Company NameBaker & McKenzie Global Services (UK) Limited
Company StatusActive
Company Number05094078
CategoryPrivate Limited Company
Incorporation Date5 April 2004(20 years ago)
Previous NameGlobalprize Limited

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Alex Frederick Chadwick
Date of BirthMay 1966 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed24 September 2018(14 years, 5 months after company formation)
Appointment Duration5 years, 7 months
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address280 Bishopsgate
London
EC2M 4RB
Director NamePeter John Engstrom
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAmerican
StatusCurrent
Appointed01 March 2021(16 years, 11 months after company formation)
Appointment Duration3 years, 1 month
RoleAttorney
Country of ResidenceUnited States
Correspondence AddressBaker & McKenzie Llp Two Embarcadero Center, 11th
San Francisco
Ca 94111-3802
United States
Director NameWilliam McKinley Washington Iii
Date of BirthMarch 1969 (Born 55 years ago)
NationalityAmerican
StatusCurrent
Appointed09 June 2022(18 years, 2 months after company formation)
Appointment Duration1 year, 10 months
RoleFinance Executive
Country of ResidenceUnited States
Correspondence Address815 Connecticut Avenue
Washington
Dc 20006
United States
Secretary NameAbogado Nominees Limited (Corporation)
StatusCurrent
Appointed03 June 2004(1 month, 4 weeks after company formation)
Appointment Duration19 years, 11 months
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameDr Kien Keong Wong
Date of BirthMarch 1952 (Born 72 years ago)
NationalityMalaysian
StatusResigned
Appointed04 June 2004(2 months after company formation)
Appointment Duration1 year, 8 months (resigned 10 February 2006)
RoleLawyer
Correspondence Address130 Tanjong Rhu Road
12-02 Pbbble Bay
Singapore
436918
Foreign
Director NameJoachim Scherer
Date of BirthMarch 1953 (Born 71 years ago)
NationalityGerman
StatusResigned
Appointed04 June 2004(2 months after company formation)
Appointment Duration1 month, 1 week (resigned 17 July 2004)
RoleLawyer
Correspondence AddressPrivatweg 9
Seeheim
64342
Germany
Director NameAndres Ochoa Bunsow
Date of BirthMay 1955 (Born 69 years ago)
NationalityMexican
StatusResigned
Appointed04 June 2004(2 months after company formation)
Appointment Duration2 years, 5 months (resigned 14 November 2006)
RoleLawyer
Correspondence AddressCapellania 91 San Pedro
Garza Garcia
Nuevo Leon
Mexico
Director NameChristine Lagarde
Date of BirthJanuary 1956 (Born 68 years ago)
NationalityFrench
StatusResigned
Appointed04 June 2004(2 months after company formation)
Appointment Duration5 months, 1 week (resigned 08 November 2004)
RoleLawyer
Correspondence Address155 North Harbor Drive
Chicago
Illinois 60601
Foreign
Director NameJohn J Conroy Jr
Date of BirthJune 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed04 June 2004(2 months after company formation)
Appointment Duration6 years, 8 months (resigned 14 February 2011)
RoleLawyer
Correspondence Address1193 Scott Avenue
Winnetka
Illinois 60093
United States
Director NameRussell Mark Ellerker Lewin
Date of BirthMarch 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed19 August 2004(4 months, 2 weeks after company formation)
Appointment Duration5 years, 1 month (resigned 12 October 2009)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address2 Berkeley Place
Wimbledon
London
SW19 4NN
Director NameDavid Paul Hackett
Date of BirthDecember 1953 (Born 70 years ago)
NationalityAmerican
StatusResigned
Appointed12 November 2004(7 months, 1 week after company formation)
Appointment Duration4 years, 1 month (resigned 09 January 2009)
RoleAttorney
Correspondence Address2720 Iroquois Road
Wilmette
Illinois 60091
United States
Director NameDavid Leslie Jacobs
Date of BirthMay 1950 (Born 74 years ago)
NationalityAustralian
StatusResigned
Appointed10 February 2006(1 year, 10 months after company formation)
Appointment Duration2 years, 11 months (resigned 09 January 2009)
RoleSolicitor
Correspondence Address9 Greycliffe Avenue
Vaucluse
New South Wales
Australia
Director NameRoberto Jose Mendoza
Date of BirthMay 1955 (Born 69 years ago)
NationalityVenuzuelan
StatusResigned
Appointed14 November 2006(2 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 March 2010)
RoleAttorney
Correspondence AddressCalle C-7 Qta Roraima
Caurimare
Caracas
Foreign
Director NameRafael Andres Jimenez Gusi
Date of BirthAugust 1961 (Born 62 years ago)
NationalitySpanish
StatusResigned
Appointed14 November 2006(2 years, 7 months after company formation)
Appointment Duration3 years, 3 months (resigned 10 March 2010)
RoleAttorney
Correspondence AddressGolf De Mexic 9
08173 Sant Cugat Del
Valles
Spain
Director NameJeremy David Pitts
Date of BirthAugust 1960 (Born 63 years ago)
NationalityAustralian
StatusResigned
Appointed09 January 2009(4 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 December 2012)
RoleAttorney
Correspondence AddressVilla Verde 301, 2-9-7 Minami Aoyama
Minato-Ku
Tokyo
107-0062
Japan
Director NameAlan Gregory Harvey
Date of BirthFebruary 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed09 January 2009(4 years, 9 months after company formation)
Appointment Duration3 years, 11 months (resigned 12 December 2012)
RoleAttorney
Correspondence Address626 Kessler Lake Drive
Dallas
Texas 75208
United States
Director NameBeatriz Helen Pessoa De Araujo
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed10 March 2010(5 years, 11 months after company formation)
Appointment Duration4 years, 5 months (resigned 27 August 2014)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address24 Royal Crescent
London
W11 4SN
Director NameRaymundo Emilio Enriquez Sanchez
Date of BirthSeptember 1956 (Born 67 years ago)
NationalityMexican
StatusResigned
Appointed10 March 2010(5 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 January 2015)
RoleAttorney
Country of ResidenceMexico
Correspondence AddressEdificio Scotiabank Inverlat, Piso 12
Blvd. M. Avilia Camacho 1
Mexico
D.F. 11009
Director NameKoen Victor Richard Vanhaerents
Date of BirthJuly 1963 (Born 60 years ago)
NationalityBelgian
StatusResigned
Appointed10 March 2010(5 years, 11 months after company formation)
Appointment Duration4 years, 10 months (resigned 21 January 2015)
RoleAttorney
Country of ResidenceBelgium
Correspondence Address149 Avenue Louise - Louizalaan 149
8th Floor
Brussels
Belgium
Director NameEduardo De Cerqueira Leite
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBrazilian
StatusResigned
Appointed14 February 2011(6 years, 10 months after company formation)
Appointment Duration3 years, 11 months (resigned 21 January 2015)
RoleLawyer
Country of ResidenceUnited States
Correspondence AddressBaker & McKenzie Llp 130 E. Randolph Street
Suite 2500
Chicago
Il 60601
United States
Director NameBruce Eric Hambrett
Date of BirthAugust 1952 (Born 71 years ago)
NationalityAustralian
StatusResigned
Appointed12 December 2012(8 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 January 2015)
RoleLawyer
Country of ResidenceAustralia
Correspondence AddressLv 28, Amp Centre 50 Bridge Street
Sydney
Nsw 2000
Australia
Director NameJames Joseph Michael Holloway
Date of BirthSeptember 1964 (Born 59 years ago)
NationalityCanadian
StatusResigned
Appointed12 December 2012(8 years, 8 months after company formation)
Appointment Duration2 years, 1 month (resigned 21 January 2015)
RoleLawyer
Country of ResidenceCanada
Correspondence AddressBrookfield Place Suite 2100 181 Bay Street
Toronto
Ontario M2j2t3
Canada
Director NameGary Senior
Date of BirthMay 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 August 2014(10 years, 4 months after company formation)
Appointment Duration4 years (resigned 24 September 2018)
RoleLawyer
Country of ResidenceUnited Kingdom
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameCraig Earle Courter
Date of BirthAugust 1955 (Born 68 years ago)
NationalityAmerican
StatusResigned
Appointed21 January 2015(10 years, 9 months after company formation)
Appointment Duration2 years, 5 months (resigned 26 June 2017)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address300 E. Randolph St, Suite 4300
Chicago
Il 60640
United States
Director NameMr Paul Rawlinson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2015(10 years, 9 months after company formation)
Appointment Duration4 years, 2 months (resigned 12 April 2019)
RoleSolicitor
Country of ResidenceUnited Kingdom
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NamePaul Robert Eichelman
Date of BirthMay 1964 (Born 60 years ago)
NationalityAmerican
StatusResigned
Appointed21 January 2015(10 years, 9 months after company formation)
Appointment Duration6 years, 10 months (resigned 15 November 2021)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address300 E. Randolph St, Suite 4300
Chicago
Il 60640
United States
Director NameJason Charles Marty
Date of BirthMarch 1971 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed26 June 2017(13 years, 2 months after company formation)
Appointment Duration3 years, 8 months (resigned 01 March 2021)
RoleBusiness Executive
Country of ResidenceUnited States
Correspondence Address300 E. Randolph St, Suite 4300
Chicago
Il 60640
United States
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed05 April 2004(same day as company formation)
Correspondence Address280 Grays Inn Road
London
WC1X 8EB
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed05 April 2004(same day as company formation)
Correspondence Address280 Gray's Inn Road
London
WC1X 8EB
Director NameAbogado Nominees Limited (Corporation)
StatusResigned
Appointed03 June 2004(1 month, 4 weeks after company formation)
Appointment Duration1 day (resigned 04 June 2004)
Correspondence Address100 New Bridge Street
London
EC4V 6JA
Director NameAbogado Custodians Limited (Corporation)
StatusResigned
Appointed03 June 2004(1 month, 4 weeks after company formation)
Appointment Duration1 day (resigned 04 June 2004)
Correspondence Address100 New Bridge Street
London
EC4V 6JA

Contact

Websitebakermckenzie.com
Telephone020 79191000
Telephone regionLondon

Location

Registered Address280 Bishopsgate
London
EC2M 4RB
RegionLondon
ConstituencyBethnal Green and Bow
CountyGreater London
WardSpitalfields & Banglatown
Built Up AreaGreater London
Address MatchesOver 300 other UK companies use this postal address

Shareholders

1000 at £1Baker & Mckenzie International Bv
100.00%
Ordinary

Financials

Year2014
Turnover£11,298,070
Net Worth£3,167,756
Cash£174,801
Current Liabilities£1,220,019

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryFull
Accounts Year End30 June

Returns

Latest Return5 April 2024 (3 weeks ago)
Next Return Due19 April 2025 (11 months, 3 weeks from now)

Filing History

8 July 2020Full accounts made up to 30 June 2019 (23 pages)
15 April 2020Confirmation statement made on 5 April 2020 with no updates (3 pages)
17 April 2019Confirmation statement made on 5 April 2019 with no updates (3 pages)
17 April 2019Termination of appointment of Paul Rawlinson as a director on 12 April 2019 (1 page)
29 March 2019Full accounts made up to 30 June 2018 (23 pages)
26 September 2018Termination of appointment of Gary Senior as a director on 24 September 2018 (1 page)
26 September 2018Appointment of Alexander Frederick Chadwick as a director on 24 September 2018 (2 pages)
17 April 2018Confirmation statement made on 5 April 2018 with no updates (3 pages)
4 April 2018Full accounts made up to 30 June 2017 (23 pages)
24 July 2017Appointment of Jason Charles Marty as a director on 26 June 2017 (2 pages)
24 July 2017Appointment of Jason Charles Marty as a director on 26 June 2017 (2 pages)
21 July 2017Termination of appointment of Craig Earle Courter as a director on 26 June 2017 (1 page)
21 July 2017Termination of appointment of Craig Earle Courter as a director on 26 June 2017 (1 page)
18 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 5 April 2017 with updates (5 pages)
5 April 2017Full accounts made up to 30 June 2016 (22 pages)
5 April 2017Full accounts made up to 30 June 2016 (22 pages)
17 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,000
(18 pages)
17 May 2016Annual return made up to 5 April 2016 with a full list of shareholders
Statement of capital on 2016-05-17
  • GBP 1,000
(18 pages)
12 April 2016Full accounts made up to 30 June 2015 (20 pages)
12 April 2016Full accounts made up to 30 June 2015 (20 pages)
29 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1,000
(16 pages)
29 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1,000
(16 pages)
29 April 2015Annual return made up to 5 April 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 1,000
(16 pages)
15 April 2015Full accounts made up to 30 June 2014 (18 pages)
15 April 2015Full accounts made up to 30 June 2014 (18 pages)
5 March 2015Appointment of Paul Robert Eichelman as a director on 21 January 2015 (3 pages)
5 March 2015Termination of appointment of James Joseph Michael Holloway as a director on 21 January 2015 (2 pages)
5 March 2015Termination of appointment of Eduardo De Cerqueira Leite as a director on 21 January 2015 (2 pages)
5 March 2015Termination of appointment of Bruce Eric Hambrett as a director on 21 January 2015 (2 pages)
5 March 2015Appointment of Paul Rawlinson as a director on 21 January 2015 (3 pages)
5 March 2015Appointment of Craig Earle Courter as a director on 21 January 2015 (3 pages)
5 March 2015Appointment of Paul Robert Eichelman as a director on 21 January 2015 (3 pages)
5 March 2015Termination of appointment of Bruce Eric Hambrett as a director on 21 January 2015 (2 pages)
5 March 2015Termination of appointment of Raymundo Emilio Enriquez Sanchez as a director on 21 January 2015 (2 pages)
5 March 2015Termination of appointment of Koen Victor Richard Vanhaerents as a director on 21 January 2015 (2 pages)
5 March 2015Termination of appointment of Raymundo Emilio Enriquez Sanchez as a director on 21 January 2015 (2 pages)
5 March 2015Termination of appointment of Eduardo De Cerqueira Leite as a director on 21 January 2015 (2 pages)
5 March 2015Termination of appointment of James Joseph Michael Holloway as a director on 21 January 2015 (2 pages)
5 March 2015Termination of appointment of Koen Victor Richard Vanhaerents as a director on 21 January 2015 (2 pages)
5 March 2015Appointment of Craig Earle Courter as a director on 21 January 2015 (3 pages)
5 March 2015Appointment of Paul Rawlinson as a director on 21 January 2015 (3 pages)
6 November 2014Appointment of Gary Senior as a director on 27 August 2014 (3 pages)
6 November 2014Termination of appointment of Beatriz Helen Pessoa De Araujo as a director on 27 August 2014 (2 pages)
6 November 2014Termination of appointment of Beatriz Helen Pessoa De Araujo as a director on 27 August 2014 (2 pages)
6 November 2014Appointment of Gary Senior as a director on 27 August 2014 (3 pages)
30 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,000
(18 pages)
30 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,000
(18 pages)
30 April 2014Annual return made up to 5 April 2014 with a full list of shareholders
Statement of capital on 2014-04-30
  • GBP 1,000
(18 pages)
7 April 2014Full accounts made up to 30 June 2013 (17 pages)
7 April 2014Full accounts made up to 30 June 2013 (17 pages)
10 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (18 pages)
10 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (18 pages)
10 May 2013Annual return made up to 5 April 2013 with a full list of shareholders (18 pages)
5 April 2013Full accounts made up to 30 June 2012 (14 pages)
5 April 2013Full accounts made up to 30 June 2012 (14 pages)
4 February 2013Appointment of Bruce Eric Hambrett as a director (3 pages)
4 February 2013Appointment of Bruce Eric Hambrett as a director (3 pages)
9 January 2013Appointment of James Joseph Michael Holloway as a director (3 pages)
9 January 2013Appointment of James Joseph Michael Holloway as a director (3 pages)
9 January 2013Termination of appointment of Jeremy Pitts as a director (2 pages)
9 January 2013Appointment of James Joseph Michael Holloway as a director (3 pages)
9 January 2013Termination of appointment of Alan Harvey as a director (2 pages)
9 January 2013Termination of appointment of Alan Harvey as a director (2 pages)
9 January 2013Termination of appointment of Jeremy Pitts as a director (2 pages)
9 January 2013Appointment of James Joseph Michael Holloway as a director (3 pages)
25 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (18 pages)
25 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (18 pages)
25 April 2012Annual return made up to 5 April 2012 with a full list of shareholders (18 pages)
27 March 2012Full accounts made up to 30 June 2011 (15 pages)
27 March 2012Full accounts made up to 30 June 2011 (15 pages)
27 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (18 pages)
27 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (18 pages)
27 April 2011Annual return made up to 5 April 2011 with a full list of shareholders (18 pages)
7 April 2011Termination of appointment of John Conroy Jr as a director (2 pages)
7 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
7 April 2011Termination of appointment of John Conroy Jr as a director (2 pages)
7 April 2011Statement of company's objects (2 pages)
7 April 2011Appointment of Eduardo De Cerqueira Leite as a director (3 pages)
7 April 2011Statement of company's objects (2 pages)
7 April 2011Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
7 April 2011Appointment of Eduardo De Cerqueira Leite as a director (3 pages)
28 March 2011Full accounts made up to 30 June 2010 (14 pages)
28 March 2011Full accounts made up to 30 June 2010 (14 pages)
6 May 2010Termination of appointment of Roberto Mendoza as a director (2 pages)
6 May 2010Appointment of Beatriz Pessoa De Araujo as a director (3 pages)
6 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (18 pages)
6 May 2010Appointment of Koen Victor Richard Vanhaerents as a director (3 pages)
6 May 2010Termination of appointment of Rafael Jimenez Gusi as a director (2 pages)
6 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (18 pages)
6 May 2010Termination of appointment of Roberto Mendoza as a director (2 pages)
6 May 2010Appointment of Koen Victor Richard Vanhaerents as a director (3 pages)
6 May 2010Annual return made up to 5 April 2010 with a full list of shareholders (18 pages)
6 May 2010Appointment of Beatriz Pessoa De Araujo as a director (3 pages)
6 May 2010Appointment of Raymundo Emilio Enriquez Sanchez as a director (3 pages)
6 May 2010Appointment of Raymundo Emilio Enriquez Sanchez as a director (3 pages)
6 May 2010Termination of appointment of Rafael Jimenez Gusi as a director (2 pages)
1 April 2010Full accounts made up to 30 June 2009 (14 pages)
1 April 2010Full accounts made up to 30 June 2009 (14 pages)
21 December 2009Termination of appointment of Russell Lewin as a director (2 pages)
21 December 2009Termination of appointment of Russell Lewin as a director (2 pages)
7 May 2009Return made up to 05/04/09; full list of members (5 pages)
7 May 2009Return made up to 05/04/09; full list of members (5 pages)
27 April 2009Full accounts made up to 30 June 2008 (13 pages)
27 April 2009Full accounts made up to 30 June 2008 (13 pages)
17 March 2009Director appointed alan gregory harvey (2 pages)
17 March 2009Director appointed jeremy david pitts (2 pages)
17 March 2009Appointment terminated director david jacobs (1 page)
17 March 2009Appointment terminated director david jacobs (1 page)
17 March 2009Director appointed alan gregory harvey (2 pages)
17 March 2009Director appointed jeremy david pitts (2 pages)
17 March 2009Appointment terminated director david hackett (1 page)
17 March 2009Appointment terminated director david hackett (1 page)
1 May 2008Full accounts made up to 30 June 2007 (14 pages)
1 May 2008Full accounts made up to 30 June 2007 (14 pages)
17 April 2008Return made up to 05/04/08; full list of members (7 pages)
17 April 2008Return made up to 05/04/08; full list of members (7 pages)
29 May 2007Return made up to 05/04/07; full list of members (7 pages)
29 May 2007Return made up to 05/04/07; full list of members (7 pages)
1 May 2007Full accounts made up to 30 June 2006 (15 pages)
1 May 2007Full accounts made up to 30 June 2006 (15 pages)
26 February 2007New director appointed (3 pages)
26 February 2007New director appointed (3 pages)
26 February 2007New director appointed (1 page)
26 February 2007Director resigned (1 page)
26 February 2007Director resigned (1 page)
26 February 2007New director appointed (1 page)
22 May 2006Return made up to 05/04/06; full list of members (7 pages)
22 May 2006Director resigned (1 page)
22 May 2006Return made up to 05/04/06; full list of members (7 pages)
22 May 2006Director resigned (1 page)
22 May 2006New director appointed (2 pages)
22 May 2006New director appointed (2 pages)
8 February 2006Full accounts made up to 30 June 2005 (11 pages)
8 February 2006Full accounts made up to 30 June 2005 (11 pages)
21 July 2005Return made up to 05/04/05; full list of members (7 pages)
21 July 2005Director resigned (1 page)
21 July 2005Return made up to 05/04/05; full list of members (7 pages)
21 July 2005Director resigned (1 page)
15 July 2005Director resigned (1 page)
15 July 2005Director resigned (1 page)
18 June 2005New director appointed (2 pages)
18 June 2005Director resigned (1 page)
18 June 2005New director appointed (2 pages)
18 June 2005Director resigned (1 page)
7 September 2004New director appointed (2 pages)
7 September 2004New director appointed (2 pages)
7 September 2004Director resigned (1 page)
7 September 2004Director resigned (1 page)
20 July 2004New secretary appointed;new director appointed (20 pages)
20 July 2004New secretary appointed;new director appointed (20 pages)
12 July 2004Accounting reference date extended from 30/04/05 to 30/06/05 (1 page)
12 July 2004New director appointed (20 pages)
12 July 2004Registered office changed on 12/07/04 from: 280 grays inn road london WC1X 8EB (1 page)
12 July 2004New director appointed (2 pages)
12 July 2004New director appointed (2 pages)
12 July 2004Secretary resigned (1 page)
12 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 July 2004New director appointed (2 pages)
12 July 2004New director appointed (2 pages)
12 July 2004New director appointed (2 pages)
12 July 2004Director resigned (1 page)
12 July 2004Ad 04/06/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 July 2004Nc inc already adjusted 04/06/04 (2 pages)
12 July 2004Memorandum and Articles of Association (6 pages)
12 July 2004Accounting reference date extended from 30/04/05 to 30/06/05 (1 page)
12 July 2004Ad 04/06/04--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
12 July 2004New director appointed (2 pages)
12 July 2004New director appointed (2 pages)
12 July 2004Director resigned (2 pages)
12 July 2004New director appointed (2 pages)
12 July 2004Director resigned (2 pages)
12 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
12 July 2004Nc inc already adjusted 04/06/04 (2 pages)
12 July 2004Registered office changed on 12/07/04 from: 280 grays inn road london WC1X 8EB (1 page)
12 July 2004Memorandum and Articles of Association (6 pages)
12 July 2004Director resigned (1 page)
12 July 2004New director appointed (2 pages)
12 July 2004New director appointed (20 pages)
12 July 2004New director appointed (2 pages)
12 July 2004Secretary resigned (1 page)
12 July 2004Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
12 July 2004Resolutions
  • RES01 ‐ Resolution of Memorandum and/or Articles of Association
(32 pages)
10 June 2004Company name changed globalprize LIMITED\certificate issued on 10/06/04 (2 pages)
10 June 2004Company name changed globalprize LIMITED\certificate issued on 10/06/04 (2 pages)
5 April 2004Incorporation (10 pages)
5 April 2004Incorporation (10 pages)