GLOBE NOMINEES LIMITED

Company Documents

DateDescription
18/03/2518 March 2025 Director's details changed for Mr David Ruthven Mudie on 2020-02-01

View Document

14/02/2514 February 2025 Confirmation statement made on 2025-02-01 with no updates

View Document

19/09/2419 September 2024 Accounts for a dormant company made up to 2023-12-31

View Document

02/02/242 February 2024 Confirmation statement made on 2024-02-01 with no updates

View Document

19/09/2319 September 2023 Accounts for a dormant company made up to 2022-12-31

View Document

09/02/239 February 2023 Confirmation statement made on 2023-02-01 with no updates

View Document

29/09/2229 September 2022 Accounts for a dormant company made up to 2021-12-31

View Document

14/02/2214 February 2022 Confirmation statement made on 2022-02-01 with no updates

View Document

16/06/2116 June 2021 Appointment of Mr Manish Temani as a director on 2021-05-12

View Document

20/07/2020 July 2020 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/19

View Document

06/02/206 February 2020 CONFIRMATION STATEMENT MADE ON 01/02/20, NO UPDATES

View Document

15/11/1915 November 2019 DIRECTOR APPOINTED MR FRANCIS HARWOOD BANKS

View Document

07/11/197 November 2019 APPOINTMENT TERMINATED, DIRECTOR STEVEN TAIT

View Document

05/04/195 April 2019 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/18

View Document

12/02/1912 February 2019 CONFIRMATION STATEMENT MADE ON 01/02/19, NO UPDATES

View Document

03/10/183 October 2018 FULL ACCOUNTS MADE UP TO 31/12/17

View Document

15/02/1815 February 2018 CONFIRMATION STATEMENT MADE ON 01/02/18, NO UPDATES

View Document

17/10/1717 October 2017 DIRECTOR APPOINTED STEVEN ALAN TAIT

View Document

12/10/1712 October 2017 APPOINTMENT TERMINATED, DIRECTOR HEMAL SANGHRAJKA

View Document

12/07/1712 July 2017 DIRECTOR APPOINTED MR GAVIN JOHN CHAPMAN

View Document

11/07/1711 July 2017 FULL ACCOUNTS MADE UP TO 31/12/16

View Document

03/07/173 July 2017 APPOINTMENT TERMINATED, DIRECTOR ALAN DOUGLAS

View Document

10/03/1710 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

04/07/164 July 2016 FULL ACCOUNTS MADE UP TO 31/12/15

View Document

27/06/1627 June 2016 Annual return made up to 1 June 2016 with full list of shareholders

View Document

01/06/161 June 2016 DIRECTOR APPOINTED MR DAVID RUTHVEN MUDIE

View Document

23/03/1623 March 2016 DIRECTOR APPOINTED HEMAL SANGHRAJKA

View Document

14/01/1614 January 2016 APPOINTMENT TERMINATED, DIRECTOR MARK BEASTALL

View Document

13/08/1513 August 2015 Annual return made up to 1 August 2015 with full list of shareholders

View Document

02/07/152 July 2015 FULL ACCOUNTS MADE UP TO 31/12/14

View Document

20/01/1520 January 2015 Annual return made up to 1 January 2015 with full list of shareholders

View Document

31/12/1431 December 2014 APPOINTMENT TERMINATED, DIRECTOR GRAHAM RUSLING

View Document

26/06/1426 June 2014 FULL ACCOUNTS MADE UP TO 31/12/13

View Document

03/01/143 January 2014 Annual return made up to 1 January 2014 with full list of shareholders

View Document

31/12/1331 December 2013 DIRECTOR APPOINTED GRAHAM RUSLING

View Document

13/12/1313 December 2013 DIRECTOR APPOINTED MARK FRANCIS BEASTALL

View Document

05/12/135 December 2013 APPOINTMENT TERMINATED, DIRECTOR STUART KNUCKEY

View Document

05/12/135 December 2013 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER BREBBIA

View Document

04/10/134 October 2013 DIRECTOR APPOINTED ALAN ROBERT DOUGLAS

View Document

12/07/1312 July 2013 APPOINTMENT TERMINATED, DIRECTOR JEREMY ALEXANDER MORGAN

View Document

01/07/131 July 2013 FULL ACCOUNTS MADE UP TO 31/12/12

View Document

17/01/1317 January 2013 Annual return made up to 1 January 2013 with full list of shareholders

View Document

06/07/126 July 2012 FULL ACCOUNTS MADE UP TO 31/12/11

View Document

11/01/1211 January 2012 Annual return made up to 1 January 2012 with full list of shareholders

View Document

14/04/1114 April 2011 FULL ACCOUNTS MADE UP TO 31/12/10

View Document

26/01/1126 January 2011 Annual return made up to 1 January 2011 with full list of shareholders

View Document

03/09/103 September 2010 DIRECTOR APPOINTED ALEXANDER CARLOS BREBBIA

View Document

01/07/101 July 2010 FULL ACCOUNTS MADE UP TO 31/12/09

View Document

02/06/102 June 2010 APPOINTMENT TERMINATED, DIRECTOR KIRAN LAL KAPUR

View Document

18/03/1018 March 2010 ALTERATION TO MEMORANDUM AND ARTICLES 10/03/2010

View Document

02/03/102 March 2010 APPOINTMENT TERMINATED, DIRECTOR SHARON YVONNE SUTTON

View Document

14/01/1014 January 2010 DIRECTOR APPOINTED STUART ANDREW KNUCKEY

View Document

06/01/106 January 2010 Annual return made up to 1 January 2010 with full list of shareholders

View Document

11/05/0911 May 2009 FULL ACCOUNTS MADE UP TO 31/12/08

View Document

07/01/097 January 2009 RETURN MADE UP TO 01/01/09; FULL LIST OF MEMBERS

View Document

22/10/0822 October 2008 SECTION 175 01/10/2008

View Document

30/06/0830 June 2008 FULL ACCOUNTS MADE UP TO 31/12/07

View Document

09/01/089 January 2008 RETURN MADE UP TO 01/01/08; FULL LIST OF MEMBERS

View Document

12/11/0712 November 2007 NEW DIRECTOR APPOINTED

View Document

28/10/0728 October 2007 FULL ACCOUNTS MADE UP TO 31/12/06

View Document

11/04/0711 April 2007 DIRECTOR RESIGNED

View Document

09/01/079 January 2007 RETURN MADE UP TO 01/01/07; FULL LIST OF MEMBERS

View Document

14/11/0614 November 2006 FULL ACCOUNTS MADE UP TO 31/12/05

View Document

25/09/0625 September 2006 DIRECTOR RESIGNED

View Document

17/01/0617 January 2006 RETURN MADE UP TO 01/01/06; FULL LIST OF MEMBERS

View Document

11/01/0611 January 2006 LOCATION OF DEBENTURE REGISTER

View Document

11/01/0611 January 2006 LOCATION OF REGISTER OF MEMBERS

View Document

25/10/0525 October 2005 FULL ACCOUNTS MADE UP TO 31/12/04

View Document

23/06/0523 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

23/06/0523 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0521 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

21/06/0521 June 2005 DIRECTOR'S PARTICULARS CHANGED

View Document

08/06/058 June 2005 SECRETARY'S PARTICULARS CHANGED

View Document

31/05/0531 May 2005 REGISTERED OFFICE CHANGED ON 31/05/05 FROM: 54 LOMBARD STREET, LONDON, EC3P 3AH

View Document

24/01/0524 January 2005 RETURN MADE UP TO 21/01/05; FULL LIST OF MEMBERS

View Document

31/10/0431 October 2004 FULL ACCOUNTS MADE UP TO 31/12/03

View Document

19/10/0419 October 2004 NEW DIRECTOR APPOINTED

View Document

05/10/045 October 2004 DIRECTOR RESIGNED

View Document

26/02/0426 February 2004 RETURN MADE UP TO 21/01/04; FULL LIST OF MEMBERS

View Document

04/11/034 November 2003 FULL ACCOUNTS MADE UP TO 31/12/02

View Document

23/10/0323 October 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

30/09/0330 September 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

23/09/0323 September 2003 S80A AUTH TO ALLOT SEC 19/12/02

View Document

27/08/0327 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

26/08/0326 August 2003 DIRECTOR'S PARTICULARS CHANGED

View Document

29/05/0329 May 2003 NEW DIRECTOR APPOINTED

View Document

02/05/032 May 2003 DIRECTOR RESIGNED

View Document

28/02/0328 February 2003 RETURN MADE UP TO 21/01/03; FULL LIST OF MEMBERS

View Document

25/02/0325 February 2003 AUDITOR'S RESIGNATION

View Document

06/11/026 November 2002 FULL ACCOUNTS MADE UP TO 31/12/01

View Document

14/03/0214 March 2002 REGISTERED OFFICE CHANGED ON 14/03/02 FROM: THIRD FLOOR 50 PALL MALL, LONDON, SW1Y 5AX

View Document

11/03/0211 March 2002 RETURN MADE UP TO 21/01/02; FULL LIST OF MEMBERS

View Document

27/02/0227 February 2002 NEW DIRECTOR APPOINTED

View Document

25/02/0225 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0214 February 2002 DIRECTOR'S PARTICULARS CHANGED

View Document

14/02/0214 February 2002 SECRETARY RESIGNED

View Document

14/02/0214 February 2002 DIRECTOR RESIGNED

View Document

14/02/0214 February 2002 NEW SECRETARY APPOINTED

View Document

26/11/0126 November 2001 REGISTERED OFFICE CHANGED ON 26/11/01 FROM: BARCLAYS VENTURES, GROUND FLOOR, CHARLES HOUSE, 5-11 REGENT STREET, LONDON SW1Y 4LR

View Document

02/11/012 November 2001 FULL ACCOUNTS MADE UP TO 31/12/00

View Document

27/09/0127 September 2001 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

19/02/0119 February 2001 RETURN MADE UP TO 21/01/01; FULL LIST OF MEMBERS

View Document

19/02/0119 February 2001 NEW DIRECTOR APPOINTED

View Document

19/02/0119 February 2001 DIRECTOR'S PARTICULARS CHANGED

View Document

28/09/0028 September 2000 COMPANY NAME CHANGED BROOMCO (2053) LIMITED CERTIFICATE ISSUED ON 28/09/00

View Document

30/05/0030 May 2000 REGISTERED OFFICE CHANGED ON 30/05/00 FROM: CHARLES HOUSE, 5-11 REGENT STREET, LONDON, SW1Y 4LR

View Document

07/04/007 April 2000 SECRETARY RESIGNED;DIRECTOR RESIGNED

View Document

07/04/007 April 2000 ACC. REF. DATE SHORTENED FROM 31/01/01 TO 31/12/00

View Document

07/04/007 April 2000 DIRECTOR RESIGNED

View Document

07/04/007 April 2000 REGISTERED OFFICE CHANGED ON 07/04/00 FROM: FOUNTAIN PRECINCT, BALM GREEN, SHEFFIELD, SOUTH YORKSHIRE S1 1RZ

View Document

04/04/004 April 2000 NEW DIRECTOR APPOINTED

View Document

04/04/004 April 2000 NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED

View Document

31/03/0031 March 2000 NEW DIRECTOR APPOINTED

View Document

21/01/0021 January 2000 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company