BLICK ROTHENBERG GLOBAL BUSINESS SERVICES LIMITED

Register to unlock more data on OkredoRegister

BLICK ROTHENBERG GLOBAL BUSINESS SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

01808024

Incorporation date

11/04/1984

Size

Dormant

Contacts

Registered address

Registered address

16 Great Queen Street, Covent Garden, London WC2B 5AHCopy
copy info iconCopy
See on map
Latest events (Record since 11/04/1984)
dot icon04/12/2025
Confirmation statement made on 2025-12-03 with no updates
dot icon28/11/2025
Accounts for a dormant company made up to 2025-06-30
dot icon16/12/2024
Accounts for a dormant company made up to 2024-06-30
dot icon03/12/2024
Confirmation statement made on 2024-12-03 with no updates
dot icon02/12/2024
Director's details changed for Mr James Alan Brown on 2022-07-01
dot icon03/01/2024
Confirmation statement made on 2023-12-28 with no updates
dot icon19/12/2023
Accounts for a dormant company made up to 2023-06-30
dot icon28/03/2023
Accounts for a dormant company made up to 2022-06-30
dot icon09/02/2023
Termination of appointment of Kenny Walker as a director on 2023-01-30
dot icon09/02/2023
Appointment of Thomas Hunter as a director on 2023-01-30
dot icon30/12/2022
Confirmation statement made on 2022-12-28 with no updates
dot icon14/12/2022
Satisfaction of charge 018080240001 in full
dot icon14/12/2022
Satisfaction of charge 018080240002 in full
dot icon14/12/2022
Satisfaction of charge 018080240003 in full
dot icon14/12/2022
Satisfaction of charge 018080240004 in full
dot icon08/07/2022
Accounts for a small company made up to 2021-06-30
dot icon13/01/2022
Confirmation statement made on 2021-12-28 with no updates
dot icon08/07/2021
Accounts for a small company made up to 2020-06-30
dot icon25/02/2021
Confirmation statement made on 2020-12-28 with no updates
dot icon12/01/2021
Registration of charge 018080240004, created on 2021-01-08
dot icon06/11/2020
Appointment of Nimesh Shah as a director on 2020-07-31
dot icon06/11/2020
Termination of appointment of Nilesh Shah as a director on 2020-07-31
dot icon22/07/2020
Accounts for a small company made up to 2019-06-30
dot icon27/02/2020
Appointment of Kenny Walker as a director on 2020-01-01
dot icon29/01/2020
Confirmation statement made on 2019-12-28 with no updates
dot icon28/06/2019
Registration of charge 018080240003, created on 2019-06-20
dot icon02/04/2019
Accounts for a small company made up to 2018-06-30
dot icon17/01/2019
Termination of appointment of David Ross Godwin as a director on 2019-01-16
dot icon02/01/2019
Confirmation statement made on 2018-12-28 with updates
dot icon09/08/2018
Appointment of Mr David Ross Godwin as a director on 2018-08-02
dot icon06/08/2018
Resolutions
dot icon27/04/2018
Accounts for a small company made up to 2017-06-30
dot icon05/01/2018
Confirmation statement made on 2017-12-28 with updates
dot icon28/11/2017
Registration of charge 018080240002, created on 2017-11-22
dot icon28/09/2017
Termination of appointment of Alexander Michael Altmann as a director on 2017-09-12
dot icon28/09/2017
Termination of appointment of Simon James Robert Gleeson as a director on 2017-09-12
dot icon28/09/2017
Termination of appointment of Joanne Smith as a director on 2017-09-12
dot icon28/09/2017
Termination of appointment of Anthony Lee Boronte as a director on 2017-09-12
dot icon28/09/2017
Termination of appointment of Robert Michael Rothenberg as a director on 2017-09-12
dot icon28/09/2017
Termination of appointment of Carl Ian Keszei as a director on 2017-09-12
dot icon28/09/2017
Termination of appointment of Yves Verschoore as a director on 2017-09-12
dot icon30/08/2017
Auditor's resignation
dot icon07/06/2017
Appointment of Mr. Nilesh Shah as a director on 2017-05-16
dot icon11/04/2017
Registration of charge 018080240001, created on 2017-03-30
dot icon07/04/2017
Accounts for a small company made up to 2016-06-30
dot icon07/04/2017
Resolutions
dot icon18/01/2017
Appointment of Mr Simon James Robert Gleeson as a director on 2017-01-03
dot icon17/01/2017
Confirmation statement made on 2016-12-28 with updates
dot icon11/07/2016
Appointment of Alexander Michael Altmann as a director on 2016-07-01
dot icon23/03/2016
Accounts for a small company made up to 2015-06-30
dot icon13/01/2016
Annual return made up to 2015-12-28 with full list of shareholders
dot icon08/09/2015
Appointment of Carl Ian Keszei as a director on 2015-09-03
dot icon08/04/2015
Certificate of change of name
dot icon24/03/2015
Accounts for a small company made up to 2014-06-30
dot icon07/01/2015
Termination of appointment of Petra Agnes Deters as a director on 2014-12-31
dot icon06/01/2015
Annual return made up to 2014-12-28 with full list of shareholders
dot icon06/10/2014
Appointment of Yves Verschoore as a director on 2014-10-01
dot icon20/03/2014
Accounts for a small company made up to 2013-06-30
dot icon02/01/2014
Annual return made up to 2013-12-28 with full list of shareholders
dot icon09/04/2013
Accounts for a small company made up to 2012-06-30
dot icon23/01/2013
Annual return made up to 2012-12-28 with full list of shareholders
dot icon17/12/2012
Registered office address changed from 12 York Gate London NW1 4QS on 2012-12-17
dot icon29/10/2012
Director's details changed for Robert Michael Rothenberg on 2012-10-01
dot icon29/10/2012
Director's details changed for Joanne Smith on 2012-10-01
dot icon26/10/2012
Director's details changed for Petra Agnes Deters on 2012-10-01
dot icon26/10/2012
Director's details changed for Mr James Alan Brown on 2012-10-01
dot icon26/10/2012
Director's details changed for Mr Anthony Lee Boronte on 2012-10-01
dot icon17/07/2012
Director's details changed for Joanne Smith on 2011-11-17
dot icon28/02/2012
Accounts for a small company made up to 2011-06-30
dot icon05/01/2012
Annual return made up to 2011-12-28 with full list of shareholders
dot icon10/10/2011
Director's details changed for James Alan Brown on 2011-09-01
dot icon14/02/2011
Accounts for a small company made up to 2010-06-30
dot icon10/01/2011
Annual return made up to 2010-12-28 with full list of shareholders
dot icon19/07/2010
Appointment of Joanne Smith as a director
dot icon25/03/2010
Accounts for a small company made up to 2009-06-30
dot icon06/01/2010
Annual return made up to 2009-12-28 with full list of shareholders
dot icon09/11/2009
Director's details changed for Anthony Lee Boronte on 2009-10-01
dot icon09/11/2009
Director's details changed for James Alan Brown on 2009-10-01
dot icon09/11/2009
Director's details changed for Petra Agnes Deters on 2009-10-01
dot icon07/11/2009
Director's details changed for Robert Michael Rothenberg on 2009-10-01
dot icon05/05/2009
Registered office changed on 05/05/2009 from 12 york gate london NW1 4QG
dot icon05/03/2009
Accounts for a small company made up to 2008-06-30
dot icon09/01/2009
Return made up to 28/12/08; full list of members
dot icon13/10/2008
Appointment terminated secretary paul finnegan
dot icon08/03/2008
Accounts for a small company made up to 2007-06-30
dot icon22/01/2008
Return made up to 28/12/07; full list of members
dot icon07/08/2007
New director appointed
dot icon06/08/2007
Director resigned
dot icon06/08/2007
Director resigned
dot icon30/05/2007
Secretary resigned
dot icon30/05/2007
New secretary appointed
dot icon15/05/2007
Director resigned
dot icon15/05/2007
New director appointed
dot icon09/05/2007
Director's particulars changed
dot icon18/04/2007
Accounts for a small company made up to 2006-06-30
dot icon04/01/2007
Return made up to 28/12/06; full list of members
dot icon12/04/2006
Accounts for a small company made up to 2005-06-30
dot icon17/01/2006
New director appointed
dot icon09/01/2006
Director's particulars changed
dot icon09/01/2006
Director's particulars changed
dot icon03/01/2006
Return made up to 28/12/05; full list of members
dot icon19/04/2005
Accounts for a small company made up to 2004-06-30
dot icon19/01/2005
Return made up to 28/12/04; full list of members
dot icon01/06/2004
New director appointed
dot icon21/04/2004
Accounts for a small company made up to 2003-06-30
dot icon16/01/2004
Return made up to 28/12/03; full list of members
dot icon15/04/2003
Accounts for a small company made up to 2002-06-30
dot icon23/01/2003
Return made up to 28/12/02; full list of members
dot icon23/10/2002
Director resigned
dot icon21/08/2002
New director appointed
dot icon05/07/2002
Director resigned
dot icon29/04/2002
Full accounts made up to 2001-06-30
dot icon03/04/2002
Director's particulars changed
dot icon02/04/2002
Director's particulars changed
dot icon11/01/2002
Return made up to 28/12/01; full list of members
dot icon06/07/2001
Director resigned
dot icon06/07/2001
New director appointed
dot icon03/05/2001
Accounts for a small company made up to 2000-06-30
dot icon05/02/2001
Secretary's particulars changed;director's particulars changed
dot icon15/01/2001
Return made up to 28/12/00; full list of members
dot icon17/04/2000
Accounts for a small company made up to 1999-06-30
dot icon26/01/2000
Return made up to 28/12/99; full list of members
dot icon08/07/1999
Director resigned
dot icon27/04/1999
Accounts for a small company made up to 1998-06-30
dot icon22/02/1999
Return made up to 28/12/98; full list of members
dot icon21/04/1998
Accounts for a small company made up to 1997-06-30
dot icon15/01/1998
Return made up to 28/12/97; full list of members
dot icon25/05/1997
New secretary appointed
dot icon25/05/1997
Secretary resigned;director resigned
dot icon29/04/1997
Accounts for a small company made up to 1996-06-30
dot icon07/03/1997
New director appointed
dot icon19/02/1997
Return made up to 28/12/96; full list of members
dot icon30/04/1996
Accounts for a small company made up to 1995-06-30
dot icon17/01/1996
Return made up to 28/12/95; no change of members
dot icon13/01/1995
Accounts for a small company made up to 1994-06-30
dot icon09/01/1995
Return made up to 28/12/94; no change of members
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon16/12/1994
Director resigned
dot icon20/10/1994
New director appointed
dot icon16/06/1994
Certificate of change of name
dot icon21/04/1994
Accounts for a small company made up to 1993-06-30
dot icon17/01/1994
Return made up to 28/12/93; full list of members
dot icon06/10/1993
Director resigned
dot icon04/02/1993
Return made up to 28/12/92; no change of members
dot icon15/12/1992
Accounts for a small company made up to 1992-06-30
dot icon19/02/1992
Accounts for a small company made up to 1991-06-30
dot icon06/01/1992
Return made up to 28/12/91; no change of members
dot icon14/10/1991
New director appointed
dot icon15/05/1991
Accounts for a small company made up to 1990-06-30
dot icon17/03/1991
Return made up to 28/12/90; full list of members
dot icon09/08/1990
Accounts for a small company made up to 1989-06-30
dot icon21/03/1990
Return made up to 28/12/89; full list of members
dot icon14/06/1989
Full accounts made up to 1988-06-30
dot icon14/06/1989
Return made up to 30/12/88; full list of members
dot icon19/04/1989
New director appointed
dot icon21/03/1989
Secretary resigned;new secretary appointed
dot icon21/02/1989
Director resigned;new director appointed
dot icon20/02/1989
Certificate of change of name
dot icon20/02/1989
Certificate of change of name
dot icon04/07/1988
Full accounts made up to 1987-06-30
dot icon17/05/1988
Return made up to 23/12/87; full list of members
dot icon10/02/1987
Full accounts made up to 1986-06-30
dot icon10/02/1987
Return made up to 31/10/86; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon11/04/1984
Incorporation
dot icon11/04/1984
Miscellaneous
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/06/2025
dot iconNext confirmation date
03/12/2026
dot iconLast change occurred
30/06/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
30/06/2025
dot iconNext account date
30/06/2026
dot iconNext due on
31/03/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
0
7.16M
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

20
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Shah, Nilesh
Director
16/05/2017 - 31/07/2020
16
Barrington, Justin
Director
13/10/1994 - 20/07/2007
17
Smith, Howard James Neil
Director
03/02/1997 - 30/06/2002
5
Bargent, Brian Gerald
Director
13/12/2005 - 27/04/2007
24
Martin, Colan Paul
Director
21/06/2001 - 11/09/2002
22

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BLICK ROTHENBERG GLOBAL BUSINESS SERVICES LIMITED

BLICK ROTHENBERG GLOBAL BUSINESS SERVICES LIMITED is an(a) Active company incorporated on 11/04/1984 with the registered office located at 16 Great Queen Street, Covent Garden, London WC2B 5AH. There are currently 3 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BLICK ROTHENBERG GLOBAL BUSINESS SERVICES LIMITED?

toggle

BLICK ROTHENBERG GLOBAL BUSINESS SERVICES LIMITED is currently Active. It was registered on 11/04/1984 .

Where is BLICK ROTHENBERG GLOBAL BUSINESS SERVICES LIMITED located?

toggle

BLICK ROTHENBERG GLOBAL BUSINESS SERVICES LIMITED is registered at 16 Great Queen Street, Covent Garden, London WC2B 5AH.

What does BLICK ROTHENBERG GLOBAL BUSINESS SERVICES LIMITED do?

toggle

BLICK ROTHENBERG GLOBAL BUSINESS SERVICES LIMITED operates in the Management consultancy activities other than financial management (70.22/9 - SIC 2007) sector.

What is the latest filing for BLICK ROTHENBERG GLOBAL BUSINESS SERVICES LIMITED?

toggle

The latest filing was on 04/12/2025: Confirmation statement made on 2025-12-03 with no updates.