General information

Name:

Globe Locums Ltd

Office Address:

101 New Cavendish Street 1st Floor South W1W 6XH London

Number: 07623256

Incorporation date: 2011-05-05

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

07623256 - reg. no. assigned to Globe Locums Limited. The firm was registered as a Private Limited Company on May 5, 2011. The firm has been actively competing in this business for thirteen years. The company may be found at 101 New Cavendish Street 1st Floor South in London. The headquarters' post code assigned to this address is W1W 6XH. This business's registered with SIC code 82990: Other business support service activities not elsewhere classified. 2022-05-31 is the last time when the company accounts were filed.

Taking into consideration this firm's executives data, since January 2013 there have been two directors: James D. and Gavin G..

The companies that control this firm are as follows: G & J Capital Limited owns 1/2 or less of company shares. This business can be reached in London at New Cavendish Street, W1G 8TB, West Midlands and was registered as a PSC under the registration number 11590233. James D. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Gavin G. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

James D.

Role: Director

Appointed: 15 January 2013

Latest update: 30 March 2024

Gavin G.

Role: Director

Appointed: 05 May 2011

Latest update: 30 March 2024

People with significant control

G & J Capital Limited
Address: 64 New Cavendish Street, London, West Midlands, W1G 8TB, England
Legal authority England And Wales
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 11590233
Notified on 7 January 2019
Nature of control:
right to manage directors
1/2 or less of shares
James D.
Notified on 6 April 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Gavin G.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 19 May 2024
Confirmation statement last made up date 05 May 2023
Annual Accounts 27 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 27 February 2015
Annual Accounts 29 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 29 February 2016
Annual Accounts 5 February 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 5 February 2013
Annual Accounts 29 November 2013
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 29 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts data made up to Wednesday 31st May 2023 (AA)
filed on: 29th, February 2024
accounts
Free Download Download filing (26 pages)

Additional Information

HQ address,
2012

Address:

Suite 3 Redan House, 27 Redan Place

Post code:

W2 4SA

City / Town:

Paddington

HQ address,
2013

Address:

1 Beauchamp Court 10 Victors Way

Post code:

EN5 5TZ

City / Town:

Barnet

HQ address,
2014

Address:

1 Beauchamp Court 10 Victors Way

Post code:

EN5 5TZ

City / Town:

Barnet

HQ address,
2015

Address:

1st Group Bow Court

Post code:

CV5 6SP

City / Town:

Coventry

Accountant/Auditor,
2014 - 2015

Name:

Deleso Limited

Address:

1st Group Bow Court

Post code:

CV5 6SP

City / Town:

Coventry

Search other companies

Services (by SIC Code)

  • 82990 : Other business support service activities not elsewhere classified
12
Company Age

Closest Companies - by postcode