GLOBAL LOAN AGENCY SERVICES LIMITED

Register to unlock more data on OkredoRegister

GLOBAL LOAN AGENCY SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

08318601

Incorporation date

05/12/2012

Size

Full

Contacts

Registered address

Registered address

10 Old Bailey, 2nd Floor, London EC4M 7NGCopy
copy info iconCopy
See on map
Latest events (Record since 21/11/2022)
dot icon09/03/2026
Registered office address changed from 55 Ludgate Hill Level 1, West London EC4M 7JW England to 2nd Floor Old Bailey London England EC4M 7NG on 2026-03-09
dot icon09/03/2026
Registered office address changed from 2nd Floor Old Bailey London England EC4M 7NG England to 10 Old Bailey 2nd Floor London EC4M 7NG on 2026-03-09
dot icon09/03/2026
Change of details for Glas Holdings Limited as a person with significant control on 2026-03-09
dot icon20/01/2026
Statement of capital following an allotment of shares on 2025-12-31
dot icon20/01/2026
Statement of capital following an allotment of shares on 2026-01-08
dot icon19/12/2025
Confirmation statement made on 2025-12-19 with no updates
dot icon12/12/2025
Registration of charge 083186010005, created on 2025-12-10
dot icon05/12/2025
Termination of appointment of Stuart Draper as a director on 2025-11-28
dot icon27/11/2025
Director's details changed for Mrs Joanne Brooks on 2025-09-01
dot icon30/09/2025
Full accounts made up to 2024-12-31
dot icon27/03/2025
Registration of charge 083186010004, created on 2025-03-25
dot icon23/12/2024
Confirmation statement made on 2024-12-18 with updates
dot icon18/07/2024
Full accounts made up to 2023-12-31
dot icon07/05/2024
Change of details for Glas Holdings Limited as a person with significant control on 2021-07-28
dot icon22/04/2024
Statement of capital following an allotment of shares on 2024-03-29
dot icon25/03/2024
Appointment of Mr Ethan Levner as a director on 2024-03-25
dot icon19/03/2024
Registration of charge 083186010003, created on 2024-03-14
dot icon18/12/2023
Confirmation statement made on 2023-12-18 with no updates
dot icon20/10/2023
Registration of charge 083186010002, created on 2023-10-16
dot icon26/06/2023
Full accounts made up to 2022-12-31
dot icon21/06/2023
Appointment of Ms Debra Aldous as a secretary on 2023-06-07
dot icon06/12/2022
Confirmation statement made on 2022-12-05 with no updates
dot icon21/11/2022
Termination of appointment of Steven Michael Hodgetts as a director on 2022-11-21

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
19/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Carne, Brian Jonathan
Director
05/12/2012 - Present
37
Mr Maurice Joseph Allen
Director
03/03/2017 - 21/08/2018
8
Hodgetts, Steven Michael
Director
02/03/2017 - 21/11/2022
9
Drennan, Mia Linda
Director
05/12/2012 - Present
29
Fisher, Daniel Russell
Director
04/04/2017 - 01/02/2019
60

Persons with Significant Control

3
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 GLOBAL LOAN AGENCY SERVICES LIMITED

GLOBAL LOAN AGENCY SERVICES LIMITED is an(a) Active company incorporated on 05/12/2012 with the registered office located at 10 Old Bailey, 2nd Floor, London EC4M 7NG. There are currently 5 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 GLOBAL LOAN AGENCY SERVICES LIMITED?

toggle

GLOBAL LOAN AGENCY SERVICES LIMITED is currently Active. It was registered on 05/12/2012 .

Where is GLOBAL LOAN AGENCY SERVICES LIMITED located?

toggle

GLOBAL LOAN AGENCY SERVICES LIMITED is registered at 10 Old Bailey, 2nd Floor, London EC4M 7NG.

What does GLOBAL LOAN AGENCY SERVICES LIMITED do?

toggle

GLOBAL LOAN AGENCY SERVICES LIMITED operates in the Financial intermediation not elsewhere classified (64.99/9 - SIC 2007) sector.

What is the latest filing for GLOBAL LOAN AGENCY SERVICES LIMITED?

toggle

The latest filing was on 09/03/2026: Registered office address changed from 55 Ludgate Hill Level 1, West London EC4M 7JW England to 2nd Floor Old Bailey London England EC4M 7NG on 2026-03-09.