About

Registered Number: 05234390
Date of Incorporation: 17/09/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: Bedford House, 125-133 Camden High Street, London, NW1 7JR,

 

Globalexicon Ltd was established in 2004, it's status at Companies House is "Active". We don't currently know the number of employees at Globalexicon Ltd. The companies directors are listed as Smith, Kristian, Toledo Hernandez, Daniela Valentina at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
SMITH, Kristian 17 September 2004 - 1
TOLEDO HERNANDEZ, Daniela Valentina 08 June 2005 - 1

Filing History

Document Type Date
CS01 - N/A 21 September 2020
SH03 - Return of purchase of own shares 06 July 2020
AD01 - Change of registered office address 19 May 2020
AD01 - Change of registered office address 19 May 2020
AA - Annual Accounts 25 October 2019
CS01 - N/A 26 September 2019
AA - Annual Accounts 08 November 2018
CS01 - N/A 20 September 2018
AA - Annual Accounts 27 November 2017
CS01 - N/A 21 September 2017
AA - Annual Accounts 10 November 2016
CS01 - N/A 30 September 2016
AA - Annual Accounts 17 November 2015
AR01 - Annual Return 30 September 2015
CH01 - Change of particulars for director 11 December 2014
CH01 - Change of particulars for director 11 December 2014
CH03 - Change of particulars for secretary 11 December 2014
MR01 - N/A 30 October 2014
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 30 September 2014
CH03 - Change of particulars for secretary 11 July 2014
CH01 - Change of particulars for director 11 July 2014
AA - Annual Accounts 13 December 2013
AR01 - Annual Return 14 October 2013
RESOLUTIONS - N/A 08 January 2013
AA - Annual Accounts 25 November 2012
SH01 - Return of Allotment of shares 18 November 2012
AR01 - Annual Return 22 October 2012
AD01 - Change of registered office address 22 October 2012
MG01 - Particulars of a mortgage or charge 05 September 2012
MG01 - Particulars of a mortgage or charge 30 August 2012
AA - Annual Accounts 25 November 2011
AR01 - Annual Return 14 October 2011
AR01 - Annual Return 21 December 2010
CH01 - Change of particulars for director 21 December 2010
CH01 - Change of particulars for director 21 December 2010
CH03 - Change of particulars for secretary 21 December 2010
AA - Annual Accounts 23 November 2010
AD01 - Change of registered office address 19 August 2010
AA - Annual Accounts 10 January 2010
AR01 - Annual Return 15 October 2009
AA - Annual Accounts 30 December 2008
363a - Annual Return 07 October 2008
AA - Annual Accounts 02 January 2008
363a - Annual Return 25 September 2007
363a - Annual Return 17 October 2006
AA - Annual Accounts 09 August 2006
225 - Change of Accounting Reference Date 18 April 2006
363a - Annual Return 28 September 2005
353 - Register of members 28 September 2005
288c - Notice of change of directors or secretaries or in their particulars 28 September 2005
288a - Notice of appointment of directors or secretaries 17 June 2005
NEWINC - New incorporation documents 17 September 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 October 2014 Outstanding

N/A

Rent deposit deed 13 August 2012 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.