General information

Office Address:

Unit D7 Sandown Industrial Park Mill Road KT10 8BL Esher

Number: OC373575

Incorporation date: 2012-03-21

End of financial year: 30 April

Category: Limited Liability Partnership

Status: Active

Description

Data updated on:

2012 marks the beginning of Globe Partners LLP, a firm located at Unit D7 Sandown Industrial Park, Mill Road, Esher. This means it's been twelve years Globe Partners LLP has prospered in the United Kingdom, as the company was founded on 2012-03-21. The firm Companies House Reg No. is OC373575 and the company zip code is KT10 8BL. The firm's latest accounts cover the period up to 2022-04-30 and the most recent confirmation statement was filed on 2023-03-21.

Lucien B. is the individual who has control over this firm, has substantial control or influence over the company.

Financial data based on annual reports

Company staff

Beyley C.

Role: LLP Member

Appointed: 01 October 2023

Latest update: 12 April 2024

Craig L.

Role: LLP Member

Appointed: 01 June 2015

Latest update: 12 April 2024

Rafal B.

Role: LLP Member

Appointed: 01 April 2015

Latest update: 12 April 2024

Sylwester C.

Role: LLP Member

Appointed: 06 April 2013

Latest update: 12 April 2024

Lucien B.

Role: LLP Designated Member

Appointed: 21 March 2012

Latest update: 12 April 2024

Lisa C.

Role: LLP Designated Member

Appointed: 21 March 2012

Latest update: 12 April 2024

Jayne J.

Role: LLP Member

Appointed: 21 March 2012

Latest update: 12 April 2024

People with significant control

Lucien B.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Craig L.
Notified on 6 April 2016
Ceased on 31 October 2022
Nature of control:
substantial control or influence
Jayne J.
Notified on 6 April 2016
Ceased on 31 October 2022
Nature of control:
substantial control or influence
Philip H.
Notified on 6 April 2016
Ceased on 31 October 2022
Nature of control:
substantial control or influence
Lisa C.
Notified on 6 April 2016
Ceased on 31 October 2022
Nature of control:
substantial control or influence
Sylwester C.
Notified on 6 April 2016
Ceased on 31 October 2022
Nature of control:
substantial control or influence
Rafal B.
Notified on 6 April 2016
Ceased on 31 October 2022
Nature of control:
substantial control or influence
Laurence B.
Notified on 6 April 2016
Ceased on 26 June 2020
Nature of control:
substantial control or influence
Alexander P.
Notified on 6 April 2016
Ceased on 12 June 2020
Nature of control:
substantial control or influence
Timothy C.
Notified on 6 April 2016
Ceased on 28 September 2018
Nature of control:
substantial control or influence
Amanda C.
Notified on 6 April 2016
Ceased on 28 September 2018
Nature of control:
substantial control or influence
Grace V.
Notified on 6 April 2016
Ceased on 18 April 2018
Nature of control:
substantial control or influence
Simon B.
Notified on 6 April 2016
Ceased on 5 April 2018
Nature of control:
substantial control or influence
Neil R.
Notified on 6 April 2016
Ceased on 31 October 2017
Nature of control:
substantial control or influence
Yasmina D.
Notified on 6 April 2016
Ceased on 6 October 2017
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 04 April 2024
Confirmation statement last made up date 21 March 2023
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 2019-05-01
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 2020-05-01
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 2021-05-01
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 2022-05-01
End Date For Period Covered By Report 30 April 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers
Free Download
Registered office address changed from Unit D7 Sandown Industrial Park Mill Road Esher Surrey KT10 8BL to Unit E Unit E, Argent Court Hook Rise South Surbiton KT6 7NL on Wednesday 20th December 2023 (LLAD01)
filed on: 20th, December 2023
address
Free Download Download filing (1 page)

Search other companies

12
Company Age

Closest companies