Background WavePink WaveYellow Wave

BLICK ROTHENBERG GLOBAL BUSINESS SERVICES LIMITED (01808024)

BLICK ROTHENBERG GLOBAL BUSINESS SERVICES LIMITED (01808024) is an active UK company. incorporated on 11 April 1984. with registered office in London. The company operates in the Professional, Scientific and Technical Activities sector, engaged in management consultancy activities other than financial management. BLICK ROTHENBERG GLOBAL BUSINESS SERVICES LIMITED has been registered for 41 years. Current directors include BROWN, James Alan, HUNTER, Thomas, SHAH, Nimesh.

Company Number
01808024
Status
active
Type
ltd
Incorporated
11 April 1984
Age
41 years
Address
16 Great Queen Street, London, WC2B 5AH
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Management consultancy activities other than financial management
Directors
BROWN, James Alan, HUNTER, Thomas, SHAH, Nimesh
SIC Codes
70229

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BLICK ROTHENBERG GLOBAL BUSINESS SERVICES LIMITED

BLICK ROTHENBERG GLOBAL BUSINESS SERVICES LIMITED is an active company incorporated on 11 April 1984 with the registered office located in London. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in management consultancy activities other than financial management. BLICK ROTHENBERG GLOBAL BUSINESS SERVICES LIMITED was registered 41 years ago.(SIC: 70229)

Status

active

Active since 41 years ago

Company No

01808024

LTD Company

Age

41 Years

Incorporated 11 April 1984

Size

N/A

Accounts

ARD: 30/6

Up to Date

11 months left

Last Filed

Made up to 30 June 2025 (10 months ago)
Submitted on 28 November 2025 (5 months ago)
Period: 1 July 2024 - 30 June 2025(13 months)
Type: Dormant

Next Due

Due by 31 March 2027
Period: 1 July 2025 - 30 June 2026

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 3 December 2025 (4 months ago)
Submitted on 4 December 2025 (4 months ago)

Next Due

Due by 17 December 2026
For period ending 3 December 2026

Previous Company Names

BRAL LIMITED
From: 17 June 1994To: 8 April 2015
BLICK ROTHENBERG ASSOCIATES LIMITED
From: 21 February 1989To: 17 June 1994
PARK CONSULTANTS LIMITED
From: 11 April 1984To: 21 February 1989
Contact
Address

16 Great Queen Street Covent Garden London, WC2B 5AH,

Previous Addresses

12 York Gate London NW1 4QS
From: 11 April 1984To: 17 December 2012
Timeline

30 key events • 1984 - 2023

Funding Officers Ownership
Company Founded
Apr 84
Director Joined
Jul 10
Director Joined
Oct 14
Director Left
Jan 15
Director Joined
Sept 15
Director Joined
Jul 16
Director Joined
Jan 17
Loan Secured
Apr 17
Director Joined
Jun 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Director Left
Sept 17
Loan Secured
Nov 17
Director Joined
Aug 18
Director Left
Jan 19
Loan Secured
Jun 19
Director Joined
Feb 20
Director Joined
Nov 20
Director Left
Nov 20
Loan Secured
Jan 21
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Loan Cleared
Dec 22
Director Left
Feb 23
Director Joined
Feb 23
0
Funding
21
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

27

3 Active
24 Resigned

BROWN, James Alan

Active
Great Queen Street, LondonWC2B 5AH
Born December 1975
Director
Appointed 01 Jun 2004

HUNTER, Thomas

Active
Great Queen Street, LondonWC2B 5AH
Born December 1981
Director
Appointed 30 Jan 2023

SHAH, Nimesh

Active
Great Queen Street, LondonWC2B 5AH
Born February 1982
Director
Appointed 31 Jul 2020

BARNS, Henry Peter

Resigned
42 York Road, SuttonSM2 6HH
Secretary
Appointed N/A
Resigned 31 Mar 1997

BARRINGTON, Justin

Resigned
Flat 3 11 Belsize Avenue, LondonNW3 4BL
Secretary
Appointed 31 Mar 1997
Resigned 20 Mar 2007

FINNEGAN, Paul Benedict Laverty

Resigned
18 Effra Road, LondonSW19 8PP
Secretary
Appointed 20 Mar 2007
Resigned 08 Oct 2008

ALTMANN, Alexander Michael

Resigned
Great Queen Street, LondonWC2B 5AH
Born September 1979
Director
Appointed 01 Jul 2016
Resigned 12 Sept 2017

BARGENT, Brian Gerald

Resigned
22 Beavers Road, FarnhamGU9 7BD
Born September 1964
Director
Appointed 13 Dec 2005
Resigned 27 Apr 2007

BARNS, Henry Peter

Resigned
42 York Road, SuttonSM2 6HH
Born October 1928
Director
Appointed N/A
Resigned 31 Mar 1997

BARRINGTON, Justin

Resigned
Flat 3 11 Belsize Avenue, LondonNW3 4BL
Born September 1967
Director
Appointed 13 Oct 1994
Resigned 20 Jul 2007

BORONTE, Anthony Lee

Resigned
Great Queen Street, LondonWC2B 5AH
Born December 1963
Director
Appointed 23 Jul 2007
Resigned 12 Sept 2017

DETERS, Petra Agnes

Resigned
Great Queen Street, LondonWC2B 5AH
Born June 1966
Director
Appointed 01 Aug 2002
Resigned 31 Dec 2014

GLASS, Bernard

Resigned
70 Old Church Lane, StanmoreHA7 2RP
Born October 1942
Director
Appointed N/A
Resigned 30 Sept 1993

GLEESON, Simon James Robert

Resigned
Great Queen Street, LondonWC2B 5AH
Born February 1977
Director
Appointed 03 Jan 2017
Resigned 12 Sept 2017

GODWIN, David Ross

Resigned
Great Queen Street, LondonWC2B 5AH
Born March 1964
Director
Appointed 02 Aug 2018
Resigned 16 Jan 2019

HOMBURGER, Alfred Nathan

Resigned
7 The Riding, LondonNW11 8HL
Born June 1931
Director
Appointed N/A
Resigned 30 Jun 1999

KESZEI, Carl Ian

Resigned
Great Queen Street, LondonWC2B 5AH
Born April 1967
Director
Appointed 03 Sept 2015
Resigned 12 Sept 2017

MARTIN, Colan Paul

Resigned
Flat 1 42 Eardley Road, SevenoaksTN13 1XT
Born April 1966
Director
Appointed 21 Jun 2001
Resigned 11 Sept 2002

ROTHENBERG, Helmut

Resigned
49 Holne Chase, LondonN2 0QG
Born January 1915
Director
Appointed N/A
Resigned 21 Jun 2001

ROTHENBERG, Robert Michael

Resigned
Great Queen Street, LondonWC2B 5AH
Born August 1950
Director
Appointed N/A
Resigned 12 Sept 2017

SEBASTIAN, Gerard

Resigned
33 Elsenham Street, LondonSW18 5NU
Born November 1961
Director
Appointed 15 Mar 2007
Resigned 20 Jul 2007

SHAH, Nilesh, Mr.

Resigned
Great Queen Street, LondonWC2B 5AH
Born April 1959
Director
Appointed 16 May 2017
Resigned 31 Jul 2020

SMITH, Howard James Neil

Resigned
Woodcroft Rushmere Close High Street, HuntingdonPE26 2QG
Born December 1949
Director
Appointed 03 Feb 1997
Resigned 30 Jun 2002

SMITH, Joanne

Resigned
Great Queen Street, LondonWC2B 5AH
Born April 1979
Director
Appointed 01 Jul 2010
Resigned 12 Sept 2017

SUMARIA-SHAH, Surendra Kumar

Resigned
111 Wolmer Gardens, EdgwareHA8 8QQ
Born July 1955
Director
Appointed N/A
Resigned 12 Dec 1994

VERSCHOORE, Yves

Resigned
Great Queen Street, LondonWC2B 5AH
Born January 1966
Director
Appointed 01 Oct 2014
Resigned 12 Sept 2017

WALKER, Kenny

Resigned
Great Queen Street, LondonWC2B 5AH
Born December 1983
Director
Appointed 01 Jan 2020
Resigned 30 Jan 2023

Persons with significant control

2

1 Active
1 Ceased
Great Queen Street, LondonWC2B 5AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 31 Oct 2016
Great Queen Street, LondonWC2B 5AH

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 31 Oct 2016
Fundings
Financials
Latest Activities

Filing History

166

Confirmation Statement With No Updates
4 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 November 2025
AAAnnual Accounts
Accounts With Accounts Type Dormant
16 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
3 December 2024
CS01Confirmation Statement
Change Person Director Company With Change Date
2 December 2024
CH01Change of Director Details
Confirmation Statement With No Updates
3 January 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 December 2023
AAAnnual Accounts
Accounts With Accounts Type Dormant
28 March 2023
AAAnnual Accounts
Termination Director Company With Name Termination Date
9 February 2023
TM01Termination of Director
Appoint Person Director Company With Name Date
9 February 2023
AP01Appointment of Director
Confirmation Statement With No Updates
30 December 2022
CS01Confirmation Statement
Mortgage Satisfy Charge Full
14 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2022
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
14 December 2022
MR04Satisfaction of Charge
Accounts With Accounts Type Small
8 July 2022
AAAnnual Accounts
Confirmation Statement With No Updates
13 January 2022
CS01Confirmation Statement
Accounts With Accounts Type Small
8 July 2021
AAAnnual Accounts
Confirmation Statement With No Updates
25 February 2021
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
12 January 2021
MR01Registration of a Charge
Appoint Person Director Company With Name Date
6 November 2020
AP01Appointment of Director
Termination Director Company With Name Termination Date
6 November 2020
TM01Termination of Director
Accounts With Accounts Type Small
22 July 2020
AAAnnual Accounts
Appoint Person Director Company With Name Date
27 February 2020
AP01Appointment of Director
Confirmation Statement With No Updates
29 January 2020
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 June 2019
MR01Registration of a Charge
Accounts With Accounts Type Small
2 April 2019
AAAnnual Accounts
Termination Director Company With Name Termination Date
17 January 2019
TM01Termination of Director
Confirmation Statement With Updates
2 January 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
9 August 2018
AP01Appointment of Director
Resolution
6 August 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Small
27 April 2018
AAAnnual Accounts
Confirmation Statement With Updates
5 January 2018
CS01Confirmation Statement
Mortgage Create With Deed With Charge Number Charge Creation Date
28 November 2017
MR01Registration of a Charge
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Termination Director Company With Name Termination Date
28 September 2017
TM01Termination of Director
Auditors Resignation Company
30 August 2017
AUDAUD
Appoint Person Director Company With Name Date
7 June 2017
AP01Appointment of Director
Mortgage Create With Deed With Charge Number Charge Creation Date
11 April 2017
MR01Registration of a Charge
Accounts With Accounts Type Small
7 April 2017
AAAnnual Accounts
Resolution
7 April 2017
RESOLUTIONSResolutions
Appoint Person Director Company With Name Date
18 January 2017
AP01Appointment of Director
Confirmation Statement With Updates
17 January 2017
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 July 2016
AP01Appointment of Director
Accounts With Accounts Type Small
23 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
13 January 2016
AR01AR01
Appoint Person Director Company With Name Date
8 September 2015
AP01Appointment of Director
Certificate Change Of Name Company
8 April 2015
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
24 March 2015
AAAnnual Accounts
Termination Director Company With Name Termination Date
7 January 2015
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2015
AR01AR01
Appoint Person Director Company With Name Date
6 October 2014
AP01Appointment of Director
Accounts With Accounts Type Small
20 March 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
2 January 2014
AR01AR01
Accounts With Accounts Type Small
9 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 January 2013
AR01AR01
Change Registered Office Address Company With Date Old Address
17 December 2012
AD01Change of Registered Office Address
Change Person Director Company With Change Date
29 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
29 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
26 October 2012
CH01Change of Director Details
Change Person Director Company With Change Date
17 July 2012
CH01Change of Director Details
Accounts With Accounts Type Small
28 February 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2012
AR01AR01
Change Person Director Company With Change Date
10 October 2011
CH01Change of Director Details
Accounts With Accounts Type Small
14 February 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
10 January 2011
AR01AR01
Appoint Person Director Company With Name
19 July 2010
AP01Appointment of Director
Accounts With Accounts Type Small
25 March 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
9 November 2009
CH01Change of Director Details
Change Person Director Company With Change Date
7 November 2009
CH01Change of Director Details
Legacy
5 May 2009
287Change of Registered Office
Accounts With Accounts Type Small
5 March 2009
AAAnnual Accounts
Legacy
9 January 2009
363aAnnual Return
Legacy
13 October 2008
288bResignation of Director or Secretary
Accounts With Accounts Type Small
8 March 2008
AAAnnual Accounts
Legacy
22 January 2008
363aAnnual Return
Legacy
7 August 2007
288aAppointment of Director or Secretary
Legacy
6 August 2007
288bResignation of Director or Secretary
Legacy
6 August 2007
288bResignation of Director or Secretary
Legacy
30 May 2007
288bResignation of Director or Secretary
Legacy
30 May 2007
288aAppointment of Director or Secretary
Legacy
15 May 2007
288bResignation of Director or Secretary
Legacy
15 May 2007
288aAppointment of Director or Secretary
Legacy
9 May 2007
288cChange of Particulars
Accounts With Accounts Type Small
18 April 2007
AAAnnual Accounts
Legacy
4 January 2007
363aAnnual Return
Accounts With Accounts Type Small
12 April 2006
AAAnnual Accounts
Legacy
17 January 2006
288aAppointment of Director or Secretary
Legacy
9 January 2006
288cChange of Particulars
Legacy
9 January 2006
288cChange of Particulars
Legacy
3 January 2006
363aAnnual Return
Accounts With Accounts Type Small
19 April 2005
AAAnnual Accounts
Legacy
19 January 2005
363aAnnual Return
Legacy
1 June 2004
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
21 April 2004
AAAnnual Accounts
Legacy
16 January 2004
363aAnnual Return
Accounts With Accounts Type Small
15 April 2003
AAAnnual Accounts
Legacy
23 January 2003
363aAnnual Return
Legacy
23 October 2002
288bResignation of Director or Secretary
Legacy
21 August 2002
288aAppointment of Director or Secretary
Legacy
5 July 2002
288bResignation of Director or Secretary
Accounts With Accounts Type Full
29 April 2002
AAAnnual Accounts
Legacy
3 April 2002
288cChange of Particulars
Legacy
2 April 2002
288cChange of Particulars
Legacy
11 January 2002
363aAnnual Return
Legacy
6 July 2001
288bResignation of Director or Secretary
Legacy
6 July 2001
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
3 May 2001
AAAnnual Accounts
Legacy
5 February 2001
288cChange of Particulars
Legacy
15 January 2001
363aAnnual Return
Accounts With Accounts Type Small
17 April 2000
AAAnnual Accounts
Legacy
26 January 2000
363aAnnual Return
Legacy
8 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
27 April 1999
AAAnnual Accounts
Legacy
22 February 1999
363aAnnual Return
Accounts With Accounts Type Small
21 April 1998
AAAnnual Accounts
Legacy
15 January 1998
363aAnnual Return
Legacy
25 May 1997
288aAppointment of Director or Secretary
Legacy
25 May 1997
288bResignation of Director or Secretary
Accounts With Accounts Type Small
29 April 1997
AAAnnual Accounts
Legacy
7 March 1997
288aAppointment of Director or Secretary
Legacy
19 February 1997
363aAnnual Return
Accounts With Accounts Type Small
30 April 1996
AAAnnual Accounts
Legacy
17 January 1996
363x363x
Accounts With Accounts Type Small
13 January 1995
AAAnnual Accounts
Legacy
9 January 1995
363x363x
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Legacy
16 December 1994
288288
Legacy
20 October 1994
288288
Certificate Change Of Name Company
16 June 1994
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Small
21 April 1994
AAAnnual Accounts
Legacy
17 January 1994
363x363x
Legacy
6 October 1993
288288
Legacy
4 February 1993
363x363x
Accounts With Accounts Type Small
15 December 1992
AAAnnual Accounts
Accounts With Accounts Type Small
19 February 1992
AAAnnual Accounts
Legacy
6 January 1992
363x363x
Legacy
14 October 1991
288288
Accounts With Accounts Type Small
15 May 1991
AAAnnual Accounts
Legacy
17 March 1991
363x363x
Accounts With Accounts Type Small
9 August 1990
AAAnnual Accounts
Legacy
21 March 1990
363363
Accounts With Accounts Type Full
14 June 1989
AAAnnual Accounts
Legacy
14 June 1989
363363
Legacy
19 April 1989
288288
Legacy
21 March 1989
288288
Legacy
21 February 1989
288288
Certificate Change Of Name Company
20 February 1989
CERTNMCertificate of Incorporation on Change of Name
Certificate Change Of Name Company
20 February 1989
CERTNMCertificate of Incorporation on Change of Name
Accounts With Accounts Type Full
4 July 1988
AAAnnual Accounts
Legacy
17 May 1988
363363
Accounts With Accounts Type Full
10 February 1987
AAAnnual Accounts
Legacy
10 February 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
11 April 1984
NEWINCIncorporation
Miscellaneous
11 April 1984
MISCMISC