Background WavePink WaveYellow Wave

GLOBE NOMINEES LIMITED (03911777)

GLOBE NOMINEES LIMITED (03911777) is an active UK company. incorporated on 21 January 2000. with registered office in 1 Churchill Place. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. GLOBE NOMINEES LIMITED has been registered for 26 years. Current directors include CHAPMAN, Gavin John, FORREST, Peter William, MUDIE, David Ruthven.

Company Number
03911777
Status
active
Type
ltd
Incorporated
21 January 2000
Age
26 years
Address
1 Churchill Place, E14 5HP
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
CHAPMAN, Gavin John, FORREST, Peter William, MUDIE, David Ruthven
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
G

GLOBE NOMINEES LIMITED

GLOBE NOMINEES LIMITED is an active company incorporated on 21 January 2000 with the registered office located in 1 Churchill Place. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. GLOBE NOMINEES LIMITED was registered 26 years ago.(SIC: 74990)

Status

active

Active since 26 years ago

Company No

03911777

LTD Company

Age

26 Years

Incorporated 21 January 2000

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 2 September 2025 (7 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

10 months left

Last Filed

Made up to 1 February 2026 (3 months ago)
Submitted on 12 February 2026 (2 months ago)

Next Due

Due by 15 February 2027
For period ending 1 February 2027

Previous Company Names

BROOMCO (2053) LIMITED
From: 21 January 2000To: 28 September 2000
Contact
Address

1 Churchill Place London , E14 5HP,

Timeline

25 key events • 2000 - 2022

Funding Officers Ownership
Company Founded
Jan 00
Director Joined
Jan 10
Director Left
Mar 10
Director Left
Jun 10
Director Joined
Sept 10
Director Left
Jul 13
Director Joined
Oct 13
Director Left
Dec 13
Director Left
Dec 13
Director Joined
Dec 13
Director Joined
Dec 13
Director Left
Dec 14
Director Left
Jan 16
Director Joined
Mar 16
Director Joined
May 16
Director Left
Jul 17
Director Joined
Jul 17
Director Left
Oct 17
Director Joined
Oct 17
Director Left
Nov 19
Director Joined
Nov 19
Director Left
May 21
Director Joined
Jun 21
Director Left
Aug 22
Director Joined
Aug 22
0
Funding
24
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

25

4 Active
21 Resigned

BARCOSEC LIMITED

Active
1 Churchill Place, LondonE14 5HP
Corporate secretary
Appointed 24 Dec 2001

CHAPMAN, Gavin John

Active
Churchill Place, LondonE14 5HP
Born June 1970
Director
Appointed 01 Jul 2017

FORREST, Peter William

Active
Churchill Place, LondonE14 5HP
Born June 1978
Director
Appointed 01 Aug 2022

MUDIE, David Ruthven

Active
Churchill Place, LondonE14 5HP
Born September 1983
Director
Appointed 24 May 2016

RANSOM, Mike

Resigned
Park House, Henley On ThamesRG9 4NR
Secretary
Appointed 15 Mar 2000
Resigned 24 Dec 2001

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee secretary
Appointed 21 Jan 2000
Resigned 15 Mar 2000

BANKS, Francis Harwood

Resigned
Churchill Place, LondonE14 5HP
Born April 1978
Director
Appointed 04 Nov 2019
Resigned 06 May 2021

BEASTALL, Mark Francis

Resigned
Churchill Place, LondonE14 5HP
Born June 1978
Director
Appointed 22 Nov 2013
Resigned 13 Jan 2016

BREBBIA, Alexander Carlos

Resigned
Churchill Place, LondonE14 5HP
Born October 1972
Director
Appointed 24 Aug 2010
Resigned 29 Nov 2013

CALLENDER, John Dalrymple

Resigned
54 Lombard Street, LondonEC3P 3AH
Born April 1950
Director
Appointed 24 Dec 2001
Resigned 01 Oct 2004

DOUGLAS, Alan Robert

Resigned
Churchill Place, LondonE14 5HP
Born September 1972
Director
Appointed 26 Sept 2013
Resigned 01 Jul 2017

EAST, Robert David

Resigned
Second Floor Flat, 23 Frognal LaneNW3 7DB
Born March 1960
Director
Appointed 15 Mar 2000
Resigned 24 Dec 2001

GOLDSACK, Robert Michael

Resigned
1 Churchill Place, LondonE14 5HP
Born July 1966
Director
Appointed 14 Feb 2001
Resigned 10 Sept 2006

KAPUR, Kiran Lal

Resigned
1 Churchill Place, LondonE14 5HP
Born December 1956
Director
Appointed 06 May 2003
Resigned 01 May 2010

KNUCKEY, Stuart Andrew

Resigned
Churchill Place, LondonE14 5HP
Born August 1967
Director
Appointed 02 Dec 2009
Resigned 29 Nov 2013

MORGAN, Jeremy Alexander Alex

Resigned
1 Churchill Place, LondonE14 5HP
Born October 1969
Director
Appointed 15 Mar 2000
Resigned 10 Jul 2013

RANSOM, Mike

Resigned
Park House, Henley On ThamesRG9 4NR
Born April 1948
Director
Appointed 15 Mar 2000
Resigned 30 Apr 2003

RUSLING, Graham

Resigned
Churchill Place, LondonE14 5HP
Born May 1955
Director
Appointed 22 Nov 2013
Resigned 24 Dec 2014

SANGHRAJKA, Hemal

Resigned
Churchill Place, LondonE14 5HP
Born September 1976
Director
Appointed 23 Mar 2016
Resigned 11 Oct 2017

SUTTON, Sharon Yvonne

Resigned
1 Churchill Place, LondonE14 5HP
Born April 1969
Director
Appointed 16 Oct 2007
Resigned 01 Mar 2010

SUTTON, Sharon Yvonne

Resigned
1 Churchill Place, LondonE14 5HP
Born April 1969
Director
Appointed 18 Oct 2004
Resigned 11 Apr 2007

TAIT, Steven Alan

Resigned
Churchill Place, LondonE14 5HP
Born October 1978
Director
Appointed 13 Oct 2017
Resigned 04 Nov 2019

TEMANI, Manish

Resigned
Churchill Place, LondonE14 5HP
Born June 1985
Director
Appointed 12 May 2021
Resigned 29 Jul 2022

DLA NOMINEES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 21 Jan 2000
Resigned 15 Mar 2000

DLA SECRETARIAL SERVICES LIMITED

Resigned
Fountain Precinct, SheffieldS1 1RZ
Corporate nominee director
Appointed 21 Jan 2000
Resigned 15 Mar 2000

Persons with significant control

1

Churchill Place, LondonE14 5HP

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
Fundings
Financials
Latest Activities

Filing History

124

Confirmation Statement With No Updates
12 February 2026
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 September 2025
AAAnnual Accounts
Change Person Director Company With Change Date
18 March 2025
CH01Change of Director Details
Confirmation Statement With No Updates
14 February 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2024
AAAnnual Accounts
Confirmation Statement With No Updates
2 February 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
19 September 2023
AAAnnual Accounts
Confirmation Statement With No Updates
9 February 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 September 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
24 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
24 August 2022
AP01Appointment of Director
Confirmation Statement With No Updates
14 February 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
11 September 2021
AAAnnual Accounts
Appoint Person Director Company With Name Date
16 June 2021
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 May 2021
TM01Termination of Director
Confirmation Statement With No Updates
12 March 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
20 July 2020
AAAnnual Accounts
Confirmation Statement With No Updates
6 February 2020
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 November 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
7 November 2019
TM01Termination of Director
Accounts With Accounts Type Dormant
5 April 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Full
3 October 2018
AAAnnual Accounts
Confirmation Statement With No Updates
15 February 2018
CS01Confirmation Statement
Appoint Person Director Company With Name Date
17 October 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 October 2017
TM01Termination of Director
Appoint Person Director Company With Name Date
12 July 2017
AP01Appointment of Director
Accounts With Accounts Type Full
11 July 2017
AAAnnual Accounts
Termination Director Company With Name Termination Date
3 July 2017
TM01Termination of Director
Confirmation Statement With Updates
10 March 2017
CS01Confirmation Statement
Accounts With Accounts Type Full
4 July 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
27 June 2016
AR01AR01
Appoint Person Director Company With Name Date
1 June 2016
AP01Appointment of Director
Appoint Person Director Company With Name Date
23 March 2016
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 January 2016
TM01Termination of Director
Annual Return Company With Made Up Date Full List Shareholders
13 August 2015
AR01AR01
Accounts With Accounts Type Full
2 July 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
20 January 2015
AR01AR01
Termination Director Company With Name Termination Date
31 December 2014
TM01Termination of Director
Accounts With Accounts Type Full
26 June 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
3 January 2014
AR01AR01
Appoint Person Director Company With Name
31 December 2013
AP01Appointment of Director
Appoint Person Director Company With Name
13 December 2013
AP01Appointment of Director
Termination Director Company With Name
5 December 2013
TM01Termination of Director
Termination Director Company With Name
5 December 2013
TM01Termination of Director
Appoint Person Director Company With Name
4 October 2013
AP01Appointment of Director
Termination Director Company With Name
12 July 2013
TM01Termination of Director
Accounts With Accounts Type Full
1 July 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2013
AR01AR01
Accounts With Accounts Type Full
6 July 2012
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
11 January 2012
AR01AR01
Accounts With Accounts Type Full
14 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
26 January 2011
AR01AR01
Appoint Person Director Company With Name
3 September 2010
AP01Appointment of Director
Accounts With Accounts Type Full
1 July 2010
AAAnnual Accounts
Termination Director Company With Name
2 June 2010
TM01Termination of Director
Resolution
18 March 2010
RESOLUTIONSResolutions
Termination Director Company With Name
2 March 2010
TM01Termination of Director
Appoint Person Director Company With Name
14 January 2010
AP01Appointment of Director
Annual Return Company With Made Up Date Full List Shareholders
6 January 2010
AR01AR01
Accounts With Accounts Type Full
11 May 2009
AAAnnual Accounts
Legacy
7 January 2009
363aAnnual Return
Resolution
22 October 2008
RESOLUTIONSResolutions
Accounts With Accounts Type Full
30 June 2008
AAAnnual Accounts
Legacy
9 January 2008
363aAnnual Return
Legacy
12 November 2007
288aAppointment of Director or Secretary
Accounts With Accounts Type Full
28 October 2007
AAAnnual Accounts
Legacy
11 April 2007
288bResignation of Director or Secretary
Legacy
9 January 2007
363aAnnual Return
Accounts With Accounts Type Full
14 November 2006
AAAnnual Accounts
Legacy
25 September 2006
288bResignation of Director or Secretary
Legacy
17 January 2006
363aAnnual Return
Legacy
11 January 2006
353353
Legacy
11 January 2006
190190
Accounts With Accounts Type Full
25 October 2005
AAAnnual Accounts
Legacy
23 June 2005
288cChange of Particulars
Legacy
23 June 2005
288cChange of Particulars
Legacy
21 June 2005
288cChange of Particulars
Legacy
21 June 2005
288cChange of Particulars
Legacy
8 June 2005
288cChange of Particulars
Legacy
31 May 2005
287Change of Registered Office
Legacy
24 January 2005
363aAnnual Return
Accounts With Accounts Type Full
31 October 2004
AAAnnual Accounts
Legacy
19 October 2004
288aAppointment of Director or Secretary
Legacy
5 October 2004
288bResignation of Director or Secretary
Legacy
26 February 2004
363aAnnual Return
Accounts With Accounts Type Full
4 November 2003
AAAnnual Accounts
Legacy
23 October 2003
288cChange of Particulars
Legacy
30 September 2003
288cChange of Particulars
Resolution
23 September 2003
RESOLUTIONSResolutions
Resolution
23 September 2003
RESOLUTIONSResolutions
Resolution
23 September 2003
RESOLUTIONSResolutions
Resolution
23 September 2003
RESOLUTIONSResolutions
Resolution
23 September 2003
RESOLUTIONSResolutions
Legacy
27 August 2003
288cChange of Particulars
Legacy
26 August 2003
288cChange of Particulars
Legacy
29 May 2003
288aAppointment of Director or Secretary
Legacy
2 May 2003
288bResignation of Director or Secretary
Legacy
28 February 2003
363aAnnual Return
Auditors Resignation Company
25 February 2003
AUDAUD
Accounts With Accounts Type Full
6 November 2002
AAAnnual Accounts
Legacy
14 March 2002
287Change of Registered Office
Legacy
11 March 2002
363aAnnual Return
Legacy
27 February 2002
288aAppointment of Director or Secretary
Legacy
25 February 2002
288cChange of Particulars
Legacy
14 February 2002
288bResignation of Director or Secretary
Legacy
14 February 2002
288cChange of Particulars
Legacy
14 February 2002
288bResignation of Director or Secretary
Legacy
14 February 2002
288aAppointment of Director or Secretary
Legacy
26 November 2001
287Change of Registered Office
Accounts With Accounts Type Full
2 November 2001
AAAnnual Accounts
Memorandum Articles
27 September 2001
MEM/ARTSMEM/ARTS
Legacy
19 February 2001
363sAnnual Return (shuttle)
Legacy
19 February 2001
288aAppointment of Director or Secretary
Certificate Change Of Name Company
28 September 2000
CERTNMCertificate of Incorporation on Change of Name
Legacy
30 May 2000
287Change of Registered Office
Legacy
7 April 2000
225Change of Accounting Reference Date
Legacy
7 April 2000
288bResignation of Director or Secretary
Legacy
7 April 2000
287Change of Registered Office
Legacy
7 April 2000
288bResignation of Director or Secretary
Legacy
4 April 2000
288aAppointment of Director or Secretary
Legacy
4 April 2000
288aAppointment of Director or Secretary
Legacy
31 March 2000
288aAppointment of Director or Secretary
Incorporation Company
21 January 2000
NEWINCIncorporation