Paris
75009
Director Name | Miss Alexandra Clare Jarvis |
---|---|
Date of Birth | July 1976 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 August 2021(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Senior Vice President |
Country of Residence | United Kingdom |
Correspondence Address | Bedford House 125-133 Camden High Street London NW1 7JR |
Director Name | Mr Tee Kiat Yeo |
---|---|
Date of Birth | November 1979 (Born 44 years ago) |
Nationality | Singaporean |
Status | Current |
Appointed | 06 August 2021(16 years, 10 months after company formation) |
Appointment Duration | 2 years, 9 months |
Role | Chief Financial Officer |
Country of Residence | Singapore |
Correspondence Address | 1 Kim Seng Promenade #18-01 Great World City East Lobby Singapore 237994 |
Director Name | Mr Kristian Smith |
---|---|
Date of Birth | February 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bedford House 125-133 Camden High Street London NW1 7JR |
Secretary Name | Ms Daniela Valentina Toledo Hernandez |
---|---|
Nationality | Mexican |
Status | Resigned |
Appointed | 17 September 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | Bedford House 125-133 Camden High Street London NW1 7JR |
Director Name | Mrs Daniela Valentina Toledo Hernandez |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 June 2005(8 months, 3 weeks after company formation) |
Appointment Duration | 16 years, 2 months (resigned 06 August 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Bedford House 125-133 Camden High Street London NW1 7JR |
Director Name | Mr Christophe Djaouani |
---|---|
Date of Birth | June 1975 (Born 48 years ago) |
Nationality | French |
Status | Resigned |
Appointed | 06 August 2021(16 years, 10 months after company formation) |
Appointment Duration | Resigned same day (resigned 06 August 2021) |
Role | President |
Country of Residence | France |
Correspondence Address | 21 Rue Le Peletier Paris 75009 |
Website | globalexicon.com |
---|
Registered Address | Bedford House 125-133 Camden High Street London NW1 7JR |
---|---|
Region | London |
Constituency | Holborn and St Pancras |
County | Greater London |
Ward | Camden Town with Primrose Hill |
Built Up Area | Greater London |
Address Matches | 2 other UK companies use this postal address |
740 at £1 | Daniela Toledo 74.00% Ordinary A |
---|---|
40 at £1 | Daniela Toledo 4.00% Ordinary B |
40 at £1 | Kristian Smith 4.00% Ordinary B |
20 at £1 | Nicola Pegoraro 2.00% Ordinary B |
160 at £1 | Kristian Smith 16.00% Ordinary A |
Year | 2014 |
---|---|
Net Worth | £309,160 |
Cash | £103,642 |
Current Liabilities | £377,563 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 17 September 2023 (7 months, 2 weeks ago) |
---|---|
Next Return Due | 1 October 2024 (5 months from now) |
30 October 2014 | Delivered on: 30 October 2014 Persons entitled: Rbs Invoice Finance Limited Classification: A registered charge Outstanding |
---|---|
13 August 2012 | Delivered on: 30 August 2012 Persons entitled: Cockspur Property (General Partner) LTD and Cockspur Property (Nominee No.1) Limited Classification: Rent deposit 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: Fixed charge all its interest in the account and the deposit balance. Outstanding |
2 October 2023 | Full accounts made up to 31 December 2022 (34 pages) |
---|---|
18 September 2023 | Confirmation statement made on 17 September 2023 with updates (5 pages) |
21 September 2022 | Confirmation statement made on 17 September 2022 with updates (5 pages) |
27 June 2022 | Director's details changed for Miss Alexandra Clare Jarvis on 27 June 2022 (2 pages) |
23 June 2022 | Accounts for a small company made up to 31 December 2021 (15 pages) |
13 December 2021 | Company name changed globalexicon LIMITED\certificate issued on 13/12/21
|
13 December 2021 | Change of name notice (2 pages) |
17 September 2021 | Confirmation statement made on 17 September 2021 with updates (4 pages) |
19 August 2021 | Resolutions
|
19 August 2021 | Memorandum and Articles of Association (12 pages) |
12 August 2021 | Satisfaction of charge 052343900002 in full (1 page) |
11 August 2021 | Notification of Toppan Digital Language Ltd. as a person with significant control on 6 August 2021 (2 pages) |
11 August 2021 | Cessation of Kristian Smith as a person with significant control on 6 August 2021 (1 page) |
11 August 2021 | Termination of appointment of Daniela Valentina Toledo Hernandez as a secretary on 6 August 2021 (1 page) |
11 August 2021 | Termination of appointment of Daniela Valentina Toledo Hernandez as a director on 6 August 2021 (1 page) |
11 August 2021 | Cessation of Daniela Toledo as a person with significant control on 6 August 2021 (1 page) |
11 August 2021 | Director's details changed for Tee Kiat Yeo on 6 August 2021 (2 pages) |
11 August 2021 | Termination of appointment of Christophe Djaouani as a director on 6 August 2021 (1 page) |
11 August 2021 | Termination of appointment of Kristian Smith as a director on 6 August 2021 (1 page) |
11 August 2021 | Appointment of Christophe Djaouani as a director on 6 August 2021 (2 pages) |
11 August 2021 | Appointment of Miss Alexandra Clare Jarvis as a director on 6 August 2021 (2 pages) |
11 August 2021 | Current accounting period shortened from 28 February 2022 to 31 December 2021 (1 page) |
11 August 2021 | Appointment of Tee Kiat Yeo as a director on 6 August 2021
|
11 August 2021 | Appointment of Christophe Djaouani as a director on 6 August 2021 (2 pages) |
10 August 2021 | Cancellation of shares. Statement of capital on 28 April 2020
|
17 June 2021 | Unaudited abridged accounts made up to 28 February 2021 (9 pages) |
9 June 2021 | Satisfaction of charge 1 in full (1 page) |
15 October 2020 | Total exemption full accounts made up to 29 February 2020 (8 pages) |
21 September 2020 | Confirmation statement made on 17 September 2020 with updates (5 pages) |
6 July 2020 | Purchase of own shares. (3 pages) |
19 May 2020 | Registered office address changed from Bedford House Bedford House 125-133 Camden High Street London City of London NW1 7JR England to Bedford House 125-133 Camden High Street London NW1 7JR on 19 May 2020 (1 page) |
19 May 2020 | Registered office address changed from Centenary House 96-98 Camden High Street 3rd Floor London NW1 0LT to Bedford House Bedford House 125-133 Camden High Street London City of London NW1 7JR on 19 May 2020 (1 page) |
25 October 2019 | Total exemption full accounts made up to 28 February 2019 (8 pages) |
26 September 2019 | Confirmation statement made on 17 September 2019 with no updates (3 pages) |
8 November 2018 | Unaudited abridged accounts made up to 28 February 2018 (9 pages) |
20 September 2018 | Confirmation statement made on 17 September 2018 with no updates (3 pages) |
27 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
27 November 2017 | Total exemption full accounts made up to 28 February 2017 (8 pages) |
21 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
21 September 2017 | Confirmation statement made on 17 September 2017 with no updates (3 pages) |
10 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
10 November 2016 | Total exemption small company accounts made up to 28 February 2016 (4 pages) |
30 September 2016 | Confirmation statement made on 17 September 2016 with updates (7 pages) |
30 September 2016 | Confirmation statement made on 17 September 2016 with updates (7 pages) |
17 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
17 November 2015 | Total exemption small company accounts made up to 28 February 2015 (5 pages) |
30 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
30 September 2015 | Annual return made up to 17 September 2015 with a full list of shareholders Statement of capital on 2015-09-30
|
11 December 2014 | Director's details changed for Kristian Smith on 11 December 2014 (2 pages) |
11 December 2014 | Director's details changed for Ms. Daniela Valentina Toledo Hernandez on 11 December 2014 (2 pages) |
11 December 2014 | Secretary's details changed for Ms. Daniela Valentina Toledo Hernandez on 11 December 2014 (1 page) |
11 December 2014 | Director's details changed for Kristian Smith on 11 December 2014 (2 pages) |
11 December 2014 | Director's details changed for Ms. Daniela Valentina Toledo Hernandez on 11 December 2014 (2 pages) |
11 December 2014 | Secretary's details changed for Ms. Daniela Valentina Toledo Hernandez on 11 December 2014 (1 page) |
30 October 2014 | Registration of charge 052343900002, created on 30 October 2014 (8 pages) |
30 October 2014 | Registration of charge 052343900002, created on 30 October 2014 (8 pages) |
22 October 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
22 October 2014 | Total exemption small company accounts made up to 28 February 2014 (3 pages) |
30 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
30 September 2014 | Annual return made up to 17 September 2014 with a full list of shareholders Statement of capital on 2014-09-30
|
11 July 2014 | Director's details changed for Ms. Daniela Toledo on 11 July 2014 (2 pages) |
11 July 2014 | Director's details changed for Ms. Daniela Toledo on 11 July 2014 (2 pages) |
11 July 2014 | Secretary's details changed for Ms. Daniela Toledo on 11 July 2014 (1 page) |
11 July 2014 | Secretary's details changed for Ms. Daniela Toledo on 11 July 2014 (1 page) |
13 December 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
13 December 2013 | Total exemption small company accounts made up to 28 February 2013 (3 pages) |
14 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
14 October 2013 | Annual return made up to 17 September 2013 with a full list of shareholders Statement of capital on 2013-10-14
|
8 January 2013 | Resolutions
|
8 January 2013 | Resolutions
|
25 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
25 November 2012 | Total exemption small company accounts made up to 28 February 2012 (4 pages) |
18 November 2012 | Statement of capital following an allotment of shares on 16 November 2012
|
18 November 2012 | Statement of capital following an allotment of shares on 16 November 2012
|
22 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Registered office address changed from 114-118 Parkway London NW1 7AN on 22 October 2012 (1 page) |
22 October 2012 | Annual return made up to 17 September 2012 with a full list of shareholders (5 pages) |
22 October 2012 | Registered office address changed from 114-118 Parkway London NW1 7AN on 22 October 2012 (1 page) |
30 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
30 August 2012 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
25 November 2011 | Total exemption small company accounts made up to 28 February 2011 (7 pages) |
14 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
14 October 2011 | Annual return made up to 17 September 2011 with a full list of shareholders (5 pages) |
21 December 2010 | Director's details changed for Ms. Daniela Toledo on 17 September 2010 (2 pages) |
21 December 2010 | Director's details changed for Kristian Smith on 17 September 2010 (2 pages) |
21 December 2010 | Director's details changed for Kristian Smith on 17 September 2010 (2 pages) |
21 December 2010 | Secretary's details changed for Daniela Toledo on 17 September 2010 (2 pages) |
21 December 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Annual return made up to 17 September 2010 with a full list of shareholders (5 pages) |
21 December 2010 | Secretary's details changed for Daniela Toledo on 17 September 2010 (2 pages) |
21 December 2010 | Director's details changed for Ms. Daniela Toledo on 17 September 2010 (2 pages) |
23 November 2010 | Total exemption full accounts made up to 28 February 2010 (11 pages) |
23 November 2010 | Total exemption full accounts made up to 28 February 2010 (11 pages) |
19 August 2010 | Registered office address changed from 29 Bishops Court 76 Bishops Bridge Road London W2 6BE on 19 August 2010 (2 pages) |
19 August 2010 | Registered office address changed from 29 Bishops Court 76 Bishops Bridge Road London W2 6BE on 19 August 2010 (2 pages) |
10 January 2010 | Total exemption full accounts made up to 28 February 2009 (11 pages) |
10 January 2010 | Total exemption full accounts made up to 28 February 2009 (11 pages) |
15 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (4 pages) |
15 October 2009 | Annual return made up to 17 September 2009 with a full list of shareholders (4 pages) |
30 December 2008 | Total exemption full accounts made up to 28 February 2008 (11 pages) |
30 December 2008 | Total exemption full accounts made up to 28 February 2008 (11 pages) |
7 October 2008 | Return made up to 17/09/08; full list of members (4 pages) |
7 October 2008 | Return made up to 17/09/08; full list of members (4 pages) |
2 January 2008 | Total exemption full accounts made up to 28 February 2007 (12 pages) |
2 January 2008 | Total exemption full accounts made up to 28 February 2007 (12 pages) |
25 September 2007 | Return made up to 17/09/07; full list of members (2 pages) |
25 September 2007 | Return made up to 17/09/07; full list of members (2 pages) |
17 October 2006 | Return made up to 17/09/06; full list of members (2 pages) |
17 October 2006 | Return made up to 17/09/06; full list of members (2 pages) |
9 August 2006 | Total exemption full accounts made up to 28 February 2006 (12 pages) |
9 August 2006 | Total exemption full accounts made up to 28 February 2006 (12 pages) |
18 April 2006 | Accounting reference date extended from 30/09/05 to 28/02/06 (1 page) |
18 April 2006 | Accounting reference date extended from 30/09/05 to 28/02/06 (1 page) |
28 September 2005 | Location of register of members (1 page) |
28 September 2005 | Location of register of members (1 page) |
28 September 2005 | Return made up to 17/09/05; full list of members (3 pages) |
28 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
28 September 2005 | Return made up to 17/09/05; full list of members (3 pages) |
28 September 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
17 June 2005 | New director appointed (2 pages) |
17 June 2005 | New director appointed (2 pages) |
17 September 2004 | Incorporation (7 pages) |
17 September 2004 | Incorporation (7 pages) |