About

Registered Number: 04680975
Date of Incorporation: 27/02/2003 (21 years and 2 months ago)
Company Status: Active
Registered Address: The Old Coach House, Horse Fair, Rugeley, Staffordshire, WS15 2EL

 

Global Urbe Ltd was established in 2003. The companies directors are listed as Hewsby, Andrew, Rimondi, Sergio, Nicholas, Mark, Pastore, Giuseppe. We do not know the number of employees at the business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
NICHOLAS, Mark 27 February 2003 19 January 2004 1
PASTORE, Giuseppe 19 January 2004 02 December 2013 1
Secretary Name Appointed Resigned Total Appointments
HEWSBY, Andrew 06 May 2003 17 June 2003 1
RIMONDI, Sergio 17 June 2003 19 January 2004 1

Filing History

Document Type Date
CS01 - N/A 14 April 2020
AA - Annual Accounts 30 January 2020
CS01 - N/A 03 April 2019
AA - Annual Accounts 31 January 2019
CS01 - N/A 27 April 2018
AA - Annual Accounts 31 January 2018
CS01 - N/A 24 March 2017
AA - Annual Accounts 31 January 2017
AR01 - Annual Return 16 March 2016
AA - Annual Accounts 29 January 2016
AR01 - Annual Return 03 June 2015
AA - Annual Accounts 27 January 2015
AR01 - Annual Return 21 March 2014
AA - Annual Accounts 31 January 2014
TM01 - Termination of appointment of director 03 December 2013
AR01 - Annual Return 30 April 2013
AA - Annual Accounts 31 January 2013
AR01 - Annual Return 12 March 2012
AA - Annual Accounts 26 January 2012
AR01 - Annual Return 01 March 2011
AA - Annual Accounts 28 January 2011
AR01 - Annual Return 01 March 2010
CH01 - Change of particulars for director 01 March 2010
CH01 - Change of particulars for director 01 March 2010
AA - Annual Accounts 04 February 2010
287 - Change in situation or address of Registered Office 24 September 2009
363a - Annual Return 27 February 2009
AA - Annual Accounts 07 February 2009
363a - Annual Return 29 February 2008
AA - Annual Accounts 24 January 2008
363a - Annual Return 01 March 2007
AA - Annual Accounts 12 September 2006
363a - Annual Return 15 March 2006
AA - Annual Accounts 21 February 2006
288a - Notice of appointment of directors or secretaries 25 November 2005
363s - Annual Return 15 March 2005
AA - Annual Accounts 10 March 2005
287 - Change in situation or address of Registered Office 06 January 2005
363a - Annual Return 30 April 2004
288a - Notice of appointment of directors or secretaries 27 February 2004
288b - Notice of resignation of directors or secretaries 27 February 2004
288a - Notice of appointment of directors or secretaries 27 February 2004
288b - Notice of resignation of directors or secretaries 27 February 2004
288c - Notice of change of directors or secretaries or in their particulars 12 August 2003
288a - Notice of appointment of directors or secretaries 18 July 2003
288b - Notice of resignation of directors or secretaries 18 July 2003
288a - Notice of appointment of directors or secretaries 12 May 2003
288b - Notice of resignation of directors or secretaries 12 May 2003
225 - Change of Accounting Reference Date 06 May 2003
288a - Notice of appointment of directors or secretaries 22 March 2003
288b - Notice of resignation of directors or secretaries 22 March 2003
288b - Notice of resignation of directors or secretaries 22 March 2003
288a - Notice of appointment of directors or secretaries 22 March 2003
NEWINC - New incorporation documents 27 February 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.