About

Registered Number: 02890010
Date of Incorporation: 21/01/1994 (30 years and 3 months ago)
Company Status: Active
Registered Address: Lugano House Lake View Business Park, Lake View Drive, Nottingham, NG15 0ED,

 

Having been setup in 1994, Columbus Global Uk Ltd has its registered office in Nottingham, it's status at Companies House is "Active". We don't know the number of employees at the business. The organisation has 19 directors listed as Bridges, Gail Marie, Wilkins, Dale Robert, Andersen, Lars, Bartels, Torben, Bay, Bo Flemming, Doherty, Paul, Ellis, David Geraint, Fulford, Richard Glenn, Fynes, David Michael Spencer, Hagengaard, Steen, Hansen, Claus, Honore, Thomas Gregers, Jochimsen, Sven, Masters, Colin, Olesen, Jan, Saelemyr, Morten, Surey, Ian John, Thomsen, Karsten, Vernon, Rene at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ANDERSEN, Lars 29 April 1999 18 November 1999 1
BARTELS, Torben 29 October 2001 11 August 2005 1
BAY, Bo Flemming 23 May 2000 03 May 2001 1
DOHERTY, Paul 08 September 2003 29 February 2004 1
ELLIS, David Geraint 02 February 1994 27 January 1997 1
FULFORD, Richard Glenn 09 October 1998 01 March 2001 1
FYNES, David Michael Spencer 01 March 2001 17 June 2002 1
HAGENGAARD, Steen 29 April 1999 23 May 2000 1
HANSEN, Claus 08 April 2008 30 April 2011 1
HONORE, Thomas Gregers 01 May 2011 27 August 2020 1
JOCHIMSEN, Sven 21 January 1994 30 September 1999 1
MASTERS, Colin 28 March 1996 29 April 1999 1
OLESEN, Jan 16 April 2002 08 April 2008 1
SAELEMYR, Morten 17 June 2002 08 September 2003 1
SUREY, Ian John 21 January 1994 01 April 1998 1
THOMSEN, Karsten 18 November 1999 29 October 2001 1
VERNON, Rene 27 January 1997 31 March 2000 1
Secretary Name Appointed Resigned Total Appointments
BRIDGES, Gail Marie 03 May 2001 23 December 2002 1
WILKINS, Dale Robert 24 December 2002 30 April 2004 1

Filing History

Document Type Date
AP01 - Appointment of director 02 September 2020
TM01 - Termination of appointment of director 02 September 2020
TM01 - Termination of appointment of director 13 August 2020
TM02 - Termination of appointment of secretary 13 August 2020
AP01 - Appointment of director 02 June 2020
CS01 - N/A 22 January 2020
AD01 - Change of registered office address 02 December 2019
AA - Annual Accounts 10 October 2019
CS01 - N/A 24 January 2019
AA - Annual Accounts 09 July 2018
CS01 - N/A 26 January 2018
AA03 - Notice of resolution removing auditors 22 December 2017
AA - Annual Accounts 22 August 2017
CS01 - N/A 27 January 2017
AAMD - Amended Accounts 26 September 2016
AA - Annual Accounts 17 August 2016
AR01 - Annual Return 25 January 2016
AA - Annual Accounts 15 October 2015
MR04 - N/A 22 May 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 04 July 2014
AR01 - Annual Return 22 January 2014
AD01 - Change of registered office address 22 January 2014
AD01 - Change of registered office address 22 January 2014
AA - Annual Accounts 04 October 2013
AR01 - Annual Return 05 February 2013
AA - Annual Accounts 07 September 2012
CERTNM - Change of name certificate 09 August 2012
AR01 - Annual Return 24 January 2012
AA - Annual Accounts 22 August 2011
TM01 - Termination of appointment of director 18 May 2011
AP01 - Appointment of director 18 May 2011
AR01 - Annual Return 14 February 2011
AA - Annual Accounts 06 May 2010
AR01 - Annual Return 12 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 09 February 2010
AD01 - Change of registered office address 09 February 2010
CH01 - Change of particulars for director 09 February 2010
CH03 - Change of particulars for secretary 09 February 2010
CH01 - Change of particulars for director 09 February 2010
AA - Annual Accounts 05 November 2009
CH01 - Change of particulars for director 09 October 2009
RESOLUTIONS - N/A 17 September 2009
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 17 September 2009
CAP-SS - N/A 17 September 2009
CAP-MDSC - N/A 17 September 2009
363a - Annual Return 20 January 2009
288a - Notice of appointment of directors or secretaries 16 April 2008
288b - Notice of resignation of directors or secretaries 15 April 2008
AA - Annual Accounts 09 April 2008
363a - Annual Return 28 January 2008
AA - Annual Accounts 18 July 2007
363s - Annual Return 20 March 2007
288c - Notice of change of directors or secretaries or in their particulars 31 October 2006
287 - Change in situation or address of Registered Office 31 October 2006
288c - Notice of change of directors or secretaries or in their particulars 07 June 2006
AA - Annual Accounts 18 April 2006
363s - Annual Return 10 April 2006
288b - Notice of resignation of directors or secretaries 05 January 2006
AA - Annual Accounts 02 November 2005
363s - Annual Return 27 May 2005
288a - Notice of appointment of directors or secretaries 31 January 2005
AA - Annual Accounts 21 July 2004
288a - Notice of appointment of directors or secretaries 11 May 2004
288b - Notice of resignation of directors or secretaries 11 May 2004
288b - Notice of resignation of directors or secretaries 09 March 2004
AA - Annual Accounts 22 January 2004
363s - Annual Return 13 January 2004
AA - Annual Accounts 30 December 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 October 2003
288a - Notice of appointment of directors or secretaries 15 September 2003
288b - Notice of resignation of directors or secretaries 15 September 2003
363s - Annual Return 29 January 2003
288a - Notice of appointment of directors or secretaries 02 January 2003
288b - Notice of resignation of directors or secretaries 02 January 2003
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 23 October 2002
288b - Notice of resignation of directors or secretaries 14 August 2002
363s - Annual Return 30 July 2002
288a - Notice of appointment of directors or secretaries 03 July 2002
288a - Notice of appointment of directors or secretaries 03 July 2002
288b - Notice of resignation of directors or secretaries 02 July 2002
288a - Notice of appointment of directors or secretaries 25 June 2002
RESOLUTIONS - N/A 06 June 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 06 June 2002
AA - Annual Accounts 18 April 2002
RESOLUTIONS - N/A 16 January 2002
RESOLUTIONS - N/A 16 January 2002
RESOLUTIONS - N/A 16 January 2002
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 January 2002
123 - Notice of increase in nominal capital 16 January 2002
288c - Notice of change of directors or secretaries or in their particulars 28 October 2001
288c - Notice of change of directors or secretaries or in their particulars 28 October 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 27 October 2001
288b - Notice of resignation of directors or secretaries 30 May 2001
AA - Annual Accounts 24 May 2001
363s - Annual Return 16 May 2001
288a - Notice of appointment of directors or secretaries 14 May 2001
288b - Notice of resignation of directors or secretaries 14 May 2001
288b - Notice of resignation of directors or secretaries 14 May 2001
288b - Notice of resignation of directors or secretaries 09 May 2001
288b - Notice of resignation of directors or secretaries 09 May 2001
288a - Notice of appointment of directors or secretaries 27 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 April 2001
287 - Change in situation or address of Registered Office 18 April 2001
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 10 October 2000
288a - Notice of appointment of directors or secretaries 21 June 2000
288b - Notice of resignation of directors or secretaries 16 June 2000
363s - Annual Return 26 May 2000
288a - Notice of appointment of directors or secretaries 26 May 2000
288a - Notice of appointment of directors or secretaries 07 April 2000
288b - Notice of resignation of directors or secretaries 06 October 1999
287 - Change in situation or address of Registered Office 05 October 1999
288a - Notice of appointment of directors or secretaries 03 August 1999
288a - Notice of appointment of directors or secretaries 23 June 1999
288a - Notice of appointment of directors or secretaries 22 June 1999
287 - Change in situation or address of Registered Office 27 May 1999
288b - Notice of resignation of directors or secretaries 27 May 1999
395 - Particulars of a mortgage or charge 26 May 1999
AA - Annual Accounts 27 April 1999
363s - Annual Return 26 February 1999
287 - Change in situation or address of Registered Office 26 February 1999
AUD - Auditor's letter of resignation 28 January 1999
SA - Shares agreement 30 November 1998
88(2)P - N/A 30 November 1998
288a - Notice of appointment of directors or secretaries 19 October 1998
288b - Notice of resignation of directors or secretaries 17 April 1998
288a - Notice of appointment of directors or secretaries 17 April 1998
363s - Annual Return 23 March 1998
AA - Annual Accounts 01 February 1998
225 - Change of Accounting Reference Date 24 November 1997
AA - Annual Accounts 09 September 1997
395 - Particulars of a mortgage or charge 01 March 1997
363s - Annual Return 07 February 1997
288a - Notice of appointment of directors or secretaries 07 February 1997
288b - Notice of resignation of directors or secretaries 07 February 1997
AA - Annual Accounts 30 December 1996
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 30 August 1996
88(2)O - Return of allotments of shares issued for other than cash - original document 30 August 1996
88(2)P - N/A 21 August 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 21 August 1996
CERTNM - Change of name certificate 01 July 1996
MEM/ARTS - N/A 30 June 1996
288 - N/A 24 April 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 April 1996
363s - Annual Return 14 February 1996
AA - Annual Accounts 09 November 1995
363s - Annual Return 31 January 1995
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 February 1994
288 - N/A 24 February 1994
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 24 February 1994
288 - N/A 07 February 1994
288 - N/A 07 February 1994
287 - Change in situation or address of Registered Office 07 February 1994
NEWINC - New incorporation documents 21 January 1994

Mortgages & Charges

Description Date Status Charge by
Mortgage debenture 10 May 1999 Fully Satisfied

N/A

Debenture deed 24 February 1997 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.