Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > GLOBAL EXCEL MANAGEMENT EUROPE LIMITED
Company Information for

GLOBAL EXCEL MANAGEMENT EUROPE LIMITED

29-31 CASTLE STREET, HIGH WYCOMBE, BUCKINGHAMSHIRE, HP13 6RU,
Company Registration Number
03038652
Private Limited Company
Active

Company Overview

About Global Excel Management Europe Ltd
GLOBAL EXCEL MANAGEMENT EUROPE LIMITED was founded on 1995-03-28 and has its registered office in High Wycombe. The organisation's status is listed as "Active". Global Excel Management Europe Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
GLOBAL EXCEL MANAGEMENT EUROPE LIMITED
 
Legal Registered Office
29-31 CASTLE STREET
HIGH WYCOMBE
BUCKINGHAMSHIRE
HP13 6RU
Other companies in OX14
 
Previous Names
CHARGE CARE INTERNATIONAL LIMITED29/05/2018
Filing Information
Company Number 03038652
Company ID Number 03038652
Date formed 1995-03-28
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 30/06/2024
Account next due 31/03/2026
Latest return 28/03/2016
Return next due 25/04/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB998766619  
Last Datalog update: 2024-11-05 14:04:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for GLOBAL EXCEL MANAGEMENT EUROPE LIMITED
The accountancy firm based at this address is AMAIN LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of GLOBAL EXCEL MANAGEMENT EUROPE LIMITED

Current Directors
Officer Role Date Appointed
MARY-JO BELINDA PENDREIGH MCDONALD
Company Secretary 2017-04-19
REGINALD ALLATT
Director 2017-04-06
MICHEL BULL
Director 2017-04-06
Previous Officers
Officer Role Date Appointed Date Resigned
JAMES CRIGHTON HARVEY BURNISTON
Company Secretary 1995-03-29 2017-04-06
CHRISTIANE BURNISTON
Director 1995-03-29 2017-04-06
ASHCROFT CAMERON SECRETARIES LIMITED
Nominated Secretary 1995-03-28 1995-03-29
ASHCROFT CAMERON NOMINEES LIMITED
Nominated Director 1995-03-28 1995-03-29

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-10-1530/06/24 ACCOUNTS TOTAL EXEMPTION FULL
2024-06-20CONFIRMATION STATEMENT MADE ON 20/06/24, WITH UPDATES
2023-10-2030/06/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-07-13CONFIRMATION STATEMENT MADE ON 20/06/23, WITH UPDATES
2022-12-09AA30/06/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-20CONFIRMATION STATEMENT MADE ON 20/06/22, WITH UPDATES
2022-06-20CS01CONFIRMATION STATEMENT MADE ON 20/06/22, WITH UPDATES
2022-01-28Director's details changed for Mr Michael Ralf Tobias Fechner on 2021-12-21
2022-01-28CH01Director's details changed for Mr Michael Ralf Tobias Fechner on 2021-12-21
2022-01-2030/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-20AA30/06/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-01-19DIRECTOR APPOINTED MR MICHAEL RALF TOBIAS FECHNER
2022-01-19APPOINTMENT TERMINATED, DIRECTOR MICHEL BULL
2022-01-19TM01APPOINTMENT TERMINATED, DIRECTOR MICHEL BULL
2022-01-19AP01DIRECTOR APPOINTED MR MICHAEL RALF TOBIAS FECHNER
2021-06-21CS01CONFIRMATION STATEMENT MADE ON 20/06/21, WITH UPDATES
2021-06-01CH03SECRETARY'S DETAILS CHNAGED FOR MARY-JO BELINDA PENDREIGH MCDONALD on 2021-06-01
2020-09-22AA30/06/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-07-01PSC04Change of details for Reginald Allatt as a person with significant control on 2020-07-01
2020-07-01PSC04Change of details for Reginald Allatt as a person with significant control on 2020-07-01
2020-07-01CH01Director's details changed for Reginald Allatt on 2020-07-01
2020-07-01CH01Director's details changed for Reginald Allatt on 2020-07-01
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES
2020-07-01CS01CONFIRMATION STATEMENT MADE ON 20/06/20, WITH UPDATES
2020-06-08PSC07CESSATION OF CHRISTIANE BURNISTON AS A PERSON OF SIGNIFICANT CONTROL
2020-06-08PSC07CESSATION OF CHRISTIANE BURNISTON AS A PERSON OF SIGNIFICANT CONTROL
2019-12-19AA30/06/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-25CS01CONFIRMATION STATEMENT MADE ON 20/06/19, WITH UPDATES
2019-06-25CH03SECRETARY'S DETAILS CHNAGED FOR MARY-JO BELINDA PENDREIGH MCDONALD on 2019-06-25
2018-12-21AA30/06/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-27LATEST SOC27/06/18 STATEMENT OF CAPITAL;GBP 2250
2018-06-27CS01CONFIRMATION STATEMENT MADE ON 20/06/18, WITH UPDATES
2018-05-29RES15CHANGE OF COMPANY NAME 29/05/18
2018-05-29CERTNMCOMPANY NAME CHANGED CHARGE CARE INTERNATIONAL LIMITED CERTIFICATE ISSUED ON 29/05/18
2017-09-01AA01Current accounting period extended from 31/03/18 TO 30/06/18
2017-08-25AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-22LATEST SOC22/06/17 STATEMENT OF CAPITAL;GBP 2250
2017-06-22CS01CONFIRMATION STATEMENT MADE ON 20/06/17, WITH UPDATES
2017-04-27AP03Appointment of Mary-Jo Belinda Pendreigh Mcdonald as company secretary on 2017-04-19
2017-04-27TM02Termination of appointment of James Crighton Harvey Burniston on 2017-04-06
2017-04-27TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTIANE BURNISTON
2017-04-27LATEST SOC27/04/17 STATEMENT OF CAPITAL;GBP 2250
2017-04-27SH0106/04/17 STATEMENT OF CAPITAL GBP 2250
2017-04-24AP01DIRECTOR APPOINTED MICHEL BULL
2017-04-24AP01DIRECTOR APPOINTED REGINALD ALLATT
2017-04-10CS01CONFIRMATION STATEMENT MADE ON 28/03/17, WITH UPDATES
2017-04-10CH03SECRETARY'S DETAILS CHNAGED FOR JAMES CRIGHTON HARVEY BURNISTON on 2017-03-30
2017-04-10CH01Director's details changed for Christiane Burniston on 2017-03-30
2017-03-17LATEST SOC17/03/17 STATEMENT OF CAPITAL;GBP 2025
2017-03-17SH0116/02/17 STATEMENT OF CAPITAL GBP 2025.00
2017-03-14RES01ADOPT ARTICLES 14/03/17
2017-02-24CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES CRIGHTON HARVEY BURNISTON / 01/02/2017
2017-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIANE BURNISTON / 01/02/2017
2017-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIANE BURNISTON / 01/02/2017
2017-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIANE BURNISTON / 01/02/2017
2017-02-24CH03SECRETARY'S CHANGE OF PARTICULARS / JAMES CRIGHTON HARVEY BURNISTON / 01/02/2017
2017-02-24CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIANE BURNISTON / 01/02/2017
2016-11-03AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-19AD01REGISTERED OFFICE CHANGED ON 19/09/16 FROM 10 Broad Street Abingdon Oxon OX14 3LH
2016-03-29LATEST SOC29/03/16 STATEMENT OF CAPITAL;GBP 2000
2016-03-29AR0128/03/16 FULL LIST
2015-12-23AA31/03/15 TOTAL EXEMPTION SMALL
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 2000
2015-04-01AR0128/03/15 FULL LIST
2014-12-02AA31/03/14 TOTAL EXEMPTION SMALL
2014-04-01LATEST SOC01/04/14 STATEMENT OF CAPITAL;GBP 2000
2014-04-01AR0128/03/14 FULL LIST
2013-12-28AA31/03/13 TOTAL EXEMPTION SMALL
2013-04-03AR0128/03/13 FULL LIST
2012-07-27AA31/03/12 TOTAL EXEMPTION SMALL
2012-03-30AR0128/03/12 FULL LIST
2011-12-29AA31/03/11 TOTAL EXEMPTION SMALL
2011-03-30AR0128/03/11 FULL LIST
2010-12-30AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-30AR0128/03/10 FULL LIST
2010-03-30CH01DIRECTOR'S CHANGE OF PARTICULARS / CHRISTIANE BURNISTON / 01/10/2009
2009-12-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-31363aRETURN MADE UP TO 28/03/09; FULL LIST OF MEMBERS
2009-02-12AA31/03/08 TOTAL EXEMPTION SMALL
2008-05-12363aRETURN MADE UP TO 28/03/08; FULL LIST OF MEMBERS
2008-04-22287REGISTERED OFFICE CHANGED ON 22/04/2008 FROM 7 BUTTERSIDE ROAD KINGSNORTH ASHFORD KENT TN23 3PD
2008-04-08AA31/03/07 TOTAL EXEMPTION SMALL
2008-02-18363(288)SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
2008-02-18363sRETURN MADE UP TO 28/03/07; FULL LIST OF MEMBERS
2007-02-14AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-04-21363sRETURN MADE UP TO 28/03/06; FULL LIST OF MEMBERS
2006-01-24AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-21363sRETURN MADE UP TO 28/03/05; FULL LIST OF MEMBERS
2004-12-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-12-20287REGISTERED OFFICE CHANGED ON 20/12/04 FROM: FAIRFAX HOUSE 15 FULWOOD PLACE LONDON WC1V 6AY
2004-04-05363aRETURN MADE UP TO 28/03/04; FULL LIST OF MEMBERS
2004-02-05AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-10-25287REGISTERED OFFICE CHANGED ON 25/10/03 FROM: SOUTHAMPTON HOUSE 317 HIGH HOLBORN LONDON WC1V 7NL
2003-04-04363aRETURN MADE UP TO 28/03/03; FULL LIST OF MEMBERS
2003-02-07AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-04-22363aRETURN MADE UP TO 28/03/02; FULL LIST OF MEMBERS
2002-02-20AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-05-14287REGISTERED OFFICE CHANGED ON 14/05/01 FROM: 28 ELY PLACE LONDON EC1N 6RL
2001-04-02363aRETURN MADE UP TO 28/03/01; FULL LIST OF MEMBERS
2001-01-12AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-04-12363aRETURN MADE UP TO 28/03/00; FULL LIST OF MEMBERS
2000-02-02AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-04-30363aRETURN MADE UP TO 28/03/99; FULL LIST OF MEMBERS
1999-04-07395PARTICULARS OF MORTGAGE/CHARGE
1999-01-08AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-04-22363aRETURN MADE UP TO 28/03/98; FULL LIST OF MEMBERS
1998-02-03AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-04-3088(2)RAD 04/04/95--------- £ SI 1999@1
1997-04-15363aRETURN MADE UP TO 28/03/97; FULL LIST OF MEMBERS
1996-08-08AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-04-22288DIRECTOR'S PARTICULARS CHANGED
1996-04-16363xRETURN MADE UP TO 28/03/96; FULL LIST OF MEMBERS
1995-10-25288DIRECTOR RESIGNED
1995-10-25288SECRETARY RESIGNED
1995-10-10CERTNMCOMPANY NAME CHANGED CHARGE CARE LIMITED CERTIFICATE ISSUED ON 11/10/95
1995-09-01123NC INC ALREADY ADJUSTED 03/04/95
1995-09-01ELRESS386 DISP APP AUDS 26/04/95
1995-09-01ELRESS366A DISP HOLDING AGM 03/04/95
1995-09-01ELRESS252 DISP LAYING ACC 25/04/95
1995-09-01ORES04£ NC 5000/10000 03/04/
1995-04-05288DIRECTOR RESIGNED
1995-04-05287REGISTERED OFFICE CHANGED ON 05/04/95 FROM: 11 BEAUMONT GATE SHENLEY HILL RADLETT HERTS WD7 7AR
1995-04-05288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1995-03-28NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
66 - Activities auxiliary to financial services and insurance activities
662 - Activities auxiliary to insurance and pension funding
66290 - Other activities auxiliary to insurance and pension funding




Licences & Regulatory approval
We could not find any licences issued to GLOBAL EXCEL MANAGEMENT EUROPE LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against GLOBAL EXCEL MANAGEMENT EUROPE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 1999-04-07 Outstanding THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-06-30
Annual Accounts
2019-06-30
Annual Accounts
2020-06-30
Annual Accounts
2021-06-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on GLOBAL EXCEL MANAGEMENT EUROPE LIMITED

Intangible Assets
Patents
We have not found any records of GLOBAL EXCEL MANAGEMENT EUROPE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for GLOBAL EXCEL MANAGEMENT EUROPE LIMITED
Trademarks
We have not found any records of GLOBAL EXCEL MANAGEMENT EUROPE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for GLOBAL EXCEL MANAGEMENT EUROPE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (66290 - Other activities auxiliary to insurance and pension funding) as GLOBAL EXCEL MANAGEMENT EUROPE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where GLOBAL EXCEL MANAGEMENT EUROPE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded GLOBAL EXCEL MANAGEMENT EUROPE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded GLOBAL EXCEL MANAGEMENT EUROPE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1