General information

Name:

Globalx (UK) Ltd

Office Address:

Churchill House Churchill Way CF10 2HH Cardiff

Number: 06983136

Incorporation date: 2009-08-06

Dissolution date: 2023-07-11

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Globalx (UK) started its operations in 2009 as a Private Limited Company under the ID 06983136. The firm's headquarters was located in Cardiff at Churchill House. The Globalx (UK) Limited firm had been on the market for 14 years.

According to the following enterprise's executives list, there were eight directors to name just a few: Matthew P., Tom D. and Charlie M..

Financial data based on annual reports

Company staff

Matthew P.

Role: Director

Appointed: 01 July 2021

Latest update: 4 March 2024

Tom D.

Role: Director

Appointed: 01 July 2021

Latest update: 4 March 2024

Charlie M.

Role: Director

Appointed: 01 July 2021

Latest update: 4 March 2024

People with significant control

Cameron B.
Notified on 6 April 2016
Ceased on 1 July 2021
Nature of control:
substantial control or influence
Timothy M.
Notified on 6 April 2016
Ceased on 1 July 2021
Nature of control:
substantial control or influence
Globalx Information Pty Ltd
Address: 'West Tower' Level 6 410 Ann Street, Brisbane, Qld 4000, Australia
Legal authority Asic
Legal form Australian Proprietary Company Limited By Shares
Country registered New South Wales
Place registered Asic
Registration number 073 436 414
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Cameron B.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
substantial control or influence
Timothy M.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 June 2023
Account last made up date 30 June 2021
Confirmation statement next due date 20 August 2023
Confirmation statement last made up date 06 August 2022
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 2020-06-30

Company filings

Filing category

Hide filing type
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Free Download
On Thu, 7th Jul 2022 director's details were changed (CH01)
filed on: 12th, December 2022
officers
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 63990 : Other information service activities n.e.c.
13
Company Age

Closest Companies - by postcode