Company NameGlobe Locums Limited
DirectorsGavin Stuart Grant and James Oliver Dodwell
Company StatusActive
Company Number07623256
CategoryPrivate Limited Company
Incorporation Date5 May 2011(12 years, 11 months ago)

Business Activity

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

Directors

Director NameMr Gavin Stuart Grant
Date of BirthAugust 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed05 May 2011(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 New Cavendish Street
London
W1G 8TB
Director NameMr James Oliver Dodwell
Date of BirthJanuary 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed15 January 2013(1 year, 8 months after company formation)
Appointment Duration11 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address64 New Cavendish Street
London
W1G 8TB

Contact

Websiteglobelocums.co.uk
Email address[email protected]
Telephone020 72292620
Telephone regionLondon

Location

Registered Address101 New Cavendish Street
1st Floor South
London
W1W 6XH
RegionLondon
ConstituencyCities of London and Westminster
CountyGreater London
WardMarylebone High Street
Built Up AreaGreater London
Address MatchesOver 2,000 other UK companies use this postal address

Shareholders

50 at £1Mr Gavin Grant
50.00%
Ordinary
50 at £1Mr James Dodwell
50.00%
Ordinary

Financials

Year2014
Net Worth£751,076
Cash£44,175
Current Liabilities£1,773,633

Accounts

Latest Accounts31 May 2023 (10 months ago)
Next Accounts Due28 February 2025 (11 months from now)
Accounts CategoryFull
Accounts Year End31 May

Returns

Latest Return5 May 2023 (10 months, 4 weeks ago)
Next Return Due19 May 2024 (1 month, 2 weeks from now)

Charges

14 April 2014Delivered on: 17 April 2014
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Outstanding
28 August 2013Delivered on: 6 September 2013
Persons entitled: Hsbc Bank PLC

Classification: A registered charge
Particulars: None. Notification of addition to or amendment of charge.
Outstanding
22 January 2013Delivered on: 24 January 2013
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Fixed charge on purchased debts which fail to vest
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of fixed equitable charge all debts purchased or purported to be purchased by the security holder pursuant to an agreement for the purchase of debts between the security holder and the company (including associated rights relating thereto) which fail to vest effectively or absolutely in the security holder for any reason.
Outstanding
22 January 2013Delivered on: 24 January 2013
Persons entitled: Hsbc Invoice Finance (UK) LTD ("the Security Holder")

Classification: Floating charge (all assets)
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: By way of floating charge all the undertaking of the company and all assets whatsoever and wheresoever including stock in trade and uncalled capital but excluding any debts and associated rights relating thereto.
Outstanding
29 July 2011Delivered on: 5 August 2011
Satisfied on: 29 October 2014
Persons entitled: Barclays Bank PLC

Classification: Fixed & floating charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Fully Satisfied

Filing History

2 June 2023Particulars of variation of rights attached to shares (2 pages)
2 June 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
1 June 2023Change of share class name or designation (2 pages)
31 May 2023Full accounts made up to 31 May 2022 (27 pages)
24 May 2023Statement of capital following an allotment of shares on 11 May 2023
  • GBP 115
(5 pages)
10 May 2023Confirmation statement made on 5 May 2023 with updates (7 pages)
4 April 2023Registered office address changed from 64 New Cavendish Street London W1G 8TB England to 101 New Cavendish Street 1st Floor South London W1W 6XH on 4 April 2023 (1 page)
14 February 2023Change of share class name or designation (2 pages)
14 February 2023Particulars of variation of rights attached to shares (2 pages)
14 February 2023Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
9 February 2023Statement of capital following an allotment of shares on 6 February 2023
  • GBP 114
(5 pages)
16 November 2022Particulars of variation of rights attached to shares (2 pages)
16 November 2022Resolutions
  • RES12 ‐ Resolution of varying share rights or name
(1 page)
16 November 2022Change of share class name or designation (2 pages)
14 November 2022Statement of capital following an allotment of shares on 9 November 2022
  • GBP 113
(5 pages)
10 May 2022Confirmation statement made on 5 May 2022 with updates (7 pages)
3 May 2022Full accounts made up to 31 May 2021 (28 pages)
13 January 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
11 January 2022Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(3 pages)
9 June 2021Full accounts made up to 31 May 2020 (30 pages)
6 May 2021Confirmation statement made on 5 May 2021 with no updates (3 pages)
14 September 2020Director's details changed for Mr Gavin Grant on 11 September 2020 (2 pages)
14 September 2020Change of details for G & J Capital Limited as a person with significant control on 11 September 2020 (2 pages)
14 September 2020Change of details for Mr James Dodwell as a person with significant control on 11 September 2020 (2 pages)
14 September 2020Director's details changed for Mr James Dodwell on 11 September 2020 (2 pages)
14 September 2020Change of details for Mr Gavin Stuart Grant as a person with significant control on 11 September 2020 (2 pages)
11 September 2020Registered office address changed from Thavies Inn House 3-4 Holborn Circus London EC1N 2HA England to 64 New Cavendish Street London W1G 8TB on 11 September 2020 (1 page)
23 June 2020Registered office address changed from 1st Group Bow Court Coventry West Midlands CV5 6SP to Thavies Inn House 3-4 Holborn Circus London EC1N 2HA on 23 June 2020 (1 page)
7 May 2020Confirmation statement made on 5 May 2020 with updates (7 pages)
27 February 2020Full accounts made up to 31 May 2019 (26 pages)
7 November 2019Statement of capital following an allotment of shares on 29 October 2019
  • GBP 112.0
(11 pages)
7 November 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES10 ‐ Resolution of allotment of securities
(1 page)
6 November 2019Change of share class name or designation (2 pages)
1 July 2019Confirmation statement made on 5 May 2019 with updates (6 pages)
10 May 2019Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(33 pages)
9 May 2019Change of share class name or designation (2 pages)
9 May 2019Statement of capital following an allotment of shares on 25 April 2019
  • GBP 111.00
(10 pages)
28 February 2019Full accounts made up to 31 May 2018 (24 pages)
28 January 2019Notification of G & J Capital Limited as a person with significant control on 7 January 2019 (4 pages)
16 January 2019Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
15 January 2019Particulars of variation of rights attached to shares (2 pages)
15 January 2019Change of share class name or designation (2 pages)
15 January 2019Particulars of variation of rights attached to shares (2 pages)
15 January 2019Change of share class name or designation (2 pages)
15 May 2018Confirmation statement made on 5 May 2018 with updates (4 pages)
23 April 2018Sub-division of shares on 15 March 2018 (4 pages)
4 April 2018Change of share class name or designation (1 page)
4 April 2018Particulars of variation of rights attached to shares (2 pages)
4 April 2018Statement of capital following an allotment of shares on 19 March 2018
  • GBP 110.00
(6 pages)
28 March 2018Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES13 ‐ Shares subdivided 15/03/2018
  • RES01 ‐ Resolution of adoption of Articles of Association
(32 pages)
28 February 2018Full accounts made up to 31 May 2017 (18 pages)
26 July 2017Director's details changed for Mr Gavin Grant on 12 July 2017 (2 pages)
26 July 2017Director's details changed for Mr Gavin Grant on 12 July 2017 (2 pages)
22 May 2017Full accounts made up to 31 May 2016 (17 pages)
22 May 2017Full accounts made up to 31 May 2016 (17 pages)
16 May 2017Confirmation statement made on 5 May 2017 with updates (8 pages)
16 May 2017Confirmation statement made on 5 May 2017 with updates (8 pages)
8 March 2017Director's details changed for Mr Gavin Grant on 8 March 2017 (2 pages)
8 March 2017Director's details changed for Mr Gavin Grant on 8 March 2017 (2 pages)
17 November 2016Director's details changed for Mr James Dodwell on 17 November 2016 (2 pages)
17 November 2016Director's details changed for Mr James Dodwell on 17 November 2016 (2 pages)
10 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(5 pages)
10 May 2016Annual return made up to 5 May 2016 with a full list of shareholders
Statement of capital on 2016-05-10
  • GBP 100
(5 pages)
5 May 2016Director's details changed for Mr James Dodwell on 5 May 2016 (2 pages)
5 May 2016Director's details changed for Mr James Dodwell on 5 May 2016 (2 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
29 February 2016Total exemption small company accounts made up to 31 May 2015 (6 pages)
13 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(5 pages)
13 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(5 pages)
13 May 2015Annual return made up to 5 May 2015 with a full list of shareholders
Statement of capital on 2015-05-13
  • GBP 100
(5 pages)
18 March 2015Registered office address changed from 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ to 1St Group Bow Court Coventry West Midlands CV5 6SP on 18 March 2015 (1 page)
18 March 2015Registered office address changed from 1 Beauchamp Court 10 Victors Way Barnet Hertfordshire EN5 5TZ to 1St Group Bow Court Coventry West Midlands CV5 6SP on 18 March 2015 (1 page)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (7 pages)
23 December 2014Annual return made up to 5 May 2013 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 13/05/2013 as it was not properly delivered.
(17 pages)
23 December 2014Annual return made up to 5 May 2013 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 13/05/2013 as it was not properly delivered.
(17 pages)
23 December 2014Annual return made up to 5 May 2013 with a full list of shareholders
  • ANNOTATION Replacement This document replaces the AR01 registered on 13/05/2013 as it was not properly delivered.
(17 pages)
3 December 2014Second filing of AR01 previously delivered to Companies House made up to 5 May 2014 (16 pages)
3 December 2014Second filing of AR01 previously delivered to Companies House made up to 5 May 2014 (16 pages)
3 December 2014Second filing of AR01 previously delivered to Companies House made up to 5 May 2014 (16 pages)
29 October 2014Satisfaction of charge 1 in full (8 pages)
29 October 2014Satisfaction of charge 1 in full (8 pages)
12 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 50
(4 pages)
12 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 50
(4 pages)
12 May 2014Annual return made up to 5 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 50
(4 pages)
17 April 2014Registration of charge 076232560005 (25 pages)
17 April 2014Registration of charge 076232560005 (25 pages)
6 December 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
6 December 2013Total exemption small company accounts made up to 31 May 2013 (7 pages)
13 November 2013Director's details changed for Mr Gavin Grant on 13 November 2013 (2 pages)
13 November 2013Director's details changed for Mr Gavin Grant on 13 November 2013 (2 pages)
6 September 2013Registration of charge 076232560004 (17 pages)
6 September 2013Registration of charge 076232560004 (17 pages)
13 May 2013Annual return made up to 5 May 2013 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 23/12/2014
(5 pages)
13 May 2013Annual return made up to 5 May 2013 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 23/12/2014
(5 pages)
13 May 2013Annual return made up to 5 May 2013 with a full list of shareholders
  • ANNOTATION Replaced a replacement AR01 was registered on 23/12/2014
(5 pages)
11 March 2013Appointment of Mr James Dodwell as a director (2 pages)
11 March 2013Appointment of Mr James Dodwell as a director (2 pages)
8 March 2013Registered office address changed from , 202 Lakedale Road, London, SE18 1PU, United Kingdom on 8 March 2013 (1 page)
8 March 2013Registered office address changed from , 202 Lakedale Road, London, SE18 1PU, United Kingdom on 8 March 2013 (1 page)
8 March 2013Registered office address changed from , 202 Lakedale Road, London, SE18 1PU, United Kingdom on 8 March 2013 (1 page)
5 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
5 February 2013Total exemption small company accounts made up to 31 May 2012 (7 pages)
24 January 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 January 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
24 January 2013Particulars of a mortgage or charge / charge no: 3 (5 pages)
24 January 2013Particulars of a mortgage or charge / charge no: 2 (5 pages)
30 August 2012Registered office address changed from , 73 Yeldham Road, London, London, W6 8JQ, England on 30 August 2012 (1 page)
30 August 2012Registered office address changed from , 73 Yeldham Road, London, London, W6 8JQ, England on 30 August 2012 (1 page)
20 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
20 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
20 June 2012Annual return made up to 5 May 2012 with a full list of shareholders (3 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
5 August 2011Particulars of a mortgage or charge / charge no: 1 (10 pages)
5 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(29 pages)
5 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)
5 May 2011Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(29 pages)