BAKER & MCKENZIE GLOBAL SERVICES (UK) LIMITED
Status | ACTIVE |
Company No. | 05094078 |
Category | Private Limited Company |
Incorporated | 05 Apr 2004 |
Age | 20 years, 1 month, 29 days |
Jurisdiction | England Wales |
SUMMARY
BAKER & MCKENZIE GLOBAL SERVICES (UK) LIMITED is an active private limited company with number 05094078. It was incorporated 20 years, 1 month, 29 days ago, on 05 April 2004. The company address is 280 Bishopsgate, London, EC2M 4RB.
Company Fillings
Change corporate secretary company with change date
Date: 14 May 2024
Action Date: 23 Oct 2023
Category: Officers
Sub Category: Officers
Type: CH04
Change date: 2023-10-23
Officer name: Abogado Nominees Limited
Documents
Confirmation statement with no updates
Date: 15 Apr 2024
Action Date: 05 Apr 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-04-05
Documents
Accounts with accounts type full
Date: 10 Apr 2024
Action Date: 30 Jun 2023
Category: Accounts
Type: AA
Made up date: 2023-06-30
Documents
Change registered office address company with date old address new address
Date: 23 Oct 2023
Action Date: 23 Oct 2023
Category: Address
Type: AD01
Old address: 100 New Bridge Street London EC4V 6JA
Change date: 2023-10-23
New address: 280 Bishopsgate London EC2M 4RB
Documents
Confirmation statement with no updates
Date: 12 Apr 2023
Action Date: 05 Apr 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-04-05
Documents
Accounts with accounts type full
Date: 06 Apr 2023
Action Date: 30 Jun 2022
Category: Accounts
Type: AA
Made up date: 2022-06-30
Documents
Appoint person director company with name date
Date: 10 Jun 2022
Action Date: 09 Jun 2022
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: William Mckinley Washington Iii
Appointment date: 2022-06-09
Documents
Accounts with accounts type full
Date: 26 Apr 2022
Action Date: 30 Jun 2021
Category: Accounts
Type: AA
Made up date: 2021-06-30
Documents
Confirmation statement with no updates
Date: 11 Apr 2022
Action Date: 05 Apr 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-04-05
Documents
Termination director company with name termination date
Date: 15 Nov 2021
Action Date: 15 Nov 2021
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Robert Eichelman
Termination date: 2021-11-15
Documents
Accounts with accounts type full
Date: 22 Apr 2021
Action Date: 30 Jun 2020
Category: Accounts
Type: AA
Made up date: 2020-06-30
Documents
Confirmation statement with no updates
Date: 13 Apr 2021
Action Date: 05 Apr 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-04-05
Documents
Appoint person director company with name date
Date: 23 Mar 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Peter John Engstrom
Appointment date: 2021-03-01
Documents
Termination director company with name termination date
Date: 23 Mar 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2021-03-01
Officer name: Jason Charles Marty
Documents
Accounts with accounts type full
Date: 08 Jul 2020
Action Date: 30 Jun 2019
Category: Accounts
Type: AA
Made up date: 2019-06-30
Documents
Confirmation statement with no updates
Date: 15 Apr 2020
Action Date: 05 Apr 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-04-05
Documents
Confirmation statement with no updates
Date: 17 Apr 2019
Action Date: 05 Apr 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-04-05
Documents
Termination director company with name termination date
Date: 17 Apr 2019
Action Date: 12 Apr 2019
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Rawlinson
Termination date: 2019-04-12
Documents
Accounts with accounts type full
Date: 29 Mar 2019
Action Date: 30 Jun 2018
Category: Accounts
Type: AA
Made up date: 2018-06-30
Documents
Appoint person director company with name date
Date: 26 Sep 2018
Action Date: 24 Sep 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-09-24
Officer name: Alexander Frederick Chadwick
Documents
Termination director company with name termination date
Date: 26 Sep 2018
Action Date: 24 Sep 2018
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2018-09-24
Officer name: Gary Senior
Documents
Confirmation statement with no updates
Date: 17 Apr 2018
Action Date: 05 Apr 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-04-05
Documents
Accounts with accounts type full
Date: 04 Apr 2018
Action Date: 30 Jun 2017
Category: Accounts
Type: AA
Made up date: 2017-06-30
Documents
Appoint person director company with name date
Date: 24 Jul 2017
Action Date: 26 Jun 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2017-06-26
Officer name: Jason Charles Marty
Documents
Termination director company with name termination date
Date: 21 Jul 2017
Action Date: 26 Jun 2017
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2017-06-26
Officer name: Craig Earle Courter
Documents
Confirmation statement with updates
Date: 18 Apr 2017
Action Date: 05 Apr 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-04-05
Documents
Accounts with accounts type full
Date: 05 Apr 2017
Action Date: 30 Jun 2016
Category: Accounts
Type: AA
Made up date: 2016-06-30
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2016
Action Date: 05 Apr 2016
Category: Annual-return
Type: AR01
Made up date: 2016-04-05
Documents
Accounts with accounts type full
Date: 12 Apr 2016
Action Date: 30 Jun 2015
Category: Accounts
Type: AA
Made up date: 2015-06-30
Documents
Annual return company with made up date full list shareholders
Date: 29 Apr 2015
Action Date: 05 Apr 2015
Category: Annual-return
Type: AR01
Made up date: 2015-04-05
Documents
Accounts with accounts type full
Date: 15 Apr 2015
Action Date: 30 Jun 2014
Category: Accounts
Type: AA
Made up date: 2014-06-30
Documents
Appoint person director company with name date
Date: 05 Mar 2015
Action Date: 21 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Craig Earle Courter
Appointment date: 2015-01-21
Documents
Appoint person director company with name date
Date: 05 Mar 2015
Action Date: 21 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Paul Robert Eichelman
Appointment date: 2015-01-21
Documents
Termination director company with name termination date
Date: 05 Mar 2015
Action Date: 21 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Bruce Eric Hambrett
Termination date: 2015-01-21
Documents
Termination director company with name termination date
Date: 05 Mar 2015
Action Date: 21 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: James Joseph Michael Holloway
Termination date: 2015-01-21
Documents
Termination director company with name termination date
Date: 05 Mar 2015
Action Date: 21 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Koen Victor Richard Vanhaerents
Termination date: 2015-01-21
Documents
Termination director company with name termination date
Date: 05 Mar 2015
Action Date: 21 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2015-01-21
Officer name: Eduardo De Cerqueira Leite
Documents
Appoint person director company with name date
Date: 05 Mar 2015
Action Date: 21 Jan 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-01-21
Officer name: Paul Rawlinson
Documents
Termination director company with name termination date
Date: 05 Mar 2015
Action Date: 21 Jan 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Raymundo Emilio Enriquez Sanchez
Termination date: 2015-01-21
Documents
Appoint person director company with name date
Date: 06 Nov 2014
Action Date: 27 Aug 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Gary Senior
Appointment date: 2014-08-27
Documents
Termination director company with name termination date
Date: 06 Nov 2014
Action Date: 27 Aug 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-08-27
Officer name: Beatriz Helen Pessoa De Araujo
Documents
Annual return company with made up date full list shareholders
Date: 30 Apr 2014
Action Date: 05 Apr 2014
Category: Annual-return
Type: AR01
Made up date: 2014-04-05
Documents
Accounts with accounts type full
Date: 07 Apr 2014
Action Date: 30 Jun 2013
Category: Accounts
Type: AA
Made up date: 2013-06-30
Documents
Annual return company with made up date full list shareholders
Date: 10 May 2013
Action Date: 05 Apr 2013
Category: Annual-return
Type: AR01
Made up date: 2013-04-05
Documents
Accounts with accounts type full
Date: 05 Apr 2013
Action Date: 30 Jun 2012
Category: Accounts
Type: AA
Made up date: 2012-06-30
Documents
Appoint person director company with name
Date: 04 Feb 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Bruce Eric Hambrett
Documents
Appoint person director company with name
Date: 09 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: James Joseph Michael Holloway
Documents
Appoint person director company with name
Date: 09 Jan 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: James Joseph Michael Holloway
Documents
Termination director company with name
Date: 09 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jeremy Pitts
Documents
Termination director company with name
Date: 09 Jan 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Alan Harvey
Documents
Annual return company with made up date full list shareholders
Date: 25 Apr 2012
Action Date: 05 Apr 2012
Category: Annual-return
Type: AR01
Made up date: 2012-04-05
Documents
Accounts with accounts type full
Date: 27 Mar 2012
Action Date: 30 Jun 2011
Category: Accounts
Type: AA
Made up date: 2011-06-30
Documents
Annual return company with made up date full list shareholders
Date: 27 Apr 2011
Action Date: 05 Apr 2011
Category: Annual-return
Type: AR01
Made up date: 2011-04-05
Documents
Statement of companys objects
Date: 07 Apr 2011
Category: Change-of-constitution
Type: CC04
Documents
Resolution
Date: 07 Apr 2011
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Appoint person director company with name
Date: 07 Apr 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Eduardo De Cerqueira Leite
Documents
Termination director company with name
Date: 07 Apr 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: John Conroy Jr
Documents
Accounts with accounts type full
Date: 28 Mar 2011
Action Date: 30 Jun 2010
Category: Accounts
Type: AA
Made up date: 2010-06-30
Documents
Annual return company with made up date full list shareholders
Date: 06 May 2010
Action Date: 05 Apr 2010
Category: Annual-return
Type: AR01
Made up date: 2010-04-05
Documents
Appoint person director company with name
Date: 06 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Raymundo Emilio Enriquez Sanchez
Documents
Appoint person director company with name
Date: 06 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Koen Victor Richard Vanhaerents
Documents
Appoint person director company with name
Date: 06 May 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Beatriz Pessoa De Araujo
Documents
Termination director company with name
Date: 06 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Roberto Mendoza
Documents
Termination director company with name
Date: 06 May 2010
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Rafael Jimenez Gusi
Documents
Accounts with accounts type full
Date: 01 Apr 2010
Action Date: 30 Jun 2009
Category: Accounts
Type: AA
Made up date: 2009-06-30
Documents
Termination director company with name
Date: 21 Dec 2009
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Russell Lewin
Documents
Legacy
Date: 07 May 2009
Category: Annual-return
Type: 363a
Description: Return made up to 05/04/09; full list of members
Documents
Accounts with accounts type full
Date: 27 Apr 2009
Action Date: 30 Jun 2008
Category: Accounts
Type: AA
Made up date: 2008-06-30
Documents
Legacy
Date: 17 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director david jacobs
Documents
Legacy
Date: 17 Mar 2009
Category: Officers
Type: 288b
Description: Appointment terminated director david hackett
Documents
Legacy
Date: 17 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed alan gregory harvey
Documents
Legacy
Date: 17 Mar 2009
Category: Officers
Type: 288a
Description: Director appointed jeremy david pitts
Documents
Accounts with accounts type full
Date: 01 May 2008
Action Date: 30 Jun 2007
Category: Accounts
Type: AA
Made up date: 2007-06-30
Documents
Legacy
Date: 17 Apr 2008
Category: Annual-return
Type: 363a
Description: Return made up to 05/04/08; full list of members
Documents
Legacy
Date: 29 May 2007
Category: Annual-return
Type: 363a
Description: Return made up to 05/04/07; full list of members
Documents
Accounts with accounts type full
Date: 01 May 2007
Action Date: 30 Jun 2006
Category: Accounts
Type: AA
Made up date: 2006-06-30
Documents
Legacy
Date: 26 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Feb 2007
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 26 Feb 2007
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 May 2006
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 22 May 2006
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 22 May 2006
Category: Annual-return
Type: 363a
Description: Return made up to 05/04/06; full list of members
Documents
Accounts with accounts type full
Date: 08 Feb 2006
Action Date: 30 Jun 2005
Category: Accounts
Type: AA
Made up date: 2005-06-30
Documents
Legacy
Date: 21 Jul 2005
Category: Annual-return
Type: 363a
Description: Return made up to 05/04/05; full list of members
Documents
Legacy
Date: 21 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 15 Jul 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jun 2005
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 18 Jun 2005
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 07 Sep 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 07 Sep 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 20 Jul 2004
Category: Officers
Type: 288a
Description: New secretary appointed;new director appointed
Documents
Legacy
Date: 12 Jul 2004
Category: Officers
Type: 288a
Description: New director appointed
Documents
Legacy
Date: 12 Jul 2004
Category: Officers
Type: 288b
Description: Director resigned
Documents
Legacy
Date: 12 Jul 2004
Category: Officers
Type: 288b
Description: Secretary resigned
Documents
Legacy
Date: 12 Jul 2004
Category: Capital
Type: 88(2)R
Description: Ad 04/06/04--------- £ si 999@1=999 £ ic 1/1000
Documents
Legacy
Date: 12 Jul 2004
Category: Accounts
Type: 225
Description: Accounting reference date extended from 30/04/05 to 30/06/05
Documents
Legacy
Date: 12 Jul 2004
Category: Address
Type: 287
Description: Registered office changed on 12/07/04 from: 280 grays inn road london WC1X 8EB
Documents
Legacy
Date: 12 Jul 2004
Category: Capital
Type: 123
Description: Nc inc already adjusted 04/06/04
Documents
Resolution
Date: 12 Jul 2004
Category: Resolution
Type: RESOLUTIONS
Description: Resolutions
Documents
Some Companies
14 ORCHARD STREET,BRISTOL,BS1 5EH
Number: | 08310558 |
Status: | LIQUIDATION |
Category: | Private Limited Company |
EATON FARM HOUSE DISS ROAD,DISS,IP22 2DX
Number: | 11368854 |
Status: | ACTIVE |
Category: | Private Limited Company |
DIRECT CLEANING SERVICES (SHEFFIELD) LIMITED
UNIT 18,SHEFFIELD,S9 5DX
Number: | 06055639 |
Status: | ACTIVE |
Category: | Private Limited Company |
GABLES BED & BREAKFAST,SOLIHULL,B92 9ED
Number: | 09728626 |
Status: | ACTIVE |
Category: | Private Limited Company |
ROSE SYSTEM SCAFFOLDING LIMITED
BALMORAL HOUSE WARWICK COURT,MIDDLETON,M24 1AE
Number: | 10747025 |
Status: | ACTIVE |
Category: | Private Limited Company |
7 MIDDLE FIELD,LONDON,NW8 6ND
Number: | 01851320 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |