TVA-Recherche.be

TVA-Recherche à


Toutes les informations sur:

                        
Nom

Globe Partners LLP

Adresse
Unit D7
Sandown Industrial Park
Mill Road
Esher
KT10 8BL
VAT ID (Numéro de TVA)
État de Tva actif inactif National Registration Only
VAT Registration Date
10 mai 2016
Company Register Address Unit E Unit E, Argent Court
Esher
KT6 7NL
Société Numéro de Registre OC373575 Show on Companies House
Accountsunaudited-abridged
last accounts made up to 30 avril 2022
Statut de Sociétéactive
KYC Check
KYC / PEP / AML request
This data is incorrect?
Source: VAT information: HMRC (gov.uk/check-uk-vat-number), Company Register: Companies House (companieshouse.gov.uk)

Quick access

Persons with Significant Control (15)

Source: Companies House
Bartram, Lucien Osborne Status: Active Notified: 06/04/2016 Date of Birth: 09/1965 Nature of Control
  • Significant influence or control limited liability partnership
  • Bartram, Simon Status: Ceased Notified: 06/04/2016 Ceased: 05/04/2018 Date of Birth: 08/1964 Nature of Control
  • Significant influence or control limited liability partnership
  • Bogacz, Rafal Status: Ceased Notified: 06/04/2016 Ceased: 31/10/2022 Date of Birth: 10/1978 Nature of Control
  • Significant influence or control limited liability partnership
  • Bogle, Laurence Status: Ceased Notified: 06/04/2016 Ceased: 26/06/2020 Date of Birth: 09/1981 Nature of Control
  • Significant influence or control limited liability partnership
  • Cenda, Sylwester Status: Ceased Notified: 06/04/2016 Ceased: 31/10/2022 Date of Birth: 04/1984 Nature of Control
  • Significant influence or control limited liability partnership
  • Cowley, Timothy Status: Ceased Notified: 06/04/2016 Ceased: 28/09/2018 Date of Birth: 07/1986 Nature of Control
  • Significant influence or control limited liability partnership
  • Crisp, Lisa Status: Ceased Notified: 06/04/2016 Ceased: 31/10/2022 Date of Birth: 01/1973 Nature of Control
  • Significant influence or control limited liability partnership
  • Croucher, Amanda Status: Ceased Notified: 06/04/2016 Ceased: 28/09/2018 Date of Birth: 08/1965 Nature of Control
  • Significant influence or control limited liability partnership
  • Decaestecker, Yasmina Status: Ceased Notified: 06/04/2016 Ceased: 06/10/2017 Date of Birth: 05/1982 Nature of Control
  • Significant influence or control limited liability partnership
  • Hallows, Philip Status: Ceased Notified: 06/04/2016 Ceased: 31/10/2022 Date of Birth: 07/1982 Nature of Control
  • Significant influence or control limited liability partnership
  • James, Jayne Status: Ceased Notified: 06/04/2016 Ceased: 31/10/2022 Date of Birth: 01/1967 Nature of Control
  • Significant influence or control limited liability partnership
  • Lawrence, Craig Status: Ceased Notified: 06/04/2016 Ceased: 31/10/2022 Date of Birth: 09/1989 Nature of Control
  • Significant influence or control limited liability partnership
  • Pratley, Alexander Kenneth Status: Ceased Notified: 06/04/2016 Ceased: 12/06/2020 Date of Birth: 12/1985 Nature of Control
  • Significant influence or control limited liability partnership
  • Roberts, Neil Marshall Status: Ceased Notified: 06/04/2016 Ceased: 31/10/2017 Date of Birth: 01/1960 Nature of Control
  • Significant influence or control limited liability partnership
  • Varley, Grace Status: Ceased Notified: 06/04/2016 Ceased: 18/04/2018 Date of Birth: 03/1990 Nature of Control
  • Significant influence or control limited liability partnership
  • Officers (7)

    Source: Companies House
    Bartram, Lucien Osborne Hook Rise South, Surbiton, England Status: Active Notified: 21/03/2012 Date of Birth: 09/1965 Role: Llp-Designated-Member Country of Residence: England Nationality: British
    Bogacz, Rafal Hook Rise South, Surbiton, England Status: Active Notified: 01/04/2015 Date of Birth: 10/1978 Role: Llp-Member Country of Residence: United Kingdom Nationality: British
    Caborn-Waterfield, Beyley Hook Rise South, Surbiton, England Status: Active Notified: 01/10/2023 Role: Llp-Member Country of Residence: England
    Cenda, Sylwester Hook Rise South, Surbiton, England Status: Active Notified: 06/04/2013 Date of Birth: 04/1984 Role: Llp-Member Country of Residence: England Nationality: British
    Crisp, Lisa Hook Rise South, Surbiton, England Status: Active Notified: 21/03/2012 Date of Birth: 01/1973 Role: Llp-Designated-Member Country of Residence: England Nationality: British
    James, Jayne Hook Rise South, Surbiton, England Status: Active Notified: 21/03/2012 Date of Birth: 01/1967 Role: Llp-Member Country of Residence: United Kingdom Nationality: British
    Lawrence, Craig Hook Rise South, Surbiton, England Status: Active Notified: 01/06/2015 Date of Birth: 09/1989 Role: Llp-Member Country of Residence: England Nationality: British

    Companies Controlled by This Company (9)

    gb-flag BCC Management Limited Status: Active Companies House Number: 09633876
    gb-flag Bierton Bespoke LTD Status: Active Companies House Number: 12493021
    gb-flag GB Hitio UK LTD Status: Active Companies House Number: 12483217
    gb-flag GB Oaks Bromsgrove LTD Status: Active Companies House Number: 12856380
    gb-flag GB RH-Kurier Limited Status: Active Companies House Number: 05695487
    gb-flag RTC Associates Limited Status: Active Companies House Number: 09385734
    gb-flag GB Silverbrick Commercials LTD Status: Active Companies House Number: 11040925
    gb-flag GB TTG-Xtra LTD Status: Active Companies House Number: 06447667
    gb-flag GB The Norwegian Church Status: Active Companies House Number: 10674059