Level 1, West
London
EC4M 7JW
Director Name | Mr Brian Jonathan Carne |
---|---|
Date of Birth | October 1970 (Born 53 years ago) |
Nationality | British |
Status | Current |
Appointed | 27 January 2012(same day as company formation) |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 55 Ludgate Hill Level 1, West London EC4M 7JW |
Director Name | Mrs Joanne Brooks |
---|---|
Date of Birth | April 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2018(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Ludgate Hill Level 1, West London EC4M 7JW |
Director Name | Mr Steven Michael Hodgetts |
---|---|
Date of Birth | September 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2018(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Ludgate Hill Level 1, West London EC4M 7JW |
Director Name | Mr Stuart Draper |
---|---|
Date of Birth | December 1975 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2018(6 years, 8 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 55 Ludgate Hill Level 1, West London EC4M 7JW |
Director Name | Mr Michael Quinlan |
---|---|
Date of Birth | May 1978 (Born 45 years ago) |
Nationality | Irish |
Status | Resigned |
Appointed | 26 March 2012(1 month, 4 weeks after company formation) |
Appointment Duration | 7 months, 3 weeks (resigned 15 November 2012) |
Role | Financial Services |
Country of Residence | England |
Correspondence Address | 2 London Wall Buildings London EC2M 5UU |
Director Name | Ms Claudia Small |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2013(1 year, 7 months after company formation) |
Appointment Duration | 4 months (resigned 16 January 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 London Wall Buildings London EC2M 5UU |
Website | globalloanservices.com |
---|
Registered Address | 55 Ludgate Hill Level 1, West London EC4M 7JW |
---|---|
Region | London |
Constituency | Cities of London and Westminster |
County | City of London |
Ward | Farringdon Within |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
250k at £1 | Global Loan Agency Services LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £244,975 |
Cash | £5,751 |
Current Liabilities | £2,369 |
Latest Accounts | 31 December 2022 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (6 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 7 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 21 May 2024 (1 month, 3 weeks from now) |
5 August 2022 | Delivered on: 18 August 2022 Persons entitled: Hsbc UK Bank PLC as Trustee for Each of the Secured Parties (As Defined in the Instrument) Classification: A registered charge Particulars: N/A. Outstanding |
---|---|
5 April 2022 | Delivered on: 6 April 2022 Persons entitled: Glas Trust Corporation Limited as Security Agent for and on Behalf of the Secured Parties Classification: A registered charge Outstanding |
13 October 2021 | Delivered on: 23 October 2021 Persons entitled: Glas Trust Corporation Limited as Security Agent Classification: A registered charge Outstanding |
13 July 2021 | Delivered on: 21 July 2021 Persons entitled: Glas Trustees Limited as Security Agent Classification: A registered charge Outstanding |
27 April 2021 | Delivered on: 29 April 2021 Persons entitled: Glas Trust Corporation Limited as Security Agent Classification: A registered charge Outstanding |
8 February 2021 | Delivered on: 11 February 2021 Persons entitled: Glas Trustees Limited as Security Agent Classification: A registered charge Outstanding |
9 November 2020 | Delivered on: 25 November 2020 Persons entitled: Glas Trustees Limited Classification: A registered charge Outstanding |
24 April 2019 | Delivered on: 29 April 2019 Persons entitled: Glas Trustees Limited Classification: A registered charge Outstanding |
11 February 2021 | Registration of charge 079271750003, created on 8 February 2021 (25 pages) |
---|---|
25 November 2020 | Registration of charge 079271750002, created on 9 November 2020 (30 pages) |
16 November 2020 | Cessation of Brian Jonathan Carne as a person with significant control on 6 April 2016 (1 page) |
16 November 2020 | Cessation of Mia Linda Drennan as a person with significant control on 6 April 2016 (1 page) |
19 October 2020 | Notification of Global Loan Agency Services Limited as a person with significant control on 6 April 2016 (2 pages) |
15 May 2020 | Confirmation statement made on 7 May 2020 with no updates (3 pages) |
28 April 2020 | Accounts for a small company made up to 31 December 2019 (10 pages) |
15 August 2019 | Director's details changed for Mr Stuart Draper on 15 August 2019 (2 pages) |
12 June 2019 | Full accounts made up to 31 December 2018 (10 pages) |
16 May 2019 | Confirmation statement made on 7 May 2019 with no updates (3 pages) |
29 April 2019 | Registration of charge 079271750001, created on 24 April 2019 (29 pages) |
9 January 2019 | Director's details changed for Mr Brian Jonathan Carne on 28 December 2018 (2 pages) |
9 January 2019 | Change of details for Mr Brian Jonathan Carne as a person with significant control on 28 December 2018 (2 pages) |
15 October 2018 | Appointment of Mr Stuart Draper as a director on 11 October 2018 (2 pages) |
15 October 2018 | Appointment of Mrs Joanne Brooks as a director on 11 October 2018 (2 pages) |
15 October 2018 | Appointment of Mr Steven Michael Hodgetts as a director on 11 October 2018 (2 pages) |
28 September 2018 | Change of details for Mr Brian Jonathan Carne as a person with significant control on 14 September 2018 (2 pages) |
8 August 2018 | Accounts for a small company made up to 31 December 2017 (16 pages) |
17 May 2018 | Confirmation statement made on 7 May 2018 with no updates (3 pages) |
5 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
5 September 2017 | Total exemption full accounts made up to 31 December 2016 (9 pages) |
10 May 2017 | Confirmation statement made on 7 May 2017 with updates (6 pages) |
10 May 2017 | Confirmation statement made on 7 May 2017 with updates (6 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
3 January 2017 | Total exemption small company accounts made up to 31 March 2016 (3 pages) |
26 September 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
26 September 2016 | Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page) |
31 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
31 May 2016 | Annual return made up to 7 May 2016 with a full list of shareholders Statement of capital on 2016-05-31
|
22 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
22 October 2015 | Total exemption small company accounts made up to 31 March 2015 (3 pages) |
24 July 2015 | Director's details changed for Mrs Mia Linda Drennan on 16 July 2015 (2 pages) |
24 July 2015 | Director's details changed for Mrs Mia Linda Drennan on 16 July 2015 (2 pages) |
7 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Annual return made up to 7 May 2015 with a full list of shareholders Statement of capital on 2015-05-07
|
7 May 2015 | Director's details changed for Mr Brian Jonathan Carne on 14 April 2015 (2 pages) |
7 May 2015 | Director's details changed for Mr Brian Jonathan Carne on 14 April 2015 (2 pages) |
22 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
22 August 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
8 July 2014 | Registered office address changed from 2 London Wall Buildings London EC2M 5UU on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from 2 London Wall Buildings London EC2M 5UU on 8 July 2014 (1 page) |
8 July 2014 | Registered office address changed from 2 London Wall Buildings London EC2M 5UU on 8 July 2014 (1 page) |
7 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
7 May 2014 | Annual return made up to 7 May 2014 with a full list of shareholders Statement of capital on 2014-05-07
|
4 February 2014 | Termination of appointment of a director (1 page) |
4 February 2014 | Termination of appointment of a director (1 page) |
4 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders (4 pages) |
4 February 2014 | Annual return made up to 27 January 2014 with a full list of shareholders (4 pages) |
3 February 2014 | Termination of appointment of Claudia Small as a director (1 page) |
3 February 2014 | Termination of appointment of Claudia Small as a director (1 page) |
2 December 2013 | Change of name notice (2 pages) |
2 December 2013 | Company name changed global loan services nominees LIMITED\certificate issued on 02/12/13
|
2 December 2013 | Company name changed global loan services nominees LIMITED\certificate issued on 02/12/13
|
2 December 2013 | Change of name notice (2 pages) |
27 November 2013 | Statement of capital following an allotment of shares on 27 November 2013
|
27 November 2013 | Statement of capital following an allotment of shares on 27 November 2013
|
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
23 September 2013 | Total exemption small company accounts made up to 31 March 2013 (5 pages) |
16 September 2013 | Appointment of Ms Claudia Small as a director (2 pages) |
16 September 2013 | Appointment of Ms Claudia Small as a director (2 pages) |
29 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
29 January 2013 | Annual return made up to 27 January 2013 with a full list of shareholders (3 pages) |
15 November 2012 | Termination of appointment of Michael Quinlan as a director (1 page) |
15 November 2012 | Termination of appointment of Michael Quinlan as a director (1 page) |
19 September 2012 | Registered office address changed from 200 Aldersgate London EC1A 4HD England on 19 September 2012 (1 page) |
19 September 2012 | Registered office address changed from 200 Aldersgate London EC1A 4HD England on 19 September 2012 (1 page) |
27 March 2012 | Appointment of Mr Michael Quinlan as a director (2 pages) |
27 March 2012 | Appointment of Mr Michael Quinlan as a director (2 pages) |
13 March 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
13 March 2012 | Current accounting period extended from 31 January 2013 to 31 March 2013 (1 page) |
27 January 2012 | Incorporation
|
27 January 2012 | Incorporation
|