Company NameGlobalexpense (Consulting) Limited
Company StatusDissolved
Company Number04439212
CategoryPrivate Limited Company
Incorporation Date15 May 2002(21 years, 11 months ago)
Dissolution Date24 January 2017 (7 years, 3 months ago)
Previous NameCevas Consulting Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7412Accounting, auditing; tax consult
SIC 69201Accounting and auditing activities

Directors

Director NameMr Francis Joseph Pelzer V
Date of BirthSeptember 1970 (Born 53 years ago)
NationalityAmerican
StatusClosed
Appointed01 July 2011(9 years, 1 month after company formation)
Appointment Duration5 years, 6 months (closed 24 January 2017)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence AddressConcur Technologies, Inc 601 108th Avenue N.E., Su
Bellevue
Wa
98004
Director NameMr Steven Singh
Date of BirthJune 1961 (Born 62 years ago)
NationalityAmerican
StatusClosed
Appointed01 July 2011(9 years, 1 month after company formation)
Appointment Duration5 years, 6 months (closed 24 January 2017)
RoleCEO
Country of ResidenceUnited States
Correspondence AddressConcur Technologies, Inc 601 108th Avenue N.E., Su
Bellevue
Wa
98004
Director NameMelanie Ann Morgan
Date of BirthApril 1970 (Born 54 years ago)
NationalityAmerican
StatusClosed
Appointed02 April 2014(11 years, 10 months after company formation)
Appointment Duration2 years, 9 months (closed 24 January 2017)
RoleCompany Director
Country of ResidenceUnited States
Correspondence AddressConcur Technologies, Inc 601 108th Avenue N.E., Su
Bellevue
Wa
98004
Secretary NameTaylor Wessing Secretaries Limited (Corporation)
StatusClosed
Appointed26 June 2014(12 years, 1 month after company formation)
Appointment Duration2 years, 7 months (closed 24 January 2017)
Correspondence Address5 New Street Square
London
EC4A 3TW
Director NameAndrew Simon Lee
Date of BirthFebruary 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2002(same day as company formation)
RoleAccountant
Correspondence Address87 Tudor Drive
Kingston Upon Thames
Surrey
KT2 5NP
Director NameAshley Colin Whittaker
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed15 May 2002(same day as company formation)
RoleAccountant
Correspondence Address20 Adelaide Road
Ealing
London
W13 9EB
Secretary NameAshley Colin Whittaker
NationalityBritish
StatusResigned
Appointed15 May 2002(same day as company formation)
RoleAccountant
Correspondence Address20 Adelaide Road
Ealing
London
W13 9EB
Director NameMatthew Paul Lewis
Date of BirthOctober 1972 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 April 2003(10 months, 3 weeks after company formation)
Appointment Duration2 years, 2 months (resigned 30 May 2005)
RoleTax Consultant
Correspondence Address74 Connaught Road
Brookwood
Woking
Surrey
GU24 0HF
Director NameMr David John Vine
Date of BirthJune 1967 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed30 May 2005(3 years after company formation)
Appointment Duration6 years, 1 month (resigned 01 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressLilac Cottage
Furnace Lane, Cowden
Edenbridge
Kent
TN8 7JU
Director NameMr Stewart Martin Robertson
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed15 December 2006(4 years, 7 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 July 2011)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address98a Drymen Road
Bearsden
Glasgow
G61 2SY
Scotland
Director NameMr Andrew George Rodell
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 December 2006(4 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 02 July 2007)
RoleManager
Country of ResidenceEngland
Correspondence Address7 Copthorne
Luton
Bedfordshire
LU2 8RL
Secretary NameMr Andrew George Rodell
NationalityBritish
StatusResigned
Appointed16 December 2006(4 years, 7 months after company formation)
Appointment Duration6 months, 2 weeks (resigned 02 July 2007)
RoleManager
Country of ResidenceEngland
Correspondence Address7 Copthorne
Luton
Bedfordshire
LU2 8RL
Secretary NameMr John Anthony Thei
NationalityBritish
StatusResigned
Appointed02 July 2007(5 years, 1 month after company formation)
Appointment Duration4 years (resigned 01 July 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address59 Oakington Avenue
Wembley Park
Middlesex
HA9 8HX
Director NameMr Kyle Sugamele
Date of BirthJune 1962 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed01 July 2011(9 years, 1 month after company formation)
Appointment Duration2 years, 9 months (resigned 01 April 2014)
RoleChief Legal Officer
Country of ResidenceUnited States
Correspondence AddressC/O Shawn Kennedy Concur Technologies, Inc
601 108th Avenue N.E., Suite 1000
Bellevue
Washington
98004
Secretary NameHuntsmoor Nominees Limited (Corporation)
StatusResigned
Appointed01 July 2011(9 years, 1 month after company formation)
Appointment Duration2 years, 12 months (resigned 26 June 2014)
Correspondence Address5 New Street Square
London
EC4A 3TW

Contact

Websiteconcur.com
Telephone0800 0474911
Telephone regionFreephone

Location

Registered Address5 New Street Square
London
EC4A 3TW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCastle Baynard
Built Up AreaGreater London
Address MatchesOver 800 other UK companies use this postal address

Shareholders

99 at £1Globalexpense LTD
99.00%
Ordinary
1 at £1Globalexpense LTD
1.00%
Ordinary A

Accounts

Latest Accounts30 September 2015 (8 years, 7 months ago)
Accounts CategoryDormant
Accounts Year End30 September

Filing History

24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
24 January 2017Final Gazette dissolved via voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
8 November 2016First Gazette notice for voluntary strike-off (1 page)
31 October 2016Application to strike the company off the register (3 pages)
31 October 2016Application to strike the company off the register (3 pages)
30 June 2016Director's details changed for Mr Steven Singh on 1 January 2016 (2 pages)
30 June 2016Director's details changed for Mr Francis Joseph Pelzer V on 1 January 2016 (2 pages)
30 June 2016Director's details changed for Mr Francis Joseph Pelzer V on 1 January 2016 (2 pages)
30 June 2016Director's details changed for Mr Steven Singh on 1 January 2016 (2 pages)
30 June 2016Director's details changed for Melanie Ann Morgan on 1 June 2016 (2 pages)
30 June 2016Director's details changed for Melanie Ann Morgan on 1 June 2016 (2 pages)
28 June 2016Accounts for a dormant company made up to 30 September 2015 (8 pages)
28 June 2016Accounts for a dormant company made up to 30 September 2015 (8 pages)
19 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(7 pages)
19 May 2016Annual return made up to 15 May 2016 with a full list of shareholders
Statement of capital on 2016-05-19
  • GBP 100
(7 pages)
17 May 2016Register(s) moved to registered office address 5 New Street Square London EC4A 3TW (1 page)
17 May 2016Register(s) moved to registered office address 5 New Street Square London EC4A 3TW (1 page)
19 June 2015Accounts for a dormant company made up to 30 September 2014 (8 pages)
19 June 2015Accounts for a dormant company made up to 30 September 2014 (8 pages)
5 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(8 pages)
5 June 2015Annual return made up to 15 May 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 100
(8 pages)
7 August 2014Accounts for a dormant company made up to 30 September 2013 (7 pages)
7 August 2014Accounts for a dormant company made up to 30 September 2013 (7 pages)
10 July 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(8 pages)
10 July 2014Annual return made up to 15 May 2014 with a full list of shareholders
Statement of capital on 2014-07-10
  • GBP 100
(8 pages)
26 June 2014Registered office address changed from 131 Edgware Road London W2 2HR on 26 June 2014 (1 page)
26 June 2014Termination of appointment of Huntsmoor Nominees Limited as a secretary (1 page)
26 June 2014Termination of appointment of Huntsmoor Nominees Limited as a secretary (1 page)
26 June 2014Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages)
26 June 2014Registered office address changed from 131 Edgware Road London W2 2HR on 26 June 2014 (1 page)
26 June 2014Appointment of Taylor Wessing Secretaries Limited as a secretary (2 pages)
24 April 2014Termination of appointment of Kyle Sugamele as a director (1 page)
24 April 2014Termination of appointment of Kyle Sugamele as a director (1 page)
24 April 2014Appointment of Melanie Ann Morgan as a director (2 pages)
24 April 2014Appointment of Melanie Ann Morgan as a director (2 pages)
5 July 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
5 July 2013Accounts for a dormant company made up to 30 September 2012 (6 pages)
28 June 2013Director's details changed for Mr Kyle Sugamele on 14 May 2013 (2 pages)
28 June 2013Director's details changed for Mr Steven Singh on 14 May 2013 (2 pages)
28 June 2013Director's details changed for Mr Steven Singh on 14 May 2013 (2 pages)
28 June 2013Director's details changed for Mr Kyle Sugamele on 14 May 2013 (2 pages)
28 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (8 pages)
28 June 2013Director's details changed for Mr Francis Joseph Pelzer V on 14 May 2013 (2 pages)
28 June 2013Annual return made up to 15 May 2013 with a full list of shareholders (8 pages)
28 June 2013Director's details changed for Mr Francis Joseph Pelzer V on 14 May 2013 (2 pages)
27 September 2012Director's details changed for Mr Steven Singh on 1 September 2012 (2 pages)
27 September 2012Director's details changed for Mr Kyle Sugamele on 1 September 2012 (2 pages)
27 September 2012Director's details changed for Mr Kyle Sugamele on 1 September 2012 (2 pages)
27 September 2012Director's details changed for Mr Steven Singh on 1 September 2012 (2 pages)
27 September 2012Director's details changed for Mr Kyle Sugamele on 1 September 2012 (2 pages)
27 September 2012Director's details changed for Mr Steven Singh on 1 September 2012 (2 pages)
26 September 2012Director's details changed for Mr Francis Joseph Pelzer V on 1 September 2012 (2 pages)
26 September 2012Director's details changed for Mr Francis Joseph Pelzer V on 1 September 2012 (2 pages)
26 September 2012Director's details changed for Mr Francis Joseph Pelzer V on 1 September 2012 (2 pages)
23 July 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
23 July 2012Accounts for a dormant company made up to 30 September 2011 (6 pages)
20 June 2012Register(s) moved to registered inspection location (1 page)
20 June 2012Register inspection address has been changed (1 page)
20 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (8 pages)
20 June 2012Register(s) moved to registered inspection location (1 page)
20 June 2012Annual return made up to 15 May 2012 with a full list of shareholders (8 pages)
20 June 2012Register inspection address has been changed (1 page)
15 August 2011Appointment of Mr Kyle Sugamele as a director (2 pages)
15 August 2011Appointment of Mr Steven Singh as a director (2 pages)
15 August 2011Appointment of Mr Francis Joseph Pelzer V as a director (2 pages)
15 August 2011Appointment of Huntsmoor Nominees Limited as a secretary (2 pages)
15 August 2011Appointment of Mr Francis Joseph Pelzer V as a director (2 pages)
15 August 2011Appointment of Mr Kyle Sugamele as a director (2 pages)
15 August 2011Appointment of Huntsmoor Nominees Limited as a secretary (2 pages)
15 August 2011Appointment of Mr Steven Singh as a director (2 pages)
12 August 2011Termination of appointment of Stewart Robertson as a director (1 page)
12 August 2011Termination of appointment of David Vine as a director (1 page)
12 August 2011Termination of appointment of David Vine as a director (1 page)
12 August 2011Termination of appointment of John Thei as a secretary (1 page)
12 August 2011Termination of appointment of Stewart Robertson as a director (1 page)
12 August 2011Termination of appointment of John Thei as a secretary (1 page)
3 August 2011Annual return made up to 15 May 2011 with a full list of shareholders (6 pages)
3 August 2011Annual return made up to 15 May 2011 with a full list of shareholders (6 pages)
10 June 2011Full accounts made up to 30 September 2010 (10 pages)
10 June 2011Full accounts made up to 30 September 2010 (10 pages)
21 July 2010Director's details changed for Mr. David John Vine on 15 May 2010 (2 pages)
21 July 2010Annual return made up to 15 May 2010 with a full list of shareholders (6 pages)
21 July 2010Annual return made up to 15 May 2010 with a full list of shareholders (6 pages)
21 July 2010Director's details changed for Mr. David John Vine on 15 May 2010 (2 pages)
1 July 2010Full accounts made up to 30 September 2009 (11 pages)
1 July 2010Full accounts made up to 30 September 2009 (11 pages)
1 July 2009Return made up to 15/05/09; full list of members (4 pages)
1 July 2009Return made up to 15/05/09; full list of members (4 pages)
30 June 2009Director's change of particulars / david vine / 01/01/2009 (2 pages)
30 June 2009Director's change of particulars / david vine / 01/01/2009 (2 pages)
25 March 2009Full accounts made up to 30 September 2008 (10 pages)
25 March 2009Full accounts made up to 30 September 2008 (10 pages)
9 June 2008Return made up to 15/05/08; full list of members (4 pages)
9 June 2008Return made up to 15/05/08; full list of members (4 pages)
31 December 2007Full accounts made up to 30 September 2007 (11 pages)
31 December 2007Full accounts made up to 30 September 2006 (11 pages)
31 December 2007Full accounts made up to 30 September 2006 (11 pages)
31 December 2007Full accounts made up to 30 September 2007 (11 pages)
8 November 2007Return made up to 15/05/07; full list of members (3 pages)
8 November 2007Return made up to 15/05/07; full list of members (3 pages)
30 August 2007New secretary appointed (2 pages)
30 August 2007Secretary resigned;director resigned (1 page)
30 August 2007Secretary resigned;director resigned (1 page)
30 August 2007New secretary appointed (2 pages)
19 March 2007Company name changed cevas consulting LTD\certificate issued on 19/03/07 (2 pages)
19 March 2007Company name changed cevas consulting LTD\certificate issued on 19/03/07 (2 pages)
2 March 2007Auditor's resignation (1 page)
2 March 2007Auditor's resignation (1 page)
5 February 2007New director appointed (3 pages)
5 February 2007New director appointed (3 pages)
23 January 2007New secretary appointed;new director appointed (1 page)
23 January 2007New secretary appointed;new director appointed (1 page)
11 January 2007Secretary resigned;director resigned (1 page)
11 January 2007Secretary resigned;director resigned (1 page)
29 August 2006Full accounts made up to 30 September 2005 (12 pages)
29 August 2006Full accounts made up to 30 September 2005 (12 pages)
20 June 2006Return made up to 15/05/06; full list of members (7 pages)
20 June 2006Return made up to 15/05/06; full list of members (7 pages)
25 October 2005Registered office changed on 25/10/05 from: 157 edgware road london W2 2HR (1 page)
25 October 2005Registered office changed on 25/10/05 from: 157 edgware road london W2 2HR (1 page)
25 July 2005Director resigned (1 page)
25 July 2005New director appointed (2 pages)
25 July 2005Return made up to 15/05/05; full list of members (7 pages)
25 July 2005New director appointed (2 pages)
25 July 2005Return made up to 15/05/05; full list of members (7 pages)
25 July 2005Director resigned (1 page)
27 June 2005Full accounts made up to 30 September 2004 (12 pages)
27 June 2005Full accounts made up to 30 September 2004 (12 pages)
25 May 2004Return made up to 15/05/04; full list of members (7 pages)
25 May 2004Return made up to 15/05/04; full list of members (7 pages)
6 April 2004Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
6 April 2004Accounting reference date extended from 31/03/04 to 30/09/04 (1 page)
4 February 2004Full accounts made up to 31 March 2003 (12 pages)
4 February 2004Full accounts made up to 31 March 2003 (12 pages)
14 July 2003Return made up to 15/05/03; full list of members (6 pages)
14 July 2003Return made up to 15/05/03; full list of members (6 pages)
21 May 2003New director appointed (2 pages)
21 May 2003Director resigned (1 page)
21 May 2003Director resigned (1 page)
21 May 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
21 May 2003New director appointed (2 pages)
21 May 2003Accounting reference date shortened from 31/05/03 to 31/03/03 (1 page)
15 May 2002Incorporation (20 pages)
15 May 2002Incorporation (20 pages)