Company number 08284816
Status Active
Incorporation Date 7 November 2012
Company Type Private Limited Company
Address FLOOR 11 GW2 GREAT WEST HOUSE, GREAT WEST ROAD, BRENTWOOD, MIDDLESEX, TW8 9HU
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc
Since the company registration thirty-three events have happened. The last three records are Confirmation statement made on 7 November 2016 with updates; Full accounts made up to 31 March 2016; Appointment of Mr Pier Francesco Nervini as a director on 20 January 2016. The most likely internet sites of GLOBAL BLUE NEW HOLDINGS UK LIMITED are www.globalbluenewholdingsuk.co.uk, and www.global-blue-new-holdings-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirteen years and three months. Global Blue New Holdings Uk Limited is a Private Limited Company.
The company registration number is 08284816. Global Blue New Holdings Uk Limited has been working since 07 November 2012.
The present status of the company is Active. The registered address of Global Blue New Holdings Uk Limited is Floor 11 Gw2 Great West House Great West Road Brentwood Middlesex Tw8 9hu. . HENDERSON-ROSS, Jeremy is a Secretary of the company. CLARK, Gordon is a Director of the company. HENDERSON-ROSS, Jeremy Piers is a Director of the company. JENOUVRIER, Loic is a Director of the company. NERVINI, Pier Francesco is a Director of the company. Secretary FUCHS, Michael Andre has been resigned. Director BAXBY, David Andrew has been resigned. Director FUCHS, Michael Andre has been resigned. Director GRONBERG, Johan Bertil has been resigned. Director LOIDOLT, Robert has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Director
LOIDOLT, Robert
Resigned: 28 October 2014
Appointed Date: 07 November 2012
59 years old
GLOBAL BLUE NEW HOLDINGS UK LIMITED Events
24 Nov 2016
Confirmation statement made on 7 November 2016 with updates
26 Oct 2016
Full accounts made up to 31 March 2016
21 Jan 2016
Appointment of Mr Pier Francesco Nervini as a director on 20 January 2016
21 Jan 2016
Appointment of Mr Gordon Clark as a director on 20 January 2016
20 Jan 2016
Appointment of Mr Loic Jenouvrier as a director on 20 January 2016
...
... and 23 more events
21 Dec 2012
Particulars of a charge subject to which a property has been acquired / charge no: 2
13 Dec 2012
Statement of capital following an allotment of shares on 22 November 2012
13 Dec 2012
Statement of capital following an allotment of shares on 22 November 2012
29 Nov 2012
Particulars of a mortgage or charge / charge no: 1
07 Nov 2012
Incorporation
9 December 2015
Charge code 0828 4816 0003
Delivered: 10 December 2015
Status: Outstanding
Persons entitled: Rbc Europe Limited (And Its Successors in Title and Permitted Transferees)
Description: Contains fixed charge…
23 November 2012
Fixed and floating security document
Delivered: 29 November 2012
Status: Outstanding
Persons entitled: Rbc Europe Limited
Description: Fixed and floating charge over the undertaking and all…
19 September 2012
Share charge
Delivered: 21 December 2012
Status: Outstanding
Persons entitled: Rbc Europe Limited
Description: All its present and future shares in global blue holdings…