Globalstar Travel Management Limited LONDON


Globalstar Travel Management started in year 2014 as Private Limited Company with registration number 09331314. The Globalstar Travel Management company has been functioning successfully for ten years now and its status is active. The firm's office is based in London at 6 New Street Square. Postal code: EC4A 3DJ.

At the moment there are 5 directors in the the company, namely Chris T., Gary R. and James S. and others. In addition one secretary - Sarah G. - is with the firm. As of 16 May 2024, there were 23 ex directors - Trevor E., James P. and others listed below. There were no ex secretaries.

Globalstar Travel Management Limited Address / Contact

Office Address 6 New Street Square
Town London
Post code EC4A 3DJ
Country of origin United Kingdom

Company Information / Profile

Registration Number 09331314
Date of Incorporation Thu, 27th Nov 2014
Industry Activities of other membership organizations n.e.c.
End of financial Year 31st December
Company age 10 years old
Account next due date Mon, 30th Sep 2024 (137 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Mon, 11th Dec 2023 (2023-12-11)
Last confirmation statement dated Sun, 27th Nov 2022

Company staff

Chris T.

Position: Director

Appointed: 10 September 2022

Gary R.

Position: Director

Appointed: 02 March 2022

James S.

Position: Director

Appointed: 01 April 2021

Goran G.

Position: Director

Appointed: 04 November 2015

Tatang T.

Position: Director

Appointed: 04 November 2015

Sarah G.

Position: Secretary

Appointed: 27 November 2014

Trevor E.

Position: Director

Appointed: 01 July 2020

Resigned: 01 July 2020

James P.

Position: Director

Appointed: 31 January 2020

Resigned: 05 April 2023

Sean D.

Position: Director

Appointed: 18 July 2019

Resigned: 15 November 2019

Minna W.

Position: Director

Appointed: 21 June 2019

Resigned: 16 September 2020

Gustavo B.

Position: Director

Appointed: 12 September 2018

Resigned: 23 October 2019

Trevor E.

Position: Director

Appointed: 12 September 2018

Resigned: 31 January 2020

David G.

Position: Director

Appointed: 23 May 2018

Resigned: 01 February 2019

Ana P.

Position: Director

Appointed: 19 May 2018

Resigned: 24 May 2019

Ajay K.

Position: Director

Appointed: 09 December 2017

Resigned: 30 April 2020

Gloria S.

Position: Director

Appointed: 01 July 2017

Resigned: 26 March 2019

Bernhard W.

Position: Director

Appointed: 08 May 2016

Resigned: 23 May 2018

Ghanshyam A.

Position: Director

Appointed: 04 November 2015

Resigned: 19 June 2017

Jeremy B.

Position: Director

Appointed: 04 November 2015

Resigned: 29 May 2018

Russell C.

Position: Director

Appointed: 04 November 2015

Resigned: 29 May 2018

Matt C.

Position: Director

Appointed: 04 November 2015

Resigned: 08 May 2016

Brett F.

Position: Director

Appointed: 04 November 2015

Resigned: 30 September 2017

Leonor B.

Position: Director

Appointed: 04 November 2015

Resigned: 12 September 2018

Michael G.

Position: Director

Appointed: 04 November 2015

Resigned: 08 May 2016

Enrique M.

Position: Director

Appointed: 04 November 2015

Resigned: 27 March 2019

Audrey N.

Position: Director

Appointed: 04 November 2015

Resigned: 03 August 2023

Gloria S.

Position: Director

Appointed: 04 November 2015

Resigned: 08 May 2016

Francisco B.

Position: Director

Appointed: 04 November 2015

Resigned: 23 October 2019

Stephen H.

Position: Director

Appointed: 27 November 2014

Resigned: 01 April 2021

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth147 139       
Balance Sheet
Cash Bank On Hand172 188601 167767 353678 061558 152850 206290 940325 698
Current Assets324 447904 049905 675898 8391 083 7421 089 442674 534700 906
Debtors152 259302 882138 322204 028492 090177 818322 176347 290
Other Debtors82 977219 72777 84399 330140 17045 953264 864213 295
Cash Bank In Hand172 188       
Reserves/Capital
Called Up Share Capital2       
Profit Loss Account Reserve147 137       
Shareholder Funds147 139       
Other
Average Number Employees During Period    12121313
Corporation Tax Payable42 99169 20123 51711 99920 8009 053  
Corporation Tax Recoverable      41 852 
Creditors 375 887282 152225 646323 324290 697105 445312 427
Current Asset Investments   16 75033 50061 41861 41827 918
Issue Equity Instruments2139 584      
Net Current Assets Liabilities 528 162623 523673 193760 418798 745569 089388 479
Number Shares Issued Fully Paid  139 586     
Other Creditors177 308375 887177 133136 472225 058217 86682 660239 790
Other Investments Other Than Loans   16 75033 50061 41861 41827 918
Other Taxation Social Security Payable12 80615 80116 26520 21836 43856 87717 87620 573
Par Value Share1 1     
Profit Loss147 137241 43995 36149 67087 22538 327  
Redemption Shares Decrease In Equity   16 75016 750   
Trade Creditors Trade Payables53 72279 08865 23756 95741 0286 9014 90952 064
Trade Debtors Trade Receivables69 28283 15560 479104 698351 920131 86515 460133 995
Creditors Due Within One Year177 308       
Number Shares Allotted2       
Share Capital Allotted Called Up Paid2       
Total Assets Less Current Liabilities147 139       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Document replacement Incorporation Officers Resolution
Total exemption full accounts data made up to 2022-12-31
filed on: 9th, August 2023
Free Download (8 pages)

Company search

Advertisements