General information

Name:

Globalearn Ltd

Office Address:

46 Gresham Street 4th Floor EC2V 7AY London

Number: 02458800

Incorporation date: 1990-01-11

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

02458800 - reg. no. assigned to Globalearn Limited. The firm was registered as a Private Limited Company on 11th January 1990. The firm has existed on the market for thirty four years. The company could be found at 46 Gresham Street 4th Floor in London. The main office's postal code assigned is EC2V 7AY. This company's SIC code is 68320 and has the NACE code: Management of real estate on a fee or contract basis. Globalearn Ltd released its latest accounts for the financial period up to 2022-03-31. The company's most recent confirmation statement was filed on 2023-03-09.

We have a team of three directors leading this firm at present, specifically Kevin C., Susanna C. and Lily C. who have been executing the directors assignments since 5th January 1996. In order to help the directors in their tasks, this firm has been utilizing the skills of Kevin C. as a secretary since January 1996.

Financial data based on annual reports

Company staff

Kevin C.

Role: Secretary

Appointed: 05 January 1996

Latest update: 21 January 2024

Kevin C.

Role: Director

Appointed: 05 January 1996

Latest update: 21 January 2024

Susanna C.

Role: Director

Appointed: 06 February 1995

Latest update: 21 January 2024

Lily C.

Role: Director

Appointed: 11 January 1991

Latest update: 21 January 2024

People with significant control

Executives with significant control over the firm are: Kevin C. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Lily C. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Kevin C.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
right to manage directors
Lily C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Susanna C.
Notified on 6 April 2016
Ceased on 10 March 2020
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 23 March 2024
Confirmation statement last made up date 09 March 2023
Annual Accounts 9 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 9 December 2014
Annual Accounts 21 October 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 21 October 2015
Annual Accounts 8 November 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 8 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 18 October 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 18 October 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 31st Mar 2023 (AA)
filed on: 21st, December 2023
accounts
Free Download Download filing (7 pages)

Additional Information

Accountant/Auditor,
2013 - 2015

Name:

Thp Limited

Address:

Turnbull House 226 Mulgrave Road Cheam

Post code:

SM2 6JT

City / Town:

Sutton

Search other companies

Services (by SIC Code)

  • 68320 : Management of real estate on a fee or contract basis
34
Company Age

Closest Companies - by postcode