Company NameThe Global Work & Travel Co. Ltd
DirectorsJurgen Himmelmann and Pierre Himmelmann
Company StatusActive
Company Number08087039
CategoryPrivate Limited Company
Incorporation Date29 May 2012(11 years, 11 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 6330Travel agencies etc; tourist
SIC 79110Travel agency activities

Directors

Director NameMr Jurgen Himmelmann
Date of BirthMay 1989 (Born 35 years ago)
NationalityAustralian,German
StatusCurrent
Appointed29 May 2012(same day as company formation)
RoleBusinessman
Country of ResidenceAustralia
Correspondence Address8th Floor Becket House 36 Old Jewry
London
EC2R 8DD
Director NameMr Pierre Himmelmann
Date of BirthNovember 1959 (Born 64 years ago)
NationalityGerman
StatusCurrent
Appointed29 May 2012(same day as company formation)
RoleBusinessman
Country of ResidenceAustralia
Correspondence Address8th Floor Becket House 36 Old Jewry
London
EC2R 8DD
Director NameMrs Caryl Himmelmann
Date of BirthApril 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed29 May 2012(same day as company formation)
RoleBusiness Woman
Country of ResidenceAustralia
Correspondence Address57 Lynwood Road
Tooting Bec
SW17 8SB

Contact

Telephone020 30022138
Telephone regionLondon

Location

Registered Address8th Floor Becket House
36 Old Jewry
London
EC2R 8DD
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardCheap
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Accounts

Latest Accounts28 February 2023 (1 year, 1 month ago)
Next Accounts Due30 November 2024 (7 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End28 February

Returns

Latest Return24 February 2024 (2 months ago)
Next Return Due10 March 2025 (10 months, 2 weeks from now)

Filing History

15 November 2023Total exemption full accounts made up to 28 February 2023 (13 pages)
28 March 2023Confirmation statement made on 24 February 2023 with no updates (3 pages)
6 December 2022Total exemption full accounts made up to 28 February 2022 (14 pages)
30 March 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
23 September 2021Amended total exemption full accounts made up to 28 February 2021 (13 pages)
8 September 2021Total exemption full accounts made up to 28 February 2021 (14 pages)
15 June 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
15 June 2021Statement of capital following an allotment of shares on 24 February 2014
  • GBP 30,000
(3 pages)
28 May 2021Change of details for Mr Jurgen Himmelmann as a person with significant control on 6 April 2016 (2 pages)
28 May 2021Cessation of The Global Work & Travel Group Pty. Ltd as a person with significant control on 31 July 2018 (1 page)
25 May 2021Change of details for Mrs Caryl Himmelmann as a person with significant control on 20 May 2021 (2 pages)
25 May 2021Director's details changed for Mr Jurgen Himmelmann on 20 May 2021 (2 pages)
25 May 2021Change of details for Mr Pierre Himmelmann as a person with significant control on 20 May 2021 (2 pages)
25 May 2021Director's details changed for Mr Pierre Himmelmann on 20 May 2021 (2 pages)
5 October 2020Total exemption full accounts made up to 29 February 2020 (10 pages)
16 March 2020Confirmation statement made on 24 February 2020 with no updates (3 pages)
19 September 2019Total exemption full accounts made up to 28 February 2019 (9 pages)
16 April 2019Confirmation statement made on 24 February 2019 with updates (4 pages)
12 October 2018Change of details for Mr Pierre Himmelmann as a person with significant control on 31 July 2018 (2 pages)
12 October 2018Change of details for Mrs Caryl Himmelmann as a person with significant control on 31 July 2018 (2 pages)
12 October 2018Notification of The Global Work & Travel Group Pty. Ltd as a person with significant control on 31 July 2018 (2 pages)
5 October 2018Total exemption full accounts made up to 28 February 2018 (8 pages)
2 March 2018Confirmation statement made on 24 February 2018 with no updates (3 pages)
3 October 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
3 October 2017Total exemption full accounts made up to 28 February 2017 (7 pages)
4 May 2017Confirmation statement made on 24 February 2017 with updates (7 pages)
4 May 2017Confirmation statement made on 24 February 2017 with updates (7 pages)
3 May 2017Director's details changed for Mr Pierre Himmelmann on 24 February 2017 (2 pages)
3 May 2017Director's details changed for Mr Jurgen Himmelmann on 24 February 2017 (2 pages)
3 May 2017Director's details changed for Mr Jurgen Himmelmann on 24 February 2017 (2 pages)
3 May 2017Director's details changed for Mr Pierre Himmelmann on 24 February 2017 (2 pages)
6 October 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
6 October 2016Total exemption small company accounts made up to 28 February 2016 (4 pages)
21 July 2016Registered office address changed from 300 Vauxhall Bridge Road London SW1V 1AA to 8th Floor Becket House 36 Old Jewry London EC2R 8DD on 21 July 2016 (1 page)
21 July 2016Registered office address changed from 300 Vauxhall Bridge Road London SW1V 1AA to 8th Floor Becket House 36 Old Jewry London EC2R 8DD on 21 July 2016 (1 page)
19 April 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 30,000
(3 pages)
19 April 2016Annual return made up to 24 February 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 30,000
(3 pages)
24 September 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
24 September 2015Total exemption small company accounts made up to 28 February 2015 (4 pages)
8 April 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 30,000
(3 pages)
8 April 2015Annual return made up to 24 February 2015 with a full list of shareholders
Statement of capital on 2015-04-08
  • GBP 30,000
(3 pages)
5 September 2014Director's details changed for Mr Jurgen Himmelmann on 3 September 2014 (2 pages)
5 September 2014Director's details changed for Mr Pierre Himmelmann on 3 September 2014 (2 pages)
5 September 2014Director's details changed for Mr Jurgen Himmelmann on 3 September 2014 (2 pages)
5 September 2014Director's details changed for Mr Pierre Himmelmann on 3 September 2014 (2 pages)
5 September 2014Director's details changed for Mr Jurgen Himmelmann on 3 September 2014 (2 pages)
5 September 2014Director's details changed for Mr Pierre Himmelmann on 3 September 2014 (2 pages)
31 July 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
31 July 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
25 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 30,000
(4 pages)
25 February 2014Annual return made up to 24 February 2014 with a full list of shareholders
Statement of capital on 2014-02-25
  • GBP 30,000
(4 pages)
30 May 2013Director's details changed for Mr Pierre Himmelmann on 29 May 2013 (2 pages)
30 May 2013Director's details changed for Mr Jurgen Himmelmann on 29 May 2013 (2 pages)
30 May 2013Director's details changed for Mr Pierre Himmelmann on 29 May 2013 (2 pages)
30 May 2013Director's details changed for Mr Jurgen Himmelmann on 29 May 2013 (2 pages)
30 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
30 May 2013Annual return made up to 29 May 2013 with a full list of shareholders (4 pages)
8 May 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
8 May 2013Accounts for a dormant company made up to 28 February 2013 (2 pages)
3 April 2013Termination of appointment of Caryl Himmelmann as a director (1 page)
3 April 2013Termination of appointment of Caryl Himmelmann as a director (1 page)
7 March 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 7 March 2013 (1 page)
7 March 2013Previous accounting period shortened from 31 May 2013 to 28 February 2013 (1 page)
7 March 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 7 March 2013 (1 page)
7 March 2013Registered office address changed from 145-157 St John Street London EC1V 4PW England on 7 March 2013 (1 page)
7 March 2013Previous accounting period shortened from 31 May 2013 to 28 February 2013 (1 page)
29 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)
29 May 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(9 pages)