About

Registered Number: 07615896
Date of Incorporation: 27/04/2011 (12 years and 11 months ago)
Company Status: Active
Registered Address: 86-90 Paul Street, London, EC2A 4NE,

 

Globewell Ltd was registered on 27 April 2011 and are based in London. The current directors of the company are listed as Roumagnac, Pascale, Mme, Roe, Glenn. We do not know the number of employees at Globewell Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ROUMAGNAC, Pascale, Mme 04 April 2014 - 1
ROE, Glenn 05 May 2011 21 January 2015 1

Filing History

Document Type Date
DISS40 - Notice of striking-off action discontinued 07 January 2020
AA - Annual Accounts 04 January 2020
GAZ1 - First notification of strike-off action in London Gazette 31 December 2019
DISS40 - Notice of striking-off action discontinued 06 July 2019
CS01 - N/A 04 July 2019
GAZ1 - First notification of strike-off action in London Gazette 18 June 2019
DISS40 - Notice of striking-off action discontinued 26 January 2019
PSC01 - N/A 23 January 2019
AA - Annual Accounts 23 January 2019
GAZ1 - First notification of strike-off action in London Gazette 08 January 2019
DISS40 - Notice of striking-off action discontinued 28 July 2018
CS01 - N/A 25 July 2018
DISS16(SOAS) - N/A 11 July 2018
GAZ1 - First notification of strike-off action in London Gazette 19 June 2018
DISS40 - Notice of striking-off action discontinued 27 January 2018
AA - Annual Accounts 25 January 2018
PSC07 - N/A 25 January 2018
GAZ1 - First notification of strike-off action in London Gazette 02 January 2018
CS01 - N/A 27 April 2017
AD01 - Change of registered office address 31 January 2017
DISS40 - Notice of striking-off action discontinued 31 January 2017
AA - Annual Accounts 29 January 2017
GAZ1 - First notification of strike-off action in London Gazette 03 January 2017
AR01 - Annual Return 02 April 2016
DISS40 - Notice of striking-off action discontinued 13 January 2016
AA - Annual Accounts 12 January 2016
GAZ1 - First notification of strike-off action in London Gazette 05 January 2016
AR01 - Annual Return 01 April 2015
TM01 - Termination of appointment of director 21 January 2015
AA - Annual Accounts 31 October 2014
AR01 - Annual Return 23 May 2014
AP01 - Appointment of director 07 April 2014
AA - Annual Accounts 24 January 2014
AA01 - Change of accounting reference date 24 January 2014
CERTNM - Change of name certificate 09 July 2013
AR01 - Annual Return 27 June 2013
AA - Annual Accounts 22 January 2013
AA01 - Change of accounting reference date 22 January 2013
AA01 - Change of accounting reference date 14 January 2013
AR01 - Annual Return 28 May 2012
AD01 - Change of registered office address 15 December 2011
AP01 - Appointment of director 05 May 2011
AD01 - Change of registered office address 28 April 2011
TM01 - Termination of appointment of director 28 April 2011
NEWINC - New incorporation documents 27 April 2011

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.