About

Registered Number: 04388360
Date of Incorporation: 06/03/2002 (22 years and 2 months ago)
Company Status: Active
Registered Address: 3rd Floor Fairgate House, 78 New Oxford Street, London, WC1A 1HB

 

Based in London, Global Icons Europe Ltd was setup in 2002. We don't currently know the number of employees at this company. The current directors of this organisation are listed as Gard, Michael, Lotman, Jeff, Ball, Lisa in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
GARD, Michael 15 December 2014 - 1
LOTMAN, Jeff 15 December 2014 - 1
BALL, Lisa 12 November 2014 15 December 2014 1

Filing History

Document Type Date
AA - Annual Accounts 20 April 2020
CS01 - N/A 17 March 2020
AA - Annual Accounts 26 July 2019
CS01 - N/A 06 March 2019
AA - Annual Accounts 16 May 2018
TM01 - Termination of appointment of director 08 May 2018
CS01 - N/A 13 April 2018
AA - Annual Accounts 26 September 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 13 October 2016
AR01 - Annual Return 22 April 2016
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 24 December 2015
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 09 June 2015
AP01 - Appointment of director 06 January 2015
AP01 - Appointment of director 06 January 2015
TM01 - Termination of appointment of director 05 January 2015
AA01 - Change of accounting reference date 05 January 2015
CERTNM - Change of name certificate 17 December 2014
CONNOT - N/A 17 December 2014
AA - Annual Accounts 16 December 2014
AP01 - Appointment of director 14 November 2014
AP01 - Appointment of director 16 October 2014
TM02 - Termination of appointment of secretary 15 October 2014
TM01 - Termination of appointment of director 15 October 2014
AR01 - Annual Return 22 April 2014
AA - Annual Accounts 03 January 2014
TM01 - Termination of appointment of director 02 August 2013
AR01 - Annual Return 08 May 2013
AA - Annual Accounts 07 January 2013
CH01 - Change of particulars for director 21 March 2012
AD01 - Change of registered office address 21 March 2012
AR01 - Annual Return 19 March 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 28 March 2011
CH03 - Change of particulars for secretary 28 March 2011
AA - Annual Accounts 30 December 2010
AR01 - Annual Return 10 March 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 10 March 2010
CH01 - Change of particulars for director 10 March 2010
AP01 - Appointment of director 18 February 2010
TM01 - Termination of appointment of director 18 February 2010
AA - Annual Accounts 02 February 2010
AR01 - Annual Return 23 October 2009
AD01 - Change of registered office address 13 October 2009
395 - Particulars of a mortgage or charge 10 September 2009
363a - Annual Return 02 May 2009
288b - Notice of resignation of directors or secretaries 02 May 2009
AA - Annual Accounts 04 April 2009
363a - Annual Return 11 March 2008
AA - Annual Accounts 03 March 2008
395 - Particulars of a mortgage or charge 31 August 2007
363a - Annual Return 14 May 2007
288a - Notice of appointment of directors or secretaries 04 April 2007
353 - Register of members 29 March 2007
AA - Annual Accounts 22 November 2006
363a - Annual Return 06 April 2006
288b - Notice of resignation of directors or secretaries 06 April 2006
AA - Annual Accounts 27 January 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 November 2005
287 - Change in situation or address of Registered Office 27 July 2005
363s - Annual Return 24 March 2005
AA - Annual Accounts 01 March 2005
288c - Notice of change of directors or secretaries or in their particulars 23 June 2004
288a - Notice of appointment of directors or secretaries 20 April 2004
363s - Annual Return 08 April 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 April 2004
288a - Notice of appointment of directors or secretaries 07 April 2004
287 - Change in situation or address of Registered Office 02 April 2004
288b - Notice of resignation of directors or secretaries 20 February 2004
288a - Notice of appointment of directors or secretaries 20 February 2004
AA - Annual Accounts 31 December 2003
363s - Annual Return 20 July 2003
288a - Notice of appointment of directors or secretaries 22 October 2002
288a - Notice of appointment of directors or secretaries 22 October 2002
288b - Notice of resignation of directors or secretaries 15 March 2002
288b - Notice of resignation of directors or secretaries 15 March 2002
287 - Change in situation or address of Registered Office 15 March 2002
NEWINC - New incorporation documents 06 March 2002

Mortgages & Charges

Description Date Status Charge by
Deed 04 September 2009 Outstanding

N/A

Debenture 24 August 2007 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.