Company NameGlobal Icons Europe Limited
DirectorsMichael Gard and Jeff Lotman
Company StatusActive
Company Number04388360
CategoryPrivate Limited Company
Incorporation Date6 March 2002(22 years, 1 month ago)
Previous NamePerformance Brands Limited

Business Activity

Section MProfessional, scientific and technical activities
SIC 7414Business & management consultancy
SIC 70229Management consultancy activities other than financial management

Directors

Director NameMr Michael Gard
Date of BirthMay 1962 (Born 62 years ago)
NationalityAmerican
StatusCurrent
Appointed15 December 2014(12 years, 9 months after company formation)
Appointment Duration9 years, 4 months
RoleChief Operating Officer Of Global Icons Llc
Country of ResidenceUnited States
Correspondence Address12400 Wilshire Blvd Suite 1400
Los Angeles
90025
Director NameMr Jeff Lotman
Date of BirthMay 1961 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed15 December 2014(12 years, 9 months after company formation)
Appointment Duration9 years, 4 months
RoleChief Executive Of Global Icons Llc
Country of ResidenceUnited States
Correspondence Address12400 Wilshire Blvd Suite 1400
Los Angeles
90025
Director NameGeoffrey Peter Webb
Date of BirthAugust 1958 (Born 65 years ago)
NationalityBritish
StatusResigned
Appointed06 March 2002(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence Address36 High Street
The Old Vicarage
Kenilworth
Warwickshire
CV8 1LZ
Secretary NameMr Peter Douglas Martin
NationalityNew Zealander
StatusResigned
Appointed06 March 2002(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressSkippers
Newmarket Road
Moulton
Suffolk
CB8 8SS
Director NameMr David Barrington
Date of BirthMarch 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed08 March 2002(2 days after company formation)
Appointment Duration12 years, 7 months (resigned 10 October 2014)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Fairgate House
78 New Oxford Street
London
WC1A 1HB
Director NameMr Jocelin Montague St John Harris
Date of BirthNovember 1945 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed15 January 2004(1 year, 10 months after company formation)
Appointment Duration3 years, 9 months (resigned 29 October 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address21 Pembroke Square
London
W8 6PB
Secretary NameSusan Jane Stockton
NationalityBritish
StatusResigned
Appointed15 February 2004(1 year, 11 months after company formation)
Appointment Duration1 year, 7 months (resigned 04 October 2005)
RoleCompany Director
Correspondence Address20 The Hamlet
Leek Wootton
Warwickshire
CV35 7QW
Secretary NameMr David Patrick Ball
NationalityBritish
StatusResigned
Appointed04 October 2005(3 years, 7 months after company formation)
Appointment Duration9 years (resigned 10 October 2014)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Fairgate House
78 New Oxford Street
London
WC1A 1HB
Director NameMr David Patrick Ball
Date of BirthJune 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed18 February 2010(7 years, 11 months after company formation)
Appointment Duration3 years, 5 months (resigned 01 August 2013)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence Address3rd Floor Fairgate House
78 New Oxford Street
London
WC1A 1HB
Director NameMr Iain Craig Parker
Date of BirthFebruary 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed10 October 2014(12 years, 7 months after company formation)
Appointment Duration3 years, 7 months (resigned 08 May 2018)
RoleGeneral Manager Of Marketing Company
Country of ResidenceEngland
Correspondence Address3rd Floor Fairgate House
78 New Oxford Street
London
WC1A 1HB
Director NameMs Lisa Ball
Date of BirthApril 1970 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed12 November 2014(12 years, 8 months after company formation)
Appointment Duration1 month (resigned 15 December 2014)
RoleHR Manager Of A Marketing Company
Country of ResidenceEngland
Correspondence Address3rd Floor Fairgate House
78 New Oxford Street
London
WC1A 1HB
Director NameExpress Registrars Limited (Corporation)
StatusResigned
Appointed06 March 2002(same day as company formation)
Correspondence AddressCrystal House
New Bedford Road
Luton
Bedfordshire
LU1 1HS
Secretary NameExpress Formations Limited (Corporation)
StatusResigned
Appointed06 March 2002(same day as company formation)
Correspondence AddressSuite 2a Crystal House
New Bedford Road
Luton
Bedfordshire
LU1 1HS

Contact

Websiteperformance-brands.com
Email address[email protected]
Telephone020 77309606
Telephone regionLondon

Location

Registered AddressGround Floor
123 Pall Mall
London
SW1Y 5EA
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardSt James's
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Financials

Year2013
Net Worth£290,946
Cash£395,804
Current Liabilities£617,975

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return5 March 2024 (1 month, 3 weeks ago)
Next Return Due19 March 2025 (10 months, 3 weeks from now)

Charges

4 September 2009Delivered on: 10 September 2009
Persons entitled: Grosvenor Commercial Properties

Classification: Deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: £13,856.06 is paid into such an account.
Outstanding
24 August 2007Delivered on: 31 August 2007
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

20 April 2020Total exemption full accounts made up to 31 December 2019 (10 pages)
17 March 2020Confirmation statement made on 5 March 2020 with no updates (3 pages)
26 July 2019Accounts for a small company made up to 31 December 2018 (9 pages)
6 March 2019Confirmation statement made on 5 March 2019 with no updates (3 pages)
16 May 2018Accounts for a small company made up to 31 December 2017 (12 pages)
8 May 2018Termination of appointment of Iain Craig Parker as a director on 8 May 2018 (1 page)
13 April 2018Confirmation statement made on 6 March 2018 with no updates (3 pages)
26 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
26 September 2017Accounts for a small company made up to 31 December 2016 (8 pages)
10 April 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
10 April 2017Confirmation statement made on 6 March 2017 with updates (5 pages)
13 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
13 October 2016Accounts for a small company made up to 31 December 2015 (7 pages)
22 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 9,792
(6 pages)
22 April 2016Annual return made up to 6 March 2016 with a full list of shareholders
Statement of capital on 2016-04-22
  • GBP 9,792
(6 pages)
24 December 2015Register(s) moved to registered inspection location 158 Buckingham Palace Road London SW1W 9TR (1 page)
24 December 2015Register(s) moved to registered inspection location 158 Buckingham Palace Road London SW1W 9TR (1 page)
12 November 2015Accounts for a small company made up to 31 December 2014 (7 pages)
12 November 2015Accounts for a small company made up to 31 December 2014 (7 pages)
9 June 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 9,792
(7 pages)
9 June 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 9,792
(7 pages)
9 June 2015Annual return made up to 6 March 2015 with a full list of shareholders
Statement of capital on 2015-06-09
  • GBP 9,792
(7 pages)
6 January 2015Appointment of Mr Michael Gard as a director on 15 December 2014 (2 pages)
6 January 2015Appointment of Mr Jeff Lotman as a director on 15 December 2014 (2 pages)
6 January 2015Appointment of Mr Jeff Lotman as a director on 15 December 2014 (2 pages)
6 January 2015Appointment of Mr Michael Gard as a director on 15 December 2014 (2 pages)
5 January 2015Termination of appointment of Lisa Ball as a director on 15 December 2014 (1 page)
5 January 2015Termination of appointment of Lisa Ball as a director on 15 December 2014 (1 page)
5 January 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
5 January 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
17 December 2014Change of name notice (2 pages)
17 December 2014Company name changed performance brands LIMITED\certificate issued on 17/12/14 (2 pages)
17 December 2014Company name changed performance brands LIMITED\certificate issued on 17/12/14
  • RES15 ‐ Change company name resolution on 2014-12-17
(2 pages)
17 December 2014Change of name notice (2 pages)
16 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
16 December 2014Accounts for a small company made up to 31 March 2014 (7 pages)
14 November 2014Appointment of Ms Lisa Ball as a director on 12 November 2014 (2 pages)
14 November 2014Appointment of Ms Lisa Ball as a director on 12 November 2014 (2 pages)
16 October 2014Appointment of Mr Iain Craig Parker as a director on 10 October 2014 (2 pages)
16 October 2014Appointment of Mr Iain Craig Parker as a director on 10 October 2014 (2 pages)
15 October 2014Termination of appointment of David Patrick Ball as a secretary on 10 October 2014 (1 page)
15 October 2014Termination of appointment of David Patrick Ball as a secretary on 10 October 2014 (1 page)
15 October 2014Termination of appointment of David Barrington as a director on 10 October 2014 (1 page)
15 October 2014Termination of appointment of David Barrington as a director on 10 October 2014 (1 page)
22 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 9,792
(4 pages)
22 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 9,792
(4 pages)
22 April 2014Annual return made up to 6 March 2014 with a full list of shareholders
Statement of capital on 2014-04-22
  • GBP 9,792
(4 pages)
3 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
3 January 2014Accounts for a small company made up to 31 March 2013 (7 pages)
2 August 2013Termination of appointment of David Ball as a director (1 page)
2 August 2013Termination of appointment of David Ball as a director (1 page)
8 May 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
8 May 2013Annual return made up to 6 March 2013 with a full list of shareholders (4 pages)
7 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
7 January 2013Accounts for a small company made up to 31 March 2012 (7 pages)
21 March 2012Registered office address changed from , 158 Buckingham Palace Road, London, SW1W 9TR on 21 March 2012 (1 page)
21 March 2012Registered office address changed from 158 Buckingham Palace Road London SW1W 9TR on 21 March 2012 (1 page)
21 March 2012Director's details changed for Mr David Patrick Ball on 21 March 2012 (2 pages)
21 March 2012Registered office address changed from , 158 Buckingham Palace Road, London, SW1W 9TR on 21 March 2012 (1 page)
21 March 2012Director's details changed for Mr David Patrick Ball on 21 March 2012 (2 pages)
19 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
19 March 2012Annual return made up to 6 March 2012 with a full list of shareholders (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
28 March 2011Secretary's details changed for Mr David Patrick Ball on 28 March 2011 (1 page)
28 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
28 March 2011Annual return made up to 6 March 2011 with a full list of shareholders (5 pages)
28 March 2011Secretary's details changed for Mr David Patrick Ball on 28 March 2011 (1 page)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
30 December 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
10 March 2010Register inspection address has been changed (1 page)
10 March 2010Director's details changed for Mr David Barrington on 1 March 2010 (2 pages)
10 March 2010Director's details changed for Mr David Barrington on 1 March 2010 (2 pages)
10 March 2010Register inspection address has been changed (1 page)
10 March 2010Director's details changed for Mr David Barrington on 1 March 2010 (2 pages)
10 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
10 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
10 March 2010Annual return made up to 6 March 2010 with a full list of shareholders (6 pages)
18 February 2010Appointment of Mr David Patrick Ball as a director (2 pages)
18 February 2010Termination of appointment of Geoffrey Webb as a director (1 page)
18 February 2010Appointment of Mr David Patrick Ball as a director (2 pages)
18 February 2010Termination of appointment of Geoffrey Webb as a director (1 page)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
23 October 2009Annual return made up to 31 March 2009 with a full list of shareholders (5 pages)
23 October 2009Annual return made up to 31 March 2009 with a full list of shareholders (5 pages)
13 October 2009Registered office address changed from , 152 Buckingham Palace Road, London, SW1W 9TR on 13 October 2009 (2 pages)
13 October 2009Registered office address changed from 152 Buckingham Palace Road London SW1W 9TR on 13 October 2009 (2 pages)
13 October 2009Registered office address changed from , 152 Buckingham Palace Road, London, SW1W 9TR on 13 October 2009 (2 pages)
10 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
10 September 2009Particulars of a mortgage or charge / charge no: 2 (3 pages)
2 May 2009Appointment terminated director jocelin harris (1 page)
2 May 2009Return made up to 31/03/08; full list of members (6 pages)
2 May 2009Appointment terminated director jocelin harris (1 page)
2 May 2009Return made up to 31/03/08; full list of members (6 pages)
4 April 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
4 April 2009Total exemption full accounts made up to 31 March 2008 (8 pages)
11 March 2008Return made up to 06/03/08; full list of members (5 pages)
11 March 2008Return made up to 06/03/08; full list of members (5 pages)
3 March 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
3 March 2008Total exemption full accounts made up to 31 March 2007 (7 pages)
31 August 2007Particulars of mortgage/charge (3 pages)
31 August 2007Particulars of mortgage/charge (3 pages)
14 May 2007Return made up to 06/03/07; full list of members (4 pages)
14 May 2007Return made up to 06/03/07; full list of members (4 pages)
4 April 2007New secretary appointed (1 page)
4 April 2007New secretary appointed (1 page)
29 March 2007Location of register of members (1 page)
29 March 2007Location of register of members (1 page)
22 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
22 November 2006Total exemption small company accounts made up to 31 March 2006 (4 pages)
6 April 2006Return made up to 06/03/06; full list of members (4 pages)
6 April 2006Secretary resigned (1 page)
6 April 2006Secretary resigned (1 page)
6 April 2006Return made up to 06/03/06; full list of members (4 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
27 January 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
16 November 2005Ad 22/09/05--------- £ si 2500@1=2500 £ ic 6459/8959 (2 pages)
16 November 2005Ad 22/09/05--------- £ si 2500@1=2500 £ ic 6459/8959 (2 pages)
27 July 2005Registered office changed on 27/07/05 from: 4 grosvenor place london SW1X 7HJ (1 page)
27 July 2005Registered office changed on 27/07/05 from: 4 grosvenor place, london, SW1X 7HJ (1 page)
24 March 2005Return made up to 06/03/05; full list of members (7 pages)
24 March 2005Return made up to 06/03/05; full list of members (7 pages)
1 March 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
1 March 2005Total exemption small company accounts made up to 31 March 2004 (4 pages)
23 June 2004Director's particulars changed (1 page)
23 June 2004Director's particulars changed (1 page)
20 April 2004New director appointed (2 pages)
20 April 2004New director appointed (2 pages)
8 April 2004Return made up to 06/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 April 2004Return made up to 06/03/04; full list of members
  • 363(353) ‐ Location of register of members address changed
(8 pages)
8 April 2004Ad 07/03/03-06/03/04 £ si 1625@1 (3 pages)
8 April 2004Ad 07/03/03-06/03/04 £ si 1625@1 (3 pages)
7 April 2004New director appointed (2 pages)
7 April 2004New director appointed (2 pages)
2 April 2004Registered office changed on 02/04/04 from: skippers new market road moulton suffolk CB88 8SS (1 page)
2 April 2004Registered office changed on 02/04/04 from: skippers, new market road, moulton, suffolk CB88 8SS (1 page)
20 February 2004Secretary resigned (1 page)
20 February 2004New secretary appointed (2 pages)
20 February 2004Secretary resigned (1 page)
20 February 2004New secretary appointed (2 pages)
31 December 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
31 December 2003Total exemption full accounts made up to 31 March 2003 (8 pages)
20 July 2003Return made up to 06/03/03; full list of members (7 pages)
20 July 2003Return made up to 06/03/03; full list of members (7 pages)
22 October 2002New secretary appointed (2 pages)
22 October 2002New director appointed (2 pages)
22 October 2002New director appointed (2 pages)
22 October 2002New secretary appointed (2 pages)
15 March 2002Director resigned (1 page)
15 March 2002Secretary resigned (1 page)
15 March 2002Registered office changed on 15/03/02 from: 2A crystal house, new bedford road, luton, bedfordshire LU1 1HS (1 page)
15 March 2002Director resigned (1 page)
15 March 2002Registered office changed on 15/03/02 from: 2A crystal house new bedford road luton bedfordshire LU1 1HS (1 page)
15 March 2002Secretary resigned (1 page)
6 March 2002Incorporation (14 pages)
6 March 2002Incorporation (14 pages)