GLOBE AIR CARGO LIMITED
Overview
| Company Name | GLOBE AIR CARGO LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 02343362 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of GLOBE AIR CARGO LIMITED?
- Freight transport by road (49410) / Transportation and storage
- Freight air transport (51210) / Transportation and storage
- Service activities incidental to air transportation (52230) / Transportation and storage
- Cargo handling for air transport activities (52242) / Transportation and storage
Where is GLOBE AIR CARGO LIMITED located?
| Registered Office Address | Building 550 Shoreham Road East London Heathrow Airport TW6 3UA Hounslow Middlesex England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of GLOBE AIR CARGO LIMITED?
| Company Name | From | Until |
|---|---|---|
| AIR MARKETING ASSOCIATES LIMITED | May 25, 1989 | May 25, 1989 |
| SD FIFTYFIVE LIMITED | Feb 03, 1989 | Feb 03, 1989 |
What are the latest accounts for GLOBE AIR CARGO LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Dec 31, 2025 |
| Next Accounts Due On | Sep 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for GLOBE AIR CARGO LIMITED?
| Last Confirmation Statement Made Up To | Jun 01, 2026 |
|---|---|
| Next Confirmation Statement Due | Jun 15, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 01, 2025 |
| Overdue | No |
What are the latest filings for GLOBE AIR CARGO LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Appointment of Mr Stephen Daniel Hughes as a director on Oct 13, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Jun 01, 2025 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2024 | 12 pages | AA | ||
Confirmation statement made on Jun 01, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2023 | 12 pages | AA | ||
Accounts for a small company made up to Dec 31, 2022 | 12 pages | AA | ||
Confirmation statement made on Jun 01, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 10 pages | AA | ||
Confirmation statement made on Jun 01, 2022 with no updates | 3 pages | CS01 | ||
Satisfaction of charge 4 in full | 1 pages | MR04 | ||
Satisfaction of charge 6 in full | 1 pages | MR04 | ||
Accounts for a small company made up to Dec 31, 2020 | 10 pages | AA | ||
Confirmation statement made on Jun 01, 2021 with no updates | 3 pages | CS01 | ||
Director's details changed for European Cargo Services Sa on Mar 09, 2021 | 1 pages | CH02 | ||
Accounts for a small company made up to Dec 31, 2019 | 15 pages | AA | ||
Confirmation statement made on Jun 01, 2020 with no updates | 3 pages | CS01 | ||
Notification of Michelle Denise House as a person with significant control on Dec 17, 2019 | 2 pages | PSC01 | ||
Cessation of Laurent Raoul Roger Roubin as a person with significant control on Dec 17, 2019 | 1 pages | PSC07 | ||
Cessation of François Riahi as a person with significant control on Dec 17, 2019 | 1 pages | PSC07 | ||
Cessation of Nicolas Namias as a person with significant control on Dec 17, 2019 | 1 pages | PSC07 | ||
Cessation of Laurent Mignon as a person with significant control on Dec 17, 2019 | 1 pages | PSC07 | ||
Cessation of Catherine Halberstadt as a person with significant control on Dec 17, 2019 | 1 pages | PSC07 | ||
Confirmation statement made on Jun 01, 2019 with updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2018 | 15 pages | AA | ||
Registered office address changed from Arbor House Broadway North Walsall West Midlands WS1 2AN to Building 550 Shoreham Road East London Heathrow Airport Hounslow Middlesex TW6 3UA on Nov 06, 2018 | 1 pages | AD01 | ||
Who are the officers of GLOBE AIR CARGO LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| HOUSE, Michelle Denise | Director | Broadway North WS1 2AN Walsall Arbor House West Midlands United Kingdom | England | British | Director | 200120260001 | ||||||||||||
| HUGHES, Stephen Daniel | Director | Shoreham Road East London Heathrow Airport TW6 3UA Hounslow Building 550 Middlesex England | England | British | Director | 335658130001 | ||||||||||||
| EUROPEAN CARGO SERVICES SA | Director | Aeroport Cdg, 1 Rue Du Pre, Roissytech, Batiment 3317 Roissy En France 95700 Zone De Fret 4 France |
| 62119990002 | ||||||||||||||
| BROWN, David Alexander | Secretary | 5 The South Border CR8 3LL Purley Surrey | British | 79349110001 | ||||||||||||||
| GEENEN, Robyn Ann | Secretary | 152 Wills Crescent Whitton TW3 2JD Hounslow Middlesex | British | 74140770002 | ||||||||||||||
| PULLING, Mark | Secretary | Broadway North WS1 2AN Walsall Arbor House West Midlands England | British | Managing Director | 113653370001 | |||||||||||||
| WARNER, Malcolm James | Secretary | Broadway North WS1 2AN Walsall Arbor House United Kingdom | 195291910001 | |||||||||||||||
| BRETT, Colin Stuart | Director | 43 The Avenue TW1 1QU St Margarets Middlesex | United Kingdom | British | Airline Executive | 96000790001 | ||||||||||||
| BROWN, David Alexander | Director | 5 The South Border CR8 3LL Purley Surrey | British | Chartered Accountant | 79349110001 | |||||||||||||
| BUNN, Leonard Arthur | Director | 14 Bowater Road Maidenbower RH10 7LF Crawley West Sussex | British | Airline Executive | 61963880001 | |||||||||||||
| LEE, David | Director | 3 Londlandes Church Crookham GU13 0ZB Fleet Hampshire | British | Airline Executive | 71895050001 | |||||||||||||
| PULLING, Mark Michael | Director | Broadway North WS1 2AN Walsall Arbor House West Midlands England | United Kingdom | British | Managing Director | 147022490001 | ||||||||||||
| REALFF, Anthony Douglas | Director | Harvest Hill Farm Riverside TN22 4EX Blackboys East Sussex | British | Airline Cargo Executive | 112185440001 | |||||||||||||
| REALFF, Carole | Director | Harvest Hill Farm Riverside TN22 4EX Blackboys East Sussex | British | Airline Executive | 28173060002 | |||||||||||||
| WARNER, Malcolm James | Director | Broadway North WS1 2AN Walsall Arbor House West Midlands England | United Kingdom | British | Sales Director | 35777040005 | ||||||||||||
| WARNER, Malcolm James | Director | Maryland,Black Bull Lane Fencott OX5 2RD Kidlington Oxfordshire | United Kingdom | British | Director | 35777040001 |
Who are the persons with significant control of GLOBE AIR CARGO LIMITED?
| Name | Notified On | Address | Ceased |
|---|---|---|---|
| Mrs Michelle Denise House | Dec 17, 2019 | Building 550 Shoreham Road East TW6 3UA Hounslow 1st Floor England | No |
Nationality: British Country of Residence: England | |||
Natures of Control
| |||
| Madame Catherine Halberstadt | Jun 01, 2018 | Broadway North WS1 2AN Walsall Arbor House West Midlands England | Yes |
Nationality: French Country of Residence: France | |||
Natures of Control
| |||
| Mr Laurent Mignon | Jun 01, 2018 | Broadway North WS1 2AN Walsall Arbor House West Midlands England | Yes |
Nationality: French Country of Residence: France | |||
Natures of Control
| |||
| Mr Nicolas Namias | Jun 01, 2018 | Broadway North WS1 2AN Walsall Arbor House West Midlands England | Yes |
Nationality: French Country of Residence: France | |||
Natures of Control
| |||
| Mr François Riahi | Jun 01, 2018 | Broadway North WS1 2AN Walsall Arbor House West Midlands England | Yes |
Nationality: French Country of Residence: France | |||
Natures of Control
| |||
| Mr Laurent Raoul Roger Roubin | Jun 01, 2018 | Broadway North WS1 2AN Walsall Arbor House West Midlands England | Yes |
Nationality: French Country of Residence: France | |||
Natures of Control
| |||
What are the latest statements on persons with significant control for GLOBE AIR CARGO LIMITED?
| Notified On | Ceased On | Statement |
|---|---|---|
| Apr 06, 2016 | Jun 01, 2018 | The company knows or has reasonable cause to believe that there is no registrable person or registrable relevant legal entity in relation to the company |
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0