Company NameGlobal Loan Agency Services Limited
Company StatusActive
Company Number08318601
CategoryPrivate Limited Company
Incorporation Date5 December 2012(11 years, 4 months ago)

Business Activity

Section KFinancial and insurance activities
SIC 6523Other financial intermediation
SIC 64999Financial intermediation not elsewhere classified

Directors

Director NameMrs Mia Linda Drennan
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Ludgate Hill
Level 1, West
London
EC4M 7JW
Director NameMr Brian Jonathan Carne
Date of BirthOctober 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed05 December 2012(same day as company formation)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address55 Ludgate Hill
Level 1, West
London
EC4M 7JW
Director NameMr Stuart Draper
Date of BirthDecember 1975 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(4 years, 2 months after company formation)
Appointment Duration7 years, 1 month
RoleChief Operating Officer
Country of ResidenceEngland
Correspondence Address55 Ludgate Hill
Level 1, West
London
EC4M 7JW
Director NameMrs Joanne Brooks
Date of BirthApril 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 September 2018(5 years, 9 months after company formation)
Appointment Duration5 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Ludgate Hill
Level 1, West
London
EC4M 7JW
Secretary NameMs Debra Aldous
StatusCurrent
Appointed07 June 2023(10 years, 6 months after company formation)
Appointment Duration10 months, 3 weeks
RoleCompany Director
Correspondence Address55 Ludgate Hill
Level 1, West
London
EC4M 7JW
Director NameMr Ethan Levner
Date of BirthJuly 1977 (Born 46 years ago)
NationalityBritish
StatusCurrent
Appointed25 March 2024(11 years, 3 months after company formation)
Appointment Duration1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address55 Ludgate Hill
Level 1, West
London
EC4M 7JW
Director NameMs Claudia Small
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed16 September 2013(9 months, 2 weeks after company formation)
Appointment Duration4 months (resigned 16 January 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 London Wall Buildings
London
EC2M 5UU
Director NameMr Steven Michael Hodgetts
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2017(4 years, 2 months after company formation)
Appointment Duration5 years, 8 months (resigned 21 November 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address55 Ludgate Hill
Level 1, West
London
EC4M 7JW
Director NameMr Maurice Joseph Allen
Date of BirthJune 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed03 March 2017(4 years, 2 months after company formation)
Appointment Duration1 year, 5 months (resigned 21 August 2018)
RoleSolicitor
Country of ResidenceEngland
Correspondence Address45 Ludgate Hill
London
EC4M 7JU
Director NameMr Barnaby Webb
Date of BirthJune 1978 (Born 45 years ago)
NationalityAustralian
StatusResigned
Appointed04 April 2017(4 years, 4 months after company formation)
Appointment Duration1 year, 5 months (resigned 12 September 2018)
RoleCompany Director
Country of ResidenceAustralia
Correspondence Address45 Ludgate Hill
London
EC4M 7JU
Director NameMr Daniel Russell Fisher
Date of BirthFebruary 1960 (Born 64 years ago)
NationalityAmerican
StatusResigned
Appointed04 April 2017(4 years, 4 months after company formation)
Appointment Duration1 year, 10 months (resigned 01 February 2019)
RoleCompany Director
Country of ResidenceUnited States
Correspondence Address45 Ludgate Hill
London
EC4M 7JU

Contact

Websitegloballoanservices.com

Location

Registered Address55 Ludgate Hill
Level 1, West
London
EC4M 7JW
RegionLondon
ConstituencyCities of London and Westminster
CountyCity of London
WardFarringdon Within
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

500 at £0.004Brian Carne
50.00%
Ordinary B
500 at £0.004Mia Drennan
50.00%
Ordinary

Financials

Year2014
Net Worth£377,560
Cash£466,424
Current Liabilities£934,343

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return18 December 2023 (4 months, 1 week ago)
Next Return Due1 January 2025 (8 months, 1 week from now)

Charges

5 August 2022Delivered 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

Filing History

25 March 2024Appointment of Mr Ethan Levner as a director on 25 March 2024 (2 pages)
19 March 2024Registration of charge 083186010003, created on 14 March 2024 (66 pages)
18 December 2023Confirmation statement made on 18 December 2023 with no updates (3 pages)
20 October 2023Registration of charge 083186010002, created on 16 October 2023 (66 pages)
26 June 2023Full accounts made up to 31 December 2022 (33 pages)
21 June 2023Appointment of Ms Debra Aldous as a secretary on 7 June 2023 (2 pages)
6 December 2022Confirmation statement made on 5 December 2022 with no updates (3 pages)
21 November 2022Termination of appointment of Steven Michael Hodgetts as a director on 21 November 2022 (1 page)
18 August 2022Registration of charge 083186010001, created on 5 August 2022 (16 pages)
8 August 2022Resolutions
  • RES13 ‐ Various business transactions 08/07/2022
  • RES01 ‐ Resolution of alteration of Articles of Association
(5 pages)
27 May 2022Full accounts made up to 31 December 2021 (34 pages)
16 December 2021Confirmation statement made on 5 December 2021 with no updates (3 pages)
28 July 2021Registered office address changed from 45 Ludgate Hill London EC4M 7JU to 55 Ludgate Hill Level 1, West London EC4M 7JW on 28 July 2021 (1 page)
20 May 2021Full accounts made up to 31 December 2020 (33 pages)
5 May 2021Director's details changed for Mr Stuart Draper on 29 April 2021 (2 pages)
4 May 2021Director's details changed for Mr Brian Jonathan Carne on 26 April 2021 (2 pages)
7 December 2020Confirmation statement made on 5 December 2020 with no updates (3 pages)
16 November 2020Cessation of Mia Linda Drennan as a person with significant control on 6 April 2016 (1 page)
16 November 2020Cessation of Brian Jonathan Carne as a person with significant control on 6 April 2016 (1 page)
19 October 2020Notification of Glas Holdings Limited as a person with significant control on 6 April 2016 (2 pages)
28 April 2020Full accounts made up to 31 December 2019 (29 pages)
6 December 2019Confirmation statement made on 5 December 2019 with no updates (3 pages)
15 August 2019Director's details changed for Mr Stuart Draper on 15 August 2019 (2 pages)
10 June 2019Accounts for a small company made up to 31 December 2018 (19 pages)
6 February 2019Termination of appointment of Daniel Russell Fisher as a director on 1 February 2019 (1 page)
9 January 2019Change of details for Mr Brian Jonathan Carne as a person with significant control on 28 December 2018 (2 pages)
9 January 2019Director's details changed for Mr Brian Jonathan Carne on 28 December 2018 (2 pages)
10 December 2018Confirmation statement made on 5 December 2018 with no updates (3 pages)
28 September 2018Director's details changed for Mr Brian Jonathan Carne on 14 September 2018 (2 pages)
28 September 2018Director's details changed for Mr Stuart Draper on 14 September 2018 (2 pages)
28 September 2018Change of details for Mr Brian Jonathan Carne as a person with significant control on 14 September 2018 (2 pages)
12 September 2018Termination of appointment of Barnaby Webb as a director on 12 September 2018 (1 page)
12 September 2018Appointment of Mrs Joanne Brooks as a director on 12 September 2018 (2 pages)
22 August 2018Termination of appointment of Maurice Joseph Allen as a director on 21 August 2018 (1 page)
7 August 2018Accounts for a small company made up to 31 December 2017 (21 pages)
18 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
18 December 2017Confirmation statement made on 5 December 2017 with no updates (3 pages)
5 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
5 September 2017Total exemption full accounts made up to 31 December 2016 (14 pages)
12 April 2017Appointment of Mr Daniel Russell Fisher as a director on 4 April 2017 (2 pages)
12 April 2017Appointment of Mr Daniel Russell Fisher as a director on 4 April 2017 (2 pages)
10 April 2017Director's details changed for Mr Maurice Joseph Allen on 3 March 2017 (2 pages)
10 April 2017Director's details changed for Mr Maurice Joseph Allen on 3 March 2017 (2 pages)
7 April 2017Appointment of Mr Barnaby Webb as a director on 4 April 2017 (2 pages)
7 April 2017Appointment of Mr Barnaby Webb as a director on 4 April 2017 (2 pages)
7 March 2017Appointment of Mr Maurice Joseph Allen as a director on 3 March 2017 (2 pages)
7 March 2017Appointment of Mr Maurice Joseph Allen as a director on 3 March 2017 (2 pages)
6 March 2017Appointment of Mr Steven Michael Hodgetts as a director on 2 March 2017 (2 pages)
6 March 2017Appointment of Mr Steven Michael Hodgetts as a director on 2 March 2017 (2 pages)
2 March 2017Appointment of Mr Stuart Draper as a director on 1 March 2017 (2 pages)
2 March 2017Appointment of Mr Stuart Draper as a director on 1 March 2017 (2 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
3 January 2017Total exemption small company accounts made up to 31 March 2016 (6 pages)
8 December 2016Confirmation statement made on 5 December 2016 with updates (7 pages)
8 December 2016Confirmation statement made on 5 December 2016 with updates (7 pages)
26 September 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
26 September 2016Current accounting period shortened from 31 March 2017 to 31 December 2016 (1 page)
14 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 4
(4 pages)
14 December 2015Annual return made up to 5 December 2015 with a full list of shareholders
Statement of capital on 2015-12-14
  • GBP 4
(4 pages)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
22 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
24 July 2015Director's details changed for Mrs Mia Linda Drennan on 16 July 2015 (2 pages)
24 July 2015Director's details changed for Mrs Mia Linda Drennan on 16 July 2015 (2 pages)
15 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
15 May 2015Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES01 ‐ Resolution of adoption of Articles of Association
(26 pages)
17 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 4
(4 pages)
17 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 4
(4 pages)
17 December 2014Annual return made up to 5 December 2014 with a full list of shareholders
Statement of capital on 2014-12-17
  • GBP 4
(4 pages)
22 August 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
22 August 2014Total exemption full accounts made up to 31 March 2014 (6 pages)
8 July 2014Registered office address changed from 2 London Wall Buildings London EC2M 5UU on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 2 London Wall Buildings London EC2M 5UU on 8 July 2014 (1 page)
8 July 2014Registered office address changed from 2 London Wall Buildings London EC2M 5UU on 8 July 2014 (1 page)
26 February 2014Termination of appointment of Claudia Small as a director (1 page)
26 February 2014Termination of appointment of Claudia Small as a director (1 page)
23 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 4
(5 pages)
23 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 4
(5 pages)
23 December 2013Annual return made up to 5 December 2013 with a full list of shareholders
Statement of capital on 2013-12-23
  • GBP 4
(5 pages)
3 December 2013Sub-division of shares on 22 November 2013 (5 pages)
3 December 2013Sub-division of shares on 22 November 2013 (5 pages)
16 September 2013Appointment of Ms Claudia Small as a director (2 pages)
16 September 2013Appointment of Ms Claudia Small as a director (2 pages)
28 March 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
28 March 2013Statement of capital following an allotment of shares on 27 March 2013
  • GBP 4
(3 pages)
28 March 2013Statement of capital following an allotment of shares on 27 March 2013
  • GBP 4
(3 pages)
28 March 2013Current accounting period extended from 31 December 2013 to 31 March 2014 (1 page)
5 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
5 December 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)