GLOBAL BLUE (UK) LIMITED
LONDON GLOBAL REFUND (UK) LIMITED GLOBAL REFUND HOLDINGS LIMITED BURSTSCOPE LIMITED

Hellopages » Greater London » Hounslow » TW8 9HU

Company number 03813178
Status Active
Incorporation Date 23 July 1999
Company Type Private Limited Company
Address GW2 GREAT WEST HOUSE GREAT WEST ROAD, BRENTFORD, LONDON, 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 one hundred and nineteen events have happened. The last three records are Confirmation statement made on 19 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 (UK) LIMITED are www.globalblueuk.co.uk, and www.global-blue-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and three months. Global Blue Uk Limited is a Private Limited Company. The company registration number is 03813178. Global Blue Uk Limited has been working since 23 July 1999. The present status of the company is Active. The registered address of Global Blue Uk Limited is Gw2 Great West House Great West Road Brentford London 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. Secretary LOIDOLT, Robert has been resigned. Secretary STAPF, Martin Eric Thomas Wolfgang has been resigned. Nominee Secretary SWIFT INCORPORATIONS LIMITED has been resigned. Director BAXBY, David Andrew has been resigned. Director BROWN, Richard Henry has been resigned. Director FUCHS, Michael Andre has been resigned. Director GALLAZZINI, Luigi has been resigned. Director GRONBERG, Johan Bertil has been resigned. Director LOIDOLT, Robert has been resigned. Director SETTERBERG, Per has been resigned. Director STAPF, Martin Eric Thomas Wolfgang has been resigned. Nominee Director INSTANT COMPANIES LIMITED has been resigned. The company operates in "Other business support service activities n.e.c.".


Current Directors

Secretary
HENDERSON-ROSS, Jeremy
Appointed Date: 16 November 2015

Director
CLARK, Gordon
Appointed Date: 21 January 2016
50 years old

Director
HENDERSON-ROSS, Jeremy Piers
Appointed Date: 16 November 2015
48 years old

Director
JENOUVRIER, Loic
Appointed Date: 20 January 2016
57 years old

Director
NERVINI, Pier Francesco
Appointed Date: 20 January 2016
57 years old

Resigned Directors

Secretary
FUCHS, Michael Andre
Resigned: 16 November 2015
Appointed Date: 28 October 2014

Secretary
LOIDOLT, Robert
Resigned: 28 October 2014
Appointed Date: 01 March 2006

Secretary
STAPF, Martin Eric Thomas Wolfgang
Resigned: 31 December 2005
Appointed Date: 18 August 1999

Nominee Secretary
SWIFT INCORPORATIONS LIMITED
Resigned: 18 August 1999
Appointed Date: 23 July 1999

Director
BAXBY, David Andrew
Resigned: 16 November 2015
Appointed Date: 28 October 2014
52 years old

Director
BROWN, Richard Henry
Resigned: 16 November 2015
Appointed Date: 05 July 2011
53 years old

Director
FUCHS, Michael Andre
Resigned: 16 November 2015
Appointed Date: 28 October 2014
49 years old

Director
GALLAZZINI, Luigi
Resigned: 16 November 2015
Appointed Date: 01 March 2006
73 years old

Director
GRONBERG, Johan Bertil
Resigned: 31 October 2014
Appointed Date: 01 March 2006
63 years old

Director
LOIDOLT, Robert
Resigned: 28 October 2014
Appointed Date: 21 May 2007
58 years old

Director
SETTERBERG, Per
Resigned: 28 February 2006
Appointed Date: 18 August 1999
69 years old

Director
STAPF, Martin Eric Thomas Wolfgang
Resigned: 31 December 2005
Appointed Date: 18 August 1999
72 years old

Nominee Director
INSTANT COMPANIES LIMITED
Resigned: 18 August 1999
Appointed Date: 23 July 1999

GLOBAL BLUE (UK) LIMITED Events

24 Nov 2016
Confirmation statement made on 19 November 2016 with updates
26 Sep 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 21 January 2016
20 Jan 2016
Appointment of Mr Loic Jenouvrier as a director on 20 January 2016
...
... and 109 more events
25 Aug 1999
Registered office changed on 25/08/99 from: 1 mitchell lane bristol BS1 6BU
25 Aug 1999
New secretary appointed;new director appointed
25 Aug 1999
New director appointed
19 Aug 1999
Company name changed burstscope LIMITED\certificate issued on 19/08/99
23 Jul 1999
Incorporation

GLOBAL BLUE (UK) LIMITED Charges

14 December 2015
Charge code 0381 3178 0010
Delivered: 18 December 2015
Status: Outstanding
Persons entitled: Rbc Europe Limited (And Its Successors in Title and Permitted Transferees)
Description: Contains fixed charge.
9 December 2015
Charge code 0381 3178 0009
Delivered: 10 December 2015
Status: Outstanding
Persons entitled: Rbc Europe Limited (And Its Successors in Title and Permitted Transferees)
Description: Contains fixed charge…
7 February 2013
Security over cash agreement
Delivered: 13 February 2013
Status: Outstanding
Persons entitled: Deutsche Bank Ag, London Branch
Description: First fixed charge the deposit see image for full details.
19 November 2012
Share pledge agreement executed outside the united kingdom over property situated there
Delivered: 29 November 2012
Status: Outstanding
Persons entitled: Rbc Europe Limited
Description: All existing shares in gbnhg and all ancillary rights and…
18 September 2012
Fixed and floating security document
Delivered: 25 September 2012
Status: Outstanding
Persons entitled: Rbc Europe Limited
Description: Fixed and floating charge over the undertaking and all…
14 January 2010
Rent deposit deed
Delivered: 20 January 2010
Status: Outstanding
Persons entitled: Great West House Limited
Description: £25,748.36.
14 January 2010
Rent deposit deed
Delivered: 16 January 2010
Status: Outstanding
Persons entitled: Great West House Limited
Description: The amount from time to time standing to the credit of an…
8 October 2007
Debenture
Delivered: 16 October 2007
Status: Satisfied on 8 August 2012
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…
2 April 2007
Guarantee and security confirmation
Delivered: 19 April 2007
Status: Satisfied on 19 October 2007
Persons entitled: The Governor and Company of the Bank of Scotland (Acting as Security Agent for the Securedparties Under the Senior Finance Documents) Thesecurity Agent
Description: All assets and undertakings on the same terms as a…
23 August 1999
Debenture
Delivered: 6 September 1999
Status: Satisfied on 19 October 2007
Persons entitled: Allied Irish Banks PLC The Governor and Company of the Bank of Scotland The Royal Bank of Scotland PLC
Description: .. fixed and floating charges over the undertaking and all…