Download leads from Nexok and grow your business. Find out more

Globant UK Limited

Documents

Total Documents141
Total Pages1,151

Filing History

1 June 2023Confirmation statement made on 13 May 2023 with no updates
4 May 2023Appointment of Mr Fernando Matzkin as a director on 25 April 2023
4 May 2023Termination of appointment of Federico Cesar Pienovi as a director on 25 April 2023
13 October 2022Full accounts made up to 31 December 2021
27 June 2022Confirmation statement made on 13 May 2022 with no updates
17 March 2022Resolutions
  • RES10 ‐ Resolution of allotment of securities
  • RES01 ‐ Resolution of adoption of Articles of Association
17 March 2022Memorandum and Articles of Association
17 March 2022Statement of company's objects
5 January 2022Full accounts made up to 31 December 2020
25 October 2021Company name changed sistemas uk LIMITED\certificate issued on 25/10/21
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-10-21
2 September 2021Notification of Globant S.A. as a person with significant control on 10 July 2021
2 September 2021Cessation of Globant Espana S.A. (Sociedad Unipersonal) as a person with significant control on 9 July 2021
8 June 2021Confirmation statement made on 13 May 2021 with no updates
1 June 2021Registered office address changed from 2nd Floor 168 Shoreditch High Street London E1 6RA United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021
1 June 2021Registered office address changed from Third Floor 24 Chiswell Street London EC1Y 4YX United Kingdom to 2nd Floor 168 Shoreditch High Street London E1 6RA on 1 June 2021
2 December 2020Full accounts made up to 31 December 2019
10 July 2020Director's details changed for Mr Federico Cesar Pienovi on 28 August 2019
26 May 2020Confirmation statement made on 13 May 2020 with no updates
5 November 2019Full accounts made up to 31 December 2018
21 May 2019Secretary's details changed for Mr Martin Gonzalo Umaran on 21 May 2019
21 May 2019Confirmation statement made on 13 May 2019 with no updates
1 November 2018Termination of appointment of Charles John Maynard Andrews as a director on 31 October 2018
31 October 2018Appointment of Mr Federico Cesar Pienovi as a director on 31 October 2018
3 October 2018Full accounts made up to 31 December 2017
31 July 2018Registered office address changed from Warnford Court 29 Throgmorton Street London EC2N 2AT to Third Floor 24 Chiswell Street London EC1Y 4YX on 31 July 2018
16 May 2018Confirmation statement made on 13 May 2018 with updates
15 May 2018Notification of Globant Espana S.A. (Sociedad Unipersonal) as a person with significant control on 6 April 2016
5 October 2017Full accounts made up to 31 December 2016
5 October 2017Full accounts made up to 31 December 2016
30 May 2017Confirmation statement made on 13 May 2017 with updates
30 May 2017Confirmation statement made on 13 May 2017 with updates
21 March 2017Statement of capital following an allotment of shares on 10 February 2017
  • GBP 3,045,317
21 March 2017Statement of capital following an allotment of shares on 10 February 2017
  • GBP 3,045,317
12 October 2016Full accounts made up to 31 December 2015
12 October 2016Full accounts made up to 31 December 2015
31 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 192
31 May 2016Secretary's details changed for Mr Martin Umaran Sanchez on 26 May 2016
31 May 2016Annual return made up to 13 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 192
31 May 2016Secretary's details changed for Mr Martin Umaran Sanchez on 26 May 2016
8 October 2015Full accounts made up to 31 December 2014
8 October 2015Full accounts made up to 31 December 2014
5 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 192
5 October 2015Annual return made up to 4 October 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 192
11 September 2015Termination of appointment of Ricardo Cesar Moral as a director on 21 August 2015
11 September 2015Termination of appointment of Ricardo Cesar Moral as a director on 21 August 2015
10 September 2015Appointment of Mr. Charles John Maynard Andrews as a director on 21 August 2015
10 September 2015Appointment of Mr. Charles John Maynard Andrews as a director on 21 August 2015
6 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 192
6 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 192
6 October 2014Annual return made up to 4 October 2014 with a full list of shareholders
Statement of capital on 2014-10-06
  • GBP 192
29 September 2014Full accounts made up to 31 December 2013
29 September 2014Full accounts made up to 31 December 2013
8 April 2014Appointment of Mr. Ricardo Cesar Moral as a director
8 April 2014Appointment of Mr. Ricardo Cesar Moral as a director
7 April 2014Termination of appointment of Martin Umaran Sanchez as a director
7 April 2014Termination of appointment of Nestor Nocetti as a director
7 April 2014Termination of appointment of Nestor Nocetti as a director
7 April 2014Termination of appointment of Martin Migoya as a director
7 April 2014Termination of appointment of Martin Migoya as a director
7 April 2014Termination of appointment of Martin Umaran Sanchez as a director
7 October 2013Accounts for a small company made up to 31 December 2012
7 October 2013Accounts for a small company made up to 31 December 2012
4 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 192
4 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 192
4 October 2013Annual return made up to 4 October 2013 with a full list of shareholders
Statement of capital on 2013-10-04
  • GBP 192
4 June 2013Registered office address changed from Sutherland House 4Th Floor, 3 Lloyd's Avenue London EC3N 3DS United Kingdom on 4 June 2013
4 June 2013Registered office address changed from Sutherland House 4Th Floor, 3 Lloyd's Avenue London EC3N 3DS United Kingdom on 4 June 2013
4 June 2013Registered office address changed from Sutherland House 4Th Floor, 3 Lloyd's Avenue London EC3N 3DS United Kingdom on 4 June 2013
23 October 2012Annual return made up to 4 October 2012 with a full list of shareholders
23 October 2012Annual return made up to 4 October 2012 with a full list of shareholders
23 October 2012Annual return made up to 4 October 2012 with a full list of shareholders
23 October 2012Registered office address changed from Sutherland House 2Nd Floor 3 Lloyd's Avenue London EC3N 3DS United Kingdom on 23 October 2012
23 October 2012Registered office address changed from Sutherland House 2Nd Floor 3 Lloyd's Avenue London EC3N 3DS United Kingdom on 23 October 2012
28 September 2012Total exemption small company accounts made up to 31 December 2011
28 September 2012Total exemption small company accounts made up to 31 December 2011
1 November 2011Annual return made up to 4 October 2011 with a full list of shareholders
1 November 2011Annual return made up to 4 October 2011 with a full list of shareholders
1 November 2011Annual return made up to 4 October 2011 with a full list of shareholders
23 September 2011Total exemption small company accounts made up to 31 December 2010
23 September 2011Total exemption small company accounts made up to 31 December 2010
21 April 2011Registered office address changed from Central Point 45 Beech Street London EC2Y 8AD on 21 April 2011
21 April 2011Registered office address changed from Central Point 45 Beech Street London EC2Y 8AD on 21 April 2011
18 November 2010Annual return made up to 4 October 2010 with a full list of shareholders
18 November 2010Annual return made up to 4 October 2010 with a full list of shareholders
18 November 2010Annual return made up to 4 October 2010 with a full list of shareholders
8 July 2010Full accounts made up to 31 December 2009
8 July 2010Full accounts made up to 31 December 2009
26 January 2010Director's details changed for Nestor Augusto Nocetti on 25 January 2010
26 January 2010Director's details changed for Martin Umaran Sanchez on 25 January 2010
26 January 2010Annual return made up to 4 October 2009 with a full list of shareholders
26 January 2010Director's details changed for Martin Umaran Sanchez on 25 January 2010
26 January 2010Director's details changed for Martin Migoya on 26 January 2010
26 January 2010Director's details changed for Nestor Augusto Nocetti on 25 January 2010
26 January 2010Annual return made up to 4 October 2009 with a full list of shareholders
26 January 2010Director's details changed for Martin Migoya on 26 January 2010
26 January 2010Annual return made up to 4 October 2009 with a full list of shareholders
3 August 2009Full accounts made up to 31 December 2008
3 August 2009Full accounts made up to 31 December 2008
8 July 2009Particulars of contract relating to shares
8 July 2009Particulars of contract relating to shares
8 July 2009Ad 15/11/08\gbp si 90@1=90\gbp ic 2/92\
8 July 2009Resolutions
  • RES14 ‐ 90 shares @ £1 share premium of £1,950 15/11/2008
  • RES13 ‐ Company business 15/11/2008
8 July 2009Ad 15/11/08\gbp si 90@1=90\gbp ic 2/92\
8 July 2009Resolutions
  • RES14 ‐ 90 shares @ £1 share premium of £1,950 15/11/2008
  • RES13 ‐ Company business 15/11/2008
20 April 2009Return made up to 04/10/08; full list of members
20 April 2009Return made up to 04/10/08; full list of members
23 February 2009Amended full accounts made up to 31 December 2007
23 February 2009Amended full accounts made up to 31 December 2007
16 January 2009Registered office changed on 16/01/2009 from, europoint, 5-11 lavington street, southwark, london, SE1 0NZ
16 January 2009Registered office changed on 16/01/2009 from, europoint, 5-11 lavington street, southwark, london, SE1 0NZ
12 November 2008Full accounts made up to 31 December 2007
12 November 2008Full accounts made up to 31 December 2007
22 January 2008Return made up to 04/10/06; full list of members; amend
22 January 2008Total exemption full accounts made up to 31 December 2006
22 January 2008Return made up to 04/10/07; full list of members
22 January 2008Total exemption full accounts made up to 31 December 2006
22 January 2008Return made up to 04/10/06; full list of members; amend
17 May 2007Registered office changed on 17/05/07 from: flat 14 19 collingham gardens, london, SW5 0HL
17 May 2007Registered office changed on 17/05/07 from: flat 14 19 collingham gardens, london, SW5 0HL
23 February 2007Accounts for a dormant company made up to 31 December 2005
23 February 2007Accounts for a dormant company made up to 31 December 2005
14 February 2007Return made up to 04/10/06; full list of members
14 February 2007Return made up to 04/10/06; full list of members
19 May 2006Return made up to 04/10/05; full list of members
19 May 2006Return made up to 04/10/05; full list of members
15 February 2005New director appointed
15 February 2005New director appointed
10 February 2005Accounting reference date extended from 31/10/05 to 31/12/05
10 February 2005Accounting reference date extended from 31/10/05 to 31/12/05
9 February 2005Director resigned
9 February 2005Secretary resigned
9 February 2005Director resigned
9 February 2005Secretary resigned
9 February 2005New director appointed
9 February 2005New secretary appointed;new director appointed
9 February 2005Registered office changed on 09/02/05 from: 14 fernbank close, walderslade chatham, kent ME5 9NH
9 February 2005New secretary appointed;new director appointed
9 February 2005Registered office changed on 09/02/05 from: 14 fernbank close, walderslade chatham, kent ME5 9NH
9 February 2005New director appointed
4 October 2004Incorporation
4 October 2004Incorporation
Sign up now to grow your client base. Plans & Pricing