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 | 28 March 2013(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(5 years, 6 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 1957 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 11 October 2018(5 years, 6 months after company formation) |
Appointment Duration | 5 years, 5 months |
Role | Company Director |
Country of Residence | United Kingdom |
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(5 years, 6 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 | Ms Claudia Small |
---|---|
Date of Birth | May 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 September 2013(5 months, 3 weeks 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 |
1 at £1 | Global Loan Agency Services LTD 100.00% Ordinary |
---|
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 | 28 March 2023 (1 year ago) |
---|---|
Next Return Due | 11 April 2024 (1 week, 5 days 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 |
---|
16 November 2020 | Cessation of Mia Linda Drennan as a person with significant control on 6 April 2016 (1 page) |
---|---|
16 November 2020 | Cessation of Brian Jonathan Carne 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) |
28 April 2020 | Accounts for a small company made up to 31 December 2019 (8 pages) |
6 April 2020 | Confirmation statement made on 28 March 2020 with no updates (3 pages) |
15 August 2019 | Director's details changed for Mr Stuart Draper on 15 August 2019 (2 pages) |
11 June 2019 | Accounts for a small company made up to 31 December 2018 (9 pages) |
28 March 2019 | Confirmation statement made on 28 March 2019 with no updates (3 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 Steven Michael Hodgetts as a director on 11 October 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) |
28 September 2018 | Change of details for Mr Brian Jonathan Carne as a person with significant control on 14 September 2018 (2 pages) |
28 September 2018 | Director's details changed for Mr Brian Jonathan Carne on 14 September 2018 (2 pages) |
8 August 2018 | Accounts for a small company made up to 31 December 2017 (15 pages) |
5 April 2018 | Confirmation statement made on 28 March 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) |
31 March 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
31 March 2017 | Confirmation statement made on 28 March 2017 with updates (6 pages) |
24 January 2017 | Resolutions
|
24 January 2017 | Change of name notice (2 pages) |
24 January 2017 | Resolutions
|
24 January 2017 | Change of name notice (2 pages) |
17 January 2017 | Statement of capital following an allotment of shares on 16 January 2017
|
17 January 2017 | Statement of capital following an allotment of shares on 16 January 2017
|
3 January 2017 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
3 January 2017 | Accounts for a dormant company 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) |
8 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
8 April 2016 | Annual return made up to 28 March 2016 with a full list of shareholders Statement of capital on 2016-04-08
|
22 October 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
22 October 2015 | Accounts for a dormant company 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) |
31 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Annual return made up to 28 March 2015 with a full list of shareholders Statement of capital on 2015-03-31
|
31 March 2015 | Director's details changed for Mr Brian Jonathan Carne on 31 March 2015 (2 pages) |
31 March 2015 | Director's details changed for Mr Brian Jonathan Carne on 31 March 2015 (2 pages) |
22 August 2014 | Accounts for a dormant company made up to 31 March 2014 (7 pages) |
22 August 2014 | Accounts for a dormant company made up to 31 March 2014 (7 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) |
10 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
10 April 2014 | Annual return made up to 28 March 2014 with a full list of shareholders Statement of capital on 2014-04-10
|
26 February 2014 | Termination of appointment of Claudia Small as a director (1 page) |
26 February 2014 | Termination of appointment of Claudia Small as a director (1 page) |
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) |
28 March 2013 | Incorporation
|
28 March 2013 | Incorporation
|