Advanced company searchLink opens in new window

GLOBAL BLUE (UK) LIMITED

Company number 03813178

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
24 Apr 2018 TM01 Termination of appointment of Gordon Clark as a director on 11 April 2018
05 Dec 2017 CS01 Confirmation statement made on 19 November 2017 with no updates
30 Nov 2017 MR01 Registration of charge 038131780013, created on 28 November 2017
21 Aug 2017 AAMD Amended full accounts made up to 31 March 2017
10 Aug 2017 AA Full accounts made up to 31 March 2017
24 May 2017 MR01 Registration of charge 038131780012, created on 19 May 2017
23 May 2017 MR01 Registration of charge 038131780011, created on 19 May 2017
24 Nov 2016 CS01 Confirmation statement made on 19 November 2016 with updates
26 Sep 2016 AA Full accounts made up to 31 March 2016
21 Jan 2016 AP01 Appointment of Mr Pier Francesco Nervini as a director on 20 January 2016
21 Jan 2016 AP01 Appointment of Mr Gordon Clark as a director on 21 January 2016
20 Jan 2016 AP01 Appointment of Mr Loic Jenouvrier as a director on 20 January 2016
11 Jan 2016 AR01 Annual return made up to 19 November 2015 with full list of shareholders
Statement of capital on 2016-01-11
  • EUR 5,000,000
  • GBP 2
21 Dec 2015 TM01 Termination of appointment of Michael Andre Fuchs as a director on 16 November 2015
21 Dec 2015 TM02 Termination of appointment of Michael Andre Fuchs as a secretary on 16 November 2015
21 Dec 2015 TM01 Termination of appointment of Luigi Gallazzini as a director on 16 November 2015
21 Dec 2015 TM01 Termination of appointment of Richard Henry Brown as a director on 16 November 2015
21 Dec 2015 TM01 Termination of appointment of David Andrew Baxby as a director on 16 November 2015
21 Dec 2015 AP03 Appointment of Mr Jeremy Henderson-Ross as a secretary on 16 November 2015
21 Dec 2015 AP01 Appointment of Mr Jeremy Henderson-Ross as a director on 16 November 2015
18 Dec 2015 MR01 Registration of charge 038131780010, created on 14 December 2015
10 Dec 2015 MR01 Registration of charge 038131780009, created on 9 December 2015
28 Jul 2015 AA Full accounts made up to 31 March 2015
19 Nov 2014 AR01 Annual return made up to 19 November 2014 with full list of shareholders
Statement of capital on 2014-11-19
  • EUR 5,000,000
  • GBP 2
19 Nov 2014 CH01 Director's details changed for Michael Andre Fuchs on 28 October 2014