May 1994Active
16 Eagle Place, Off Roland Way, London, SW7

Director09 July 1997Active
Lovel Dene, Woodside, Windsor Forest, SL4 2DP

Director10 November 1997Active
8 Villa Des 4 Vents, Chareton 94220, France, FOREIGN

Director-Active
The Old Town House Balmer Lawn Road, Brockenhurst, SO42 7TS

Director26 March 1997Active
9 Rue Du Rimarin, 94150 Rungis, France, 94150

Director27 June 1996Active
13 Rue Ste Anne, Versailles, France, 78000

Director-Active
16 Rue De Voville, Paris 75015, France,

Director-Active
21 Avenue Des Puits, Le Celle Saint Cloud, 78170 France, FOREIGN

Director27 April 1995Active
1 Rue Des Fleurs, Meuilly Plaisance, France, 93360

Director28 March 1996Active
246 Rue De Bercy, Paris 75584, France,

Director27 June 1996Active
12 Rue De La Comet, 75007 Paris, France, FOREIGN

Director12 November 1997Active
200, Gray's Inn Road, London, WC1X 8XZ

Director30 September 2013Active
47 Avenue De Friedland, Paris, France, 75008

Director03 March 1999Active
115 Rue Paul Bert, Ermont, France,

Director29 January 2002Active
Flat 3, 20 Queens Gate Gardens, London, SW7 5LZ

Director17 May 1994Active
35 Rue Poliveau, 75005 Paris, France, FOREIGN

Director08 July 1998Active
4100 Cathedral Avenue Nw Apt 818, Washington Dc 20016, Usa, FOREIGN

Director01 October 1997Active
2 Rue D'Edimbourg, Caen, France,

Director-Active
Flat 90, Prince Of Wales Drive, London, SW11 4BN

Director03 March 1999Active
43 Boulevard Beausejour, Paris 75016, FOREIGN

Director01 January 2000Active

People with Significant Control

Globecast Holding
Notified on:11 October 2023
Status:Active
Country of residence:France
Address:9-15 - Central Park, 9 Street Maurice Mallet, Issy-Les-Moulineaux, France,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Orange S.A.
Notified on:06 April 2016
Status:Active
Country of residence:France
Address:78-84, Rue Olivier De Serres, Paris, France, 75015
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • 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 (6 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
2024-01-10Capital

Capital allotment shares.

Download
2023-10-11Confirmation statement

Confirmation statement with updates.

Download
2023-10-11Persons with significant control

Notification of a person with significant control.

Download
2023-09-12Accounts

Accounts with accounts type full.

Download
2022-09-29Resolution

Resolution.

Download
2022-09-26Capital

Capital allotment shares.

Download
2022-09-23Accounts

Accounts with accounts type full.

Download
2022-08-23Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2021-09-03Confirmation statement

Confirmation statement with updates.

Download
2021-01-05Capital

Capital allotment shares.

Download
2020-12-30Resolution

Resolution.

Download
2020-12-30Incorporation

Memorandum articles.

Download
2020-12-17Accounts

Accounts with accounts type full.

Download
2020-12-14Officers

Appoint person director company with name date.

Download
2020-12-11Officers

Termination director company with name termination date.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2019-10-10Accounts

Accounts with accounts type full.

Download
2019-09-03Confirmation statement

Confirmation statement with no updates.

Download
2018-10-02Accounts

Accounts with accounts type full.

Download
2018-09-03Confirmation statement

Confirmation statement with no updates.

Download
2017-11-03Officers

Termination secretary company with name termination date.

Download
2017-10-07Accounts

Accounts with accounts type full.

Download
2017-08-25Confirmation statement

Confirmation statement with no updates.

Download
2017-02-09Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.