Company NameGlassdoor Global Limited
DirectorsBrian Farrell and Joseph M Freeman
Company StatusActive
Company Number08260701
CategoryPrivate Limited Company
Incorporation Date19 October 2012(11 years, 5 months ago)

Business Activity

Section JInformation and communication
SIC 63120Web portals

Directors

Director NameMr Brian Farrell
Date of BirthJune 1982 (Born 41 years ago)
NationalityIrish
StatusCurrent
Appointed16 June 2020(7 years, 8 months after company formation)
Appointment Duration3 years, 9 months
RoleAccountant
Country of ResidenceIreland
Correspondence AddressFourth Floor 11 Ironmonger Lane
London
EC2V 8EY
Director NameMr Joseph M Freeman
Date of BirthOctober 1964 (Born 59 years ago)
NationalityAmerican
StatusCurrent
Appointed31 December 2021(9 years, 2 months after company formation)
Appointment Duration2 years, 2 months
RoleLawyer
Country of ResidenceUnited States
Correspondence AddressFourth Floor 11 Ironmonger Lane
London
EC2V 8EY
Director NameMr Tim Andrew Besse
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityAmerican
StatusResigned
Appointed19 October 2012(same day as company formation)
RoleSvp & Chief Marketing Officer
Country of ResidenceUnited States
Correspondence Address1 Harbor Drive
Suite 300
Sausalito
California Ca949 65-1434
United States
Director NameMs Allyson Marie Willoughby
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityAmerican
StatusResigned
Appointed19 October 2012(same day as company formation)
RoleGeneral Counsel & Svp O People
Country of ResidenceUnited States
Correspondence Address1 Harbor Drive
Suite 300
Sausalito
California Ca949 65-1434
United States
Director NameMr Robert Morris Hohman
Date of BirthDecember 1970 (Born 53 years ago)
NationalityAmerican
StatusResigned
Appointed19 October 2012(same day as company formation)
RoleChief Executive Officer
Country of ResidenceUnited Kingdom
Correspondence AddressFourth Floor 11 Ironmonger Lane
London
EC2V 8EY
Director NameMr Thomas Daniel O'Brien
Date of BirthDecember 1971 (Born 52 years ago)
NationalityAmerican
StatusResigned
Appointed24 October 2014(2 years after company formation)
Appointment Duration11 months, 3 weeks (resigned 16 October 2015)
RoleDeputy General Counsel
Country of ResidenceUnited States
Correspondence Address4 St. Paul's Churchyard
London
EC4M 8AY
Director NameMr Adam Charles Spiegel
Date of BirthMarch 1963 (Born 61 years ago)
NationalityAmerican
StatusResigned
Appointed24 October 2014(2 years after company formation)
Appointment Duration2 years, 9 months (resigned 01 August 2017)
RoleChief Financial Officer
Country of ResidenceUnited States
Correspondence Address4 St. Paul's Churchyard
London
EC4M 8AY
Director NameMr Brad Kessel Serwin
Date of BirthApril 1961 (Born 63 years ago)
NationalityAmerican
StatusResigned
Appointed16 October 2015(2 years, 12 months after company formation)
Appointment Duration4 years, 6 months (resigned 01 May 2020)
RoleGeneral Counsel
Country of ResidenceUnited States
Correspondence AddressFourth Floor 11 Ironmonger Lane
London
EC2V 8EY
Director NameMr Christian Sutherland-Wong
Date of BirthJuly 1980 (Born 43 years ago)
NationalityAustralian
StatusResigned
Appointed10 August 2017(4 years, 9 months after company formation)
Appointment Duration2 years, 4 months (resigned 09 December 2019)
RoleSvp Monetization - Business Role
Country of ResidenceUnited States
Correspondence AddressFourth Floor 11 Ironmonger Lane
London
EC2V 8EY
Director NameMr John Lamphiere
Date of BirthNovember 1967 (Born 56 years ago)
NationalityIrish
StatusResigned
Appointed24 October 2019(7 years after company formation)
Appointment Duration7 months, 3 weeks (resigned 16 June 2020)
RoleManaging Director
Country of ResidenceIreland
Correspondence AddressFourth Floor 11 Ironmonger Lane
London
EC2V 8EY
Director NameMr Adrian Kaplan
Date of BirthMarch 1980 (Born 44 years ago)
NationalityAmerican
StatusResigned
Appointed09 December 2019(7 years, 1 month after company formation)
Appointment Duration7 months, 3 weeks (resigned 03 August 2020)
RoleChief Marketing Officer
Country of ResidenceUnited States
Correspondence AddressFourth Floor 11 Ironmonger Lane
London
EC2V 8EY
Director NameMr Jeffrey Scott Nichols
Date of BirthJuly 1983 (Born 40 years ago)
NationalityAmerican
StatusResigned
Appointed02 May 2020(7 years, 6 months after company formation)
Appointment Duration4 months, 1 week (resigned 10 September 2020)
RoleSenior Vice President Finance
Country of ResidenceUnited States
Correspondence AddressFourth Floor 11 Ironmonger Lane
London
EC2V 8EY
Director NameMr Chris McNamara
Date of BirthMarch 1980 (Born 44 years ago)
NationalityAustralian
StatusResigned
Appointed11 September 2020(7 years, 10 months after company formation)
Appointment Duration1 year, 3 months (resigned 31 December 2021)
RoleCustomer Success Executive
Country of ResidenceUnited States
Correspondence AddressFourth Floor 11 Ironmonger Lane
London
EC2V 8EY

Location

Registered AddressFourth Floor
11 Ironmonger Lane
London
EC2V 8EY
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardWalbrook
Built Up AreaGreater London
Address Matches7 other UK companies use this postal address

Shareholders

1 at £1Glassdoor, Inc.
100.00%
Ordinary

Financials

Year2014
Net Worth£9,851
Cash£145,016
Current Liabilities£152,330

Accounts

Latest Accounts31 March 2023 (12 months ago)
Next Accounts Due31 December 2024 (9 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 March

Returns

Latest Return30 September 2023 (6 months ago)
Next Return Due14 October 2024 (6 months, 2 weeks from now)

Filing History

6 January 2021Full accounts made up to 31 December 2019 (23 pages)
12 October 2020Confirmation statement made on 30 September 2020 with no updates (3 pages)
1 October 2020Appointment of Mr. Chris Mcnamara as a director on 11 September 2020 (2 pages)
30 September 2020Termination of appointment of Jeffrey Scott Nichols as a director on 10 September 2020 (1 page)
4 August 2020Termination of appointment of Adrian Kaplan as a director on 3 August 2020 (1 page)
30 June 2020Appointment of Mr. Brian Farrell as a director on 16 June 2020 (2 pages)
16 June 2020Termination of appointment of John Lamphiere as a director on 16 June 2020 (1 page)
12 May 2020Termination of appointment of Brad Kessel Serwin as a director on 1 May 2020 (1 page)
12 May 2020Appointment of Mr. Jeffrey Scott Nichols as a director on 2 May 2020 (2 pages)
2 March 2020Auditor's resignation (1 page)
10 December 2019Accounts for a small company made up to 31 December 2018 (9 pages)
9 December 2019Termination of appointment of Christian Sutherland-Wong as a director on 9 December 2019 (1 page)
9 December 2019Appointment of Mr. Adrian Kaplan as a director on 9 December 2019 (2 pages)
24 October 2019Appointment of Mr. John Lamphiere as a director on 24 October 2019 (2 pages)
24 October 2019Termination of appointment of Robert Morris Hohman as a director on 24 October 2019 (1 page)
10 October 2019Confirmation statement made on 30 September 2019 with updates (4 pages)
9 April 2019Director's details changed for Mr. Brad Kessel Serwin on 9 April 2019 (2 pages)
2 January 2019Withdrawal of a person with significant control statement on 2 January 2019 (2 pages)
9 November 2018Notification of Recruit Holdings Co., Ltd. as a person with significant control on 20 June 2018 (2 pages)
30 October 2018Notification of a person with significant control statement (2 pages)
12 October 2018Withdrawal of a person with significant control statement on 12 October 2018 (2 pages)
12 October 2018Confirmation statement made on 30 September 2018 with no updates (3 pages)
2 October 2018Accounts for a small company made up to 31 December 2017 (9 pages)
18 December 2017Accounts for a small company made up to 31 December 2016 (9 pages)
18 December 2017Accounts for a small company made up to 31 December 2016 (9 pages)
9 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
9 October 2017Confirmation statement made on 30 September 2017 with no updates (3 pages)
29 September 2017Registered office address changed from 4 st. Paul's Churchyard London EC4M 8AY to Fourth Floor 11 Ironmonger Lane London EC2V 8EY on 29 September 2017 (1 page)
29 September 2017Registered office address changed from 4 st. Paul's Churchyard London EC4M 8AY to Fourth Floor 11 Ironmonger Lane London EC2V 8EY on 29 September 2017 (1 page)
30 August 2017Resolutions
  • RES13 ‐ Appointment and resignation of director 07/08/2017
(1 page)
30 August 2017Resolutions
  • RES13 ‐ Appointment and resignation of director 07/08/2017
(1 page)
18 August 2017Appointment of Mr Christian Sutherland-Wong as a director on 10 August 2017 (2 pages)
18 August 2017Appointment of Mr Christian Sutherland-Wong as a director on 10 August 2017 (2 pages)
3 August 2017Termination of appointment of Adam Charles Spiegel as a director on 1 August 2017 (1 page)
3 August 2017Termination of appointment of Adam Charles Spiegel as a director on 1 August 2017 (1 page)
17 November 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
17 November 2016Confirmation statement made on 30 September 2016 with updates (5 pages)
12 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
12 October 2016Accounts for a small company made up to 31 December 2015 (6 pages)
28 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(4 pages)
28 October 2015Annual return made up to 30 September 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 1
(4 pages)
22 October 2015Appointment of Mr. Brad Kessel Serwin as a director on 16 October 2015 (2 pages)
22 October 2015Appointment of Mr. Brad Kessel Serwin as a director on 16 October 2015 (2 pages)
21 October 2015Termination of appointment of Thomas Daniel O'brien as a director on 16 October 2015 (1 page)
21 October 2015Termination of appointment of Thomas Daniel O'brien as a director on 16 October 2015 (1 page)
14 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
14 October 2015Accounts for a small company made up to 31 December 2014 (6 pages)
27 June 2015Director's details changed for Mr Robert Morris Hohman on 20 June 2015 (2 pages)
27 June 2015Director's details changed for Mr Robert Morris Hohman on 20 June 2015 (2 pages)
20 February 2015Registered office address changed from 3 Creed Court 5 Ludgate Hill London 3 Creed Court 5 Ludgate Hill London EC4M 7AA to 4 St. Paul's Churchyard London EC4M 8AY on 20 February 2015 (1 page)
20 February 2015Registered office address changed from 3 Creed Court 5 Ludgate Hill London 3 Creed Court 5 Ludgate Hill London EC4M 7AA to 4 St. Paul's Churchyard London EC4M 8AY on 20 February 2015 (1 page)
13 November 2014Appointment of Mr. Thomas Daniel O'brien as a director on 24 October 2014 (2 pages)
13 November 2014Appointment of Mr. Adam Charles Spiegel as a director on 24 October 2014 (2 pages)
13 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
(5 pages)
13 November 2014Termination of appointment of Allyson Marie Willoughby as a director on 15 October 2014 (1 page)
13 November 2014Appointment of Mr. Thomas Daniel O'brien as a director on 24 October 2014 (2 pages)
13 November 2014Termination of appointment of Tim Andrew Besse as a director on 16 October 2014 (1 page)
13 November 2014Termination of appointment of Tim Andrew Besse as a director on 16 October 2014 (1 page)
13 November 2014Appointment of Mr. Adam Charles Spiegel as a director on 24 October 2014 (2 pages)
13 November 2014Termination of appointment of Allyson Marie Willoughby as a director on 15 October 2014 (1 page)
13 November 2014Annual return made up to 30 September 2014 with a full list of shareholders
Statement of capital on 2014-11-13
  • GBP 1

Statement of capital on 2014-11-13
  • GBP 1
(5 pages)
12 November 2014Termination of appointment of Allyson Marie Willoughby as a director on 15 October 2014 (1 page)
12 November 2014Termination of appointment of Tim Andrew Besse as a director on 16 October 2014 (1 page)
12 November 2014Termination of appointment of Tim Andrew Besse as a director on 16 October 2014 (1 page)
12 November 2014Termination of appointment of Allyson Marie Willoughby as a director on 15 October 2014 (1 page)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
28 August 2014Accounts for a dormant company made up to 31 December 2013 (3 pages)
22 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(5 pages)
22 October 2013Annual return made up to 30 September 2013 with a full list of shareholders
Statement of capital on 2013-10-22
  • GBP 1
(5 pages)
29 April 2013Registered office address changed from 25 Hosier Lane London EC1A 9LQ United Kingdom on 29 April 2013 (1 page)
29 April 2013Registered office address changed from 25 Hosier Lane London EC1A 9LQ United Kingdom on 29 April 2013 (1 page)
1 March 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
1 March 2013Current accounting period extended from 31 October 2013 to 31 December 2013 (1 page)
19 October 2012Incorporation (25 pages)
19 October 2012Incorporation (25 pages)