About

Registered Number: 04915620
Date of Incorporation: 30/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: International House, Canterbury Crescent, London, SW9 7QE,

 

Global Entrepreneurs Uk was founded on 30 September 2003 with its registered office in London, it's status in the Companies House registry is set to "Active". There are 17 directors listed as Carver-smith, Dominique, Carver-smith, Dominique, Palmer, John Ezekiel, Carver-smith, Dominique, Clarke, Millicent, Johnson Richards, Vanessa, Browne, Jennifer, Browne, Pitman, Chambers, Elaine, Davis, Sonia, Heslop-martin, Camille, Johnson, Simon, Myers, Craig, Reif, Sandra, Smith, Venesse, Tapomwa, Richard, Tchouakeu Fongue, Rubin for Global Entrepreneurs Uk in the Companies House registry. We don't know the number of employees at this company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CARVER-SMITH, Dominique 01 September 2015 - 1
PALMER, John Ezekiel 15 October 2018 - 1
BROWNE, Jennifer 30 September 2003 12 July 2005 1
BROWNE, Pitman 27 October 2011 02 December 2014 1
CHAMBERS, Elaine 22 June 2007 27 October 2011 1
DAVIS, Sonia 26 September 2018 18 October 2018 1
HESLOP-MARTIN, Camille 27 October 2011 31 October 2014 1
JOHNSON, Simon 27 October 2011 05 October 2017 1
MYERS, Craig 30 September 2003 09 March 2006 1
REIF, Sandra 17 May 2007 27 November 2008 1
SMITH, Venesse 09 January 2007 16 May 2007 1
TAPOMWA, Richard 27 October 2011 01 May 2012 1
TCHOUAKEU FONGUE, Rubin 05 August 2005 17 May 2007 1
Secretary Name Appointed Resigned Total Appointments
CARVER-SMITH, Dominique 01 September 2015 - 1
CARVER-SMITH, Dominique 24 September 2009 01 January 2014 1
CLARKE, Millicent 30 September 2003 12 July 2005 1
JOHNSON RICHARDS, Vanessa 20 December 2006 16 May 2007 1

Filing History

Document Type Date
AD01 - Change of registered office address 03 January 2020
CH01 - Change of particulars for director 03 January 2020
PSC04 - N/A 03 January 2020
AA - Annual Accounts 20 December 2019
AA01 - Change of accounting reference date 20 December 2019
CS01 - N/A 29 October 2019
RESOLUTIONS - N/A 11 April 2019
MISC - Miscellaneous document 11 April 2019
RESOLUTIONS - N/A 19 March 2019
CONNOT - N/A 21 February 2019
AA - Annual Accounts 18 January 2019
AP01 - Appointment of director 04 December 2018
TM01 - Termination of appointment of director 21 October 2018
CS01 - N/A 21 October 2018
AP01 - Appointment of director 26 September 2018
TM01 - Termination of appointment of director 26 September 2018
AA - Annual Accounts 22 December 2017
CS01 - N/A 06 November 2017
TM01 - Termination of appointment of director 06 November 2017
AA - Annual Accounts 16 January 2017
DISS40 - Notice of striking-off action discontinued 24 December 2016
CS01 - N/A 23 December 2016
GAZ1 - First notification of strike-off action in London Gazette 20 December 2016
AA - Annual Accounts 09 January 2016
AR01 - Annual Return 06 November 2015
CH01 - Change of particulars for director 06 November 2015
AP01 - Appointment of director 06 November 2015
AP03 - Appointment of secretary 06 November 2015
AA - Annual Accounts 29 April 2015
AR01 - Annual Return 03 December 2014
AP01 - Appointment of director 03 December 2014
TM02 - Termination of appointment of secretary 03 December 2014
TM01 - Termination of appointment of director 03 December 2014
TM01 - Termination of appointment of director 03 December 2014
AAMD - Amended Accounts 03 January 2014
AA - Annual Accounts 03 January 2014
CH03 - Change of particulars for secretary 21 October 2013
AR01 - Annual Return 19 October 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 15 October 2012
TM01 - Termination of appointment of director 15 October 2012
AP01 - Appointment of director 11 November 2011
TM01 - Termination of appointment of director 11 November 2011
AP01 - Appointment of director 11 November 2011
AP01 - Appointment of director 11 November 2011
AP01 - Appointment of director 11 November 2011
AR01 - Annual Return 12 October 2011
TM01 - Termination of appointment of director 01 September 2011
AA - Annual Accounts 23 August 2011
AA - Annual Accounts 06 January 2011
AR01 - Annual Return 25 October 2010
CH01 - Change of particulars for director 23 October 2010
CH01 - Change of particulars for director 23 October 2010
CH01 - Change of particulars for director 23 October 2010
AA - Annual Accounts 08 February 2010
AR01 - Annual Return 20 October 2009
288b - Notice of resignation of directors or secretaries 29 September 2009
288a - Notice of appointment of directors or secretaries 28 September 2009
AA - Annual Accounts 17 February 2009
363a - Annual Return 28 November 2008
288b - Notice of resignation of directors or secretaries 27 November 2008
AA - Annual Accounts 02 February 2008
363a - Annual Return 11 October 2007
288a - Notice of appointment of directors or secretaries 11 October 2007
MEM/ARTS - N/A 14 September 2007
288a - Notice of appointment of directors or secretaries 13 August 2007
288a - Notice of appointment of directors or secretaries 01 June 2007
288a - Notice of appointment of directors or secretaries 01 June 2007
288b - Notice of resignation of directors or secretaries 01 June 2007
288b - Notice of resignation of directors or secretaries 01 June 2007
288b - Notice of resignation of directors or secretaries 30 May 2007
288b - Notice of resignation of directors or secretaries 30 May 2007
AA - Annual Accounts 22 March 2007
288a - Notice of appointment of directors or secretaries 26 January 2007
CERTNM - Change of name certificate 24 January 2007
287 - Change in situation or address of Registered Office 24 January 2007
288a - Notice of appointment of directors or secretaries 24 January 2007
288c - Notice of change of directors or secretaries or in their particulars 24 January 2007
363s - Annual Return 07 November 2006
AA - Annual Accounts 27 March 2006
288a - Notice of appointment of directors or secretaries 16 March 2006
288b - Notice of resignation of directors or secretaries 16 March 2006
288b - Notice of resignation of directors or secretaries 22 November 2005
363s - Annual Return 21 November 2005
288b - Notice of resignation of directors or secretaries 21 November 2005
288b - Notice of resignation of directors or secretaries 03 November 2005
288b - Notice of resignation of directors or secretaries 03 October 2005
288b - Notice of resignation of directors or secretaries 03 October 2005
288b - Notice of resignation of directors or secretaries 28 September 2005
288b - Notice of resignation of directors or secretaries 28 September 2005
288b - Notice of resignation of directors or secretaries 28 September 2005
288a - Notice of appointment of directors or secretaries 28 September 2005
288b - Notice of resignation of directors or secretaries 07 September 2005
287 - Change in situation or address of Registered Office 23 August 2005
353 - Register of members 11 August 2005
287 - Change in situation or address of Registered Office 11 August 2005
363s - Annual Return 14 February 2005
225 - Change of Accounting Reference Date 09 August 2004
287 - Change in situation or address of Registered Office 10 February 2004
NEWINC - New incorporation documents 30 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.